Appleday Enterprises Limited COLCHESTER


Founded in 1976, Appleday Enterprises, classified under reg no. 01261817 is an active company. Currently registered at 3 Manor Road CO3 3LU, Colchester the company has been in the business for fourty nine years. Its financial year was closed on Friday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Robert M., Heather M. and Adam M. and others. Of them, Adam M., Ariella M. have been with the company the longest, being appointed on 23 August 2022 and Heather M. has been with the company for the least time - from 27 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Appleday Enterprises Limited Address / Contact

Office Address 3 Manor Road
Town Colchester
Post code CO3 3LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261817
Date of Incorporation Mon, 7th Jun 1976
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 49 years old
Account next due date Wed, 31st Jul 2024 (272 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Robert M.

Position: Director

Resigned:

Heather M.

Position: Director

Appointed: 27 July 2023

Adam M.

Position: Director

Appointed: 23 August 2022

Ariella M.

Position: Director

Appointed: 23 August 2022

Elisabeth M.

Position: Director

Appointed: 23 August 2022

Resigned: 10 December 2022

Julian M.

Position: Director

Appointed: 29 September 1997

Resigned: 17 January 2024

Julian M.

Position: Secretary

Appointed: 29 September 1997

Resigned: 18 January 2024

Heather M.

Position: Secretary

Appointed: 18 July 1993

Resigned: 29 September 1997

Beverley M.

Position: Director

Appointed: 30 May 1992

Resigned: 18 July 1993

Robert M.

Position: Secretary

Appointed: 30 May 1992

Resigned: 18 July 1993

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Robert M. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Edmund M. This PSC owns 25-50% shares. Then there is Julian M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Robert M.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Edmund M.

Notified on 1 June 2016
Ceased on 29 November 2022
Nature of control: 25-50% shares

Julian M.

Notified on 1 June 2016
Ceased on 29 November 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Balance Sheet
Current Assets31 8981 6719218098143 6931 8433 9082 842
Net Assets Liabilities30 93932 92931 90332 79030 13628 966   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal959839839840840781   
Creditors 100   7807801 0801 110
Fixed Assets 32 19731 82132 82130 16226 05328 61428 50430 023
Net Current Assets Liabilities31 8981 5719218098142 9131 0632 8281 732
Total Assets Less Current Liabilities31 89833 76832 74233 63030 97628 96629 67731 33231 755

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/10/31
filed on: 24th, January 2024
Free Download (5 pages)

Company search