APPLESTORE LIMITED

Register to unlock more data on OkredoRegister

APPLESTORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01719986

Incorporation date

03/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

10 Stonebridge Close, Lostock, Bolton BL6 4RACopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1986)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/05/2025
Registered office address changed from Denelands, 108 Junction Road Bolton BL3 4NE England to 10 Stonebridge Close Lostock Bolton BL6 4RA on 2025-05-13
dot icon15/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Change of details for Dr Michael Michael Cumberbatch as a person with significant control on 2019-02-26
dot icon26/02/2019
Cessation of Denelands Social Care (East Sussex) Ltd as a person with significant control on 2019-01-14
dot icon26/02/2019
Confirmation statement made on 2019-01-14 with updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/05/2018
Micro company accounts made up to 2016-12-31
dot icon21/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon28/12/2017
Previous accounting period extended from 2016-12-30 to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon15/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/02/2016
Registered office address changed from Temple Chambers, First Floor Offices, 2 Robert Street Croydon Surrey CR0 1QQ to Denelands, 108 Junction Road Bolton BL3 4NE on 2016-02-11
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon21/01/2014
Termination of appointment of Pamela Cumberbatch as a secretary
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/03/2012
Director's details changed for Dr Michael Cumberbatch on 2012-02-01
dot icon05/03/2012
Secretary's details changed for Pamela Mary Cumberbatch on 2012-02-01
dot icon13/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Dr Michael Cumberbatch on 2010-01-01
dot icon04/02/2010
Secretary's details changed for Pamela Mary Cumberbatch on 2010-01-01
dot icon23/01/2010
Director's details changed for Dr Michael Cumberbatch on 2010-01-01
dot icon23/01/2010
Secretary's details changed for Pamela Mary Cumberbatch on 2010-01-01
dot icon23/01/2010
Secretary's details changed for Pamela Mary Cumberbatch on 2010-01-01
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon19/03/2009
Return made up to 14/01/09; full list of members
dot icon03/03/2009
First Gazette notice for compulsory strike-off
dot icon14/02/2008
Return made up to 14/01/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from: 168 church road hove east sussex BN3 2DL
dot icon10/10/2007
New secretary appointed
dot icon10/10/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned;director resigned
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 14/01/07; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon12/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 14/01/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 14/01/05; full list of members
dot icon24/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 14/01/04; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 14/01/02; full list of members
dot icon26/10/2001
Partial exemption accounts made up to 2000-12-31
dot icon19/06/2001
Return made up to 14/01/01; full list of members
dot icon16/06/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 14/01/00; full list of members
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
Return made up to 14/01/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
Return made up to 14/01/98; change of members
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Registered office changed on 25/03/97 from: 204 church road hove east sussex BN3 2DJ
dot icon27/02/1997
Return made up to 14/01/97; no change of members
dot icon28/08/1996
New director appointed
dot icon28/08/1996
Director resigned
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon26/02/1996
Return made up to 14/01/96; full list of members
dot icon02/05/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon22/03/1994
Return made up to 14/01/94; no change of members
dot icon27/08/1993
Full accounts made up to 1992-12-31
dot icon26/01/1993
Return made up to 14/01/93; full list of members
dot icon29/07/1992
Full accounts made up to 1991-12-31
dot icon23/03/1992
Return made up to 14/01/92; no change of members
dot icon20/09/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
Return made up to 14/01/91; no change of members
dot icon23/10/1990
Full accounts made up to 1989-12-31
dot icon21/03/1990
Return made up to 14/01/90; full list of members
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Accounting reference date extended from 31/07 to 31/12
dot icon07/02/1989
Return made up to 14/01/89; full list of members
dot icon23/06/1988
Accounts made up to 1987-12-31
dot icon15/02/1988
Return made up to 14/01/88; full list of members
dot icon22/10/1987
Accounts made up to 1986-12-31
dot icon23/02/1987
Return made up to 14/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/06/1986
Full accounts made up to 1985-07-31
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
14/01/2027
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)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cumberbatch, Michael, Dr
Director
18/09/2007 - Present
9
Harding, Graham
Director
09/08/1996 - 18/09/2007
-
Cumberbatch, Pamela Mary
Secretary
18/09/2007 - 22/01/2013
-

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 APPLESTORE LIMITED

APPLESTORE LIMITED is an(a) Active company incorporated on 03/05/1983 with the registered office located at 10 Stonebridge Close, Lostock, Bolton BL6 4RA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLESTORE LIMITED?

toggle

APPLESTORE LIMITED is currently Active. It was registered on 03/05/1983 .

Where is APPLESTORE LIMITED located?

toggle

APPLESTORE LIMITED is registered at 10 Stonebridge Close, Lostock, Bolton BL6 4RA.

What does APPLESTORE LIMITED do?

toggle

APPLESTORE LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for APPLESTORE LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.