APPLEBLOSSOM (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

APPLEBLOSSOM (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00787838

Incorporation date

13/01/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon28/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Satisfaction of charge 2 in full
dot icon17/03/2025
Satisfaction of charge 4 in full
dot icon17/03/2025
Satisfaction of charge 3 in full
dot icon17/03/2025
Satisfaction of charge 007878380005 in full
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon08/11/2024
Registration of charge 007878380006, created on 2024-11-07
dot icon01/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Registered office address changed from Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 2024-08-08
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon28/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/12/2022
Director's details changed for Mr Gary John Raven on 2022-10-31
dot icon06/12/2022
Change of details for Mr Gary John Raven as a person with significant control on 2022-10-31
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon14/12/2019
Registration of charge 007878380005, created on 2019-12-09
dot icon30/09/2019
Notification of Gary John Raven as a person with significant control on 2019-09-30
dot icon30/09/2019
Termination of appointment of David William Cattermole as a director on 2019-09-30
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon21/01/2019
Cessation of David William Cattermole as a person with significant control on 2019-01-01
dot icon21/01/2019
Cessation of Roger Athelstane Stedman as a person with significant control on 2019-01-01
dot icon21/01/2019
Notification of William Hiron as a person with significant control on 2019-01-01
dot icon21/01/2019
Cessation of John Leonard Miles as a person with significant control on 2019-01-01
dot icon21/01/2019
Termination of appointment of Roger Athelstane Stedman as a secretary on 2019-01-01
dot icon21/01/2019
Appointment of Mr William Hiron as a director on 2019-01-01
dot icon21/01/2019
Termination of appointment of John Leonard Miles as a director on 2019-01-01
dot icon21/01/2019
Termination of appointment of Roger Athelstane Stedman as a director on 2019-01-01
dot icon21/01/2019
Appointment of Mr Gary John Raven as a secretary on 2019-01-01
dot icon21/01/2019
Appointment of Mr Gary John Raven as a director on 2019-01-01
dot icon26/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon09/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-02 with updates
dot icon06/03/2017
Auditor's resignation
dot icon08/01/2017
Registered office address changed from 3 North Hill Colchester Essex CO1 1DZ to Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR on 2017-01-08
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon06/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon12/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon13/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/05/2013
Director's details changed for Mr Roger Athelstane Stedman on 2013-05-02
dot icon22/05/2013
Secretary's details changed for Mr Roger Athelstane Stedman on 2013-05-02
dot icon12/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon29/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Roger Athelstane Stedman on 2010-05-02
dot icon11/05/2010
Director's details changed for David William Cattermole on 2010-05-02
dot icon08/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/05/2009
Return made up to 02/05/09; full list of members
dot icon18/05/2009
Director and secretary's change of particulars / roger stedman / 18/05/2009
dot icon18/05/2009
Director's change of particulars / john miles / 18/05/2009
dot icon10/06/2008
Return made up to 02/05/08; no change of members
dot icon27/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon30/04/2008
Particulars of a charge subject to which a property has been acquired / charge no: 4
dot icon05/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon22/05/2007
Return made up to 02/05/07; change of members
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Ad 06/02/07--------- £ si 280@1=280 £ ic 6500/6780
dot icon25/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/05/2006
Return made up to 02/05/06; full list of members
dot icon15/06/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon13/05/2005
Return made up to 02/05/05; full list of members
dot icon30/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon18/06/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 02/05/04; full list of members
dot icon16/06/2003
Return made up to 02/05/03; full list of members
dot icon11/06/2003
Director resigned
dot icon13/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon21/05/2002
Return made up to 02/05/02; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 02/05/01; full list of members
dot icon15/08/2000
Full accounts made up to 1999-12-31
dot icon24/05/2000
Return made up to 02/05/00; full list of members
dot icon13/05/1999
Return made up to 02/05/99; no change of members
dot icon13/05/1999
Full accounts made up to 1998-12-31
dot icon18/11/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon12/05/1998
Return made up to 02/05/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-11-30
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon13/07/1997
Full accounts made up to 1996-11-30
dot icon16/05/1997
Return made up to 02/05/97; no change of members
dot icon05/06/1996
Full accounts made up to 1995-11-30
dot icon15/05/1996
Return made up to 02/05/96; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-11-30
dot icon04/05/1995
Return made up to 02/05/95; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1993-11-30
dot icon09/05/1994
Return made up to 02/05/94; no change of members
dot icon11/05/1993
Accounts for a small company made up to 1992-11-30
dot icon11/05/1993
Return made up to 02/05/93; full list of members
dot icon15/10/1992
Certificate of change of name
dot icon15/10/1992
Certificate of change of name
dot icon14/07/1992
Accounts for a small company made up to 1991-11-30
dot icon18/05/1992
Return made up to 02/05/92; no change of members
dot icon08/01/1992
Full group accounts made up to 1990-11-30
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon04/06/1991
Return made up to 02/05/91; no change of members
dot icon30/10/1990
Director resigned
dot icon02/07/1990
Memorandum and Articles of Association
dot icon02/07/1990
Resolutions
dot icon27/06/1990
Particulars of mortgage/charge
dot icon16/05/1990
Return made up to 06/03/90; full list of members
dot icon27/04/1990
Accounts for a small company made up to 1989-11-30
dot icon11/10/1989
Director's particulars changed
dot icon11/09/1989
Accounts for a small company made up to 1988-11-30
dot icon11/09/1989
Return made up to 02/06/89; full list of members
dot icon18/07/1988
Director's particulars changed
dot icon17/06/1988
Return made up to 06/06/88; full list of members
dot icon17/06/1988
Return made up to 31/12/87; full list of members
dot icon17/06/1988
Group accounts for a small company made up to 1987-11-30
dot icon17/06/1988
Group accounts for a small company made up to 1986-11-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Group of companies' accounts made up to 1985-11-30
dot icon05/09/1986
Group of companies' accounts made up to 1984-11-30
dot icon05/09/1986
Return made up to 21/08/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,164.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
911.62K
-
0.00
-
-
2022
2
1.04M
-
0.00
3.16K
-
2022
2
1.04M
-
0.00
3.16K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended14.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hiron, William
Director
01/01/2019 - Present
62
Miles, John Leonard
Director
30/09/1997 - 01/01/2019
3
Cattermole, David William
Director
30/09/1997 - 30/09/2019
3
Raven, Gary John
Director
01/01/2019 - Present
35
Raven, Gary John
Secretary
01/01/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLEBLOSSOM (HOLDINGS) LIMITED

APPLEBLOSSOM (HOLDINGS) LIMITED is an(a) Active company incorporated on 13/01/1964 with the registered office located at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEBLOSSOM (HOLDINGS) LIMITED?

toggle

APPLEBLOSSOM (HOLDINGS) LIMITED is currently Active. It was registered on 13/01/1964 .

Where is APPLEBLOSSOM (HOLDINGS) LIMITED located?

toggle

APPLEBLOSSOM (HOLDINGS) LIMITED is registered at Monometer House, Rectory Grove, Leigh On Sea, Essex SS9 2HL.

What does APPLEBLOSSOM (HOLDINGS) LIMITED do?

toggle

APPLEBLOSSOM (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does APPLEBLOSSOM (HOLDINGS) LIMITED have?

toggle

APPLEBLOSSOM (HOLDINGS) LIMITED had 2 employees in 2022.

What is the latest filing for APPLEBLOSSOM (HOLDINGS) LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-21 with updates.