APPLETREE (2) LTD

Register to unlock more data on OkredoRegister

APPLETREE (2) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09629160

Incorporation date

08/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wales 1 Day Nursery Newport Road, Magor, Caldicot NP26 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/01/2026
Certificate of change of name
dot icon19/01/2026
Termination of appointment of Victoria Buttle as a director on 2026-01-19
dot icon15/01/2026
Appointment of Mr Peter Buttle as a director on 2026-01-15
dot icon05/06/2025
Confirmation statement made on 2025-05-25 with updates
dot icon18/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon23/12/2024
Change of details for Mrs Victoria Buttle as a person with significant control on 2024-12-23
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon17/01/2024
Appointment of Mr Peter Buttle as a secretary on 2024-01-17
dot icon17/01/2024
Termination of appointment of Adrian Martyn Evans as a director on 2024-01-17
dot icon17/01/2024
Termination of appointment of Adrian Martyn Evans as a secretary on 2024-01-17
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/10/2022
Appointment of Mrs Victoria Buttle as a director on 2022-07-01
dot icon15/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon13/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/07/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon29/07/2019
Registered office address changed from Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Wales 1 Day Nursery Newport Road Magor Caldicot NP26 3DG on 2019-07-29
dot icon30/06/2019
Termination of appointment of Peter Buttle as a director on 2019-06-30
dot icon30/06/2019
Termination of appointment of Victoria Buttle as a secretary on 2019-06-30
dot icon30/06/2019
Termination of appointment of Victoria Buttle as a director on 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon03/06/2019
Appointment of Mr Adrian Martyn Evans as a secretary on 2019-06-01
dot icon03/06/2019
Appointment of Mr Adrian Martyn Evans as a director on 2019-06-01
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/03/2019
Registered office address changed from 103 Wales 1 Business Park, Newport Road Magor Magor NP26 3DG Wales to Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 2019-03-13
dot icon11/03/2019
Change the registered office situation from Wales to England/Wales
dot icon14/09/2018
Director's details changed for Mrs Victoria Buttle on 2018-09-01
dot icon14/09/2018
Director's details changed for Mr Peter Buttle on 2018-09-01
dot icon14/09/2018
Change of details for Mrs Victoria Buttle as a person with significant control on 2018-09-01
dot icon14/09/2018
Change of details for Mr Peter Buttle as a person with significant control on 2018-09-01
dot icon21/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon05/06/2018
Satisfaction of charge 096291600001 in full
dot icon20/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-06-09
dot icon12/08/2017
Registration of charge 096291600002, created on 2017-08-10
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon19/06/2017
Registration of charge 096291600001, created on 2017-06-06
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/10/2016
Appointment of Mrs Victoria Buttle as a director on 2016-09-29
dot icon10/10/2016
Registered office address changed from Appletree Nursery 2 Dunleavy Drive Cardiff CF110SR Wales to 103 Wales 1 Business Park, Newport Road Magor Magor NP26 3DG on 2016-10-10
dot icon07/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/06/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.64K
-
0.00
-
-
2022
0
92.77K
-
0.00
-
-
2023
0
94.20K
-
0.00
-
-
2023
0
94.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

94.20K £Ascended1.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttle, Peter
Director
08/06/2015 - 30/06/2019
11
Buttle, Peter
Director
15/01/2026 - Present
11
Mrs Victoria Buttle
Director
29/09/2016 - 30/06/2019
4
Mrs Victoria Buttle
Director
01/07/2022 - 19/01/2026
4
Evans, Adrian Martyn
Director
01/06/2019 - 17/01/2024
2

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 APPLETREE (2) LTD

APPLETREE (2) LTD is an(a) Active company incorporated on 08/06/2015 with the registered office located at Wales 1 Day Nursery Newport Road, Magor, Caldicot NP26 3DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLETREE (2) LTD?

toggle

APPLETREE (2) LTD is currently Active. It was registered on 08/06/2015 .

Where is APPLETREE (2) LTD located?

toggle

APPLETREE (2) LTD is registered at Wales 1 Day Nursery Newport Road, Magor, Caldicot NP26 3DG.

What does APPLETREE (2) LTD do?

toggle

APPLETREE (2) LTD operates in the Child day-care activities (88.91 - SIC 2007) sector.

What is the latest filing for APPLETREE (2) LTD?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.