Nantwich
Cheshire
CW5 5DQ
Secretary Name | Kay Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Receptionist |
Correspondence Address | 3rd Floor Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mrs Kay Pritchard |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Mr Alexander David Pritchard |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3rd Floor Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Miss Rebecca Wolstenholme |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Pepper House Market Street Nantwich Cheshire CW5 5DQ |
Director Name | Karl David Hartey |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Financiial Adviser |
Correspondence Address | Eden Holme Morda Road Oswestry Salop SY11 2AT Wales |
Director Name | Colin Antony Lawson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 47 Valley Road Bramhall Stockport Cheshire SK7 2NJ |
Secretary Name | Sandra Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Valley Road Bramhall Stockport Cheshire SK7 2NJ |
Director Name | Leslie Maurice Jacobs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 22 November 1999) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Cottages 15 Ongar Road Abridge Essex RM4 1UB |
Director Name | Ajay Kumar Mahan |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 2000) |
Role | Financial Advisor |
Correspondence Address | 40 Muswell Avenue Muswell Hill London N10 2EG |
Director Name | Ptol Damon Slattery |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 22 July 1999) |
Role | Financial Advisor |
Correspondence Address | Ravenswood Park Road Winchester Hampshire SO22 6AA |
Director Name | Brendon James Utley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 September 1999) |
Role | Financial Advisor |
Correspondence Address | 40 Royton Drive Whittle Le Woods, Chorley Preston PR6 7HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.applewoodindependent.co.uk/ |
---|---|
Telephone | 01270 626555 |
Telephone region | Crewe |
Registered Address | 3rd Floor Pepper House Market Street Nantwich Cheshire CW5 5DQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
150 at £1 | David Pritchard 50.00% Ordinary |
---|---|
150 at £1 | Kay Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,093 |
Cash | £212,289 |
Current Liabilities | £126,211 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
8 December 2000 | Delivered 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 |
---|
22 November 2023 | Confirmation statement made on 22 November 2023 with updates (5 pages) |
---|---|
22 November 2023 | Notification of Alexander David Pritchard as a person with significant control on 9 November 2023 (2 pages) |
22 November 2023 | Cessation of Kay Pritchard as a person with significant control on 9 November 2023 (1 page) |
14 November 2023 | Change of share class name or designation (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (5 pages) |
5 April 2023 | Accounts for a small company made up to 31 October 2022 (10 pages) |
4 July 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
7 January 2022 | Appointment of Miss Rebecca Wolstenholme as a director on 1 January 2022 (2 pages) |
2 June 2021 | Confirmation statement made on 18 May 2021 with updates (5 pages) |
6 May 2021 | Memorandum and Articles of Association (24 pages) |
20 April 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
12 April 2021 | Resolutions
|
11 April 2021 | Change of share class name or designation (2 pages) |
11 April 2021 | Particulars of variation of rights attached to shares (1 page) |
26 January 2021 | Change of share class name or designation (2 pages) |
22 June 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
20 May 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
30 May 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
19 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
19 April 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
26 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 April 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
21 January 2016 | Appointment of Mr Alexander David Pritchard as a director on 4 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Alexander David Pritchard as a director on 4 January 2016 (2 pages) |
8 January 2016 | Director's details changed for David Pritchard on 11 December 2015 (4 pages) |
8 January 2016 | Director's details changed for David Pritchard on 11 December 2015 (4 pages) |
8 January 2016 | Director's details changed for Mrs Kay Pritchard on 11 December 2015 (4 pages) |
8 January 2016 | Secretary's details changed for Kay Pritchard on 11 December 2015 (3 pages) |
8 January 2016 | Secretary's details changed for Kay Pritchard on 11 December 2015 (3 pages) |
8 January 2016 | Director's details changed for Mrs Kay Pritchard on 11 December 2015 (4 pages) |
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 May 2015 | Director's details changed for David Pritchard on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for David Pritchard on 1 January 2015 (2 pages) |
21 May 2015 | Director's details changed for David Pritchard on 1 January 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page) |
21 May 2015 | Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page) |
21 May 2015 | Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages) |
21 May 2015 | Secretary's details changed for Kay Pritchard on 1 January 2015 (1 page) |
21 May 2015 | Director's details changed for Mrs Kay Pritchard on 1 January 2015 (2 pages) |
27 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
27 March 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
30 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
19 July 2013 | Appointment of Mrs Kay Pritchard as a director (2 pages) |
19 July 2013 | Appointment of Mrs Kay Pritchard as a director (2 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 March 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
2 August 2010 | Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages) |
2 August 2010 | Registered office address changed from 1St Floor Nantwich Court Hospital Street Nantwich Cheshire CW5 5RH on 2 August 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for David Pritchard on 18 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Pritchard on 18 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 April 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
26 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
9 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
18 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
24 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
24 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
14 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
14 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
8 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 June 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 12A pepper street nantwich cheshire CW5 5AB (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 12A pepper street nantwich cheshire CW5 5AB (1 page) |
6 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
30 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
30 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
25 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
4 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
19 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
19 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2001 | Return made up to 18/05/01; full list of members
|
26 July 2001 | Return made up to 18/05/01; full list of members
|
30 March 2001 | Registered office changed on 30/03/01 from: applewood house 10 smithfield road oswestry shropshire SY11 3EL (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: applewood house 10 smithfield road oswestry shropshire SY11 3EL (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
4 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
28 January 2000 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
11 October 1999 | Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page) |
11 October 1999 | Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
23 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Ad 22/03/99--------- £ si 200@1=200 £ ic 101/301 (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Ad 22/03/99--------- £ si 200@1=200 £ ic 101/301 (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
11 August 1998 | Ad 18/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 August 1998 | Ad 18/05/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 August 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: applewood house 10 smithfield road, oswestry salop SY11 2EL (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: applewood house 10 smithfield road, oswestry salop SY11 2EL (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (12 pages) |
18 May 1998 | Incorporation (12 pages) |