Appleton Woods Limited BIRMINGHAM


Appleton Woods started in year 1967 as Private Limited Company with registration number 00907224. The Appleton Woods company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Birmingham at New Lindon House Catesby Park. Postal code: B38 8SE. Since August 30, 2023 Appleton Woods Limited is no longer carrying the name Appleton.woods.

At present there are 4 directors in the the company, namely Natindarjit K., Nathaniel H. and Christopher M. and others. In addition one secretary - Christopher B. - is with the firm. As of 27 April 2024, there were 2 ex directors - Derek B., June B. and others listed below. There were no ex secretaries.

Appleton Woods Limited Address / Contact

Office Address New Lindon House Catesby Park
Office Address2 Kings Norton
Town Birmingham
Post code B38 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00907224
Date of Incorporation Tue, 30th May 1967
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Natindarjit K.

Position: Director

Appointed: 01 April 2022

Nathaniel H.

Position: Director

Appointed: 01 April 2022

Christopher M.

Position: Director

Appointed: 16 September 2020

Christopher B.

Position: Secretary

Appointed: 11 December 1998

Christopher B.

Position: Director

Appointed: 06 December 1990

June B.

Position: Secretary

Resigned: 11 December 1998

Derek B.

Position: Director

Appointed: 06 December 1990

Resigned: 31 August 2011

June B.

Position: Director

Appointed: 06 December 1990

Resigned: 30 June 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Christopher B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Appleton.woods August 30, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 265 2021 404 4851 521 2251 483 469       
Balance Sheet
Cash Bank In Hand346 443367 058425 948326 015       
Cash Bank On Hand   326 015399 194149 159 38 5711 049 887856 015649 599
Current Assets1 523 9031 751 2231 651 6001 809 8511 565 1891 508 7331 371 1451 429 3232 561 1562 879 0672 842 169
Debtors811 728929 356698 637875 175718 680860 758775 274954 0091 035 6511 269 5031 146 162
Net Assets Liabilities   1 483 4691 381 6671 368 8331 377 9071 312 0001 737 9172 138 5292 258 652
Net Assets Liabilities Including Pension Asset Liability1 265 2021 404 4851 521 2251 483 469       
Other Debtors        51725296
Property Plant Equipment   907 553868 962918 838830 392790 649771 941841 372 
Stocks Inventory365 732454 809527 015608 661       
Tangible Fixed Assets790 150818 117929 934907 553       
Total Inventories   608 661447 315498 816595 871436 743475 619753 5491 046 408
Reserves/Capital
Called Up Share Capital950950950950       
Profit Loss Account Reserve1 162 5151 303 8421 520 2751 482 519       
Shareholder Funds1 265 2021 404 4851 521 2251 483 469       
Other
Amount Specific Advance Or Credit Directors         211 07466
Amount Specific Advance Or Credit Made In Period Directors         211 07420
Amount Specific Advance Or Credit Repaid In Period Directors          220 000
Accounting Period Subsidiary 2 0142 0152 016       
Accrued Liabilities Deferred Income    10 1765 1765 1765 176110 98554 59496 548
Accumulated Depreciation Impairment Property Plant Equipment   430 936460 276456 477537 125571 741627 062687 29434 921
Average Number Employees During Period   1918191918192123
Bank Borrowings   402 226324 676250 176169 914104 189486 478383 641266 157
Bank Borrowings Overdrafts    45 59984 16179 25938 776105 443118 77613 333
Corporation Tax Payable    68 561   86 075130 35591 295
Corporation Tax Recoverable     89 041 9 949   
Creditors   352 77888 670207 848108 03591 367390 073280 9051 133 525
Creditors Due After One Year437 688414 221443 380352 778       
Creditors Due Within One Year610 023732 994543 370812 364       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 422104 0578 09225 384  20 179
Disposals Property Plant Equipment    68 601139 1379 77064 778  624
Finance Lease Liabilities Present Value Total    12 06741 8337 90125 9549 03816 04023 190
Fixed Assets790 150818 117930 935908 553869 962919 838831 392791 649772 940842 372796 920
Increase Decrease In Property Plant Equipment     158 205 56 471 32 49040 233
Increase From Depreciation Charge For Year Property Plant Equipment    94 762100 25888 74060 00055 32060 23235 568
Investments Fixed Assets 1 0001 0001 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings    1 0001 0001 0001 0001 0001 0001 000
Net Assets Liabilities Subsidiaries   -1 401-1 401-1 401-1 401-1 401   
Net Current Assets Liabilities913 8801 018 2291 108 230997 487666 771728 280714 203641 0031 412 4921 640 9711 708 644
Number Shares Allotted 100100100       
Number Shares Issued Fully Paid    100100100100100100100
Other Creditors    2 82351 8951 5212 5682 2743 4853 424
Other Taxation Social Security Payable    14 47413 96614 95013 83014 53417 68724 931
Par Value Share 1111111111
Percentage Class Share Held In Subsidiary    100100100100100100100
Prepayments Accrued Income    18 47720 02345 75119 71525 11335 41070 650
Property Plant Equipment Gross Cost   1 338 4891 329 2381 375 3151 367 5171 362 3901 399 0021 528 666778 744
Provisions For Liabilities Balance Sheet Subtotal   69 79366 39671 43759 65329 28557 44363 90956 839
Provisions For Liabilities Charges1 14017 64074 56069 793       
Recoverable Value-added Tax    25 45631 39246 828 11 495120 21478 802
Revaluation Reserve101 73799 693         
Secured Debts490 363454 045542 110459 053       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 105 967382 01481 240       
Tangible Fixed Assets Cost Or Valuation1 220 0751 301 5001 313 2011 338 489       
Tangible Fixed Assets Depreciation429 925483 383383 267430 936       
Tangible Fixed Assets Depreciation Charged In Period 72 08877 77188 996       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 18 630177 88741 327       
Tangible Fixed Assets Disposals 24 542369 31255 952       
Total Additions Including From Business Combinations Property Plant Equipment    59 350185 2141 97259 65136 612129 66440 233
Total Assets Less Current Liabilities1 704 0301 836 3462 039 1651 906 0401 536 7331 648 1181 545 5951 432 6522 185 4332 483 3432 505 564
Total Borrowings   459 053372 305359 222212 315146 989512 316424 915306 087
Trade Creditors Trade Payables    517 348556 641520 135695 390811 152886 564799 912
Trade Debtors Trade Receivables    552 430587 753527 135759 884816 678902 735677 614
Instalment Debts Due After5 Years21 45028 124         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 6th, December 2023
Free Download (11 pages)

Company search

Advertisements