About

Registered Number: 02001899
Date of Incorporation: 19/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: The Orchard, Abex Road, Newbury, Berkshire, RG14 5EY

 

Having been setup in 1986, Apple Print Ltd are based in Newbury in Berkshire. The current directors of Apple Print Ltd are listed as Hearne, James Stuart, Morgan, John Robin, Kirk, Catherine Fairweather, Proudfoot, John at Companies House. Currently we aren't aware of the number of employees at the Apple Print Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARNE, James Stuart 01 August 2018 - 1
MORGAN, John Robin 06 March 2020 - 1
KIRK, Catherine Fairweather N/A 30 June 2000 1
PROUDFOOT, John N/A 26 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 10 March 2020
CS01 - N/A 15 January 2020
CH01 - Change of particulars for director 15 January 2020
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 07 March 2018
PSC05 - N/A 04 January 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 January 2017
AP01 - Appointment of director 05 August 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 29 February 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
MR04 - N/A 17 October 2014
TM01 - Termination of appointment of director 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
MR01 - N/A 02 July 2014
MR01 - N/A 28 June 2014
MR04 - N/A 28 June 2014
MR04 - N/A 28 June 2014
MR01 - N/A 27 June 2014
CH01 - Change of particulars for director 03 June 2014
CH03 - Change of particulars for secretary 03 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 28 February 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 11 January 2013
MG01 - Particulars of a mortgage or charge 29 November 2012
AD01 - Change of registered office address 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 26 January 2011
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 10 December 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2009
RESOLUTIONS - N/A 06 December 2009
SH01 - Return of Allotment of shares 06 December 2009
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 15 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 09 March 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 06 March 2002
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 March 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
395 - Particulars of a mortgage or charge 01 November 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 12 January 1999
AA - Annual Accounts 12 January 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 15 January 1997
AA - Annual Accounts 15 January 1997
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 24 January 1995
363s - Annual Return 24 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 13 March 1994
363s - Annual Return 31 January 1993
AA - Annual Accounts 31 January 1993
AA - Annual Accounts 13 January 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 04 March 1991
363a - Annual Return 04 March 1991
287 - Change in situation or address of Registered Office 20 April 1990
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
288 - N/A 21 March 1988
288 - N/A 21 March 1988
AA - Annual Accounts 21 March 1988
363 - Annual Return 21 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 July 1986
RESOLUTIONS - N/A 04 July 1986
NEWINC - New incorporation documents 19 March 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2014 Outstanding

N/A

A registered charge 20 June 2014 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

Bill of sale 19 November 2012 Fully Satisfied

N/A

Legal charge 03 September 2012 Fully Satisfied

N/A

Debenture 04 July 2012 Fully Satisfied

N/A

Debenture deed 11 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.