Company NameApple Electrical (Northwest) Ltd
DirectorMark Hamlet
Company StatusActive
Company Number04512726
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)
Previous NameMalethan Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Hamlet
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence AddressBridge House Tetton Lane
Moston
Middlewich
CW10 0HH
Director NameBernard John Malethan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 days after company formation)
Appointment Duration9 years, 7 months (resigned 31 March 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressPen Y Fron
Gwytherin
Abergele
Conwy
LL22 8US
Wales
Secretary NameBernard John Malethan
NationalityBritish
StatusResigned
Appointed20 August 2002(5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 October 2002)
RoleManager
Country of ResidenceEngland
Correspondence AddressPen Y Fron
Gwytherin
Abergele
Conwy
LL22 8US
Wales
Secretary NameGlenys Owen Malethan
NationalityBritish
StatusResigned
Appointed03 October 2002(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressPen Y Fron
Gwytherin
Abergele
Conwy
LL22 8US
Wales
Secretary NameSioned Llwyd
NationalityBritish
StatusResigned
Appointed03 April 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2010)
RoleCompany Director
Correspondence AddressMin Y Dwr Erw Las
Clocaenog
Ruthin
Denbighshire
LL15 2AX
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteapple-electrical.co.uk
Telephone07 881685776
Telephone regionMobile

Location

Registered AddressBridge House Tetton Lane
Moston
Middlewich
CW10 0HH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMoston
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Hamlet
50.00%
Ordinary A
50 at £1Mark Hamlet
50.00%
Ordinary B

Financials

Year2014
Net Worth-£11,035
Cash£1,363
Current Liabilities£28,097

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 August 2023 (7 months, 2 weeks ago)
Next Return Due29 August 2024 (5 months from now)

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
22 February 2022Registered office address changed from Innospec Manufacturing Park Oil Sites Road Ellesmere Port Cheshire CH65 4EY to Bridge House Tetton Lane Moston Middlewich CW10 0HH on 22 February 2022 (1 page)
19 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
5 May 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 October 2012Registered office address changed from Mr Electric Chester Cheshire Manufacturing Park Oil Site Road Ellesmere Port Cheshire CH65 4HF England on 19 October 2012 (1 page)
19 October 2012Registered office address changed from Mr Electric Chester Cheshire Manufacturing Park Oil Site Road Ellesmere Port Cheshire CH65 4HF England on 19 October 2012 (1 page)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from Pen Y Fron Gwytherin Abergele Conwy LL22 8US on 30 August 2012 (1 page)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from Pen Y Fron Gwytherin Abergele Conwy LL22 8US on 30 August 2012 (1 page)
3 April 2012Termination of appointment of Bernard Malethan as a director (1 page)
3 April 2012Termination of appointment of Bernard Malethan as a director (1 page)
15 March 2012Company name changed malethan LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
15 March 2012Company name changed malethan LTD\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-05
(2 pages)
15 March 2012Change of name notice (2 pages)
15 March 2012Change of name notice (2 pages)
7 March 2012Appointment of Mr Mark Hamlet as a director (2 pages)
7 March 2012Appointment of Mr Mark Hamlet as a director (2 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Sioned Llwyd as a secretary (1 page)
30 August 2011Termination of appointment of Sioned Llwyd as a secretary (1 page)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Bernard John Malethan on 1 October 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 September 2008Return made up to 15/08/08; full list of members (3 pages)
26 September 2008Return made up to 15/08/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
29 November 2007Total exemption full accounts made up to 30 September 2007 (11 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
16 August 2007Return made up to 15/08/07; full list of members (2 pages)
19 March 2007Return made up to 15/08/06; full list of members (2 pages)
19 March 2007Return made up to 15/08/06; full list of members (2 pages)
23 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (2 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
16 August 2005Return made up to 15/08/05; full list of members (3 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 September 2004Return made up to 15/08/04; full list of members (6 pages)
9 September 2004Return made up to 15/08/04; full list of members (6 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
17 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: pen-y-fron, gwytherin abergele conwy LL22 8US (1 page)
11 September 2002Registered office changed on 11/09/02 from: pen-y-fron, gwytherin abergele conwy LL22 8US (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 September 2002Ad 20/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Director resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002Director resigned (1 page)
15 August 2002Incorporation (9 pages)
15 August 2002Incorporation (9 pages)