APPELLATION NATION LIMITED

Register to unlock more data on OkredoRegister

APPELLATION NATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09344157

Incorporation date

08/12/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Star Lodge, Montpellier Drive, Cheltenham GL50 1TYCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon27/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon07/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon13/03/2023
Registered office address changed from 12 Montpellier Walk Cheltenham GL50 1SD England to Star Lodge Montpellier Drive Cheltenham GL50 1TY on 2023-03-13
dot icon15/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon04/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon04/01/2022
Director's details changed for Mr David Malcolm Carson on 2021-12-31
dot icon28/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon23/04/2021
Compulsory strike-off action has been discontinued
dot icon22/04/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon23/12/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon18/06/2020
Compulsory strike-off action has been discontinued
dot icon17/06/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon14/01/2019
Registered office address changed from 5 the Corn Hall Market Place Cirencester GL7 2NY England to 12 Montpellier Walk Cheltenham GL50 1SD on 2019-01-14
dot icon14/01/2019
Director's details changed for Mr David Malcolm Carson on 2019-01-03
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon13/02/2018
Registered office address changed from C/O David Carson Appellation Nation Appellation Nation 6 Rotunda Terrace Appellation Nation 6 Rotunda Terrace Montpellier Street Cheltenham Gloucestershire GL50 1SW England to 5 the Corn Hall Market Place Cirencester GL7 2NY on 2018-02-13
dot icon13/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/03/2017
Compulsory strike-off action has been discontinued
dot icon01/03/2017
Confirmation statement made on 2016-12-08 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon24/04/2016
Registered office address changed from Unit 14 Appellation Nation Ltd Enterprise Way Cheltenham Trade Park Cheltenham Gloucestershire GL51 8LZ to C/O David Carson Appellation Nation Appellation Nation 6 Rotunda Terrace Appellation Nation 6 Rotunda Terrace Montpellier Street Cheltenham Gloucestershire GL50 1SW on 2016-04-24
dot icon19/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon20/01/2016
Previous accounting period shortened from 2015-12-31 to 2015-04-30
dot icon22/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/12/2015
Registered office address changed from The Corn Hall 26 Market Place Cirencester GL7 2NY England to Unit 14 Appellation Nation Ltd Enterprise Way Cheltenham Trade Park Cheltenham Gloucestershire GL51 8LZ on 2015-12-22
dot icon22/12/2015
Register inspection address has been changed to Unit 14 Appellation Nation Enterprise Way Cheltenham Trade Park Cheltenham Gloucestershire GL51 8LZ
dot icon22/12/2015
Director's details changed for Mr David Malcolm Carson on 2015-12-22
dot icon08/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+93.81 % *

* during past year

Cash in Bank

£117,430.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
90.75K
-
0.00
68.50K
-
2022
4
93.38K
-
0.00
60.59K
-
2023
4
67.87K
-
0.00
117.43K
-
2023
4
67.87K
-
0.00
117.43K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

67.87K £Descended-27.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.43K £Ascended93.81 % *

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
Mr David Malcolm Carson
Director
08/12/2014 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPELLATION NATION LIMITED

APPELLATION NATION LIMITED is an(a) Active company incorporated on 08/12/2014 with the registered office located at Star Lodge, Montpellier Drive, Cheltenham GL50 1TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of APPELLATION NATION LIMITED?

toggle

APPELLATION NATION LIMITED is currently Active. It was registered on 08/12/2014 .

Where is APPELLATION NATION LIMITED located?

toggle

APPELLATION NATION LIMITED is registered at Star Lodge, Montpellier Drive, Cheltenham GL50 1TY.

What does APPELLATION NATION LIMITED do?

toggle

APPELLATION NATION LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does APPELLATION NATION LIMITED have?

toggle

APPELLATION NATION LIMITED had 4 employees in 2023.

What is the latest filing for APPELLATION NATION LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.