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.
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 |
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 |
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 |