APPIAN-WILSON LIMITED

Register to unlock more data on OkredoRegister

APPIAN-WILSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI005621

Incorporation date

14/06/1963

Size

Micro Entity

Contacts

Registered address

Registered address

1 May Avenue, Bangor BT20 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1963)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/02/2023
Registered office address changed from 131 Ravenhill Road Belfast BT6 8DR to 1 May Avenue Bangor BT20 4JT on 2023-02-07
dot icon24/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon22/07/2022
Micro company accounts made up to 2022-03-31
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon15/03/2022
Compulsory strike-off action has been discontinued
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon17/12/2021
Compulsory strike-off action has been discontinued
dot icon16/12/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/09/2010
Register(s) moved to registered inspection location
dot icon28/09/2010
Director's details changed for John a Cook on 2010-09-20
dot icon22/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/09/2010
Register inspection address has been changed
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon17/11/2009
Director's details changed for John a Cook on 2009-02-27
dot icon11/01/2009
31/03/08 annual accts
dot icon09/12/2008
20/09/08
dot icon27/11/2008
20/09/07 annual return shuttle
dot icon27/11/2008
Change of dirs/sec
dot icon19/05/2008
Change in sit reg add
dot icon16/05/2008
31/03/07 annual accts
dot icon27/03/2007
31/03/06 annual accts
dot icon22/02/2007
20/09/06 annual return shuttle
dot icon06/11/2005
20/09/05 annual return shuttle
dot icon26/09/2005
31/03/05 annual accts
dot icon23/09/2005
20/09/04 annual return shuttle
dot icon23/09/2005
31/03/04 annual accts
dot icon23/09/2005
Change of dirs/sec
dot icon23/09/2005
Change in sit reg add
dot icon16/10/2003
20/09/03 annual return shuttle
dot icon09/07/2003
31/03/03 annual accts
dot icon11/11/2002
31/03/02 annual accts
dot icon11/11/2002
20/09/02 annual return shuttle
dot icon27/09/2001
20/09/01 annual return shuttle
dot icon27/09/2001
31/03/01 annual accts
dot icon27/10/2000
20/09/00 annual return shuttle
dot icon09/10/2000
31/03/00 annual accts
dot icon13/02/2000
Change in sit reg add
dot icon20/09/1999
20/09/99 annual return shuttle
dot icon31/07/1999
31/03/99 annual accts
dot icon14/09/1998
20/09/98 annual return shuttle
dot icon23/06/1998
31/03/98 annual accts
dot icon24/09/1997
Mortgage satisfaction
dot icon19/09/1997
20/09/97 annual return shuttle
dot icon11/06/1997
31/03/97 annual accts
dot icon21/10/1996
20/09/96 annual return shuttle
dot icon10/06/1996
31/03/96 annual accts
dot icon02/10/1995
31/03/95 annual accts
dot icon15/09/1995
20/09/95 annual return shuttle
dot icon26/11/1994
Change in sit reg add
dot icon22/11/1994
20/09/94 annual return shuttle
dot icon06/09/1994
31/03/94 annual accts
dot icon16/10/1993
20/09/93 annual return shuttle
dot icon13/09/1993
31/03/93 annual accts
dot icon30/09/1992
31/03/92 annual accts
dot icon30/09/1992
20/09/92 annual return form
dot icon02/11/1991
29/10/91 annual return
dot icon02/11/1991
31/03/91 annual accts
dot icon09/10/1990
20/09/90 annual return
dot icon08/10/1990
31/03/90 annual accts
dot icon25/01/1990
05/01/90 annual return
dot icon23/01/1990
31/03/89 annual accts
dot icon20/01/1989
28/12/88 annual return
dot icon19/01/1989
31/03/88 annual accts
dot icon20/10/1987
31/03/87 annual accts
dot icon13/10/1987
13/10/87 annual return
dot icon29/04/1987
30/12/86 annual return
dot icon18/03/1987
31/03/86 annual accts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/03/1986
Change in sit reg office
dot icon14/02/1986
31/03/85 annual accts
dot icon14/02/1986
16/12/85 annual return
dot icon18/02/1985
31/03/84 annual accts
dot icon14/02/1985
20/12/84 annual return
dot icon29/12/1983
31/12/83 annual return
dot icon24/01/1983
31/12/82 annual return
dot icon22/10/1982
Notice of ARD
dot icon11/12/1981
Particulars re directors
dot icon11/12/1981
31/12/81 annual return
dot icon11/12/1981
Situation of reg office
dot icon13/02/1981
31/12/80 annual return
dot icon01/04/1980
Situation of reg office
dot icon14/02/1980
31/12/79 annual return
dot icon03/12/1979
Particulars of a mortgage charge
dot icon30/10/1978
31/12/78 annual return
dot icon23/11/1977
31/12/77 annual return
dot icon23/11/1977
Sit of register of mems
dot icon20/04/1977
Particulars re directors
dot icon07/02/1977
31/12/76 annual return
dot icon10/02/1976
Particulars re directors
dot icon10/02/1976
31/12/75 annual return
dot icon28/04/1975
31/12/74 annual return
dot icon23/09/1974
31/12/73 annual return
dot icon31/08/1973
31/12/72 annual return
dot icon05/06/1972
31/12/71 annual return
dot icon29/06/1971
Sit of register of mems
dot icon20/05/1971
31/12/70 annual return
dot icon23/06/1970
31/12/69 annual return
dot icon02/05/1969
31/12/68 annual return
dot icon22/04/1968
31/12/67 annual return
dot icon18/04/1967
31/12/66 annual return
dot icon18/05/1966
Particulars re directors
dot icon11/05/1966
Situation of reg office
dot icon11/05/1966
Sit of register of mems
dot icon11/05/1966
31/12/65 annual return
dot icon01/11/1965
Resolutions
dot icon01/11/1965
Notice of resignation of liquidator compulsory
dot icon01/11/1965
Not of incr in nom cap
dot icon01/11/1965
Return of allots (cash)
dot icon01/11/1965
Particulars re directors
dot icon06/04/1965
Resolutions
dot icon06/04/1965
Letter of approval
dot icon11/02/1965
31/12/64 annual return
dot icon25/10/1963
Return of allots (cash)
dot icon14/06/1963
Memorandum
dot icon14/06/1963
Articles
dot icon14/06/1963
Particulars re directors
dot icon14/06/1963
Decl on compl on incorp
dot icon14/06/1963
Statement of nominal cap
dot icon14/06/1963
Situation of reg office
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
423.56K
-
0.00
-
-
2022
0
432.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cook, John Anthony
Secretary
22/09/2005 - 10/10/2008
-

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

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 APPIAN-WILSON LIMITED

APPIAN-WILSON LIMITED is an(a) Active company incorporated on 14/06/1963 with the registered office located at 1 May Avenue, Bangor BT20 4JT. There is currently no 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 APPIAN-WILSON LIMITED?

toggle

APPIAN-WILSON LIMITED is currently Active. It was registered on 14/06/1963 .

Where is APPIAN-WILSON LIMITED located?

toggle

APPIAN-WILSON LIMITED is registered at 1 May Avenue, Bangor BT20 4JT.

What does APPIAN-WILSON LIMITED do?

toggle

APPIAN-WILSON LIMITED operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for APPIAN-WILSON LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.