Company NamePoppleton & Appleby Limited
DirectorStephen James Wainwright
Company StatusActive
Company Number04363476
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Stephen James Wainwright
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMr Stephen James Wainwright
NationalityBritish
StatusCurrent
Appointed27 March 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameStephen Lord
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rayrigg Rise
Bowness On Windermere
Cumbria
LA23 3DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitepandadebt.com

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Wainwright
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 January 2021Secretary's details changed for Mr Stephen James Wainwright on 22 January 2021 (1 page)
22 January 2021Director's details changed for Mr Stephen James Wainwright on 22 January 2021 (2 pages)
22 January 2021Change of details for Mr Stephen James Wainwright as a person with significant control on 22 January 2021 (2 pages)
21 January 2021Change of details for Mr Stephen James Wainwright as a person with significant control on 21 January 2021 (2 pages)
31 December 2020Registered office address changed from St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 31 December 2020 (2 pages)
20 November 2020Change of details for Mr Stephen James Wainwright as a person with significant control on 6 April 2016 (5 pages)
22 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
13 February 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
2 August 2018Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 2 August 2018 (1 page)
12 June 2018Registered office address changed from C/O Cassons Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House 98 King Street Manchester M2 4WU on 12 June 2018 (1 page)
5 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
30 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 April 2017Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Stephen James Wainwright on 11 April 2017 (2 pages)
11 April 2017Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page)
11 April 2017Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page)
11 April 2017Secretary's details changed for Mr Stephen James Wainwright on 11 April 2017 (1 page)
11 April 2017Director's details changed for Mr Stephen James Wainwright on 11 April 2017 (2 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
25 February 2014Termination of appointment of Stephen Lord as a director (1 page)
25 February 2014Termination of appointment of Stephen Lord as a director (1 page)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Stephen Wainwright on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Lord on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Wainwright on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Stephen Lord on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
29 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
26 January 2009Return made up to 19/01/09; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
15 September 2008Registered office changed on 15/09/2008 from 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
6 February 2008Return made up to 19/01/08; full list of members (2 pages)
15 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 January 2007Return made up to 19/01/07; full list of members (2 pages)
30 January 2007Return made up to 19/01/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
23 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 19/01/06; full list of members (2 pages)
19 January 2006Director's particulars changed (1 page)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
14 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
23 February 2004Return made up to 30/01/04; full list of members (7 pages)
23 February 2004Return made up to 30/01/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
31 January 2003Return made up to 30/01/03; full list of members (7 pages)
31 January 2003Return made up to 30/01/03; full list of members (7 pages)
30 April 2002Company name changed langleigh LIMITED\certificate issued on 30/04/02 (2 pages)
30 April 2002Company name changed langleigh LIMITED\certificate issued on 30/04/02 (2 pages)
12 April 2002Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002Registered office changed on 12/04/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
12 April 2002Director resigned (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed;new director appointed (2 pages)
12 April 2002Secretary resigned (2 pages)
12 April 2002Director resigned (2 pages)
30 January 2002Incorporation (11 pages)
30 January 2002Incorporation (11 pages)