APPLEDALE CROFT LIMITED

Register to unlock more data on OkredoRegister

APPLEDALE CROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02971716

Incorporation date

27/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Mallard Close, Shefford, Bedfordshire SG17 5YSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1994)
dot icon17/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Change of details for Mr Benjamin John William Holroyd-Doveton as a person with significant control on 2022-01-17
dot icon16/07/2025
Registration of charge 029717160037, created on 2025-07-08
dot icon24/06/2025
Satisfaction of charge 029717160028 in full
dot icon23/06/2025
Satisfaction of charge 029717160023 in full
dot icon23/06/2025
Satisfaction of charge 029717160024 in full
dot icon23/06/2025
Satisfaction of charge 029717160025 in full
dot icon15/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon14/10/2024
Registration of charge 029717160036, created on 2024-10-10
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Registration of charge 029717160035, created on 2024-05-17
dot icon20/11/2023
Registration of charge 029717160034, created on 2023-11-16
dot icon16/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/04/2023
Satisfaction of charge 029717160027 in full
dot icon02/02/2023
Change of details for Mr Benjamin John William Holroyd-Doveton as a person with significant control on 2022-01-17
dot icon18/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/07/2022
Registered office address changed from 31 Heronslee Shefford Bedfordshire SG17 5FQ United Kingdom to 1 Mallard Close Shefford Bedfordshire SG17 5YS on 2022-07-02
dot icon02/07/2022
Registered office address changed from 1 Mallard Close Shefford Bedfordshire SG17 5YS England to 31 Heronslee Shefford Bedfordshire SG17 5FQ on 2022-07-02
dot icon02/07/2022
Registered office address changed from 1 Mallard Close Shefford Bedfordshire SG17 5FQ England to 1 Mallard Close Shefford Bedfordshire SG17 5YS on 2022-07-02
dot icon02/07/2022
Registered office address changed from 1 1 Mallard Close Shefford Bedfordshire SG17 5YS United Kingdom to 1 Mallard Close Shefford Bedfordshire SG17 5FQ on 2022-07-02
dot icon02/07/2022
Registered office address changed from 1 1 Mallard Close Shefford Bedfordshire SG17 5YS United Kingdom to 1 1 Mallard Close Shefford Bedfordshire SG17 5YS on 2022-07-02
dot icon02/07/2022
Registered office address changed from 31 Heronslee Shefford Bedfordshire SG17 5FQ England to 1 1 Mallard Close Shefford Bedfordshire SG17 5YS on 2022-07-02
dot icon27/06/2022
Registration of charge 029717160033, created on 2022-06-23
dot icon03/06/2022
Satisfaction of charge 029717160022 in full
dot icon03/06/2022
Satisfaction of charge 20 in full
dot icon03/06/2022
Satisfaction of charge 21 in full
dot icon03/06/2022
Satisfaction of charge 19 in full
dot icon03/06/2022
Satisfaction of charge 029717160026 in full
dot icon03/06/2022
Satisfaction of charge 18 in full
dot icon27/05/2022
Registration of charge 029717160030, created on 2022-05-24
dot icon27/05/2022
Registration of charge 029717160031, created on 2022-05-24
dot icon27/05/2022
Registration of charge 029717160032, created on 2022-05-24
dot icon03/11/2021
Registered office address changed from 31 31 Heronslee Shefford SG17 5FQ England to 31 Heronslee Shefford Bedfordshire SG17 5FQ on 2021-11-03
dot icon14/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon04/10/2021
Registered office address changed from Oakdale Newlands Close West Hitchin Hertfordshire SG4 9BA England to 31 31 Heronslee Shefford SG17 5FQ on 2021-10-04
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Micro company accounts made up to 2019-12-31
dot icon14/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon03/06/2020
Registration of charge 029717160029, created on 2020-06-03
dot icon23/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Registration of charge 029717160028, created on 2019-09-30
dot icon20/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Registration of charge 029717160027, created on 2018-01-26
dot icon02/11/2017
Registered office address changed from 39 Priory Way Hitchin SG4 9BL England to Oakdale Newlands Close West Hitchin Hertfordshire SG4 9BA on 2017-11-02
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon04/10/2017
Registered office address changed from 21 Garfield Street Bedford MK41 7RZ England to 39 Priory Way Hitchin SG4 9BL on 2017-10-04
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/08/2016
Registered office address changed from 83 Huntingdon Road East Finchley London N2 9DX to 21 Garfield Street Bedford MK41 7RZ on 2016-08-03
dot icon12/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon24/06/2015
Registration of charge 029717160026, created on 2015-06-17
dot icon26/05/2015
Registration of charge 029717160025, created on 2015-05-21
dot icon18/03/2015
Registration of charge 029717160024, created on 2015-03-17
dot icon25/02/2015
Registration of charge 029717160023, created on 2015-02-24
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon10/07/2014
Satisfaction of charge 17 in full
dot icon10/07/2014
Satisfaction of charge 11 in full
dot icon10/07/2014
Satisfaction of charge 16 in full
dot icon10/07/2014
Satisfaction of charge 12 in full
dot icon26/06/2014
Registration of charge 029717160022
dot icon19/05/2014
Satisfaction of charge 7 in full
dot icon19/05/2014
Satisfaction of charge 8 in full
dot icon19/05/2014
Satisfaction of charge 6 in full
dot icon20/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/03/2013
