APPLIED TECHNOLOGY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02454309

Incorporation date

20/12/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Cottingham Way, Thrapston, Northants NN14 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1989)
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/05/2021
Registered office address changed from 21 the Point Rockingham Road Market Harborough Leicestershire LE16 7NU to 23 Cottingham Way Thrapston Northants NN14 4PL on 2021-05-21
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Mr David Jeremy Langrick on 2010-01-01
dot icon17/11/2010
Director's details changed for Mr David Jeremy Langrick on 2010-01-01
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mr David Jeremy Langrick on 2009-10-01
dot icon26/11/2009
Director's details changed for Paul Spencer Reeve on 2009-10-01
dot icon10/02/2009
Return made up to 31/10/08; full list of members
dot icon10/02/2009
Director's change of particulars / paul reeve / 01/01/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon03/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon10/12/2007
Return made up to 31/10/07; change of members
dot icon10/05/2007
Resolutions
dot icon10/05/2007
£ ic 42000/21419 21/11/06 £ sr 20581@1=20581
dot icon27/04/2007
Return made up to 31/10/06; full list of members
dot icon27/04/2007
Director resigned
dot icon26/04/2007
Registered office changed on 26/04/07 from: 39 high street market harborough leicestershire LE16 7NU
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon07/12/2005
Accounts for a small company made up to 2005-01-31
dot icon07/12/2005
Return made up to 31/10/05; full list of members
dot icon16/02/2005
Return made up to 31/10/04; full list of members
dot icon06/12/2004
Accounts for a small company made up to 2004-01-31
dot icon04/12/2003
Memorandum and Articles of Association
dot icon04/12/2003
Resolutions
dot icon03/12/2003
Accounts for a small company made up to 2003-01-31
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Director resigned
dot icon07/11/2003
Return made up to 31/10/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-01-31
dot icon26/11/2002
Return made up to 15/11/02; full list of members
dot icon05/09/2002
Director resigned
dot icon05/09/2002
Director resigned
dot icon03/12/2001
Accounts for a small company made up to 2001-01-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon28/11/2000
Return made up to 17/11/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon23/11/1999
Return made up to 17/11/99; no change of members
dot icon01/12/1998
Return made up to 26/11/98; no change of members
dot icon01/12/1998
Full accounts made up to 1998-01-31
dot icon05/08/1998
New director appointed
dot icon08/07/1998
Return made up to 01/12/97; full list of members
dot icon19/11/1997
Accounts for a small company made up to 1997-01-31
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon27/01/1997
Return made up to 01/12/96; full list of members
dot icon07/11/1996
Accounts for a small company made up to 1996-01-31
dot icon15/05/1996
Memorandum and Articles of Association
dot icon14/05/1996
Conve 07/05/96
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon20/03/1996
Particulars of contract relating to shares
dot icon20/03/1996
Ad 01/03/90--------- £ si 59998@1
dot icon11/03/1996
Resolutions
dot icon11/03/1996
S-div 22/02/96
dot icon08/03/1996
Memorandum and Articles of Association
dot icon04/03/1996
Ad 01/03/90--------- £ si 59998@1
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1995
Return made up to 01/12/95; full list of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon10/08/1995
£ ic 60000/42000 31/07/95 £ sr 18000@1=18000
dot icon10/08/1995
Resolutions
dot icon24/07/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 13/12/94; full list of members
dot icon20/12/1994
Particulars of mortgage/charge
dot icon20/10/1994
Accounts for a small company made up to 1994-01-31
dot icon18/02/1994
Return made up to 20/12/93; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon08/01/1993
Return made up to 20/12/92; no change of members
dot icon02/12/1992
Accounts for a small company made up to 1992-01-31
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Director resigned;new director appointed
dot icon06/05/1992
Accounts for a small company made up to 1991-01-31
dot icon09/04/1992
Particulars of mortgage/charge
dot icon15/02/1992
Return made up to 19/12/91; no change of members
dot icon18/03/1991
Return made up to 19/12/90; full list of members
dot icon22/03/1990
New director appointed
dot icon22/03/1990
New director appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon12/03/1990
Accounting reference date notified as 31/01
dot icon16/01/1990
Registered office changed on 16/01/90 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/12/1989
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-2 *

* during past year

Number of employees

9
2024
change arrow icon-39.72 % *

* during past year

Cash in Bank

£49,054.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
450.55K
-
0.00
310.10K
-
2023
11
309.80K
-
0.00
81.38K
-
2024
9
231.04K
-
0.00
49.05K
-
2024
9
231.04K
-
0.00
49.05K
-

Employees

2024

Employees

9 Descended-18 % *

Net Assets(GBP)

231.04K £Descended-25.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.05K £Descended-39.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About APPLIED TECHNOLOGY DEVELOPMENTS LIMITED

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/12/1989 with the registered office located at 23 Cottingham Way, Thrapston, Northants NN14 4PL. There is currently no active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED TECHNOLOGY DEVELOPMENTS LIMITED?

toggle

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED is currently Active. It was registered on 20/12/1989 .

Where is APPLIED TECHNOLOGY DEVELOPMENTS LIMITED located?

toggle

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED is registered at 23 Cottingham Way, Thrapston, Northants NN14 4PL.

What does APPLIED TECHNOLOGY DEVELOPMENTS LIMITED do?

toggle

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does APPLIED TECHNOLOGY DEVELOPMENTS LIMITED have?

toggle

APPLIED TECHNOLOGY DEVELOPMENTS LIMITED had 9 employees in 2024.

What is the latest filing for APPLIED TECHNOLOGY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-01-31.