APEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01066977

Incorporation date

21/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O WENN TOWNSEND, 30 St Giles', Oxford, Oxon OX1 3LECopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1986)
dot icon20/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon21/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Secretary's details changed for Mrs Sophie Varenna Hearnden on 2023-03-13
dot icon20/03/2023
Director's details changed for Mr Matthew James Hearnden on 2023-03-13
dot icon20/03/2023
Change of details for Mash Properties Limited as a person with significant control on 2023-03-13
dot icon20/03/2023
Director's details changed for Mrs Sophie Varenna Hearnden on 2023-03-13
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon18/03/2021
Termination of appointment of Michael Anthony Macario as a director on 2019-02-19
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
Satisfaction of charge 010669770013 in full
dot icon18/04/2019
Satisfaction of charge 010669770014 in full
dot icon18/04/2019
Satisfaction of charge 010669770010 in full
dot icon18/03/2019
Notification of Mash Properties Limited as a person with significant control on 2019-02-16
dot icon18/03/2019
Cessation of Sophie Varenna Hearnden as a person with significant control on 2018-11-20
dot icon18/03/2019
Cessation of Varenna Allen as a person with significant control on 2018-11-20
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/09/2018
Second filing of Confirmation Statement dated 24/04/2018
dot icon25/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/03/2017
Registration of charge 010669770019, created on 2017-03-02
dot icon11/11/2016
Registration of charge 010669770018, created on 2016-11-04
dot icon13/10/2016
Registration of charge 010669770017, created on 2016-10-13
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon20/05/2016
Registration of charge 010669770016, created on 2016-05-17
dot icon16/03/2016
Registration of charge 010669770015, created on 2016-03-10
dot icon05/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/06/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon14/01/2015
Appointment of Mr Matthew James Hearnden as a director on 2014-10-02
dot icon06/06/2014
Registration of charge 010669770013
dot icon04/06/2014
Registration of charge 010669770014
dot icon03/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon28/03/2014
Registration of charge 010669770010
dot icon28/03/2014
Registration of charge 010669770012
dot icon28/03/2014
Registration of charge 010669770011
dot icon07/03/2014
Satisfaction of charge 9 in full
dot icon03/02/2014
Memorandum and Articles of Association
dot icon03/02/2014
Resolutions
dot icon19/11/2013
Termination of appointment of Geoffrey Paine as a director
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Resolutions
dot icon18/11/2013
Cancellation of shares. Statement of capital on 2013-11-18
dot icon18/11/2013
Purchase of own shares.
dot icon13/11/2013
Resolutions
dot icon04/09/2013
Cancellation of shares. Statement of capital on 2013-09-04
dot icon04/09/2013
Purchase of own shares.
dot icon03/09/2013
Appointment of Mrs Sophie Varenna Hearnden as a secretary
dot icon03/09/2013
Registered office address changed from Tom Jollys Eastleach Cirencester Gloucestershire GL7 3PX on 2013-09-03
dot icon30/08/2013
Termination of appointment of Timothy Allen as a secretary
dot icon30/08/2013
Termination of appointment of Timothy Allen as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon12/05/2013
Termination of appointment of Varenna Allen as a director
dot icon12/05/2013
All of the property or undertaking has been released from charge 9
dot icon12/05/2013
Satisfaction of charge 8 in full
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon03/06/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mrs Varenna Allen on 2010-04-24
dot icon14/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/04/2009
Return made up to 24/04/09; full list of members
dot icon12/06/2008
Return made up to 24/04/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-09-30
dot icon13/09/2007
£ ic 52800/44622 05/07/07 £ sr [email protected]=8178
dot icon24/07/2007
Director resigned
dot icon19/07/2007
Full accounts made up to 2006-09-30
dot icon27/04/2007
Return made up to 24/04/07; full list of members
dot icon23/01/2007
Declaration of mortgage charge released/ceased
dot icon15/01/2007
Registered office changed on 15/01/07 from: the broadway. Didcot oxfordshire OX11 8ES
dot icon11/01/2007
Particulars of mortgage/charge
dot icon09/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Full accounts made up to 2005-09-30
dot icon19/05/2006
Return made up to 24/04/06; full list of members
dot icon24/06/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 24/04/05; full list of members
dot icon29/06/2004
Return made up to 24/04/04; full list of members
dot icon07/05/2004
Full accounts made up to 2003-09-30
dot icon03/10/2003
Particulars of mortgage/charge
dot icon19/05/2003
Return made up to 24/04/03; full list of members
dot icon10/05/2003
Full accounts made up to 2002-09-30
dot icon14/05/2002
Full accounts made up to 2001-09-30
dot icon13/05/2002
Return made up to 24/04/02; full list of members
dot icon02/05/2002
New director appointed
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon26/06/2001
Return made up to 24/04/01; full list of members
dot icon15/05/2001
Resolutions
dot icon28/01/2001
Full accounts made up to 2000-09-30
dot icon20/06/2000
Full accounts made up to 1999-09-30
dot icon16/05/2000
Return made up to 24/04/00; full list of members
dot icon17/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon15/05/1999
Full accounts made up to 1998-09-30
dot icon09/05/1999
Return made up to 24/04/99; full list of members
dot icon12/06/1998
Return made up to 24/04/98; no change of members
dot icon07/05/1998
Full accounts made up to 1997-09-30
dot icon02/07/1997
Full accounts made up to 1996-09-30
dot icon19/06/1997
Return made up to 24/04/97; change of members
dot icon12/07/1996
Full accounts made up to 1995-09-30
dot icon22/05/1996
Return made up to 24/04/96; full list of members
dot icon30/04/1995
Return made up to 24/04/95; no change of members
dot icon30/04/1995
Director's particulars changed
dot icon30/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a medium company made up to 1993-09-30
dot icon07/06/1994
Return made up to 24/04/94; no change of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon14/04/1994
Particulars of mortgage/charge
dot icon30/04/1993
Accounts for a small company made up to 1992-09-30
dot icon30/04/1993
Return made up to 24/04/93; full list of members
dot icon06/05/1992
Return made up to 24/04/92; change of members
dot icon01/05/1992
Full accounts made up to 1991-09-30
dot icon26/04/1992
New director appointed
dot icon07/10/1991
Auditor's resignation
dot icon04/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon12/06/1991
Group accounts for a small company made up to 1990-09-30
dot icon28/05/1991
Return made up to 24/04/91; no change of members
dot icon21/05/1990
Full group accounts made up to 1989-09-30
dot icon10/04/1990
Return made up to 15/03/90; full list of members
dot icon04/07/1989
Full group accounts made up to 1988-09-30
dot icon04/07/1989
Return made up to 25/05/89; full list of members
dot icon22/06/1988
New director appointed
dot icon22/06/1988
New director appointed
dot icon13/05/1988
Accounts made up to 1987-09-30
dot icon13/05/1988
Return made up to 14/04/88; full list of members
dot icon13/04/1988
Memorandum and Articles of Association
dot icon04/03/1988
Certificate of change of name
dot icon19/09/1987
Full accounts made up to 1986-09-30
dot icon19/09/1987
Return made up to 18/06/87; full list of members
dot icon18/04/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/04/1986
Full accounts made up to 1985-09-30
dot icon21/04/1986
Return made up to 27/02/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+641.81 % *

