APPLE HOUSE LIMITED

Register to unlock more data on OkredoRegister

APPLE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249887

Incorporation date

05/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 22 The Globe Centre, St James Sq, Accrington BB5 0RECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2004)
dot icon05/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon05/11/2025
Previous accounting period shortened from 2025-02-19 to 2025-01-31
dot icon21/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon28/02/2025
Termination of appointment of Guy Andrew James Montrose as a secretary on 2025-02-19
dot icon28/02/2025
Termination of appointment of Romaine Estelle Lawson as a director on 2025-02-19
dot icon28/02/2025
Termination of appointment of Jane Montrose as a director on 2025-02-19
dot icon28/02/2025
Termination of appointment of Guy Andrew James Montrose as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr Michael Cleasby as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mrs Claire Leake as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr Jamil Mawji as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr Faisal Lalani as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr David Rowe-Bewick as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr James Frank Allen as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mrs Karen Lewis as a director on 2025-02-19
dot icon28/02/2025
Appointment of Mr Michael Ranson as a director on 2025-02-19
dot icon27/02/2025
Previous accounting period shortened from 2025-10-01 to 2025-02-19
dot icon27/02/2025
Registered office address changed from 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG England to Suite 22 the Globe Centre St James Sq Accrington BB5 0RE on 2025-02-27
dot icon24/02/2025
Satisfaction of charge 052498870004 in full
dot icon24/02/2025
Satisfaction of charge 052498870005 in full
dot icon24/02/2025
Satisfaction of charge 052498870006 in full
dot icon21/02/2025
Registration of charge 052498870007, created on 2025-02-20
dot icon18/02/2025
Total exemption full accounts made up to 2024-10-01
dot icon30/12/2024
Annual return made up to 2008-10-05 with full list of shareholders
dot icon10/12/2024
Annual return made up to 2005-10-05 with full list of shareholders
dot icon10/12/2024
Annual return made up to 2006-10-05 with full list of shareholders
dot icon10/12/2024
Annual return made up to 2007-10-05 with full list of shareholders
dot icon10/12/2024
Annual return made up to 2008-10-05 with full list of shareholders
dot icon04/12/2024
Second filing of the annual return made up to 2014-10-05
dot icon04/12/2024
Second filing of the annual return made up to 2013-10-05
dot icon04/12/2024
Second filing of the annual return made up to 2011-10-05
dot icon04/12/2024
Second filing of the annual return made up to 2009-10-05
dot icon15/11/2024
Second filing of the annual return made up to 2015-10-05
dot icon15/11/2024
Second filing of the annual return made up to 2012-10-05
dot icon15/11/2024
Second filing of the annual return made up to 2010-10-05
dot icon14/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon08/10/2024
Second filing of Confirmation Statement dated 2018-10-05
dot icon08/10/2024
Second filing of Confirmation Statement dated 2017-10-05
dot icon08/10/2024
Second filing of Confirmation Statement dated 2016-10-05
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-01
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-10-01
dot icon06/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon06/10/2022
Director's details changed for Mr Guy Andrew James Montrose on 2022-09-15
dot icon06/10/2022
Director's details changed for Jane Montrose on 2022-09-15
dot icon06/10/2022
Director's details changed for Romaine Estelle Lawson on 2022-10-05
dot icon18/05/2022
Total exemption full accounts made up to 2021-10-01
dot icon09/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-10-01
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Satisfaction of charge 052498870002 in full
dot icon21/12/2021
Satisfaction of charge 052498870003 in full
dot icon21/12/2021
Registration of charge 052498870005, created on 2021-12-17
dot icon21/12/2021
Registration of charge 052498870006, created on 2021-12-17
dot icon20/12/2021
Registration of charge 052498870004, created on 2021-12-17
dot icon11/11/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon10/10/2021
Registered office address changed from , 31/33 Commercial Road, Poole, Dorset, BH14 0HU to 5 Prospect Place Millennium Way, Pride Park Derby DE24 8HG on 2021-10-10
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
05/10/20 Statement of Capital gbp 105.55
dot icon07/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon28/05/2019
Cancellation of shares. Statement of capital on 2019-04-09
dot icon28/05/2019
Purchase of own shares.
dot icon23/05/2019
Previous accounting period extended from 2019-01-31 to 2019-03-31
dot icon02/05/2019
Cessation of Jane Elizabeth Montrose as a person with significant control on 2019-04-10
dot icon02/05/2019
Notification of Micura Holdings Ltd as a person with significant control on 2019-04-11
dot icon02/05/2019
Cessation of Guy Andrew James Montrose as a person with significant control on 2019-04-10
dot icon02/05/2019
Cessation of Christopher John Thomas as a person with significant control on 2019-04-11
dot icon02/05/2019
Notification of Christopher John Thomas as a person with significant control on 2019-04-10
dot icon01/05/2019
Statement of capital following an allotment of shares on 2019-04-10
dot icon01/05/2019
Sub-division of shares on 2019-04-10
dot icon01/05/2019
Change of share class name or designation
dot icon23/04/2019
Cancellation of shares. Statement of capital on 2019-04-09
dot icon23/04/2019
Purchase of own shares.
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/03/2018
Notification of Jane Elizabeth Montrose as a person with significant control on 2016-04-06
dot icon09/03/2018
Notification of Guy Andrew James Montrose as a person with significant control on 2016-04-06
dot icon04/12/2017
Registration of charge 052498870003, created on 2017-11-29
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon30/11/2017
Registration of charge 052498870002, created on 2017-11-29
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon03/11/2017
Confirmation statement made on 2017-10-05 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-01-31
dot icon22/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon19/03/2015
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/05/2014
Compulsory strike-off action has been discontinued
dot icon02/05/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2014
Compulsory strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon14/06/2012
Change of share class name or designation
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/11/2010
Director's details changed for Mr Guy Andrew James Montrose on 2010-10-05
dot icon16/11/2010
Director's details changed for Romaine Estelle Lawson on 2010-10-05
dot icon16/11/2010
Secretary's details changed for Mr Guy Andrew James Montrose on 2010-10-05
dot icon16/11/2010
Director's details changed for Jane Montrose on 2010-10-05
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/10/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/10/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon26/10/2009
Director's details changed for Jane Montrose on 2009-10-05
dot icon26/10/2009
Director's details changed for Guy Andrew James Montrose on 2009-10-05
dot icon26/10/2009
Director's details changed for Romaine Estelle Lawson on 2009-10-05
dot icon03/08/2009
Registered office changed on 03/08/2009 from, 2ND floor jonsen house 43 commercial road, poole, dorset, BH14 0HU
dot icon30/10/2008
Return made up to 05/10/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/07/2008
Return made up to 05/10/07; full list of members
dot icon08/07/2008
Location of register of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from, 2ND floor jonsen house 43 commercial road, poole, dorset, BH14 0HU
dot icon08/07/2008
Location of debenture register
dot icon07/07/2008
Director's change of particulars / jane montrose / 04/10/2007
dot icon07/07/2008
Director and secretary's change of particulars / guy montrose / 04/10/2007
dot icon18/06/2008
Registered office changed on 18/06/2008 from, 1123 christchurch road, boscombe east, bournemouth, dorset, BH7 6BQ
dot icon16/10/2007
Particulars of mortgage/charge
dot icon22/02/2007
Director's particulars changed
dot icon22/02/2007
Secretary's particulars changed;director's particulars changed
dot icon22/02/2007
Director's particulars changed
dot icon26/10/2006
Return made up to 05/10/06; full list of members
dot icon10/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon29/11/2005
Accounting reference date extended from 31/10/05 to 31/03/06
dot icon16/11/2005
Return made up to 05/10/05; full list of members
dot icon16/11/2005
Registered office changed on 16/11/05 from:\suite b, 29 harley street, london, W1G 9QR
dot icon27/07/2005
New director appointed
dot icon21/03/2005
Ad 20/03/05--------- £ si 500@1=500 £ ic 500/1000
dot icon18/03/2005
Director resigned
dot icon27/10/2004
New director appointed
dot icon05/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

