Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Secretary Name | Timothy John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2011(15 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Director Name | Mr Philip Roy Brown |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Sound System Engineer |
Country of Residence | Wales |
Correspondence Address | 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
Secretary Name | Charles Mandell Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Boulton Close Malkins Bank Sandbach Cheshire CW11 0GH |
Secretary Name | Mr Timothy John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Aspen Close Heswall Wirral Merseyside CH60 1YJ Wales |
Director Name | Mr Paul Michael Garston |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Richard Edward John Malkin |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Director Name | Mr John Meirion Roberts |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Director Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 6 Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
Secretary Name | Richard Edward John Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Cambourne Crescent Westlands Newcastle Under Lyme Staffordshire ST5 3NQ |
Website | www.applesound.com |
---|
Registered Address | 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 8 other UK companies use this postal address |
76 at £0.01 | Philip Roy Brown 38.00% A |
---|---|
76 at £0.01 | Timothy John Brown 38.00% A |
24 at £0.01 | Philip Roy Brown 12.00% C |
24 at £0.01 | Timothy John Brown 12.00% B |
Year | 2014 |
---|---|
Net Worth | -£24,943 |
Cash | £5,604 |
Current Liabilities | £90,748 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
19 October 2017 | Delivered on: 23 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 August 2002 | Delivered on: 13 August 2002 Persons entitled: First National Invoice Finance LTD Classification: Fixed and floating charge on book and other debts Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all (a) specified debts being any book debts the ownership of which shall fail to vest absolutely and effectively in the security holder for any reason together with the related rights (b) all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever; by way of floating charge the undertaking and all the property rights and assets of the company. Outstanding |
2 March 2024 | Resolutions
|
---|---|
2 March 2024 | Memorandum and Articles of Association (22 pages) |
28 February 2024 | Termination of appointment of Philip Roy Brown as a director on 26 February 2024 (1 page) |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
18 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
7 January 2022 | Satisfaction of charge 1 in full (4 pages) |
15 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
14 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 May 2018 | Change of details for Mr Philip Roy Brown as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Director's details changed for Mr Philip Roy Brown on 1 May 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Timothy John Brown on 1 May 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
18 December 2017 | Director's details changed for Mr Philip Roy Brown on 1 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
18 December 2017 | Change of details for Mr Philip Roy Brown as a person with significant control on 1 December 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Philip Roy Brown on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Philip Roy Brown as a person with significant control on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mr Philip Roy Brown on 2 November 2017 (2 pages) |
3 November 2017 | Change of details for Mr Philip Roy Brown as a person with significant control on 2 November 2017 (2 pages) |
23 October 2017 | Registration of charge 031315050002, created on 19 October 2017 (25 pages) |
23 October 2017 | Registration of charge 031315050002, created on 19 October 2017 (25 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
11 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
7 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Registered office address changed from 6 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from 6 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on 29 February 2012 (1 page) |
16 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
9 March 2011 | Amended accounts made up to 30 April 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (14 pages) |
24 February 2011 | Termination of appointment of Richard Malkin as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Paul Garston as a director (2 pages) |
24 February 2011 | Appointment of Timothy John Brown as a secretary (3 pages) |
24 February 2011 | Termination of appointment of Richard Malkin as a director (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (14 pages) |
24 February 2011 | Termination of appointment of John Roberts as a director (2 pages) |
24 February 2011 | Appointment of Timothy John Brown as a secretary (3 pages) |
24 February 2011 | Termination of appointment of John Roberts as a director (2 pages) |
24 February 2011 | Termination of appointment of Paul Garston as a director (2 pages) |
24 February 2011 | Termination of appointment of Richard Malkin as a secretary (2 pages) |
24 February 2011 | Termination of appointment of Richard Malkin as a director (2 pages) |
26 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
26 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (8 pages) |
30 November 2009 | Director's details changed for Mr John Meirion Roberts on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard Edward John Malkin on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Michael Garston on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Richard Edward John Malkin on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy John Brown on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Paul Michael Garston on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Timothy John Brown on 28 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr John Meirion Roberts on 28 November 2009 (2 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (6 pages) |
8 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
8 December 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Director and secretary appointed richard edward john malkin (2 pages) |
15 April 2008 | Director appointed john meiron roberts (2 pages) |
15 April 2008 | Director appointed paul michael garston (2 pages) |
15 April 2008 | Appointment terminated secretary timothy brown (1 page) |
15 April 2008 | Appointment terminated secretary timothy brown (1 page) |
15 April 2008 | Director appointed john meiron roberts (2 pages) |
15 April 2008 | Director and secretary appointed richard edward john malkin (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Director appointed paul michael garston (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page) |
14 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
14 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 February 2007 | New secretary appointed (1 page) |
26 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 28/11/06; full list of members (3 pages) |
23 February 2007 | Return made up to 28/11/06; full list of members (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: daresbury innovation centre keckwick lane daresbury, warrington cheshire WA4 4FS (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: daresbury innovation centre keckwick lane daresbury, warrington cheshire WA4 4FS (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: saint andrews park queens lane mold flintshire CH7 1XB (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: saint andrews park queens lane mold flintshire CH7 1XB (1 page) |
18 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 28/11/05; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
17 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
17 February 2004 | Return made up to 28/11/03; full list of members (7 pages) |
4 October 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 October 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
4 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
13 August 2002 | Particulars of mortgage/charge (3 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: unit 3, cambrian business park queens lane bromfield industrial estate mold, flintshire CH7 1NJ (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: unit 3, cambrian business park queens lane bromfield industrial estate mold, flintshire CH7 1NJ (1 page) |
11 December 2001 | Resolutions
|
11 December 2001 | Resolutions
|
11 December 2001 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
11 December 2001 | Accounts for a dormant company made up to 30 November 2001 (1 page) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
8 December 2000 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
8 December 2000 | Resolutions
|
1 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
25 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
25 August 2000 | Resolutions
|
3 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
14 September 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | Resolutions
|
14 September 1999 | Accounts for a dormant company made up to 30 November 1998 (1 page) |
8 December 1998 | Return made up to 28/11/98; full list of members (5 pages) |
8 December 1998 | Return made up to 28/11/98; full list of members (5 pages) |
14 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
14 September 1998 | Accounts for a dormant company made up to 30 November 1997 (1 page) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
3 December 1997 | Return made up to 28/11/97; no change of members
|
3 December 1997 | Return made up to 28/11/97; no change of members
|
28 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 30 November 1996 (1 page) |
9 January 1997 | Return made up to 28/11/96; full list of members
|
9 January 1997 | Return made up to 28/11/96; full list of members
|
28 November 1995 | Incorporation (18 pages) |
28 November 1995 | Incorporation (18 pages) |