APPEEL LTD

Register to unlock more data on OkredoRegister

APPEEL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03678208

Incorporation date

03/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cowgills Limited Fourth Floor Unit B, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon23/09/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Statement of affairs
dot icon19/03/2025
Appointment of a voluntary liquidator
dot icon19/03/2025
Registered office address changed from Units 1 & 2 Clocktower Business Park Central Avenue Lee Mill Devon PL21 9PE to C/O Cowgills Limited Fourth Floor Unit B the Parklands Bolton BL6 4SD on 2025-03-19
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon09/03/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon28/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon07/12/2022
Director's details changed for Mr Richard Huw Price on 2022-12-05
dot icon07/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon30/09/2022
Cessation of Andrew Peter Peel as a person with significant control on 2022-09-16
dot icon30/09/2022
Notification of Cidd Limited as a person with significant control on 2022-09-16
dot icon22/09/2022
Termination of appointment of Andrew Peter Peel as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mr Richard Huw Price as a director on 2022-09-20
dot icon22/09/2022
Registration of charge 036782080003, created on 2022-09-16
dot icon22/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Register inspection address has been changed from 12 Southgate Street Launceston Cornwall PL15 9DP to Unit 2 Dunheved Court Pennygillam Way Pennygillam Industrial Estate Launceston Cornwall PL15 7ED
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon09/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Satisfaction of charge 2 in full
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon05/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon07/01/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon12/12/2014
Termination of appointment of Matthew John Bidmead as a director on 2014-11-07
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/01/2013
Director's details changed for Andrew Peter Peel on 2012-10-11
dot icon14/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon25/03/2011
Particulars of variation of rights attached to shares
dot icon25/03/2011
Change of share class name or designation
dot icon22/03/2011
Resolutions
dot icon10/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/10/2010
Director's details changed for Matthew John Bidmead on 2010-10-08
dot icon08/10/2010
Termination of appointment of Candice Peel as a secretary
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-08-04
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon05/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 03/12/08; full list of members
dot icon01/07/2008
Director appointed matthew john bidmead
dot icon01/07/2008
Registered office changed on 01/07/2008 from, tregaller works, tregaller, launceston, cornwall, PL15 7JP
dot icon20/12/2007
Return made up to 03/12/07; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/12/2006
Return made up to 03/12/06; no change of members
dot icon19/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon13/10/2006
Secretary's particulars changed
dot icon19/01/2006
Return made up to 03/12/05; no change of members
dot icon25/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/01/2005
Return made up to 03/12/04; full list of members
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed
dot icon17/05/2004
Declaration of satisfaction of mortgage/charge
dot icon19/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon16/04/2004
Director resigned
dot icon16/04/2004
Director resigned
dot icon31/01/2004
Return made up to 03/12/03; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2002-06-30
dot icon08/05/2003
Return made up to 03/12/02; full list of members
dot icon14/03/2003
Director's particulars changed
dot icon14/03/2003
Secretary's particulars changed;director's particulars changed
dot icon22/03/2002
Director's particulars changed
dot icon22/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/01/2002
Return made up to 03/12/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon03/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon31/08/2001
Certificate of change of name
dot icon29/06/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Ad 14/02/01--------- £ si 28@1=28 £ ic 2/30
dot icon19/02/2001
Registered office changed on 19/02/01 from:\17 glanville road, tavistock, devon PL19 0EB
dot icon12/02/2001
Director resigned
dot icon22/01/2001
Return made up to 03/12/00; full list of members
dot icon18/10/2000
Particulars of mortgage/charge
dot icon22/09/2000
Accounts for a small company made up to 1999-12-31
dot icon04/08/2000
Secretary resigned
dot icon04/08/2000
New director appointed
dot icon04/08/2000
New secretary appointed;new director appointed
dot icon18/01/2000
Return made up to 03/12/99; full list of members
dot icon19/11/1999
Particulars of mortgage/charge
dot icon14/12/1998
New director appointed
dot icon14/12/1998
New secretary appointed
dot icon14/12/1998
Director resigned
dot icon14/12/1998
Secretary resigned
dot icon03/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

10
2023
change arrow icon-72.11 % *

* during past year

Cash in Bank

£39,741.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
213.62K
-
0.00
177.10K
-
2022
13
232.13K
-
0.00
142.48K
-
2023
10
320.20K
-
0.00
39.74K
-
2023
10
320.20K
-
0.00
39.74K
-

Employees

2023

Employees

10 Descended-23 % *

Net Assets(GBP)

320.20K £Ascended37.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.74K £Descended-72.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard Huw
Director
20/09/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About APPEEL LTD

APPEEL LTD is an(a) Liquidation company incorporated on 03/12/1998 with the registered office located at C/O Cowgills Limited Fourth Floor Unit B, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of APPEEL LTD?

toggle

APPEEL LTD is currently Liquidation. It was registered on 03/12/1998 .

Where is APPEEL LTD located?

toggle

APPEEL LTD is registered at C/O Cowgills Limited Fourth Floor Unit B, The Parklands, Bolton BL6 4SD.

What does APPEEL LTD do?

toggle

APPEEL LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does APPEEL LTD have?

toggle

APPEEL LTD had 10 employees in 2023.

What is the latest filing for APPEEL LTD?

toggle

The latest filing was on 23/09/2025: Notice to Registrar of Companies of Notice of disclaimer.