Company NameApplegreen Limited
DirectorsJung Hee Leech and Christopher John Leech
Company StatusActive
Company Number02524055
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMrs Jung Hee Leech
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Christopher John Leech
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2006(15 years, 12 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Denis Leech
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration15 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Director NameMr Aristides Tsalikis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleChartered Accountant
Correspondence Address18 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Secretary NameMr Aristides Tsalikis
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address18 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DP
Secretary NameMr Denis Leech
NationalityBritish
StatusResigned
Appointed08 November 1993(3 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cotswold Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HJ
Secretary NameMr Aristides Tsalikis
NationalityBritish
StatusResigned
Appointed24 July 1997(7 years after company formation)
Appointment Duration13 years, 11 months (resigned 07 July 2011)
RoleAccountant
Correspondence Address30 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PY

Contact

Websiteapplegreenltd.com
Telephone0161 6439500
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250 at £1Mrs Jung Hee Leech
68.49%
Ordinary
115 at £1Mr Christopher John Leech
31.51%
Ordinary

Financials

Year2014
Net Worth£594,023
Cash£277,689
Current Liabilities£561,206

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (8 months, 1 week ago)
Next Return Due2 August 2024 (4 months from now)

Charges

3 August 2023Delivered on: 4 August 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
16 November 2012Delivered 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 2009Delivered 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 1996Delivered 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 1994Delivered 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

Filing History

12 October 2023Registered 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 2023Registration of charge 025240550005, created on 3 August 2023 (22 pages)
28 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
29 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
27 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
22 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
18 July 2016Director's details changed for Mrs Jung Hee Leech on 13 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Leech on 13 July 2016 (2 pages)
18 July 2016Director's details changed for Mrs Jung Hee Leech on 13 July 2016 (2 pages)
18 July 2016Director's details changed for Mr Christopher John Leech on 13 July 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 365
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 365
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 365
(4 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 365
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
24 January 2013Registered office address changed from 7 Cotswold Ave, Hazel Grove Stockport. SK7 5HJ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 7 Cotswold Ave, Hazel Grove Stockport. SK7 5HJ on 24 January 2013 (1 page)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 365
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 365
(4 pages)
3 August 2011Cancellation of shares. Statement of capital on 3 August 2011
  • GBP 365
(4 pages)
18 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
18 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
18 July 2011Purchase of own shares. (3 pages)
18 July 2011Termination of appointment of Aristides Tsalikis as a secretary (2 pages)
18 July 2011Purchase of own shares. (3 pages)
18 July 2011Termination of appointment of Aristides Tsalikis as a secretary (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Jung Hee Leech on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Jung Hee Leech on 19 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 September 2009Return made up to 19/07/09; full list of members (4 pages)
18 September 2009Return made up to 19/07/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Return made up to 19/07/07; full list of members (10 pages)
21 September 2007Return made up to 19/07/07; full list of members (10 pages)
21 September 2007Director's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 April 2007Total 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 2006Director resigned (1 page)
2 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 November 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 November 2006£ ic 1000/465 29/09/06 £ sr 535@1=535 (1 page)
2 November 2006Director resigned (1 page)
31 July 2006Return made up to 19/07/06; full list of members (8 pages)
31 July 2006Return made up to 19/07/06; full list of members (8 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 August 2005Return made up to 19/07/05; full list of members (8 pages)
11 August 2005Return made up to 19/07/05; full list of members (8 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
7 August 2003Return made up to 19/07/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
27 July 2002Return made up to 19/07/02; full list of members (8 pages)
27 July 2002Return made up to 19/07/02; full list of members (8 pages)
9 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
10 August 2001Return made up to 19/07/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 August 2000Return made up to 19/07/00; full list of members (7 pages)
9 August 2000Return made up to 19/07/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 August 1999Return made up to 19/07/99; no change of members (4 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 August 1998Return made up to 19/07/98; full list of members (6 pages)
14 August 1998Return made up to 19/07/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 July 1997New secretary appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New secretary appointed (2 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 September 1996Return made up to 19/07/96; full list of members (6 pages)
13 September 1996Return made up to 19/07/96; full list of members (6 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
16 May 1996Particulars of mortgage/charge (4 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Return made up to 19/07/95; no change of members (4 pages)
7 September 1995Return made up to 19/07/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 July 1990Incorporation (13 pages)
19 July 1990Incorporation (13 pages)