Company NameAppleby Castle Limited
DirectorSally Jane Nightingale
Company StatusActive
Company Number03335603
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NameShelfco (No. 1350) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSally Nightingale
NationalityBritish
StatusCurrent
Appointed01 July 2003(6 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence AddressAppleby Castle
Boroughgate
Appleby In Westmorland
Cumbria
CA16 6XH
Director NameMrs Sally Jane Nightingale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(16 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Jordan Street
Manchester
M15 4PY
Director NameChristopher George Edward Nightingale
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(2 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 30 June 2014)
RoleLawyer
Country of ResidenceSingapore
Correspondence Address106 Bukit Terrsa Road
Singapore
Director NameGraham Ferguson Lacey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(2 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 November 1997)
RolePrivate Investor
Correspondence AddressBishops Court
Kirk Michael
Isle Of Man
IM6 2EZ
Secretary NameAdrian John Whittaker
NationalityBritish
StatusResigned
Appointed21 September 2002(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2003)
RoleAccountant
Correspondence AddressAppleby Castle
Appleby In Westmoreland
Cumbria
CA16 6XH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Telephone020 89891977
Telephone regionLondon

Location

Registered Address2 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £0.5Sally Nightingale
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,956,247
Current Liabilities£241,428

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Charges

22 October 2020Delivered on: 26 October 2020
Persons entitled: UK Agricultural Lending Limited

Classification: A registered charge
Outstanding
23 June 2017Delivered on: 23 June 2017
Persons entitled:
John Anthony Bone
Timothy Gerald Lewis
Elizabeth Lancaster Hobbs
Winston Albert Hobbs

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in the company together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property and all intellectual property rights choses in action belonging to the company.
Outstanding
23 June 2016Delivered on: 25 June 2016
Persons entitled:
John Anthony Bone
Timothy Gerald Lewis
Elizabeth Lancaster Hobbs
Winston Albert Hobbs
Helen Mary Bone
John Anthony Bone
Elizabeth Lancaster Hobbs
Winston Albert Hobbs

Classification: A registered charge
Outstanding
1 July 2015Delivered on: 10 July 2015
Persons entitled:
John Anthony Bone
Timothy Gerald Lewis
Elizabeth Lancaster Hobbs
Winston Albert Hobbs
Helen Mary Bone
John Anthony Bone
Elizabeth Lancaster Hobbs
Winston Albert Hobbs
Helen Mary Bone
John Anthony Bone
Elizabeth Lancaster Hobbs
Winston Albert Hobbs

Classification: A registered charge
Outstanding
1 August 2001Delivered on: 8 August 2001
Satisfied on: 26 June 2015
Persons entitled: Robbie Millar and Mrs Shirley Millar

