APPLE TREE HOTEL LIMITED

Register to unlock more data on OkredoRegister

APPLE TREE HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05901386

Incorporation date

09/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green Pastures, Holford, Bridgwater TA5 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2006)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon30/03/2026
Application to strike the company off the register
dot icon08/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon19/08/2025
Registered office address changed from Apple Tree Hotel Keenthorne Nr Nether Stowey Bridgwater Somerset TA5 1HZ to Green Pastures Holford Bridgwater TA5 1SD on 2025-08-19
dot icon09/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon21/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon16/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon16/08/2018
Secretary's details changed for Gillian Brice on 2018-08-16
dot icon21/11/2017
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Second filing of Confirmation Statement dated 09/08/2016
dot icon15/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon15/08/2017
Notification of Gillian Elaine Brice as a person with significant control on 2016-04-06
dot icon13/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon26/08/2010
Director's details changed for Simon Brice on 2010-08-02
dot icon06/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 09/08/09; full list of members
dot icon28/07/2009
Registered office changed on 28/07/2009 from 7 castle street bridgwater somerset TA6 3DT
dot icon05/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Return made up to 09/08/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon03/09/2007
Return made up to 09/08/07; full list of members
dot icon07/06/2007
Director resigned
dot icon11/09/2006
Registered office changed on 11/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon11/09/2006
New director appointed
dot icon11/09/2006
New secretary appointed
dot icon11/09/2006
Secretary resigned
dot icon06/09/2006
Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+0.91 % *

* during past year

Cash in Bank

£93,242.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
82.13K
-
0.00
102.01K
-
2022
6
84.33K
-
0.00
92.40K
-
2023
6
87.75K
-
0.00
93.24K
-
2023
6
87.75K
-
0.00
93.24K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

87.75K £Ascended4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.24K £Ascended0.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
09/08/2006 - 09/08/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
09/08/2006 - 09/08/2006
15962
Mr Simon Timothy Brice
Director
09/08/2006 - Present
-
Brice, Gillian Elaine
Secretary
09/08/2006 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About APPLE TREE HOTEL LIMITED

APPLE TREE HOTEL LIMITED is an(a) Active company incorporated on 09/08/2006 with the registered office located at Green Pastures, Holford, Bridgwater TA5 1SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLE TREE HOTEL LIMITED?

toggle

APPLE TREE HOTEL LIMITED is currently Active. It was registered on 09/08/2006 .

Where is APPLE TREE HOTEL LIMITED located?

toggle

APPLE TREE HOTEL LIMITED is registered at Green Pastures, Holford, Bridgwater TA5 1SD.

What does APPLE TREE HOTEL LIMITED do?

toggle

APPLE TREE HOTEL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does APPLE TREE HOTEL LIMITED have?

toggle

APPLE TREE HOTEL LIMITED had 6 employees in 2023.

What is the latest filing for APPLE TREE HOTEL LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.