APPLETON SIGNS MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

APPLETON SIGNS MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867738

Incorporation date

15/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 East Horton Business Park, Knowle Lane, Fair Oak, Eastleigh, Hampshire SO50 7DZCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with updates
dot icon13/05/2025
Registered office address changed from Unit 1 Waterloo Industrial Estate Waterloo Industrial Estate, Flanders Road Hedge End Southampton SO30 2QT England to Unit 7 East Horton Business Park Knowle Lane, Fair Oak Eastleigh Hampshire SO50 7DZ on 2025-05-13
dot icon13/05/2025
Change of details for Appleton Signs Holdings Limited as a person with significant control on 2025-05-13
dot icon16/09/2024
Cessation of Julie Anne Appleton as a person with significant control on 2024-08-08
dot icon16/09/2024
Notification of Appleton Signs Holdings Limited as a person with significant control on 2024-08-08
dot icon16/09/2024
Confirmation statement made on 2024-08-15 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/06/2024
Registration of charge 048677380001, created on 2024-06-26
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon23/01/2020
Secretary's details changed for Mrs Julie Anne Appleton on 2020-01-23
dot icon23/01/2020
Director's details changed for Mrs Julie Anne Appleton on 2020-01-23
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon25/01/2016
Registered office address changed from Units 1 & 2 Waterloo Industrial Estate Flanders Road Hedge End, Southampton Hampshire SO30 2QT to Unit 1 Waterloo Industrial Estate Waterloo Industrial Estate, Flanders Road Hedge End Southampton SO30 2QT on 2016-01-25
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon04/01/2013
Accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/10/2012
Director's details changed for Paul Brian Saunders on 2012-10-30
dot icon30/10/2012
Director's details changed for Luke Appleton on 2012-10-30
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/10/2010
Director's details changed for Luke Appleton on 2010-08-15
dot icon07/10/2010
Director's details changed for Paul Brian Saunders on 2010-08-15
dot icon28/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon30/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon11/11/2008
Return made up to 15/08/08; full list of members
dot icon11/11/2008
Director's change of particulars / luke appleton / 26/06/2008
dot icon02/02/2008
Accounts for a medium company made up to 2007-03-31
dot icon09/01/2008
Return made up to 15/08/07; full list of members
dot icon07/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon03/11/2006
New director appointed
dot icon22/09/2006
Return made up to 15/08/06; full list of members
dot icon22/09/2006
Location of register of members
dot icon22/09/2006
Location of debenture register
dot icon02/08/2006
Accounts for a medium company made up to 2005-03-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: 5A herald industrial estate botley road hedge end southampton hamshire SO30 2JW
dot icon09/11/2005
Return made up to 15/08/05; full list of members
dot icon09/11/2005
Location of debenture register
dot icon09/11/2005
Location of register of members
dot icon09/11/2005
Registered office changed on 09/11/05 from: 5A herald industrial estate botley road hedge end southampton hamshire SO3 3JW
dot icon18/10/2004
Return made up to 15/08/04; full list of members
dot icon28/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/07/2004
Statement of affairs
dot icon30/07/2004
Ad 19/05/04--------- £ si 599@1=599 £ ic 1/600
dot icon30/07/2004
Nc inc already adjusted 19/05/04
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: number 1 london road southampton hampshire SO15 2AE
dot icon10/06/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Resolutions
dot icon08/06/2004
Certificate of change of name
dot icon15/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
3.52M
-
0.00
3.40M
-
2022
18
3.74M
-
0.00
3.36M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Julie Anne
Director
01/04/2004 - Present
2
Appleton, Luke
Director
01/04/2004 - Present
2
Heathcock, Andrew Edward
Director
15/08/2003 - 01/04/2004
58
Saunders, Paul Brian
Director
01/09/2006 - Present
-
Appleton, Julie Anne
Secretary
01/04/2004 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About APPLETON SIGNS MANUFACTURING LIMITED

APPLETON SIGNS MANUFACTURING LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at Unit 7 East Horton Business Park, Knowle Lane, Fair Oak, Eastleigh, Hampshire SO50 7DZ. There are currently 4 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 APPLETON SIGNS MANUFACTURING LIMITED?

toggle

APPLETON SIGNS MANUFACTURING LIMITED is currently Active. It was registered on 15/08/2003 .

Where is APPLETON SIGNS MANUFACTURING LIMITED located?

toggle

APPLETON SIGNS MANUFACTURING LIMITED is registered at Unit 7 East Horton Business Park, Knowle Lane, Fair Oak, Eastleigh, Hampshire SO50 7DZ.

What does APPLETON SIGNS MANUFACTURING LIMITED do?

toggle

APPLETON SIGNS MANUFACTURING LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for APPLETON SIGNS MANUFACTURING LIMITED?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2025-03-31.