* during past year

Cash in Bank

£547,570.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.57M
-
0.00
73.82K
-
2022
2
1.55M
-
0.00
547.57K
-
2022
2
1.55M
-
0.00
547.57K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.55M £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

547.57K £Ascended641.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hearnden, Matthew James
Director
02/10/2014 - Present
6
Paine, Geoffrey Alan
Director
25/04/2002 - 31/10/2013
8
Hearnden, Sophie Varenna
Secretary
20/08/2013 - Present
-
Allen, Timothy Fergus Dryden
Secretary
10/12/1999 - 21/08/2013
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APEL HOLDINGS LIMITED

APEL HOLDINGS LIMITED is an(a) Active company incorporated on 21/08/1972 with the registered office located at C/O WENN TOWNSEND, 30 St Giles', Oxford, Oxon OX1 3LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APEL HOLDINGS LIMITED?

toggle

APEL HOLDINGS LIMITED is currently Active. It was registered on 21/08/1972 .

Where is APEL HOLDINGS LIMITED located?

toggle

APEL HOLDINGS LIMITED is registered at C/O WENN TOWNSEND, 30 St Giles', Oxford, Oxon OX1 3LE.

What does APEL HOLDINGS LIMITED do?

toggle

APEL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does APEL HOLDINGS LIMITED have?

toggle

APEL HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for APEL HOLDINGS LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-18 with no updates.