Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLETREE INTERIORS (LIVERPOOL) LIMITED
Company Information for

APPLETREE INTERIORS (LIVERPOOL) LIMITED

4 MAPLEDALE ROAD, LIVERPOOL, L18 5JE,
Company Registration Number
07047363
Private Limited Company
Active

Company Overview

About Appletree Interiors (liverpool) Ltd
APPLETREE INTERIORS (LIVERPOOL) LIMITED was founded on 2009-10-17 and has its registered office in Liverpool. The organisation's status is listed as "Active". Appletree Interiors (liverpool) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APPLETREE INTERIORS (LIVERPOOL) LIMITED
 
Legal Registered Office
4 MAPLEDALE ROAD
LIVERPOOL
L18 5JE
Other companies in L19
 
Previous Names
ASHBURY INTERIORS LIMITED01/05/2013
Filing Information
Company Number 07047363
Company ID Number 07047363
Date formed 2009-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182585578  
Last Datalog update: 2025-11-05 12:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLETREE INTERIORS (LIVERPOOL) LIMITED
Is this data useful to you?
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.

Company Officers of APPLETREE INTERIORS (LIVERPOOL) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CARMICHAEL
Company Secretary 2009-10-17
RICHARD JOHN CARMICHAEL
Director 2011-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH JOHN CARMICHAEL
Director 2009-10-17 2011-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CARMICHAEL LODGE PLACE LEASEHOLDS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RICHARD JOHN CARMICHAEL CRESSINGTON MANOR NURSERY CHILDWALL LIMITED Director 2015-03-24 CURRENT 2012-05-04 Active
RICHARD JOHN CARMICHAEL BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
RICHARD JOHN CARMICHAEL WHITEHOUSE LEASEHOLDS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
RICHARD JOHN CARMICHAEL K&J WOODWARD LIMITED Director 2012-08-31 CURRENT 2012-08-31 Liquidation
RICHARD JOHN CARMICHAEL APPLETREE ESTATES FREEHOLDS LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
RICHARD JOHN CARMICHAEL CASTLE ESTATES (LIVERPOOL) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
RICHARD JOHN CARMICHAEL WOOLTON PICTURE HOUSE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
RICHARD JOHN CARMICHAEL RIBBLEDALE ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL WOOLTON ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL MALPAS ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL KELTON ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL CRESSINGTON MANOR NURSERY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
RICHARD JOHN CARMICHAEL APPLETREE ESTATES HOLDINGS LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
RICHARD JOHN CARMICHAEL APPLETREE ESTATES LIMITED Director 2010-07-29 CURRENT 2010-07-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-10-17CONFIRMATION STATEMENT MADE ON 17/10/25, WITH NO UPDATES
2024-10-18CONFIRMATION STATEMENT MADE ON 17/10/24, WITH NO UPDATES
2024-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070473630005
2024-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070473630006
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-05-13AA01Current accounting period extended from 30/04/22 TO 30/09/22
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 070473630007
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 070473630008
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 070473630008
2022-01-20Notification of Ashbury Properties Limited as a person with significant control on 2020-09-30
2022-01-20Notification of Ashbury Properties Limited as a person with significant control on 2020-09-30
2022-01-20CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC02Notification of Ashbury Properties Limited as a person with significant control on 2020-09-30
2021-12-17RP04CS01
2021-12-16Termination of appointment of Richard Carmichael on 2021-09-30
2021-12-16APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARMICHAEL
2021-12-16DIRECTOR APPOINTED MR KENNETH CARMICHAEL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM PO Box 82 Appletree House Liverpool L19 0WD
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM PO Box 82 Appletree House Liverpool L19 0WD
2021-12-16AP01DIRECTOR APPOINTED MR KENNETH CARMICHAEL
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARMICHAEL
2021-12-16TM02Termination of appointment of Richard Carmichael on 2021-09-30
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070473630004
2017-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070473630003
2017-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070473630006
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 070473630005
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-06-28CH01Director's details changed for Mr Richard John Carmichael on 2016-06-28
2016-04-06CH01Director's details changed for Mr Richard John Carmichael on 2014-12-10
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-06AR0117/10/15 ANNUAL RETURN FULL LIST
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0117/10/13 ANNUAL RETURN FULL LIST
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070473630003
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 070473630004
2013-06-13RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-10-17
2013-06-13ANNOTATIONClarification
2013-05-01RES15CHANGE OF NAME 30/04/2013
2013-05-01CERTNMCompany name changed ashbury interiors LIMITED\certificate issued on 01/05/13
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0117/10/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CARMICHAEL / 17/02/2012
2012-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CARMICHAEL / 17/02/2012
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM, PO BOX 58, 177 ROSE LANE, LIVERPOOL, L19 9WX, UNITED KINGDOM
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM, ASHBURY HOUSE PO BOX 58, LIVERPOOL, MERSEYSIDE, L19 9WX, UNITED KINGDOM
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-20AR0117/10/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARMICHAEL
2011-09-15AP01DIRECTOR APPOINTED MR RICHARD CARMICHAEL
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-11-09AR0117/10/10 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-11-21AA01CURRSHO FROM 31/10/2010 TO 30/04/2010
2009-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-10-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to APPLETREE INTERIORS (LIVERPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLETREE INTERIORS (LIVERPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2013-07-03 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2011-12-24 Satisfied GOLDCREST FINANCE LIMITED
DEBENTURE 2011-12-24 Satisfied GOLDCREST FINANCE LIMITED
Creditors
Creditors Due Within One Year 2013-04-30 £ 665,235
Creditors Due Within One Year 2012-04-30 £ 577,382
Creditors Due Within One Year 2012-04-30 £ 577,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLETREE INTERIORS (LIVERPOOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 2,927
Current Assets 2013-04-30 £ 90,249
Current Assets 2012-04-30 £ 1,259
Current Assets 2012-04-30 £ 1,259
Debtors 2013-04-30 £ 87,322
Secured Debts 2013-04-30 £ 600,430
Secured Debts 2012-04-30 £ 571,242
Secured Debts 2012-04-30 £ 571,242
Shareholder Funds 2013-04-30 £ 450,014
Tangible Fixed Assets 2013-04-30 £ 1,025,000
Tangible Fixed Assets 2012-04-30 £ 529,364
Tangible Fixed Assets 2012-04-30 £ 529,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLETREE INTERIORS (LIVERPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLETREE INTERIORS (LIVERPOOL) LIMITED
Trademarks
We have not found any records of APPLETREE INTERIORS (LIVERPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLETREE INTERIORS (LIVERPOOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as APPLETREE INTERIORS (LIVERPOOL) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where APPLETREE INTERIORS (LIVERPOOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLETREE INTERIORS (LIVERPOOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLETREE INTERIORS (LIVERPOOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.