Company NameAppleton Piling Limited
DirectorJohn Crompton Whitehead
Company StatusActive
Company Number05611295
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed17 August 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancs
BL6 4SB
Secretary NameVicky Michelle Whitehead
NationalityBritish
StatusCurrent
Appointed17 August 2012(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancs
BL6 4SB
Director NameMr Andrew Charles Appleton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RolePiling Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalgarth House
1 Dovecote Garth, Elvington
York
YO41 4BH
Secretary NameFiona Jane Appleton
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHalgarth House
1 Dovecote Garth, Elvington
York
YO41 4BH
Director NameMr Paul Boron
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 2012(6 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2023)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancs
BL6 4SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteappletonpiling.com

Location

Registered AddressCranfield Road Lostock Industrial Estate
Lostock
Bolton
Lancashire
BL6 4SB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Spi Appleton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£289,484
Cash£4,923
Current Liabilities£470,654

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Charges

27 January 2006Delivered on: 31 January 2006
Persons entitled: Hsbc 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

3 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
3 November 2023Termination of appointment of Paul Boron as a director on 31 May 2023 (1 page)
18 January 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
16 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
4 March 2021Accounts for a small company made up to 31 August 2020 (7 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
11 March 2020Accounts for a small company made up to 31 August 2019 (7 pages)
6 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 31 August 2018 (7 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
15 November 2017Cessation of Spi Appleton Limited as a person with significant control on 31 March 2017 (1 page)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 November 2017Notification of Spi Piling Ltd as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Cessation of Spi Appleton Limited as a person with significant control on 15 November 2017 (1 page)
15 November 2017Notification of Spi Piling Ltd as a person with significant control on 31 October 2016 (2 pages)
15 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
30 March 2017Full accounts made up to 31 August 2016 (11 pages)
30 March 2017Full accounts made up to 31 August 2016 (11 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
1 October 2015Termination of appointment of Andrew Charles Appleton as a director on 31 August 2015 (1 page)
1 October 2015Termination of appointment of Andrew Charles Appleton as a director on 31 August 2015 (1 page)
3 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (6 pages)
11 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
11 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(6 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
21 May 2014Accounts for a small company made up to 31 August 2013 (6 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
7 June 2013Full accounts made up to 31 August 2012 (15 pages)
7 June 2013Full accounts made up to 31 August 2012 (15 pages)
3 January 2013Termination of appointment of Fiona Appleton as a secretary (2 pages)
3 January 2013Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages)
3 January 2013Registered office address changed from C/O a E Yates Ltd Cranfield Road Lostock Industrial Estate Lostock Bolton Lancs BL6 4SB on 3 January 2013 (2 pages)
3 January 2013Appointment of Paul Boron as a director (3 pages)
3 January 2013Appointment of Paul Boron as a director (3 pages)
3 January 2013Appointment of John Crompton Whitehead as a director (3 pages)
3 January 2013Termination of appointment of Fiona Appleton as a secretary (2 pages)
3 January 2013Appointment of Vicky Michelle Whitehead as a secretary (3 pages)
3 January 2013Appointment of John Crompton Whitehead as a director (3 pages)
3 January 2013Appointment of Vicky Michelle Whitehead as a secretary (3 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 September 2012Appointment of Mr Paul Boron as a director (3 pages)
21 September 2012Registered office address changed from 2Nd Floor 9 Devonshire Court Green Lane Trading Estate Clifton York North Yorkshire YO30 5PQ on 21 September 2012 (2 pages)
21 September 2012Appointment of John Crompton Whitehead as a director (3 pages)
21 September 2012Termination of appointment of Fiona Appleton as a secretary (2 pages)
21 September 2012Registered office address changed from 2Nd Floor 9 Devonshire Court Green Lane Trading Estate Clifton York North Yorkshire YO30 5PQ on 21 September 2012 (2 pages)
21 September 2012Appointment of Mr Paul Boron as a director (3 pages)
21 September 2012Appointment of Vicky Michelle Whitehead as a secretary (3 pages)
21 September 2012Termination of appointment of Fiona Appleton as a secretary (2 pages)
21 September 2012Appointment of Vicky Michelle Whitehead as a secretary (3 pages)
21 September 2012Appointment of John Crompton Whitehead as a director (3 pages)
19 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
19 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Andrew Charles Appleton on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
1 December 2008Return made up to 03/11/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 January 2008Registered office changed on 30/01/08 from: the control tower, rufforth airfield, wetherby road, rufforth, york north yorks YO23 3QA (1 page)
30 January 2008Registered office changed on 30/01/08 from: the control tower, rufforth airfield, wetherby road, rufforth, york north yorks YO23 3QA (1 page)
14 January 2008Return made up to 03/11/07; full list of members (2 pages)
14 January 2008Return made up to 03/11/07; full list of members (2 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2006Return made up to 03/11/06; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Return made up to 03/11/06; full list of members (2 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: 4 lonsdale road hest bank lancaster LA2 6DS (1 page)
24 July 2006Registered office changed on 24/07/06 from: 4 lonsdale road hest bank lancaster LA2 6DS (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 March 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2006Ad 15/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Incorporation (17 pages)
3 November 2005Incorporation (17 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)