Company NameApplebey Beech Limited
DirectorClare Elizabeth Anne Hildred
Company StatusActive
Company Number05824807
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Clare Elizabeth Anne Hildred
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrefusis Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Secretary NameMr Richard John Hildred
StatusCurrent
Appointed01 May 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressTrefusis Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Director NameRichard John Hildred
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrefusis Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
Secretary NameCT Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address22 Shearway Business Park
Shearway Road
Folkestone
Kent
CT19 4RH

Location

Registered AddressTrefusis
Sugar Pit Lane
Knutsford
Cheshire
WA16 0NH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Clare Hildred
100.00%
Ordinary

Financials

Year2014
Net Worth£1,105
Cash£101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
20 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
16 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 June 2020Notification of Richard Hildred as a person with significant control on 23 May 2019 (2 pages)
3 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
3 June 2020Notification of Clare Hildred as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Cessation of Clare Elizabeth Anne Hildred as a person with significant control on 23 May 2019 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
30 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
30 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
21 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
21 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
17 June 2015Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages)
17 June 2015Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages)
17 June 2015Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Appointment of Mr Richard John Hildred as a secretary on 1 May 2015 (2 pages)
17 June 2015Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages)
17 June 2015Appointment of Ms Clare Elizabeth Anne Hildred as a director on 1 May 2015 (2 pages)
17 June 2015Termination of appointment of Ct Secretaries Limited as a secretary on 1 May 2015 (1 page)
17 June 2015Termination of appointment of Richard John Hildred as a director on 1 May 2015 (1 page)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
23 May 2014Secretary's details changed for Ct Secretaries Limited on 22 May 2014 (1 page)
23 May 2014Secretary's details changed for Ct Secretaries Limited on 22 May 2014 (1 page)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Director's details changed for Richard John Hildred on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Richard John Hildred on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 3 Beech Hill Mobberley Cheshire WA16 7HT on 6 August 2012 (1 page)
6 August 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Richard John Hildred on 6 August 2012 (2 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Richard John Hildred on 22 May 2010 (2 pages)
4 June 2010Secretary's details changed for Secretariat Business Services Ltd on 22 May 2010 (2 pages)
4 June 2010Secretary's details changed for Secretariat Business Services Ltd on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Richard John Hildred on 22 May 2010 (2 pages)
4 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
23 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
30 June 2008Return made up to 22/05/08; full list of members (3 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)