APPLEGATE MARKETPLACE LTD.

Register to unlock more data on OkredoRegister

APPLEGATE MARKETPLACE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03990680

Incorporation date

11/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2nd Floor, Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2000)
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Appointment of a voluntary liquidator
dot icon19/06/2025
Statement of affairs
dot icon19/06/2025
Registered office address changed from Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW England to 2nd Floor, Regis House 45 King William Street London EC4R 9AN on 2025-06-19
dot icon14/02/2025
Termination of appointment of Christopher Taylor as a director on 2025-01-30
dot icon14/02/2025
Termination of appointment of Gareth James Thomas as a director on 2025-01-30
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/09/2024
Termination of appointment of David Charles Jackson as a director on 2024-08-31
dot icon21/06/2024
Change of details for Amside Holdings Limited as a person with significant control on 2022-09-30
dot icon21/06/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon06/06/2024
Resolutions
dot icon06/06/2024
Memorandum and Articles of Association
dot icon10/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon10/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/07/2023
Termination of appointment of Stuart Brocklehurst as a director on 2023-02-28
dot icon06/07/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon09/03/2023
Termination of appointment of Ben Michael Spalding as a director on 2023-03-02
dot icon07/10/2022
Resolutions
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/10/2022
Appointment of Mr Christopher Taylor as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Paul Philip Kilbride as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr David Charles Jackson as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Gareth James Thomas as a director on 2022-09-30
dot icon04/10/2022
Appointment of Mr Ben Michael Spalding as a director on 2022-09-30
dot icon04/10/2022
Registered office address changed from Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ England to Skypark 1 Tiger Moth Road Clyst Honiton Exeter Devon EX5 2FW on 2022-10-04
dot icon04/10/2022
Termination of appointment of Mark Andrew Tweedie as a secretary on 2022-09-30
dot icon29/09/2022
Registration of charge 039906800003, created on 2022-09-26
dot icon28/09/2022
Termination of appointment of Michael James Norton as a director on 2022-09-24
dot icon28/09/2022
Termination of appointment of Lawrence Churchill as a director on 2022-09-23
dot icon28/09/2022
Termination of appointment of Paul Ian Tweedie as a director on 2022-09-23
dot icon20/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon06/07/2021
Current accounting period extended from 2021-08-31 to 2021-12-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon16/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon22/05/2020
Change of details for Amside Holdings Limited as a person with significant control on 2019-07-15
dot icon22/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon20/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon25/04/2019
Accounts for a small company made up to 2018-08-31
dot icon24/10/2018
Registered office address changed from Applegate House Riverside Road Pottington Business Park Barnstaple Devon EX31 1LS to Petroc Campus Old Sticklepath Hill Sticklepath Barnstaple EX31 2BQ on 2018-10-24
dot icon05/06/2018
Accounts for a small company made up to 2017-08-31
dot icon14/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon18/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon01/12/2016
Full accounts made up to 2016-08-31
dot icon09/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/02/2016
Accounts for a small company made up to 2015-08-31
dot icon29/01/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon10/12/2015
Registration of charge 039906800002, created on 2015-12-07
dot icon16/09/2015
Resolutions
dot icon11/09/2015
Termination of appointment of Pauline Lilian Tweedie as a director on 2015-08-28
dot icon11/09/2015
Termination of appointment of Andrew Ian Tweedie as a director on 2015-08-28
dot icon02/09/2015
Resolutions
dot icon24/08/2015
Appointment of Mr Mark Andrew Tweedie as a secretary on 2015-08-01
dot icon24/08/2015
Termination of appointment of Mark Andrew Tweedie as a director on 2015-08-01
dot icon10/06/2015
Appointment of Prof. Michael James Norton as a director on 2015-05-22
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon01/06/2015
Director's details changed for Pauline Lilian Tweedie on 2015-01-01
dot icon01/06/2015
Director's details changed for Paul Ian Tweedie on 2015-01-01
dot icon17/03/2015
Accounts for a small company made up to 2014-07-31
dot icon26/01/2015
Appointment of Mr Lawrence Churchill as a director on 2015-01-13
dot icon26/01/2015
Appointment of Mr Stuart Brocklehurst as a director on 2015-01-13
dot icon28/11/2014
Termination of appointment of Neil Albert Tweedie as a director on 2014-11-01
dot icon04/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon01/05/2014
Accounts for a small company made up to 2013-07-31
dot icon22/07/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-11
dot icon11/07/2013
Certificate of change of name
dot icon11/07/2013
Change of name notice
dot icon10/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon24/04/2013
Accounts for a small company made up to 2012-07-31
dot icon06/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon20/03/2012
Registered office address changed from , 3 Southernhay West, Exeter, Devon, EX1 1JG on 2012-03-20
dot icon22/02/2012
Accounts for a small company made up to 2011-07-31
dot icon21/02/2012
Miscellaneous
dot icon23/08/2011
Termination of appointment of Janeen Wilson as a secretary
dot icon22/08/2011
Change of share class name or designation
dot icon09/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon09/06/2011
Director's details changed for Pauline Lilian Tweedie on 2011-05-31
dot icon09/06/2011
Director's details changed for Andrew Ian Tweedie on 2011-05-31
dot icon09/06/2011
Termination of appointment of Jon Molyneux as a director
dot icon30/03/2011
Accounts for a small company made up to 2010-07-31
dot icon17/02/2011
Appointment of Mark Andrew Tweedie as a director
dot icon17/02/2011
Appointment of Neil Albert Tweedie as a director
dot icon07/02/2011
Resolutions
dot icon22/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon21/06/2010
Director's details changed for Pauline Lilian Tweedie on 2010-05-11
dot icon21/06/2010
Director's details changed for Andrew Ian Tweedie on 2010-05-11
dot icon21/06/2010
Director's details changed for Jon William Molyneux on 2010-05-11
dot icon17/06/2010
Termination of appointment of Pauline Tweedie as a secretary
dot icon04/05/2010
Accounts for a medium company made up to 2009-07-31
dot icon14/04/2010
Appointment of Paul Ian Tweedie as a director
dot icon08/02/2010
Appointment of Janeen Theresa Wilson as a secretary
dot icon13/11/2009
Auditor's resignation
dot icon13/10/2009
Appointment of Jon William Molyneux as a director
dot icon04/09/2009
Resolutions
dot icon26/06/2009
Accounts for a medium company made up to 2008-07-31
dot icon16/06/2009
Return made up to 11/05/09; full list of members
dot icon28/01/2009
Director and secretary's change of particulars / pauline tweedie / 15/01/2009
dot icon28/01/2009
Director's change of particulars / andrew tweedie / 15/01/2009
dot icon28/01/2009
Director and secretary's change of particulars / pauline tweedie / 15/01/2009
dot icon29/05/2008
Return made up to 11/05/08; full list of members
dot icon01/12/2007
Accounts for a small company made up to 2007-07-31
dot icon04/06/2007
Return made up to 11/05/07; full list of members
dot icon11/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/09/2006
Ad 30/06/06--------- £ si 250@1=250 £ ic 100/350
dot icon06/06/2006
Return made up to 11/05/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/05/2005
Return made up to 11/05/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/05/2004
Return made up to 11/05/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/05/2003
Return made up to 11/05/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon29/05/2002
Return made up to 11/05/02; full list of members
dot icon10/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/09/2001
Registered office changed on 19/09/01 from: choweree house, 21 boutport street, barnstaple, devon EX31 1RP
dot icon29/05/2001
Return made up to 11/05/01; full list of members
dot icon02/04/2001
Ad 20/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon06/03/2001
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon12/10/2000
Particulars of mortgage/charge
dot icon11/05/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
257.29K
-
0.00
-
-
2021
25
257.29K
-
0.00
-
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

