Company NameApple Sound Ltd
DirectorTimothy John Brown
Company StatusActive
Company Number03131505
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy John Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1995(same day as company formation)
RoleSound System Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Secretary NameTimothy John Brown
NationalityBritish
StatusCurrent
Appointed14 February 2011(15 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Director NameMr Philip Roy Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleSound System Engineer
Country of ResidenceWales
Correspondence Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
Secretary NameCharles Mandell Benson
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Boulton Close
Malkins Bank
Sandbach
Cheshire
CW11 0GH
Secretary NameMr Timothy John Brown
NationalityBritish
StatusResigned
Appointed11 January 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aspen Close
Heswall
Wirral
Merseyside
CH60 1YJ
Wales
Director NameMr Paul Michael Garston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameRichard Edward John Malkin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleDirector Ceo
Country of ResidenceUnited Kingdom
Correspondence Address6 Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameRichard Edward John Malkin
NationalityBritish
StatusResigned
Appointed14 March 2008(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2011)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Cambourne Crescent
Westlands
Newcastle Under Lyme
Staffordshire
ST5 3NQ

Contact

Websitewww.applesound.com

Location

Registered Address6 St. Johns Court
Vicars Lane
Chester
Cheshire
CH1 1QE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches8 other UK companies use this postal address

Shareholders

76 at £0.01Philip Roy Brown
38.00%
A
76 at £0.01Timothy John Brown
38.00%
A
24 at £0.01Philip Roy Brown
12.00%
C
24 at £0.01Timothy John Brown
12.00%
B

Financials

Year2014
Net Worth-£24,943
Cash£5,604
Current Liabilities£90,748

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

19 October 2017Delivered 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 2002Delivered 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