62
2022
change arrow icon+247.83 % *

* during past year

Cash in Bank

£140,132.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
63
774.41K
-
0.00
40.29K
-
2022
62
662.77K
-
0.00
140.13K
-
2022
62
662.77K
-
0.00
140.13K
-

Employees

2022

Employees

62 Descended-2 % *

Net Assets(GBP)

662.77K £Descended-14.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.13K £Ascended247.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, James Frank
Director
19/02/2025 - Present
38
Lalani, Faisal
Director
19/02/2025 - Present
102
Montrose, Guy
Director
05/10/2004 - 19/02/2025
13
Montrose, Jane
Director
05/10/2004 - 19/02/2025
1
Mawji, Jamil
Director
19/02/2025 - Present
61

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About APPLE HOUSE LIMITED

APPLE HOUSE LIMITED is an(a) Active company incorporated on 05/10/2004 with the registered office located at Suite 22 The Globe Centre, St James Sq, Accrington BB5 0RE. There are currently 8 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE HOUSE LIMITED?

toggle

APPLE HOUSE LIMITED is currently Active. It was registered on 05/10/2004 .

Where is APPLE HOUSE LIMITED located?

toggle

APPLE HOUSE LIMITED is registered at Suite 22 The Globe Centre, St James Sq, Accrington BB5 0RE.

What does APPLE HOUSE LIMITED do?

toggle

APPLE HOUSE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does APPLE HOUSE LIMITED have?

toggle

APPLE HOUSE LIMITED had 62 employees in 2022.

What is the latest filing for APPLE HOUSE LIMITED?

toggle

The latest filing was on 05/02/2026: Total exemption full accounts made up to 2025-01-31.