Company NameApplewood Independent Ltd
Company StatusActive
Company Number03565805
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameDavid Pritchard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Secretary NameKay Pritchard
NationalityBritish
StatusCurrent
Appointed02 February 2001(2 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleReceptionist
Correspondence Address3rd Floor Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMrs Kay Pritchard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address3rd Floor Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMr Alexander David Pritchard
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address3rd Floor Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameMiss Rebecca Wolstenholme
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Pepper House Market Street
Nantwich
Cheshire
CW5 5DQ
Director NameKarl David Hartey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleFinanciial Adviser
Correspondence AddressEden Holme
Morda Road
Oswestry
Salop
SY11 2AT
Wales
Director NameColin Antony Lawson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleFinancial Adviser
Correspondence Address47 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NJ
Secretary NameSandra Mary Lawson
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Valley Road
Bramhall
Stockport
Cheshire
SK7 2NJ
Director NameLeslie Maurice Jacobs
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 1 week after company formation)
Appointment Duration8 months (resigned 22 November 1999)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Prince Of Wales Cottages
15 Ongar Road
Abridge
Essex
RM4 1UB
Director NameAjay Kumar Mahan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2000)
RoleFinancial Advisor
Correspondence Address40 Muswell Avenue
Muswell Hill
London
N10 2EG
Director NamePtol Damon Slattery
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 1 week after company formation)
Appointment Duration4 months (resigned 22 July 1999)
RoleFinancial Advisor
Correspondence AddressRavenswood Park Road
Winchester
Hampshire
SO22 6AA
Director NameBrendon James Utley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 September 1999)
RoleFinancial Advisor
Correspondence Address40 Royton Drive
Whittle Le Woods, Chorley
Preston
PR6 7HJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.applewoodindependent.co.uk/
Telephone01270 626555
Telephone regionCrewe

Location

Registered Address3rd Floor Pepper House
Market Street
Nantwich
Cheshire
CW5 5DQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

150 at £1David Pritchard
50.00%
Ordinary
150 at £1Kay Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£109,093
Cash£212,289
Current Liabilities£126,211

