APPLE BARN SERVICES LIMITED

Register to unlock more data on OkredoRegister

APPLE BARN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545537

Incorporation date

26/09/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Ashford Road, Newingreen, Hythe, Kent CT21 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2002)
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/09/2025
Satisfaction of charge 045455370006 in full
dot icon29/09/2025
Satisfaction of charge 045455370007 in full
dot icon03/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Howard Dove as a director on 2024-06-28
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon19/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/06/2023
Registration of charge 045455370008, created on 2023-06-20
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon20/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon09/12/2021
Appointment of Mr Hugo John Hope Loudon as a director on 2021-12-06
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon29/10/2020
Registration of charge 045455370007, created on 2020-10-15
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon29/01/2020
Termination of appointment of Simon Peter Hagger as a director on 2020-01-20
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon26/07/2019
Notification of Abc Holdings Limited as a person with significant control on 2019-07-26
dot icon26/07/2019
Withdrawal of a person with significant control statement on 2019-07-26
dot icon15/07/2019
Termination of appointment of Andrew Mark Metson Parker as a director on 2019-07-11
dot icon31/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon03/08/2018
Appointment of Mr Andrew Mark Metson Parker as a director on 2017-12-01
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon24/04/2017
Termination of appointment of Catherine Mary Beare as a director on 2017-04-13
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon07/12/2016
Appointment of Mr Simon Peter Hagger as a director on 2016-11-30
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon16/02/2016
Termination of appointment of Michael Gerard Daly as a secretary on 2016-02-12
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon24/04/2015
Registration of charge 045455370006, created on 2015-04-17
dot icon21/04/2015
Satisfaction of charge 3 in full
dot icon21/04/2015
Satisfaction of charge 5 in full
dot icon21/04/2015
Satisfaction of charge 4 in full
dot icon10/04/2015
Termination of appointment of Stephen David Lawrence as a director on 2015-03-31
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Michael Gerard Daly as a secretary
dot icon10/07/2014
Termination of appointment of Catherine Beare as a secretary
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon08/08/2013
Appointment of Mrs Catherine Mary Beare as a secretary
dot icon08/08/2013
Termination of appointment of Michael Daly as a secretary
dot icon30/01/2013
Appointment of Mr Michael Gerard Daly as a secretary
dot icon30/01/2013
Termination of appointment of Catherine Beare as a secretary
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon13/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon13/10/2011
Register(s) moved to registered office address
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2011
Appointment of Mr Howard Dove as a director
dot icon08/06/2011
Termination of appointment of Matthew Pack as a director
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Register inspection address has been changed
dot icon19/10/2010
Director's details changed for Mrs Catherine Mary Beare on 2010-09-23
dot icon19/10/2010
Director's details changed for Mr Stephen David Lawrence on 2010-09-23
dot icon19/10/2010
Secretary's details changed for Mrs Catherine Mary Beare on 2010-09-23
dot icon19/10/2010
Director's details changed for Mr Matthew Geoffrey Pack on 2010-09-23
dot icon18/01/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon29/05/2009
Secretary appointed mrs catherine mary beare
dot icon29/05/2009
Appointment terminated secretary elisabeth hirlemann
dot icon06/04/2009
Resolutions
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon17/10/2008
Director appointed mr matthew geoffrey pack
dot icon07/10/2008
Return made up to 23/09/08; full list of members
dot icon01/05/2008
Director appointed mrs catherine mary beare
dot icon01/05/2008
Appointment terminated director elisabeth hirlemann
dot icon02/01/2008
Full accounts made up to 2007-03-31
dot icon23/10/2007
Return made up to 23/09/07; full list of members
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: holiday extras ashford road newingreen hythe kent CT21 4JF
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 23/09/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon25/10/2005
Return made up to 23/09/05; full list of members
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Resolutions
dot icon04/03/2005
Declaration of assistance for shares acquisition
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon14/10/2004
Return made up to 23/09/04; full list of members
dot icon03/08/2004
Full accounts made up to 2004-03-31
dot icon08/10/2003
Return made up to 23/09/03; full list of members
dot icon30/09/2003
Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2
dot icon21/08/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon16/07/2003
Registered office changed on 16/07/03 from: apple barn smeeth ashford kent TN25 6SR
dot icon07/05/2003
Director's particulars changed
dot icon07/11/2002
Registered office changed on 07/11/02 from: 37 st margaret's street canterbury kent CT1 2TU
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
New secretary appointed;new director appointed
dot icon10/10/2002
New director appointed
dot icon10/10/2002
New director appointed
dot icon26/09/2002
Incorporation
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
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2.00
-
0.00
0.00
-
2022
0
2.00
-
0.00
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/09/2002 - 26/09/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/09/2002 - 26/09/2002
67500
Pack, Gerald Nigel
Director
26/09/2002 - 21/02/2005
10
Kemp, Frederick Charles, Colonel
Director
26/09/2002 - 14/02/2005
7
Beare, Catherine Mary
Director
02/04/2008 - 13/04/2017
35

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 APPLE BARN SERVICES LIMITED

APPLE BARN SERVICES LIMITED is an(a) Active company incorporated on 26/09/2002 with the registered office located at Ashford Road, Newingreen, Hythe, Kent CT21 4JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE BARN SERVICES LIMITED?

toggle

APPLE BARN SERVICES LIMITED is currently Active. It was registered on 26/09/2002 .

Where is APPLE BARN SERVICES LIMITED located?

toggle

APPLE BARN SERVICES LIMITED is registered at Ashford Road, Newingreen, Hythe, Kent CT21 4JF.

What does APPLE BARN SERVICES LIMITED do?

toggle

APPLE BARN SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APPLE BARN SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-26 with no updates.