About

Registered Number: 02110674
Date of Incorporation: 13/03/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire, SY2 5DE

 

Founded in 1987, Apple Litho (Bristol) Ltd have registered office in Shropshire, it's status is listed as "Liquidation". The company has 4 directors listed as Bracey, Mark Louis, Thomson, Murray, Higgins, Brian, Stadden, Gerald at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRACEY, Mark Louis 01 October 1999 - 1
THOMSON, Murray 01 October 1999 - 1
HIGGINS, Brian N/A 01 October 1999 1
STADDEN, Gerald N/A 01 October 1999 1

Filing History

Document Type Date
RESOLUTIONS - N/A 11 June 2019
AD01 - Change of registered office address 31 May 2019
LIQ01 - N/A 30 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CH01 - Change of particulars for director 15 January 2019
CS01 - N/A 15 January 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 19 December 2017
TM02 - Termination of appointment of secretary 14 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 18 January 2017
MR01 - N/A 24 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 18 November 2014
CH01 - Change of particulars for director 05 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 29 October 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 05 January 2012
CH03 - Change of particulars for secretary 05 January 2012
CH01 - Change of particulars for director 05 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
287 - Change in situation or address of Registered Office 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
395 - Particulars of a mortgage or charge 06 October 2008
395 - Particulars of a mortgage or charge 20 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 01 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2007
353 - Register of members 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 24 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 September 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 23 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2001
363s - Annual Return 05 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
AA - Annual Accounts 14 August 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
RESOLUTIONS - N/A 29 June 2000
123 - Notice of increase in nominal capital 29 June 2000
MEM/ARTS - N/A 29 June 2000
363s - Annual Return 06 January 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 24 October 1997
395 - Particulars of a mortgage or charge 09 May 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 13 January 1997
363s - Annual Return 22 January 1996
AA - Annual Accounts 18 October 1995
287 - Change in situation or address of Registered Office 26 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 08 January 1995
363s - Annual Return 20 June 1994
AA - Annual Accounts 20 January 1994
287 - Change in situation or address of Registered Office 18 January 1994
395 - Particulars of a mortgage or charge 15 September 1993
395 - Particulars of a mortgage or charge 15 September 1993
AA - Annual Accounts 21 February 1993
363s - Annual Return 02 February 1993
363b - Annual Return 07 April 1992
AA - Annual Accounts 17 September 1991
288 - N/A 01 August 1991
363a - Annual Return 15 February 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 17 January 1990
363 - Annual Return 08 February 1989
AA - Annual Accounts 03 February 1989
288 - N/A 18 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 June 1987
288 - N/A 16 March 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2016 Outstanding

N/A

Fixed & floating charge 30 January 2012 Outstanding

N/A

Legal charge 19 September 2008 Outstanding

N/A

Chattels mortgage 12 September 2008 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Debenture 29 March 2004 Outstanding

N/A

Chattel mortgage 30 April 1997 Outstanding

N/A

Legal mortgage 30 July 1993 Fully Satisfied

N/A

Mortgage debenture 30 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.