BAD APPLES NORTH EAST CIC

Register to unlock more data on OkredoRegister

BAD APPLES NORTH EAST CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07344191

Incorporation date

12/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 West View, Ashington, Northumberland NE63 0RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2010)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon05/08/2025
First Gazette notice for voluntary strike-off
dot icon28/07/2025
Application to strike the company off the register
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon22/06/2023
Registered office address changed from 3-5 Lintonville Terrace Ashington Northumberland NE63 9UN England to 20 West View Ashington Northumberland NE63 0RZ on 2023-06-22
dot icon19/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon04/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2021
Compulsory strike-off action has been discontinued
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon17/08/2021
First Gazette notice for compulsory strike-off
dot icon15/04/2021
Registered office address changed from Oswald House South View Ashington Northumberland NE63 0SF England to 3-5 Lintonville Terrace Ashington Northumberland NE63 9UN on 2021-04-15
dot icon04/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon24/06/2020
Registered office address changed from Tower Buildings Regent Street Blyth Northumberland NE24 1LL to Oswald House South View Ashington Northumberland NE63 0SF on 2020-06-24
dot icon06/01/2020
Appointment of Miss Laura Kate Alexander as a director on 2020-01-03
dot icon15/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/02/2018
Total exemption small company accounts made up to 2016-08-31
dot icon13/02/2018
Director's details changed for John Hays on 2018-02-01
dot icon08/09/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon05/09/2017
Compulsory strike-off action has been discontinued
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/10/2016
Confirmation statement made on 2016-08-12 with updates
dot icon10/08/2016
Compulsory strike-off action has been discontinued
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon23/09/2015
Annual return made up to 2015-08-12 no member list
dot icon23/09/2015
Registered office address changed from Wansbeck Enterprise Workshop Green Lane Ashington Northumberland NE63 0EE to Tower Buildings Regent Street Blyth Northumberland NE24 1LL on 2015-09-23
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon03/12/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/09/2014
Annual return made up to 2014-08-12 no member list
dot icon06/09/2013
Termination of appointment of Louise Hazel Jewitt as a director on 2013-09-06
dot icon06/09/2013
Annual return made up to 2013-08-12 no member list
dot icon14/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/06/2013
Termination of appointment of Michael Ian Marshall as a director on 2013-06-03
dot icon10/06/2013
Appointment of John Hays as a director on 2013-06-03
dot icon05/09/2012
Annual return made up to 2012-08-12 no member list
dot icon11/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-12 no member list
dot icon15/09/2011
Registered office address changed from Fo 2 Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ on 2011-09-15
dot icon15/09/2011
Director's details changed for Louise Hazel Jewitt on 2011-02-01
dot icon15/09/2011
Director's details changed for Caroline Susan Ball on 2011-02-01
dot icon15/09/2011
Director's details changed for Michael Ian Marshall on 2011-02-01
dot icon12/08/2010
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewitt, Louise Hazel
Director
12/08/2010 - 06/09/2013
-
Marshall, Michael Ian
Director
12/08/2010 - 03/06/2013
-
Hays, John
Director
03/06/2013 - Present
-
Alexander, Laura Kate
Director
03/01/2020 - Present
-
Ball, Caroline Susan
Director
12/08/2010 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAD APPLES NORTH EAST CIC

BAD APPLES NORTH EAST CIC is an(a) Dissolved company incorporated on 12/08/2010 with the registered office located at 20 West View, Ashington, Northumberland NE63 0RZ. There are currently 3 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 BAD APPLES NORTH EAST CIC?

toggle

BAD APPLES NORTH EAST CIC is currently Dissolved. It was registered on 12/08/2010 and dissolved on 21/10/2025.

Where is BAD APPLES NORTH EAST CIC located?

toggle

BAD APPLES NORTH EAST CIC is registered at 20 West View, Ashington, Northumberland NE63 0RZ.

What does BAD APPLES NORTH EAST CIC do?

toggle

BAD APPLES NORTH EAST CIC operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BAD APPLES NORTH EAST CIC?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.