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan agreement.
Particulars: Land and buildings at appleby castle boroughgate appleby-in-westmoreland cumbria title number CU128632.
Fully Satisfied
15 July 1999Delivered on: 4 August 1999
Satisfied on: 26 June 2015
Persons entitled: United Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Applebt castle applebt cumbria 6XH and the benfrit of all easements by way of assignment the insurance policies plant machinery fixtures and fittings for full details please refer to form 395.
Fully Satisfied
12 June 1997Delivered on: 25 June 1997
Satisfied on: 26 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a appleby castle,appleby. 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.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
10 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 March 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 October 2020Satisfaction of charge 033356030006 in full (1 page)
26 October 2020Registration of charge 033356030007, created on 22 October 2020 (14 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 June 2017Satisfaction of charge 033356030005 in full (1 page)
26 June 2017Satisfaction of charge 033356030005 in full (1 page)
23 June 2017Registration of charge 033356030006, created on 23 June 2017 (25 pages)
23 June 2017Registration of charge 033356030006, created on 23 June 2017 (25 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 July 2016Satisfaction of charge 033356030004 in full (4 pages)
2 July 2016Satisfaction of charge 033356030004 in full (4 pages)
25 June 2016Registration of charge 033356030005, created on 23 June 2016 (39 pages)
25 June 2016Registration of charge 033356030005, created on 23 June 2016 (39 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
(3 pages)
4 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 250,000
(3 pages)
10 July 2015Registration of charge 033356030004, created on 1 July 2015 (38 pages)
10 July 2015Registration of charge 033356030004, created on 1 July 2015 (38 pages)
10 July 2015Registration of charge 033356030004, created on 1 July 2015 (38 pages)
26 June 2015Satisfaction of charge 2 in full (1 page)
26 June 2015Satisfaction of charge 1 in full (1 page)
26 June 2015Satisfaction of charge 3 in full (1 page)
26 June 2015Satisfaction of charge 1 in full (1 page)
26 June 2015Satisfaction of charge 3 in full (1 page)
26 June 2015Satisfaction of charge 2 in full (1 page)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 250,000
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 250,000
(3 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 250,000
(3 pages)
18 July 2014Termination of appointment of Christopher George Edward Nightingale as a director on 30 June 2014 (1 page)
18 July 2014Termination of appointment of Christopher George Edward Nightingale as a director on 30 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 250,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 250,000
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 250,000
(5 pages)
28 January 2014Appointment of Sally Nightingale as a director (2 pages)
28 January 2014Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ United Kingdom on 28 January 2014 (1 page)
28 January 2014Registered office address changed from 222 Quadrangle Tower Cambridge Square London W2 2PJ United Kingdom on 28 January 2014 (1 page)
28 January 2014Appointment of Sally Nightingale as a director (2 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Christopher George Edward Nightingale on 19 March 2010 (2 pages)
10 June 2010Director's details changed for Christopher George Edward Nightingale on 19 March 2010 (2 pages)
12 May 2010Registered office address changed from Appleby Castle Boroughgate Appleby in Westmorland Cumbria CA16 6XH on 12 May 2010 (1 page)
12 May 2010Registered office address changed from Appleby Castle Boroughgate Appleby in Westmorland Cumbria CA16 6XH on 12 May 2010 (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Return made up to 19/03/08; full list of members; amend (5 pages)
20 May 2009Return made up to 19/03/09; full list of members; amend (5 pages)
20 May 2009Return made up to 19/03/09; full list of members; amend (5 pages)
20 May 2009Return made up to 19/03/08; full list of members; amend (5 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
30 March 2009Return made up to 19/03/09; full list of members (3 pages)
28 October 2008Return made up to 19/03/08; full list of members (3 pages)
28 October 2008Return made up to 19/03/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 October 2007Return made up to 19/03/07; full list of members (6 pages)
30 October 2007Return made up to 19/03/07; full list of members (6 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 November 2006Return made up to 19/03/05; full list of members (6 pages)
15 November 2006Return made up to 19/03/03; full list of members (6 pages)
15 November 2006Return made up to 19/03/01; full list of members (6 pages)
15 November 2006Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2006Return made up to 19/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2006Return made up to 19/03/04; full list of members (6 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Return made up to 19/03/06; full list of members (6 pages)
15 November 2006Secretary resigned (1 page)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 September 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 September 2005Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 September 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2001 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2001 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2002 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2002 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2003 (6 pages)
12 August 2005Accounts for a small company made up to 30 June 2003 (6 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
9 December 2002Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 2002Accounts for a small company made up to 30 June 2000 (6 pages)
9 December 2002Accounts for a small company made up to 30 June 1999 (6 pages)
9 December 2002Accounts for a small company made up to 30 June 2000 (6 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 19/03/00; full list of members (7 pages)
7 August 2000Return made up to 19/03/00; full list of members (7 pages)
13 August 1999Return made up to 19/03/99; full list of members; amend (6 pages)
13 August 1999Return made up to 19/03/99; full list of members; amend (6 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
18 May 1999Registered office changed on 18/05/99 from: 50 stratton street, london, W1X 6NX (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 50 stratton street, london, W1X 6NX (1 page)
18 May 1999Secretary resigned (1 page)
23 April 1999Return made up to 19/03/98; full list of members; amend (6 pages)
23 April 1999Return made up to 19/03/99; full list of members (6 pages)
23 April 1999Return made up to 19/03/98; full list of members; amend (6 pages)
23 April 1999Director resigned (1 page)
23 April 1999Return made up to 19/03/99; full list of members (6 pages)
23 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 June 1998 (7 pages)
2 March 1999Full accounts made up to 30 June 1998 (7 pages)
19 October 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 October 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
20 March 1998Location of debenture register (1 page)
20 March 1998Location of register of members (1 page)
20 March 1998Return made up to 19/03/98; full list of members (6 pages)
20 March 1998Return made up to 19/03/98; full list of members (6 pages)
20 March 1998Location of debenture register (1 page)
20 March 1998Location of register of members (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1997Company name changed shelfco (no. 1350) LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed shelfco (no. 1350) LIMITED\certificate issued on 27/06/97 (2 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
25 June 1997Particulars of mortgage/charge (7 pages)
24 June 1997Ad 12/06/97--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages)
24 June 1997£ nc 1000/500000 12/06/97 (1 page)
24 June 1997£ nc 1000/500000 12/06/97 (1 page)
24 June 1997S-div 12/06/97 (1 page)
24 June 1997Ad 12/06/97--------- £ si [email protected]=249999 £ ic 1/250000 (2 pages)
24 June 1997S-div 12/06/97 (1 page)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997New director appointed (2 pages)
19 March 1997Incorporation (24 pages)
19 March 1997Incorporation (24 pages)