APRIL SIX PROOF LTD.

Register to unlock more data on OkredoRegister

APRIL SIX PROOF LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05119718

Incorporation date

05/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Sawmills, Filleigh, Barnstaple EX32 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2004)
dot icon26/11/2025
Director's details changed for Michael Smuts Langford on 2025-10-31
dot icon16/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with updates
dot icon01/05/2025
Termination of appointment of Joseph Meaney as a director on 2025-05-01
dot icon14/01/2025
Cessation of April Six Ltd as a person with significant control on 2024-12-23
dot icon13/01/2025
Notification of The Mission Marketing Holdings Limited as a person with significant control on 2024-12-23
dot icon03/01/2025
Termination of appointment of Fiona Shepherd as a director on 2024-12-31
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon29/04/2024
Statement of company's objects
dot icon14/04/2024
Resolutions
dot icon14/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Registration of charge 051197180003, created on 2024-03-27
dot icon21/03/2024
Appointment of Michael Smuts Langford as a director on 2024-03-21
dot icon19/10/2023
Director's details changed for Mr Giles Derek Lee on 2022-09-01
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon10/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon29/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon30/04/2021
Appointment of Mr Giles Derek Lee as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2021-04-30
dot icon30/04/2021
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2021-04-30
dot icon30/04/2021
Appointment of Michael Smuts Langford as a secretary on 2021-04-30
dot icon21/01/2021
Director's details changed for Mr Joseph Meaney on 2021-01-18
dot icon21/01/2021
Director's details changed for James Frederick Sutton on 2021-01-18
dot icon07/10/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon31/08/2020
Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 2020-08-31
dot icon31/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon31/10/2019
Termination of appointment of Lakhbir Singh Sidhu as a director on 2019-10-11
dot icon23/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon23/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon23/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon23/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon14/05/2019
Termination of appointment of Peter David Campbell Fitzwilliam as a secretary on 2019-05-14
dot icon03/12/2018
Memorandum and Articles of Association
dot icon15/10/2018
Resolutions
dot icon01/10/2018
Registration of charge 051197180002, created on 2018-09-28
dot icon14/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon07/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon29/11/2017
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2017-11-27
dot icon28/11/2017
Registered office address changed from Chaplin House 2/F Widewater Place, Moorhall Road Harefield Uxbridge Middlesex UB9 6NS to 36 Percy Street London W1T 2DH on 2017-11-28
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon03/03/2017
Termination of appointment of Richard Benjamin Moss as a director on 2017-03-03
dot icon12/09/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Resolutions
dot icon05/05/2016
Annual return made up to 2016-05-05 with full list of shareholders
dot icon29/05/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon05/05/2015
Annual return made up to 2015-05-05 with full list of shareholders
dot icon05/02/2015
Registration of charge 051197180001, created on 2015-02-05
dot icon08/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon03/09/2014
Resolutions
dot icon21/08/2014
Previous accounting period shortened from 2014-12-31 to 2014-07-31
dot icon20/08/2014
Appointment of Mr Lakhbir Singh Sidhu as a director on 2014-08-01
dot icon20/08/2014
Termination of appointment of Richard Benjamin Moss as a secretary on 2014-08-01
dot icon20/08/2014
Termination of appointment of Jonathon Herbert Rees as a director on 2014-08-01
dot icon20/08/2014
Appointment of Mr Peter David Campbell Fitzwilliam as a director on 2014-08-01
dot icon20/08/2014
Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 2014-08-01
dot icon20/08/2014
Appointment of Mrs Fiona Shepherd as a director on 2014-08-01
dot icon20/08/2014
Registered office address changed from 39a Welbeck Street London W1G 8DH to Chaplin House 2/F Widewater Place, Moorhall Road Harefield Uxbridge Middlesex UB9 6NS on 2014-08-20
dot icon28/07/2014
Change of share class name or designation
dot icon18/07/2014
Director's details changed for Mr Jonathon Herbert Rees on 2014-05-06
dot icon17/07/2014
Director's details changed for Mr Jonathon Herbert Rees on 2014-05-01
dot icon17/07/2014
Director's details changed for James Frederick Sutton on 2014-05-06
dot icon17/07/2014
Director's details changed for Richard Benjamin Moss on 2014-05-05
dot icon17/07/2014
Director's details changed for Mr Joseph Meaney on 2014-05-05
dot icon17/07/2014
Secretary's details changed for Richard Benjamin Moss on 2014-05-05
dot icon17/07/2014
Director's details changed for Mr Jonathon Herbert Rees on 2014-05-01
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/06/2014
Change of share class name or designation
dot icon04/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon30/05/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Particulars of variation of rights attached to shares
dot icon14/11/2012
Change of share class name or designation
dot icon14/11/2012
Resolutions
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Appointment of Mr Joseph Meaney as a director
dot icon21/06/2012
Registered office address changed from 32 Queen Anne Street London W1G 8HD on 2012-06-21
dot icon14/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon04/05/2012
Director's details changed for James Frederick Sutton on 2012-04-30
dot icon14/02/2012
Appointment of James Frederick Sutton as a director
dot icon09/01/2012
Particulars of variation of rights attached to shares
dot icon09/01/2012
Resolutions
dot icon22/12/2011
Change of share class name or designation
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon15/04/2010
Particulars of variation of rights attached to shares
dot icon15/04/2010
Change of share class name or designation
dot icon15/04/2010
Sub-division of shares on 2010-04-02
dot icon15/04/2010
Notice of Restriction on the Company's Articles
dot icon08/05/2009
Return made up to 05/05/09; full list of members
dot icon29/04/2009
Director and secretary's change of particulars / richard moss / 01/12/2008
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/06/2008
Return made up to 05/05/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 05/05/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon17/04/2007
Registered office changed on 17/04/07 from: 131-135 great titchfield street london W1W 5BB
dot icon21/06/2006
Ad 14/06/06--------- £ si 646@1=646 £ ic 1334/1980
dot icon19/05/2006
Return made up to 05/05/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/10/2005
Return made up to 05/05/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/03/2005
Notice of assignment of name or new name to shares
dot icon30/03/2005
Registered office changed on 30/03/05 from: 131-151 great titchfield street london W1W 5BB
dot icon30/03/2005
Location of register of members
dot icon30/03/2005
New director appointed
dot icon30/03/2005
Ad 11/01/05--------- £ si 334@1=334 £ ic 1000/1334
dot icon30/03/2005
Nc inc already adjusted 11/01/05
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon23/02/2005
New secretary appointed
dot icon16/02/2005
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon15/02/2005
Secretary resigned
dot icon08/12/2004
Registered office changed on 08/12/04 from: 9 lauradale road east finchley london N2 9LT
dot icon05/05/2004
Incorporation
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
27/08/2026
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)
2022
0
37.50K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutton, James Frederick
Director
01/02/2012 - 21/02/2023
-
Langford, Michael Smuts
Director
21/03/2024 - Present
16
Meaney, Joseph
Director
02/07/2012 - 01/05/2025
-
Shepherd, Fiona
Director
01/08/2014 - 31/12/2024
3
Lee, Giles Derek
Director
30/04/2021 - Present
60

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 APRIL SIX PROOF LTD.

APRIL SIX PROOF LTD. is an(a) Active company incorporated on 05/05/2004 with the registered office located at The Old Sawmills, Filleigh, Barnstaple EX32 0RN. There are currently 2 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 APRIL SIX PROOF LTD.?

toggle

APRIL SIX PROOF LTD. is currently Active. It was registered on 05/05/2004 .

Where is APRIL SIX PROOF LTD. located?

toggle

APRIL SIX PROOF LTD. is registered at The Old Sawmills, Filleigh, Barnstaple EX32 0RN.

What does APRIL SIX PROOF LTD. do?

toggle

APRIL SIX PROOF LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for APRIL SIX PROOF LTD.?

toggle

The latest filing was on 26/11/2025: Director's details changed for Michael Smuts Langford on 2025-10-31.