257.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brocklehurst, Stuart
Director
13/01/2015 - 28/02/2023
6
Tweedie, Paul Ian
Director
28/02/2010 - 22/09/2022
2
Tweedie, Pauline Lilian
Director
10/05/2000 - 27/08/2015
1
Churchill, Lawrence
Director
12/01/2015 - 22/09/2022
37
Tweedie, Andrew Ian
Director
10/05/2000 - 27/08/2015
1

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About APPLEGATE MARKETPLACE LTD.

APPLEGATE MARKETPLACE LTD. is an(a) Liquidation company incorporated on 11/05/2000 with the registered office located at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEGATE MARKETPLACE LTD.?

toggle

APPLEGATE MARKETPLACE LTD. is currently Liquidation. It was registered on 11/05/2000 .

Where is APPLEGATE MARKETPLACE LTD. located?

toggle

APPLEGATE MARKETPLACE LTD. is registered at 2nd Floor, Regis House, 45 King William Street, London EC4R 9AN.

What does APPLEGATE MARKETPLACE LTD. do?

toggle

APPLEGATE MARKETPLACE LTD. operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does APPLEGATE MARKETPLACE LTD. have?

toggle

APPLEGATE MARKETPLACE LTD. had 25 employees in 2021.

What is the latest filing for APPLEGATE MARKETPLACE LTD.?

toggle

The latest filing was on 19/06/2025: Resolutions.