Duplicate mortgage certificatecharge no:21
dot icon01/03/2013
Duplicate mortgage certificatecharge no:20
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 21
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 19
dot icon27/02/2013
Particulars of a mortgage or charge / charge no: 20
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 18
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon16/03/2011
Statement by directors
dot icon16/03/2011
Statement of capital on 2011-03-16
dot icon16/03/2011
Solvency statement dated 04/03/11
dot icon16/03/2011
Resolutions
dot icon10/03/2011
Statement by directors
dot icon10/03/2011
Solvency statement dated 04/03/11
dot icon03/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/10/2010
Termination of appointment of John Holroyd Doveton as a director
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Benjamin John William Holroyd-Doveton as a director
dot icon27/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon27/07/2010
Secretary's details changed for Rebecca Eloise Cresswell on 2010-06-01
dot icon27/07/2010
Director's details changed for John Overy Holroyd Doveton on 2010-06-01
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/07/2009
Return made up to 02/07/09; full list of members
dot icon08/05/2009
Appointment terminated director benjamin holroyd doveton
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 02/07/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/07/2007
Return made up to 02/07/07; full list of members
dot icon25/05/2007
Director resigned
dot icon23/05/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/07/2006
Return made up to 02/07/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 02/07/05; full list of members
dot icon26/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon26/07/2005
Particulars of mortgage/charge
dot icon20/07/2005
Particulars of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon25/02/2005
Particulars of mortgage/charge
dot icon29/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2004
New director appointed
dot icon22/07/2004
Return made up to 02/07/04; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 02/07/03; full list of members
dot icon27/10/2002
Registered office changed on 27/10/02 from: 29 tamarind court 18 gainsford street london SE1 2NE
dot icon22/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2002
Particulars of mortgage/charge
dot icon02/10/2002
Particulars of mortgage/charge
dot icon27/07/2002
Return made up to 02/07/02; full list of members
dot icon26/07/2002
Registered office changed on 26/07/02 from: 116 white house 9 belvedere road london SE1 8YP
dot icon26/06/2002
Particulars of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon11/04/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Particulars of mortgage/charge
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/10/2001
Particulars of mortgage/charge
dot icon27/10/2001
Particulars of mortgage/charge
dot icon07/07/2001
Return made up to 02/07/01; full list of members
dot icon03/01/2001
Registered office changed on 03/01/01 from: 4 station close london N3 2SE
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Return made up to 02/07/00; full list of members
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon30/07/1999
Return made up to 02/07/99; full list of members
dot icon06/06/1999
Registered office changed on 06/06/99 from: 11 squires court abingdon road finchley london N3 2RJ
dot icon14/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
Particulars of mortgage/charge
dot icon24/07/1998
Return made up to 02/07/98; no change of members
dot icon17/07/1998
Particulars of mortgage/charge
dot icon23/07/1997
Full accounts made up to 1996-12-31
dot icon23/07/1997
Return made up to 02/07/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 02/07/96; full list of members
dot icon24/03/1996
Registered office changed on 24/03/96 from: 84 hamilton road london SW19 1JF
dot icon25/10/1995
Return made up to 27/09/95; full list of members
dot icon24/07/1995
Registered office changed on 24/07/95 from: 4 station close finchley central london N3 2SE
dot icon17/07/1995
Particulars of mortgage/charge
dot icon16/05/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon27/09/1994
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
53.78K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holroyd-Doveton, Benjamin John William
Director
26/08/2010 - Present
13
Holroyd-Doveton, Benjamin John William
Director
26/09/1994 - 06/05/2009
13
Holroyd Doveton, John Overy
Director
31/08/2004 - 15/10/2010
-
Holroyd-Doveton, Pamela
Director
04/10/1994 - 11/03/2007
-
Cresswell, Rebecca Eloise
Secretary
26/09/1994 - 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

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 APPLEDALE CROFT LIMITED

APPLEDALE CROFT LIMITED is an(a) Active company incorporated on 27/09/1994 with the registered office located at 1 Mallard Close, Shefford, Bedfordshire SG17 5YS. There are currently 2 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 APPLEDALE CROFT LIMITED?

toggle

APPLEDALE CROFT LIMITED is currently Active. It was registered on 27/09/1994 .

Where is APPLEDALE CROFT LIMITED located?

toggle

APPLEDALE CROFT LIMITED is registered at 1 Mallard Close, Shefford, Bedfordshire SG17 5YS.

What does APPLEDALE CROFT LIMITED do?

toggle

APPLEDALE CROFT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for APPLEDALE CROFT LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-09 with no updates.