Company NameApplication Tape Company Limited
DirectorsLee Warren Brand and Paul Andrew Holt
Company StatusActive
Company Number04771213
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameLee Warren Brand
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Road
Wardle
Rochdale
Lancashire
OL12 9JY
Director NameMr Paul Andrew Holt
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Secretary NameMr Paul Andrew Holt
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Brookfield Drive
Littleborough
Lancashire
OL15 8RH
Director NameMr Alan Whitehead Holt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(4 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 May 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Buckley Road Industrial Estate
Buckley Road
Rochdale
OL12 9EF
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.apptape.co.uk

Location

Registered AddressUnit 3c Buckley Road Industrial Estate
Buckley Road
Rochdale
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Deborah Louise Brand
25.00%
Ordinary
2.5k at £1Lee Warren Brand
25.00%
Ordinary
2.5k at £1Mel Holt
25.00%
Ordinary
2.5k at £1Paul Holt
25.00%
Ordinary

Financials

Year2014
Net Worth£187,528
Cash£159,597
Current Liabilities£714,572

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
15 May 2023Registered office address changed from Unit 3 Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF England to Unit 3C Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF on 15 May 2023 (1 page)
11 January 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
19 January 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 January 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Termination of appointment of Alan Whitehead Holt as a director on 18 May 2020 (1 page)
16 January 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
7 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Alan Whitehead Holt on 22 May 2019 (2 pages)
23 January 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
7 January 2019Registered office address changed from Calf Hey South Well I Th Lane Rochdale Lancashire OL11 2JS to Unit 3 Buckley Road Industrial Estate Buckley Road Rochdale OL12 9EF on 7 January 2019 (1 page)
25 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
10 January 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(6 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,000
(6 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 February 2016Change of share class name or designation (4 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 February 2016Change of share class name or designation (4 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
3 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
20 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(6 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
4 December 2012Registered office address changed from Calf Hey South Well I Th Lane Rochdale Lancashire Ol on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Calf Hey South Well I Th Lane Rochdale Lancashire Ol on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Calf Hey South Well I Th Lane Rochdale Lancashire Ol on 4 December 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
25 May 2010Director's details changed for Mr Paul Andrew Holt on 2 October 2009 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Paul Andrew Holt on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Alan Whitehead Holt on 2 October 2009 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Alan Whitehead Holt on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Paul Andrew Holt on 2 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Alan Whitehead Holt on 2 October 2009 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
27 May 2009Director and secretary's change of particulars / paul holt / 01/08/2008 (1 page)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
27 May 2009Director and secretary's change of particulars / paul holt / 01/08/2008 (1 page)
27 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
20 January 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
25 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 June 2008Return made up to 20/05/08; full list of members (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
29 May 2007Return made up to 20/05/07; full list of members (3 pages)
29 May 2007Return made up to 20/05/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 May 2006Return made up to 20/05/06; full list of members (3 pages)
25 May 2006Return made up to 20/05/06; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 November 2004Ad 20/05/03-31/05/04 £ si 9996@1 (2 pages)
4 November 2004Ad 20/05/03-31/05/04 £ si 9996@1 (2 pages)
10 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003Ad 20/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Ad 20/05/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New secretary appointed;new director appointed (2 pages)
7 June 2003New director appointed (2 pages)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)