APPLEGARTH DENE LTD

Register to unlock more data on OkredoRegister

APPLEGARTH DENE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02806973

Incorporation date

05/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1993)
dot icon29/10/2025
Final Gazette dissolved following liquidation
dot icon29/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2024-12-09
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-09
dot icon29/03/2023
Liquidators' statement of receipts and payments to 2022-12-09
dot icon17/02/2022
Liquidators' statement of receipts and payments to 2021-12-09
dot icon25/05/2021
Appointment of a voluntary liquidator
dot icon25/05/2021
Removal of liquidator by court order
dot icon23/12/2019
Appointment of a voluntary liquidator
dot icon10/12/2019
Administrator's progress report
dot icon10/12/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon15/08/2019
Administrator's progress report
dot icon26/04/2019
Statement of affairs with form AM02SOA
dot icon24/04/2019
Notice of deemed approval of proposals
dot icon05/04/2019
Statement of administrator's proposal
dot icon14/02/2019
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2019-02-14
dot icon13/02/2019
Appointment of an administrator
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mrs Sally Daniel-Hatton on 2015-11-24
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Certificate of change of name
dot icon21/10/2015
Director's details changed for Mr Christopher James Hatton on 2012-05-04
dot icon21/10/2015
Secretary's details changed for Mrs Sally Daniel-Hatton on 2015-05-04
dot icon21/10/2015
Director's details changed for Mrs Sally Daniel-Hatton on 2015-05-04
dot icon05/10/2015
Certificate of change of name
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon24/02/2015
Director's details changed for Mrs Sally Daniel-Hatton on 2014-11-18
dot icon24/02/2015
Director's details changed for Mr Christopher James Hatton on 2014-11-18
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2014
Registration of charge 028069730001, created on 2014-11-11
dot icon17/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon18/03/2013
Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 2013-03-18
dot icon02/05/2012
Registered office address changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ on 2012-05-02
dot icon19/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/03/2012
Certificate of change of name
dot icon23/03/2012
Change of name notice
dot icon16/03/2012
Resolutions
dot icon16/03/2012
Change of name notice
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon09/03/2010
Appointment of Mrs Sally Daniel-Hatton as a director
dot icon09/03/2010
Appointment of Mr Christopher James Hatton as a director
dot icon08/03/2010
Termination of appointment of David Frost as a director
dot icon08/03/2010
Termination of appointment of Janice Frost as a secretary
dot icon08/03/2010
Appointment of Mrs Sally Daniel-Hatton as a secretary
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 17/03/09; full list of members
dot icon08/07/2008
Return made up to 17/03/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/05/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon18/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon23/03/2007
Return made up to 17/03/07; full list of members
dot icon10/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Return made up to 17/03/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 17/03/05; full list of members; amend
dot icon30/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/06/2005
Return made up to 17/03/05; full list of members
dot icon27/09/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed
dot icon25/08/2004
Accounting reference date shortened from 30/11/04 to 31/08/04
dot icon06/04/2004
Return made up to 17/03/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon12/04/2003
Return made up to 17/03/03; full list of members
dot icon20/02/2003
Total exemption small company accounts made up to 2002-11-30
dot icon09/01/2003
Ad 07/10/02--------- £ si 900@1=900 £ ic 100/1000
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon08/01/2003
Registered office changed on 08/01/03 from: 5 hollow hill end granborough buckingham buckinghamshire MK18 3NU
dot icon08/01/2003
Accounting reference date shortened from 30/04/03 to 30/11/02
dot icon07/10/2002
Certificate of change of name
dot icon05/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 17/03/02; full list of members
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Secretary resigned
dot icon17/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Secretary resigned
dot icon28/03/2001
Return made up to 17/03/01; full list of members
dot icon12/06/2000
Accounts for a small company made up to 2000-04-30
dot icon01/06/2000
Return made up to 25/03/00; full list of members
dot icon25/06/1999
Accounts for a small company made up to 1999-04-30
dot icon23/04/1999
Return made up to 25/03/99; no change of members
dot icon10/06/1998
Accounts for a small company made up to 1998-04-30
dot icon27/04/1998
Return made up to 25/03/98; no change of members
dot icon27/04/1998
Registered office changed on 27/04/98 from: 6 wheelwrights weston turville aylesbury buckinghamshire HP22 5QS
dot icon17/04/1998
Director's particulars changed
dot icon17/04/1998
Secretary's particulars changed
dot icon27/08/1997
Accounts for a small company made up to 1997-04-30
dot icon27/03/1997
New secretary appointed
dot icon27/03/1997
Return made up to 25/03/97; full list of members
dot icon27/03/1997
Secretary resigned;director resigned
dot icon19/02/1997
Registered office changed on 19/02/97 from: temple house temple square aylesbury buckinghamshire HP22 2QH
dot icon13/02/1997
Certificate of change of name
dot icon23/10/1996
Full accounts made up to 1996-04-30
dot icon03/07/1996
Secretary resigned
dot icon03/07/1996
New secretary appointed;new director appointed
dot icon25/03/1996
Return made up to 25/03/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-04-30
dot icon21/03/1995
Return made up to 25/03/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-04-30
dot icon28/03/1994
New secretary appointed
dot icon28/03/1994
Return made up to 25/03/94; full list of members
dot icon07/09/1993
Director resigned;new director appointed
dot icon07/09/1993
Accounting reference date notified as 30/04
dot icon10/05/1993
Registered office changed on 10/05/93 from: 5 holywell hill st albans herts AL1 1EU
dot icon10/05/1993
Nc inc already adjusted 20/04/93
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon10/05/1993
Resolutions
dot icon05/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
17/03/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dell, Paul
Director
01/09/2004 - 31/05/2006
19
Daniel-Hatton, Sally
Director
01/03/2010 - Present
16
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
05/04/1993 - 20/04/1993
2863
Hatton, Christopher James
Director
01/03/2010 - Present
18
Frost, David John
Director
20/04/1993 - 01/03/2010
7

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About APPLEGARTH DENE LTD

APPLEGARTH DENE LTD is an(a) Dissolved company incorporated on 05/04/1993 with the registered office located at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There are currently 3 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 APPLEGARTH DENE LTD?

toggle

APPLEGARTH DENE LTD is currently Dissolved. It was registered on 05/04/1993 and dissolved on 29/10/2025.

Where is APPLEGARTH DENE LTD located?

toggle

APPLEGARTH DENE LTD is registered at Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does APPLEGARTH DENE LTD do?

toggle

APPLEGARTH DENE LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for APPLEGARTH DENE LTD?

toggle

The latest filing was on 29/10/2025: Final Gazette dissolved following liquidation.