About

Registered Number: 03565805
Date of Incorporation: 18/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 3rd Floor Pepper House, Market Street, Nantwich, Cheshire, CW5 5DQ

 

Founded in 1998, Applewood Independent Ltd have registered office in Nantwich, Cheshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 10 directors listed as Pritchard, Kay, Pritchard, Alexander David, Pritchard, David, Pritchard, Kay, Lawson, Sandra Mary, Hartey, Karl David, Lawson, Colin Antony, Mahan, Ajay Kumar, Slattery, Ptol Damon, Utley, Brendon James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, Alexander David 04 January 2016 - 1
PRITCHARD, David 02 February 2001 - 1
PRITCHARD, Kay 28 March 2013 - 1
HARTEY, Karl David 18 May 1998 02 February 2001 1
LAWSON, Colin Antony 18 May 1998 02 February 2001 1
MAHAN, Ajay Kumar 22 March 1999 03 March 2000 1
SLATTERY, Ptol Damon 22 March 1999 22 July 1999 1
UTLEY, Brendon James 22 March 1999 23 September 1999 1
Secretary Name Appointed Resigned Total Appointments
PRITCHARD, Kay 02 February 2001 - 1
LAWSON, Sandra Mary 18 May 1998 02 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 01 June 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 21 May 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 26 April 2016
RESOLUTIONS - N/A 24 February 2016
SH08 - Notice of name or other designation of class of shares 24 February 2016
AP01 - Appointment of director 21 January 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
CH01 - Change of particulars for director 08 January 2016
AR01 - Annual Return 29 June 2015
CH03 - Change of particulars for secretary 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 08 June 2006
287 - Change in situation or address of Registered Office 01 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 August 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 04 July 2000
288b - Notice of resignation of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
225 - Change of Accounting Reference Date 11 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
225 - Change of Accounting Reference Date 11 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1998
287 - Change in situation or address of Registered Office 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
NEWINC - New incorporation documents 18 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 08 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.