APPLERISE LIMITED

Register to unlock more data on OkredoRegister

APPLERISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03871244

Incorporation date

04/11/1999

Size

Dormant

Contacts

Registered address

Registered address

15 North Terrace, Spital Tongues, Newcastle, Tyne & Wear NE2 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon01/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon28/10/2021
Appointment of Mr Alistair Brock as a director on 2021-10-18
dot icon28/10/2021
Termination of appointment of Nicola Rachel Byrne as a director on 2021-10-15
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon24/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon01/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon27/03/2018
Notification of a person with significant control statement
dot icon27/03/2018
Appointment of Miss Victoria Hutchinson as a director on 2018-03-16
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon14/03/2018
Appointment of Miss Ella Lucy Waite as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Kate Fishwick as a director on 2018-03-01
dot icon14/03/2018
Termination of appointment of Richard Jack as a director on 2018-03-01
dot icon01/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon02/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon24/10/2016
Appointment of Miss Nicola Rachel Byrne as a director on 2016-10-15
dot icon13/10/2016
Termination of appointment of Lucy Anita Jane Dalton as a director on 2016-10-09
dot icon12/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon13/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon11/11/2014
Appointment of Miss Kate Fishwick as a director on 2014-09-01
dot icon11/11/2014
Termination of appointment of Anthony Reddington as a director on 2014-09-01
dot icon14/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon10/12/2013
Director's details changed for William Thomson Smith on 2013-12-09
dot icon10/12/2013
Secretary's details changed for Eve Michelle Smith on 2013-12-09
dot icon29/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon19/03/2013
Compulsory strike-off action has been discontinued
dot icon18/03/2013
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/02/2013
First Gazette notice for compulsory strike-off
dot icon30/08/2012
Appointment of Miss Lucy Anita Jane Dalton as a director
dot icon30/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2011-10-21 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Richard Jack as a director
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/06/2011
Termination of appointment of Michael Mcneill as a director
dot icon08/12/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon08/12/2010
Termination of appointment of Rachel Brown as a director
dot icon08/12/2010
Termination of appointment of Emma Gibson as a director
dot icon30/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon21/12/2009
Accounts for a dormant company made up to 2008-11-30
dot icon21/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon21/10/2009
Director's details changed for William Thomson Smith on 2009-10-21
dot icon21/10/2009
Director's details changed for Anthony Reddington on 2009-10-21
dot icon21/10/2009
Director's details changed for Dr Michael Andrew Fergus Mcneill on 2009-10-21
dot icon21/10/2009
Director's details changed for Rachel Anne Brown on 2009-10-21
dot icon21/10/2009
Director's details changed for Emma Prudence Gibson on 2009-10-21
dot icon02/12/2008
Return made up to 04/11/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon16/04/2008
Return made up to 04/11/07; no change of members
dot icon09/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon15/10/2007
Director resigned
dot icon15/10/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon19/12/2006
Return made up to 04/11/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/12/2005
Return made up to 04/11/05; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/01/2005
Return made up to 04/11/04; full list of members
dot icon06/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon09/12/2003
Return made up to 04/11/03; full list of members
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New secretary appointed
dot icon10/10/2003
Director resigned
dot icon10/10/2003
Secretary resigned;director resigned
dot icon10/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon08/01/2003
Return made up to 04/11/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon11/01/2002
Secretary resigned
dot icon11/01/2002
Registered office changed on 11/01/02 from: leases arcade 12-14 leases park road newcastle upon tyne NE1 4P4
dot icon11/01/2002
Return made up to 04/11/01; no change of members
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Registered office changed on 05/12/01 from: leases arcade 12-14 leases park road newcastle upon tyne NE1 4PF
dot icon05/12/2001
Secretary resigned
dot icon05/12/2001
New secretary appointed;new director appointed
dot icon05/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon13/02/2001
Return made up to 04/11/00; full list of members
dot icon17/03/2000
New director appointed
dot icon17/03/2000
New director appointed
dot icon09/12/1999
Registered office changed on 09/12/99 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
dot icon09/12/1999
Director resigned
dot icon09/12/1999
Secretary resigned;director resigned
dot icon09/12/1999
New secretary appointed
dot icon19/11/1999
Resolutions
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Secretary resigned
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New secretary appointed;new director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon04/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Graeme Mark
Director
19/01/2000 - 09/09/2007
9
Reddington, Anthony
Director
31/08/2006 - 31/08/2014
4
Harrison, Irene Lesley
Nominee Secretary
03/11/1999 - 14/11/1999
3811
Business Information Research & Reporting Limited
Nominee Director
03/11/1999 - 14/11/1999
5082
Hartley, Nigel Richard
Director
28/11/2001 - 31/08/2003
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

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 APPLERISE LIMITED

APPLERISE LIMITED is an(a) Active company incorporated on 04/11/1999 with the registered office located at 15 North Terrace, Spital Tongues, Newcastle, Tyne & Wear NE2 4AD. There are currently 5 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 APPLERISE LIMITED?

toggle

APPLERISE LIMITED is currently Active. It was registered on 04/11/1999 .

Where is APPLERISE LIMITED located?

toggle

APPLERISE LIMITED is registered at 15 North Terrace, Spital Tongues, Newcastle, Tyne & Wear NE2 4AD.

What does APPLERISE LIMITED do?

toggle

APPLERISE LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for APPLERISE LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-21 with no updates.