APPELLO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APPELLO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12056759

Incorporation date

18/06/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Oregon House, 19 Queensway, New Milton BH25 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon02/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon26/03/2025
Termination of appointment of Brian Southward as a director on 2025-01-22
dot icon26/03/2025
Appointment of Mr Christopher Stuart Tilley as a director on 2025-02-21
dot icon28/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/03/2024
Director's details changed for Mr Craig John Barlow on 2024-03-18
dot icon23/02/2024
Appointment of Mr Brian Southward as a director on 2024-02-20
dot icon23/02/2024
Termination of appointment of Timothy Barclay as a director on 2024-02-20
dot icon23/02/2024
Appointment of James Thorburn Muirhead as a director on 2024-02-20
dot icon14/01/2024
Full accounts made up to 2023-03-31
dot icon04/08/2023
Registration of charge 120567590003, created on 2023-08-02
dot icon11/07/2023
Second filing of Confirmation Statement dated 2023-05-11
dot icon05/07/2023
Withdrawal of a person with significant control statement on 2023-07-05
dot icon05/07/2023
Notification of Berners Bidco Limited as a person with significant control on 2022-08-31
dot icon19/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon14/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/11/2022
Memorandum and Articles of Association
dot icon15/11/2022
Resolutions
dot icon02/11/2022
Director's details changed for Mr Simon Timothy Barclay on 2020-11-01
dot icon28/10/2022
Registration of charge 120567590002, created on 2022-10-28
dot icon20/10/2022
Satisfaction of charge 120567590001 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southward, Brian
Director
20/02/2024 - 22/01/2025
30
Tilley, Christopher Stuart
Director
21/02/2025 - Present
22
Gray, Nicola Claire
Director
30/09/2020 - 31/08/2022
9
Hartley, Andrew John
Director
06/09/2019 - 31/08/2022
27
Fortescue, Alexander Jan
Director
06/09/2019 - 31/08/2022
71

Persons with Significant Control

2
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 APPELLO HOLDINGS LIMITED

APPELLO HOLDINGS LIMITED is an(a) Active company incorporated on 18/06/2019 with the registered office located at Oregon House, 19 Queensway, New Milton BH25 5NN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPELLO HOLDINGS LIMITED?

toggle

APPELLO HOLDINGS LIMITED is currently Active. It was registered on 18/06/2019 .

Where is APPELLO HOLDINGS LIMITED located?

toggle

APPELLO HOLDINGS LIMITED is registered at Oregon House, 19 Queensway, New Milton BH25 5NN.

What does APPELLO HOLDINGS LIMITED do?

toggle

APPELLO HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for APPELLO HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.