Appledene Limited WEST YORKSHIRE


Founded in 1979, Appledene, classified under reg no. 01462152 is an active company. Currently registered at 15 Clare Road HX1 2HY, West Yorkshire the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Gwyn W., Yvonne S. and Jennifer D. and others. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Hugh S. who worked with the the firm until 31 March 2013.

Appledene Limited Address / Contact

Office Address 15 Clare Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01462152
Date of Incorporation Tue, 20th Nov 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Gwyn W.

Position: Director

Appointed: 01 January 2020

Yvonne S.

Position: Director

Appointed: 01 January 2020

Paul B.

Position: Secretary

Appointed: 31 March 2013

Jennifer D.

Position: Director

Appointed: 01 April 2011

Richard W.

Position: Director

Appointed: 03 March 2004

David W.

Position: Director

Appointed: 23 August 2001

Paul B.

Position: Director

Appointed: 21 November 1997

Paul M.

Position: Director

Appointed: 01 April 2012

Resigned: 30 September 2018

Joanne K.

Position: Director

Appointed: 04 January 2012

Resigned: 18 December 2019

Helen W.

Position: Director

Appointed: 01 April 2011

Resigned: 06 April 2020

Judith B.

Position: Director

Appointed: 04 January 2011

Resigned: 30 March 2013

Katherine S.

Position: Director

Appointed: 04 January 2011

Resigned: 14 April 2020

Ian R.

Position: Director

Appointed: 23 August 2001

Resigned: 31 March 2020

Lubomira B.

Position: Director

Appointed: 23 August 2001

Resigned: 21 September 2020

Clare R.

Position: Director

Appointed: 23 August 2001

Resigned: 20 March 2020

Susan W.

Position: Director

Appointed: 23 August 2001

Resigned: 29 April 2020

Anthony B.

Position: Director

Appointed: 01 September 1994

Resigned: 30 March 2020

Hugh S.

Position: Secretary

Appointed: 01 April 1994

Resigned: 31 March 2013

Robert P.

Position: Director

Appointed: 02 March 1992

Resigned: 30 September 2013

Clifford L.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1994

David S.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1994

Richard D.

Position: Director

Appointed: 02 March 1992

Resigned: 15 June 2010

Sheila L.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1994

Elizabeth N.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2011

Pamela S.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 1994

Alastair N.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2011

Janet S.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2013

Hugh S.

Position: Director

Appointed: 02 March 1992

Resigned: 31 March 2013

Yvonne P.

Position: Director

Appointed: 02 March 1992

Resigned: 30 September 2013

People with significant control

The register of PSCs that own or control the company includes 15 names. As BizStats researched, there is David W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Gwyn W. This PSC has significiant influence or control over the company,. Moving on, there is Yvonne S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gwyn W.

Notified on 1 January 2020
Nature of control: significiant influence or control

Yvonne S.

Notified on 1 January 2020
Nature of control: significiant influence or control

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jennifer D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lubomira B.

Notified on 6 April 2016
Ceased on 21 September 2020
Nature of control: significiant influence or control

Susan W.

Notified on 6 April 2016
Ceased on 29 April 2020
Nature of control: significiant influence or control

Katherine S.

Notified on 6 April 2016
Ceased on 14 April 2020
Nature of control: significiant influence or control

Helen W.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: significiant influence or control

Ian R.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Anthony B.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: significiant influence or control

Clare R.

Notified on 6 April 2016
Ceased on 20 March 2020
Nature of control: significiant influence or control

Joanne K.

Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 55690 609119 345108 966
Current Assets590 285407 780749 763903 162
Debtors562 729317 171630 418794 196
Net Assets Liabilities11 37311 37311 37311 373
Other Debtors149 529219 571198 418316 996
Property Plant Equipment7 7755 679  
Other
Accumulated Depreciation Impairment Property Plant Equipment256 549258 645264 324 
Average Number Employees During Period136136147166
Creditors586 424405 244741 826904 544
Fixed Assets7 8825 786107 
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 7652 281  
Increase From Depreciation Charge For Year Property Plant Equipment 2 0965 679 
Investments Fixed Assets107107107107
Net Current Assets Liabilities3 8612 5367 937-1 382
Other Creditors53 446171 834160 221251 946
Other Investments Other Than Loans107107107107
Other Taxation Social Security Payable528 868231 876578 549649 334
Property Plant Equipment Gross Cost264 324264 324264 324 
Provisions For Liabilities Balance Sheet Subtotal370-3 051-3 329-12 648
Total Assets Less Current Liabilities11 7438 3228 044-1 275
Trade Creditors Trade Payables4 1101 5343 0563 264
Trade Debtors Trade Receivables413 20097 600432 000477 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements