Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Christopher John Leech |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2006(15 years, 12 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Denis Leech |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Director Name | Mr Aristides Tsalikis |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Secretary Name | Mr Aristides Tsalikis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 November 1993) |
Role | Company Director |
Correspondence Address | 18 Bramley Road Bramhall Stockport Cheshire SK7 2DP |
Secretary Name | Mr Denis Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Secretary Name | Mr Aristides Tsalikis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(7 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 July 2011) |
Role | Accountant |
Correspondence Address | 30 Carrwood Avenue Bramhall Stockport Cheshire SK7 2PY |
Website | applegreenltd.com |
---|---|
Telephone | 0161 6439500 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
250 at £1 | Mrs Jung Hee Leech 68.49% Ordinary |
---|---|
115 at £1 | Mr Christopher John Leech 31.51% Ordinary |
Year | 2014 |
---|---|
Net Worth | £594,023 |
Cash | £277,689 |
Current Liabilities | £561,206 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
3 August 2023 | Delivered on: 4 August 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
16 November 2012 | Delivered on: 21 November 2012 Persons entitled: Legal and General Property Partners (Industrial Funds) Limited and Legal and General Property Partners (Industrial) Nominees Limited Classification: Underlease with rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,720 in an interest bearing account see image for full details. Outstanding |
8 January 2009 | Delivered on: 17 January 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account barclays bank PLC re applegreen limited business premium account number 10018732. Outstanding |
9 May 1996 | Delivered on: 16 May 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest. Barclays bank PLC re applegreen limited high interest business account number 30355577. see the mortgage charge document for full details. Outstanding |
22 August 1994 | Delivered on: 2 September 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 October 2023 | Registered office address changed from Units C4 & C5 Brookside Business Park Greengate, Chadderton Oldham M24 1GS to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 12 October 2023 (1 page) |
---|---|
4 August 2023 | Registration of charge 025240550005, created on 3 August 2023 (22 pages) |
28 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
8 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
29 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
12 February 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
27 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
18 July 2016 | Director's details changed for Mrs Jung Hee Leech on 13 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Leech on 13 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mrs Jung Hee Leech on 13 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Leech on 13 July 2016 (2 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 January 2013 | Registered office address changed from 7 Cotswold Ave, Hazel Grove Stockport. SK7 5HJ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 7 Cotswold Ave, Hazel Grove Stockport. SK7 5HJ on 24 January 2013 (1 page) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
3 August 2011 | Cancellation of shares. Statement of capital on 3 August 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Termination of appointment of Aristides Tsalikis as a secretary (2 pages) |
18 July 2011 | Purchase of own shares. (3 pages) |
18 July 2011 | Termination of appointment of Aristides Tsalikis as a secretary (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Jung Hee Leech on 19 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Mrs Jung Hee Leech on 19 July 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 January 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 19/07/07; full list of members (10 pages) |
21 September 2007 | Return made up to 19/07/07; full list of members (10 pages) |
21 September 2007 | Director's particulars changed (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 November 2006 | £ ic 1000/465 29/09/06 £ sr 535@1=535 (1 page) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | £ ic 1000/465 29/09/06 £ sr 535@1=535 (1 page) |
2 November 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (8 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
11 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 March 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 July 2004 | Return made up to 19/07/04; full list of members
|
30 July 2004 | Return made up to 19/07/04; full list of members
|
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
7 August 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
27 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
9 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
10 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 19/07/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
9 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
14 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
13 September 1996 | Return made up to 19/07/96; full list of members (6 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
16 May 1996 | Particulars of mortgage/charge (4 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Return made up to 19/07/95; no change of members (4 pages) |
7 September 1995 | Return made up to 19/07/95; no change of members (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 July 1990 | Incorporation (13 pages) |
19 July 1990 | Incorporation (13 pages) |