About

Registered Number: 01291648
Date of Incorporation: 21/12/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Ladywell Mills, Hall Lane, Bradford, West Yorkshire, BD4 7DF

 

Established in 1976, M.B. Appleton Ltd have registered office in Bradford in West Yorkshire. There are 3 directors listed for the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Anne Christine N/A 19 February 1998 1
MARTIN, Christopher John 01 February 2010 01 June 2012 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Nicola Jane 30 June 2003 13 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM02 - Termination of appointment of secretary 05 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 20 April 2017
CH01 - Change of particulars for director 13 April 2017
CH03 - Change of particulars for secretary 13 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 12 January 2012
RESOLUTIONS - N/A 13 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 02 December 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
MG01 - Particulars of a mortgage or charge 09 August 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 April 2010
AP01 - Appointment of director 08 February 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 21 September 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 07 April 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 18 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
395 - Particulars of a mortgage or charge 23 June 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 15 February 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
169 - Return by a company purchasing its own shares 10 June 2004
RESOLUTIONS - N/A 27 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 May 2004
395 - Particulars of a mortgage or charge 26 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 April 2004
363s - Annual Return 28 April 2004
363s - Annual Return 28 April 2004
363s - Annual Return 28 April 2004
363s - Annual Return 28 April 2004
RESOLUTIONS - N/A 15 April 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 15 April 2004
363s - Annual Return 26 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2004
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 07 February 2003
363s - Annual Return 11 February 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 24 January 2001
363s - Annual Return 04 January 2001
AUD - Auditor's letter of resignation 06 October 2000
395 - Particulars of a mortgage or charge 27 April 2000
AUD - Auditor's letter of resignation 10 February 2000
AUD - Auditor's letter of resignation 10 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
MEM/ARTS - N/A 25 February 1999
RESOLUTIONS - N/A 03 February 1999
MEM/ARTS - N/A 03 February 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 27 July 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 05 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
RESOLUTIONS - N/A 28 November 1997
RESOLUTIONS - N/A 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
AA - Annual Accounts 25 March 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 29 May 1996
MEM/ARTS - N/A 21 February 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 23 June 1995
363s - Annual Return 24 February 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
RESOLUTIONS - N/A 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
123 - Notice of increase in nominal capital 19 January 1995
AA - Annual Accounts 22 December 1994
AA - Annual Accounts 01 March 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 06 August 1992
AUD - Auditor's letter of resignation 24 July 1992
287 - Change in situation or address of Registered Office 28 April 1992
363s - Annual Return 10 April 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
AA - Annual Accounts 05 April 1990
363 - Annual Return 22 March 1990
395 - Particulars of a mortgage or charge 29 September 1989
CERTNM - Change of name certificate 15 August 1989
AA - Annual Accounts 08 August 1989
363 - Annual Return 08 August 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 28 September 1988
363 - Annual Return 13 October 1987
AA - Annual Accounts 30 September 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 30 November 2011 Outstanding

N/A

Intellectual property charge 03 August 2011 Fully Satisfied

N/A

Debenture 15 June 2005 Fully Satisfied

N/A

Accession deed supplemental to the composite guarantee and debenture dated 28 june 1996 13 May 2004 Fully Satisfied

N/A

Debenture 17 April 2000 Fully Satisfied

N/A

Fixed and floating charge 14 June 1995 Fully Satisfied

N/A

Debenture 25 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.