Active
Company Information for APPLESEED HOLDCO LIMITED
CREWE HALL, ENTERPRISE PARK, CREWE, CHESHIRE, CW1 6UL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
APPLESEED HOLDCO LIMITED | |
Legal Registered Office | |
CREWE HALL ENTERPRISE PARK CREWE CHESHIRE CW1 6UL Other companies in W1H | |
Company Number | 09250826 | |
---|---|---|
Company ID Number | 09250826 | |
Date formed | 2014-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-02-11 07:44:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BARRY SANDERS |
||
LAYTON GWYN TAMBERLIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPLESEED BIDCO LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
MIDLAND CONTAINER LIMITED | Director | 2014-06-30 | CURRENT | 1985-06-17 | Dissolved 2018-05-15 | |
TAYLOR CONTINENTAL FUNDING LTD | Director | 2014-06-30 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
TAYLOR CONTINENTAL GROUP LTD | Director | 2014-06-30 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
TAYLOR RENTAL LIMITED | Director | 2014-06-30 | CURRENT | 2006-10-12 | Active | |
TAYLOR CONTINENTAL FUNDING LTD | Director | 2015-01-01 | CURRENT | 2005-05-12 | Active - Proposal to Strike off | |
APPLESEED BIDCO LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
EGBERT TAYLOR GROUP LIMITED | Director | 2011-10-14 | CURRENT | 2011-09-27 | In Administration/Administrative Receiver | |
EGBERT TAYLOR MANAGEMENT LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-03 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/01/25, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/24 | ||
Audit exemption subsidiary accounts made up to 2024-05-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | ||
Audit exemption subsidiary accounts made up to 2023-05-31 | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 092508260004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092508260004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:Provision and performance of terms and transactions contemplated by various docs be approved/ count in quorum and vote re facilities agreement, authorisation of director’s conflict of interest/ director authority to execute, delive... | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092508260003 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES | |
PSC02 | Notification of Medication Packaging Holdco Limited as a person with significant control on 2020-12-18 | |
PSC07 | CESSATION OF RICHARD BARRY SANDERS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM 110 Wigmore Street London W1U 3RW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAYTON GWYN TAMBERLIN | |
AP03 | Appointment of Mark Stokes as company secretary on 2020-12-18 | |
AP01 | DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092508260002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092508260001 | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
RP04SH01 | Second filing of capital allotment of shares GBP7,508.425 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM 26 Seymour Street London W1H 7JA | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYTON TAMBERLIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SANDERS | |
RES12 | Resolution of varying share rights or name | |
SH01 | 05/04/19 STATEMENT OF CAPITAL GBP 850000.00 | |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2019-04-05 | |
PSC07 | CESSATION OF APPLESEED INVESTMENTS LLP AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
AA01 | Previous accounting period shortened from 31/10/15 TO 31/05/15 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 18/06/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 10/06/15 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 7500 | |
SH01 | 30/10/14 STATEMENT OF CAPITAL GBP 7500 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2014-10-30 | |
RES01 | ADOPT ARTICLES 18/11/14 | |
RES13 | THAT THE TWO ORD SHARES OF 1 EACH IN THE ISS SHR CAP OF THE COMP BE SUB-DIVIDED INTO 200 ORD SHARES OF £0.01 EACH 30/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092508260001 | |
CH01 | Director's details changed for Mr Layton Tamberlain on 2014-10-06 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as APPLESEED HOLDCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |