APPLETREEWICK SELECT LTD

Register to unlock more data on OkredoRegister

APPLETREEWICK SELECT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08949747

Incorporation date

20/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Nookery Close, Maltby, Rotherham S66 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon26/09/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-02-27 with updates
dot icon05/01/2022
Appointment of Mr Trevor Haith as a director on 2021-12-09
dot icon04/01/2022
Registered office address changed from 44 Furze Lane Purley CR8 3EG United Kingdom to 4 Nookery Close Maltby Rotherham S66 7BJ on 2022-01-04
dot icon04/01/2022
Notification of Trevor Haith as a person with significant control on 2021-12-09
dot icon04/01/2022
Cessation of David Andrew Foster as a person with significant control on 2021-12-09
dot icon04/01/2022
Termination of appointment of David Andrew Foster as a director on 2021-12-09
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon08/06/2021
Appointment of Mr David Andrew Foster as a director on 2021-05-26
dot icon07/06/2021
Registered office address changed from 43 Pettiver Crescent Rugby CV21 4JE United Kingdom to 44 Furze Lane Purley CR8 3EG on 2021-06-07
dot icon07/06/2021
Notification of David Foster as a person with significant control on 2021-05-26
dot icon07/06/2021
Cessation of Alex Lincoln as a person with significant control on 2021-05-26
dot icon07/06/2021
Termination of appointment of Alex Lincoln as a director on 2021-05-26
dot icon01/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon18/02/2021
Appointment of Mr Alex Lincoln as a director on 2021-02-08
dot icon16/02/2021
Registered office address changed from 3 the Flats Thame Road Chilton Aylesbury HP18 9LT United Kingdom to 43 Pettiver Crescent Rugby CV21 4JE on 2021-02-16
dot icon16/02/2021
Notification of Alex Lincoln as a person with significant control on 2021-02-08
dot icon16/02/2021
Cessation of Erans Savelis as a person with significant control on 2021-02-08
dot icon16/02/2021
Termination of appointment of Erans Savelis as a director on 2021-02-08
dot icon15/02/2021
Registered office address changed from 43 Pettiver Crescent Rugby CV21 4JE United Kingdom to 3 the Flats Thame Road Chilton Aylesbury HP18 9LT on 2021-02-15
dot icon30/11/2020
Notification of Erans Savelis as a person with significant control on 2020-11-09
dot icon30/11/2020
Registered office address changed from 226 Hillsview Avenue Newcastle NE3 3LD United Kingdom to 43 Pettiver Crescent Rugby CV21 4JE on 2020-11-30
dot icon30/11/2020
Cessation of Kayvan Benam as a person with significant control on 2020-11-09
dot icon30/11/2020
Termination of appointment of Kayvan Benam as a director on 2020-11-09
dot icon30/11/2020
Appointment of Mr Erans Savelis as a director on 2020-11-09
dot icon24/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/09/2020
Registered office address changed from 16 Woodland Close Thetford IP24 1JQ United Kingdom to 226 Hillsview Avenue Newcastle NE3 3LD on 2020-09-14
dot icon10/09/2020
Notification of Kayvan Benam as a person with significant control on 2020-08-20
dot icon10/09/2020
Cessation of Antonio Ribeiro as a person with significant control on 2020-08-20
dot icon10/09/2020
Notice of removal of a director
dot icon10/09/2020
Termination of appointment of Antonio Ribeiro as a director on 2020-08-20
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Registered office address changed from 266 Hungerford Road Crewe CW1 6HG United Kingdom to 16 Woodland Close Thetford IP24 1JQ on 2019-09-25
dot icon25/09/2019
Notification of Antonio Ribeiro as a person with significant control on 2019-09-10
dot icon25/09/2019
Cessation of James Badrock as a person with significant control on 2019-09-10
dot icon25/09/2019
Appointment of Mr Antonio Ribeiro as a director on 2019-09-10
dot icon25/09/2019
Termination of appointment of James Badrock as a director on 2019-09-10
dot icon09/07/2019
Notification of James Badrock as a person with significant control on 2019-06-14
dot icon09/07/2019
Registered office address changed from 12 Sandgate Avenue Mansfield Woodhouse Mansfield NG19 8LE England to 266 Hungerford Road Crewe CW1 6HG on 2019-07-09
dot icon09/07/2019
Cessation of Casimiro Calhabeu as a person with significant control on 2019-06-14
dot icon09/07/2019
Termination of appointment of Casimiro Calhabeu as a director on 2019-06-14
dot icon09/07/2019
Appointment of Mr James Badrock as a director on 2019-06-14
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/02/2019
Notification of Casimiro Calhabeu as a person with significant control on 2019-02-20
dot icon28/02/2019
Registered office address changed from Girsby Stables Girsby Burgh-on-Bain Market Rasen LN8 6LA United Kingdom to 12 Sandgate Avenue Mansfield Woodhouse Mansfield NG19 8LE on 2019-02-28
dot icon28/02/2019
Cessation of Richard Brooks as a person with significant control on 2019-02-20
dot icon28/02/2019
Appointment of Mr Casimiro Calhabeu as a director on 2019-02-20
dot icon28/02/2019
Termination of appointment of Richard Brooks as a director on 2019-02-20
dot icon29/10/2018
Notification of Richard Brooks as a person with significant control on 2018-10-18
dot icon29/10/2018
Termination of appointment of Christopher David Tudor as a director on 2018-10-18
dot icon29/10/2018
Registered office address changed from 3 Quarryhill Cottages Foston York England to Girsby Stables Girsby Burgh-on-Bain Market Rasen LN8 6LA on 2018-10-29
dot icon29/10/2018
Cessation of Christopher David Tudor as a person with significant control on 2018-10-18
dot icon29/10/2018
Appointment of Mr Richard Brooks as a director on 2018-10-18
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon22/06/2018
Notification of Christopher David Tudor as a person with significant control on 2018-06-13
dot icon22/06/2018
Appointment of Mr Christopher David Tudor as a director on 2018-06-13
dot icon21/06/2018
Registered office address changed from 16 Stanbury Road Birmingham B14 4BD England to 3 Quarryhill Cottages Foston York on 2018-06-21
dot icon21/06/2018
Termination of appointment of Peter Mcdonnell Cox as a director on 2018-04-05
dot icon21/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-13
dot icon21/06/2018
Cessation of Peter Mcdonnell Cox as a person with significant control on 2018-04-05
dot icon21/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-13
dot icon21/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon21/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon26/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon26/02/2018
Registered office address changed from 11 Spencer Road Wembley HA0 3SE United Kingdom to 16 Stanbury Road Birmingham B14 4BD on 2018-02-26
dot icon26/02/2018
Cessation of David Worrall as a person with significant control on 2017-04-05
dot icon26/02/2018
Notification of Peter Mcdonnell Cox as a person with significant control on 2018-02-16
dot icon26/02/2018
Appointment of Mr Peter Mcdonnell Cox as a director on 2018-02-16
dot icon26/02/2018
Termination of appointment of Aloziauwa Iroegbu as a director on 2018-02-16
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Appointment of Aloziauwa Iroegbu as a director on 2017-04-21
dot icon27/04/2017
Registered office address changed from 85 Trent Road Nottingham NG2 4FB United Kingdom to 11 Spencer Road Wembley HA0 3SE on 2017-04-27
dot icon27/04/2017
Termination of appointment of David Worrall as a director on 2017-04-05
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon27/10/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/12/2015
Appointment of David Worrall as a director on 2015-12-11
dot icon18/12/2015
Termination of appointment of Simon Maw as a director on 2015-12-11
dot icon18/12/2015
Registered office address changed from 11 Hoveringham Court Swallownest Sheffield S26 4PA United Kingdom to 85 Trent Road Nottingham NG2 4FB on 2015-12-18
dot icon09/12/2015
Micro company accounts made up to 2015-03-31
dot icon15/10/2015
Appointment of Simon Maw as a director on 2015-10-08
dot icon15/10/2015
Registered office address changed from 7 Green Square Flats Kirkby Lonsdale Carnforth Lancashire LA6 2BU to 11 Hoveringham Court Swallownest Sheffield S26 4PA on 2015-10-15
dot icon15/10/2015
Termination of appointment of Thomas Duckett as a director on 2015-10-08
dot icon29/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/05/2014
Appointment of Thomas Duckett as a director
dot icon01/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-01
dot icon01/05/2014
Termination of appointment of Terence Dunne as a director
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 13/06/2018
3650
Mr Trevor Haith
Director
09/12/2021 - Present
5
Ribeiro, Antonio
Director
10/09/2019 - 20/08/2020
-
Mr Peter Mcdonnell Cox
Director
16/02/2018 - 05/04/2018
-
Mr David Worrall
Director
11/12/2015 - 05/04/2017
2

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLETREEWICK SELECT LTD

APPLETREEWICK SELECT LTD is an(a) Active company incorporated on 20/03/2014 with the registered office located at 4 Nookery Close, Maltby, Rotherham S66 7BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLETREEWICK SELECT LTD?

toggle

APPLETREEWICK SELECT LTD is currently Active. It was registered on 20/03/2014 .

Where is APPLETREEWICK SELECT LTD located?

toggle

APPLETREEWICK SELECT LTD is registered at 4 Nookery Close, Maltby, Rotherham S66 7BJ.

What does APPLETREEWICK SELECT LTD do?

toggle

APPLETREEWICK SELECT LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does APPLETREEWICK SELECT LTD have?

toggle

APPLETREEWICK SELECT LTD had 1 employees in 2023.

What is the latest filing for APPLETREEWICK SELECT LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-22 with no updates.