APPLEGARTH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APPLEGARTH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03587510

Incorporation date

25/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Fountain Street, Guisborough TS14 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon20/04/2026
Change of details for Mrs Tania Ann Henderson as a person with significant control on 2026-04-20
dot icon20/04/2026
Director's details changed for Mr Antony William Henderson on 2026-04-20
dot icon20/04/2026
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 14 Fountain Street Guisborough TS14 6PP on 2026-04-20
dot icon20/04/2026
Change of details for Mr Antony William Henderson as a person with significant control on 2026-04-20
dot icon20/04/2026
Secretary's details changed for Tania Ann Henderson on 2026-04-20
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2025
Registration of a charge
dot icon12/12/2025
Registration of charge 035875100014, created on 2025-11-28
dot icon05/12/2025
Satisfaction of charge 035875100010 in full
dot icon05/12/2025
Satisfaction of charge 035875100008 in full
dot icon05/12/2025
Satisfaction of charge 035875100009 in full
dot icon05/12/2025
Satisfaction of charge 035875100007 in full
dot icon03/12/2025
Registration of charge 035875100011, created on 2025-11-28
dot icon03/12/2025
Registration of charge 035875100012, created on 2025-11-28
dot icon03/12/2025
Registration of charge 035875100013, created on 2025-11-28
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/04/2025
Secretary's details changed for Tania Anne Henderson on 2025-04-29
dot icon29/04/2025
Change of details for Mrs Tania Anne Henderson as a person with significant control on 2025-04-29
dot icon28/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon21/05/2024
Change of details for Mr Antony William Henderson as a person with significant control on 2020-07-27
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon01/08/2023
Confirmation statement made on 2023-06-25 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/04/2023
Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon12/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/10/2021
Cancellation of shares. Statement of capital on 2020-07-27
dot icon09/09/2021
Purchase of own shares.
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon31/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon10/03/2018
Satisfaction of charge 1 in full
dot icon10/03/2018
Satisfaction of charge 2 in full
dot icon10/03/2018
Satisfaction of charge 5 in full
dot icon10/03/2018
Satisfaction of charge 6 in full
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/08/2017
Notification of Tania Anne Henderson as a person with significant control on 2016-04-06
dot icon11/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon11/08/2017
Notification of Antony William Henderson as a person with significant control on 2016-04-06
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon21/10/2015
Registration of charge 035875100008, created on 2015-10-20
dot icon21/10/2015
Registration of charge 035875100010, created on 2015-10-20
dot icon21/10/2015
Registration of charge 035875100009, created on 2015-10-20
dot icon09/09/2015
Registration of charge 035875100007, created on 2015-09-09
dot icon24/08/2015
Secretary's details changed for Tanya Anne Henderson on 2015-08-20
dot icon10/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon26/09/2014
Satisfaction of charge 4 in full
dot icon25/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/09/2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 2014-09-08
dot icon14/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon24/05/2013
Termination of appointment of William Henderson as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Director's details changed for William Henderson on 2010-07-23
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 25/06/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/07/2007
Return made up to 25/06/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon12/09/2006
Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL
dot icon11/08/2006
Return made up to 25/06/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/08/2005
Return made up to 25/06/05; full list of members
dot icon29/07/2005
Secretary's particulars changed
dot icon05/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/07/2004
Return made up to 25/06/04; full list of members
dot icon24/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/07/2003
Director's particulars changed
dot icon22/07/2003
Return made up to 25/06/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 25/06/02; full list of members
dot icon05/02/2002
Particulars of mortgage/charge
dot icon02/02/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon27/06/2001
Return made up to 25/06/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Particulars of mortgage/charge
dot icon01/08/2000
Return made up to 25/06/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-06-30
dot icon08/10/1999
Particulars of mortgage/charge
dot icon14/07/1999
Return made up to 25/06/99; full list of members
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon30/10/1998
Director's particulars changed
dot icon30/10/1998
Secretary's particulars changed
dot icon29/10/1998
New secretary appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Ad 06/10/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/10/1998
Secretary resigned
dot icon20/10/1998
Director resigned
dot icon14/10/1998
Certificate of change of name
dot icon14/10/1998
Particulars of mortgage/charge
dot icon25/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-98.33 % *

* during past year

Cash in Bank

£1,534.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
107.18K
-
0.00
91.80K
-
2022
7
154.14K
-
0.00
1.53K
-
2022
7
154.14K
-
0.00
1.53K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

154.14K £Ascended43.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.53K £Descended-98.33 % *

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
COAD SECRETARIES LTD
Corporate Secretary
25/06/1998 - 06/10/1998
25
Henderson, Antony William
Director
06/10/1998 - Present
2
Henderson, William
Director
06/10/1998 - 12/02/2013
1
Henderson, Tania Ann
Secretary
06/10/1998 - Present
-
ARCO NOMINEES LTD
Corporate Director
25/06/1998 - 06/10/1998
16

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 APPLEGARTH DEVELOPMENTS LIMITED

APPLEGARTH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/06/1998 with the registered office located at 14 Fountain Street, Guisborough TS14 6PP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEGARTH DEVELOPMENTS LIMITED?

toggle

APPLEGARTH DEVELOPMENTS LIMITED is currently Active. It was registered on 25/06/1998 .

Where is APPLEGARTH DEVELOPMENTS LIMITED located?

toggle

APPLEGARTH DEVELOPMENTS LIMITED is registered at 14 Fountain Street, Guisborough TS14 6PP.

What does APPLEGARTH DEVELOPMENTS LIMITED do?

toggle

APPLEGARTH DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does APPLEGARTH DEVELOPMENTS LIMITED have?

toggle

APPLEGARTH DEVELOPMENTS LIMITED had 7 employees in 2022.

What is the latest filing for APPLEGARTH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/04/2026: Change of details for Mrs Tania Ann Henderson as a person with significant control on 2026-04-20.