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

8 December 2000Delivered on: 21 December 2000
Satisfied on: 31 August 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with updates (5 pages)
22 November 2023Notification of Alexander David Pritchard as a person with significant control on 9 November 2023 (2 pages)
22 November 2023Cessation of Kay Pritchard as a person with significant control on 9 November 2023 (1 page)
14 November 2023Change of share class name or designation (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (5 pages)
5 April 2023Accounts for a small company made up to 31 October 2022 (10 pages)
4 July 2022Accounts for a small company made up to 31 October 2021 (10 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
7 January 2022Appointment of Miss Rebecca Wolstenholme as a director on 1 January 2022 (2 pages)
2 June 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
6 May 2021Memorandum and Articles of Association (24 pages)
20 April 2021Accounts for a small company made up to 31 October 2020 (10 pages)
12 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 April 2021Change of share class name or designation (2 pages)
11 April 2021Particulars of variation of rights attached to shares (1 page)
26 January 2021Change of share class name or designation (2 pages)
22 June 2020Accounts for a small company made up to 31 October 2019 (9 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
20 May 2019Accounts for a small company made up to 31 October 2018 (9 pages)
30 May 2018Accounts for a small company made up to 31 October 2017 (9 pages)
21 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
19 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
19 April 2017Accounts for a small company made up to 31 October 2016 (6 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(7 pages)
31 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(7 pages)
26 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
24 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 January 2016Appointment of Mr Alexander David Pritchard as a director on 4 January 2016 (2 pages)
21 January 2016Appointment of Mr Alexander David Pritchard as a director on 4 January 2016 (2 pages)
8 January 2016Director's details changed for David Pritchard on 11 December 2015 (4 pages)
8 January 2016Director's details changed for David Pritchard on 11 December 2015 (4 pages)
8 January 2016Director's details changed for Mrs Kay Pritchard on 11 December 2015 (4 pages)
8 January 2016Secretary's details changed for Kay Pritchard on 11 December 2015 (3 pages)
8 January 2016Secretary's details changed for Kay Pritchard on 11 December 2015 (3 pages)
8 January 2016Director's details changed for Mrs Kay Pritchard on 11 December 2015 (4 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(5 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300
(5 pages)
21 May 2015Director's details changed for David Pritchard on 1 January 2015 (2 pages)
21 May 2015Director's details changed for David Pritchard on 1 January 2015 (2 pages)
21 May 2015Director's details changed for David Pritchard on 1 January 2015 (2 pages)
21 May 2015Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page)
21 May 2015Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages)
21 May 2015Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page)
21 May 2015Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages)
21 May 2015Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page)
21 May 2015Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages)
27 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(5 pages)
20 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(5 pages)
30 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
30 April 2014Accounts for a small company made up to 31 October 2013 (6 pages)
19 July 2013Appointment of Mrs Kay Pritchard as a director (2 pages)
19 July 2013Appointment of Mrs Kay Pritchard as a director (2 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
22 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
2 August 2010Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for David Pritchard on 18 May 2010 (2 pages)
4 June 2010Director's details changed for David Pritchard on 18 May 2010 (2 pages)
4 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
20 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
20 April 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 April 2009Accounts for a small company made up to 31 October 2008 (6 pages)
26 May 2008Return made up to 18/05/08; full list of members (3 pages)
26 May 2008Return made up to 18/05/08; full list of members (3 pages)
9 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
9 April 2008Accounts for a small company made up to 31 October 2007 (6 pages)
18 June 2007Return made up to 18/05/07; no change of members (6 pages)
18 June 2007Return made up to 18/05/07; no change of members (6 pages)
24 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
24 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
14 July 2006Return made up to 18/05/06; full list of members (6 pages)
14 July 2006Return made up to 18/05/06; full list of members (6 pages)
8 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
8 June 2006Accounts for a small company made up to 31 October 2005 (7 pages)
1 November 2005Registered office changed on 01/11/05 from: 12A pepper street nantwich cheshire CW5 5AB (1 page)
1 November 2005Registered office changed on 01/11/05 from: 12A pepper street nantwich cheshire CW5 5AB (1 page)
6 June 2005Return made up to 18/05/05; full list of members (6 pages)
6 June 2005Return made up to 18/05/05; full list of members (6 pages)
29 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
29 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 June 2004Return made up to 18/05/04; full list of members (6 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 June 2003Return made up to 18/05/03; full list of members (6 pages)
25 June 2003Return made up to 18/05/03; full list of members (6 pages)
4 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
9 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
9 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
19 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
19 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Registered office changed on 30/03/01 from: applewood house 10 smithfield road oswestry shropshire SY11 3EL (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: applewood house 10 smithfield road oswestry shropshire SY11 3EL (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
21 December 2000Particulars of mortgage/charge (4 pages)
21 December 2000Particulars of mortgage/charge (4 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 July 2000Return made up to 18/05/00; full list of members (8 pages)
4 July 2000Return made up to 18/05/00; full list of members (8 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 October 1998 (6 pages)
28 January 2000Accounts for a dormant company made up to 31 October 1998 (6 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
11 October 1999Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page)
11 October 1999Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
23 July 1999Return made up to 18/05/99; full list of members (6 pages)
23 July 1999Return made up to 18/05/99; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Ad 22/03/99--------- £ si 200@1=200 £ ic 101/301 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Ad 22/03/99--------- £ si 200@1=200 £ ic 101/301 (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
11 August 1998Ad 18/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
11 August 1998Ad 18/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 August 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: applewood house 10 smithfield road, oswestry salop SY11 2EL (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: applewood house 10 smithfield road, oswestry salop SY11 2EL (1 page)
28 July 1998New secretary appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
18 May 1998Incorporation (12 pages)
18 May 1998Incorporation (12 pages)