Filing History

2 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 March 2024Memorandum and Articles of Association (22 pages)
28 February 2024Termination of appointment of Philip Roy Brown as a director on 26 February 2024 (1 page)
22 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
18 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
7 January 2022Satisfaction of charge 1 in full (4 pages)
15 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
14 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
19 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 May 2018Change of details for Mr Philip Roy Brown as a person with significant control on 1 May 2018 (2 pages)
3 May 2018Director's details changed for Mr Philip Roy Brown on 1 May 2018 (2 pages)
3 May 2018Secretary's details changed for Timothy John Brown on 1 May 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
18 December 2017Director's details changed for Mr Philip Roy Brown on 1 December 2017 (2 pages)
18 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
18 December 2017Change of details for Mr Philip Roy Brown as a person with significant control on 1 December 2017 (2 pages)
3 November 2017Director's details changed for Mr Philip Roy Brown on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Philip Roy Brown as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Philip Roy Brown on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Philip Roy Brown as a person with significant control on 2 November 2017 (2 pages)
23 October 2017Registration of charge 031315050002, created on 19 October 2017 (25 pages)
23 October 2017Registration of charge 031315050002, created on 19 October 2017 (25 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
13 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(7 pages)
11 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(7 pages)
11 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(7 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
7 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
29 February 2012Registered office address changed from 6 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 6 Well House Barns Chester Road Bretton Chester CH4 0DH United Kingdom on 29 February 2012 (1 page)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 March 2011Amended accounts made up to 30 April 2010 (5 pages)
9 March 2011Amended accounts made up to 30 April 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (14 pages)
24 February 2011Termination of appointment of Richard Malkin as a secretary (2 pages)
24 February 2011Termination of appointment of Paul Garston as a director (2 pages)
24 February 2011Appointment of Timothy John Brown as a secretary (3 pages)
24 February 2011Termination of appointment of Richard Malkin as a director (2 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (14 pages)
24 February 2011Termination of appointment of John Roberts as a director (2 pages)
24 February 2011Appointment of Timothy John Brown as a secretary (3 pages)
24 February 2011Termination of appointment of John Roberts as a director (2 pages)
24 February 2011Termination of appointment of Paul Garston as a director (2 pages)
24 February 2011Termination of appointment of Richard Malkin as a secretary (2 pages)
24 February 2011Termination of appointment of Richard Malkin as a director (2 pages)
26 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
26 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
1 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
30 November 2009Director's details changed for Mr John Meirion Roberts on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Edward John Malkin on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Michael Garston on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Richard Edward John Malkin on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Timothy John Brown on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Paul Michael Garston on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Timothy John Brown on 28 November 2009 (2 pages)
30 November 2009Director's details changed for Mr John Meirion Roberts on 28 November 2009 (2 pages)
18 December 2008Return made up to 28/11/08; full list of members (6 pages)
18 December 2008Return made up to 28/11/08; full list of members (6 pages)
8 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
8 December 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 14/03/2008
(25 pages)
15 April 2008Director and secretary appointed richard edward john malkin (2 pages)
15 April 2008Director appointed john meiron roberts (2 pages)
15 April 2008Director appointed paul michael garston (2 pages)
15 April 2008Appointment terminated secretary timothy brown (1 page)
15 April 2008Appointment terminated secretary timothy brown (1 page)
15 April 2008Director appointed john meiron roberts (2 pages)
15 April 2008Director and secretary appointed richard edward john malkin (2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 14/03/2008
(25 pages)
15 April 2008Director appointed paul michael garston (2 pages)
3 April 2008Registered office changed on 03/04/2008 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page)
3 April 2008Registered office changed on 03/04/2008 from daresbury innovation centre keckwick lane daresbury warrington cheshire WA4 4FS (1 page)
14 March 2008Return made up to 28/11/07; full list of members (4 pages)
14 March 2008Return made up to 28/11/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 February 2007New secretary appointed (1 page)
26 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 28/11/06; full list of members (3 pages)
23 February 2007Return made up to 28/11/06; full list of members (3 pages)
23 February 2007Secretary resigned (1 page)
8 November 2006Registered office changed on 08/11/06 from: daresbury innovation centre keckwick lane daresbury, warrington cheshire WA4 4FS (1 page)
8 November 2006Registered office changed on 08/11/06 from: daresbury innovation centre keckwick lane daresbury, warrington cheshire WA4 4FS (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Registered office changed on 01/11/06 from: saint andrews park queens lane mold flintshire CH7 1XB (1 page)
1 November 2006Registered office changed on 01/11/06 from: saint andrews park queens lane mold flintshire CH7 1XB (1 page)
18 January 2006Return made up to 28/11/05; full list of members (2 pages)
18 January 2006Return made up to 28/11/05; full list of members (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
7 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
17 February 2004Return made up to 28/11/03; full list of members (7 pages)
17 February 2004Return made up to 28/11/03; full list of members (7 pages)
4 October 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 October 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 November 2002Return made up to 28/11/02; full list of members (7 pages)
28 November 2002Return made up to 28/11/02; full list of members (7 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
4 August 2002Registered 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 2002Registered 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 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
11 December 2001Accounts for a dormant company made up to 30 November 2001 (1 page)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
3 December 2001Return made up to 28/11/01; full list of members (6 pages)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 2000Accounts for a dormant company made up to 30 November 2000 (1 page)
8 December 2000Accounts for a dormant company made up to 30 November 2000 (1 page)
8 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 2000Return made up to 28/11/00; full list of members (6 pages)
1 December 2000Return made up to 28/11/00; full list of members (6 pages)
25 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
25 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
25 August 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
25 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1999Return made up to 28/11/99; full list of members (6 pages)
3 December 1999Return made up to 28/11/99; full list of members (6 pages)
14 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
8 December 1998Return made up to 28/11/98; full list of members (5 pages)
8 December 1998Return made up to 28/11/98; full list of members (5 pages)
14 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
14 September 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
3 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
28 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
9 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Incorporation (18 pages)
28 November 1995Incorporation (18 pages)