Executor Toolkit Ltd WESTON-SUPER-MARE


Founded in 2014, Executor Toolkit, classified under reg no. 08858480 is an active company. Currently registered at Top Floor BS23 2QZ, Weston-super-mare the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30. Since 2022/03/17 Executor Toolkit Ltd is no longer carrying the name Red Apple Law.

There is a single director in the firm at the moment - Melissa M., appointed on 1 May 2021. In addition, a secretary was appointed - Karen C., appointed on 5 February 2014. As of 28 April 2024, there were 8 ex directors - Natalie W., Kylie S. and others listed below. There were no ex secretaries.

Executor Toolkit Ltd Address / Contact

Office Address Top Floor
Office Address2 1 Stafford Place
Town Weston-super-mare
Post code BS23 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08858480
Date of Incorporation Thu, 23rd Jan 2014
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Melissa M.

Position: Director

Appointed: 01 May 2021

Karen C.

Position: Secretary

Appointed: 05 February 2014

Natalie W.

Position: Director

Appointed: 01 May 2021

Resigned: 01 March 2022

Kylie S.

Position: Director

Appointed: 13 February 2017

Resigned: 13 December 2018

Andrew C.

Position: Director

Appointed: 09 April 2014

Resigned: 01 September 2014

Stephen J.

Position: Director

Appointed: 23 January 2014

Resigned: 13 February 2017

Julia J.

Position: Director

Appointed: 23 January 2014

Resigned: 24 January 2015

Angela W.

Position: Director

Appointed: 23 January 2014

Resigned: 29 September 2016

Kylie S.

Position: Director

Appointed: 23 January 2014

Resigned: 01 January 2015

Alan S.

Position: Director

Appointed: 23 January 2014

Resigned: 30 April 2021

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Trust Inheritance Ltd from Weston-Super-Mare, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ti Life Planning Ltd that entered Weston-Super-Mare, England as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trust Inheritance Ltd

Crown House 1 Stafford Place, Weston-Super-Mare, North Somerset, BS23 2QZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 2490912
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ti Life Planning Ltd

Crown House 1 Stafford Place, Weston-Super-Mare, BS23 2QZ, England

Legal authority Limited Partnerships Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number 09362463
Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Red Apple Law March 17, 2022
Red Apple Affinity March 1, 2021
Red Apple Law July 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-164        
Balance Sheet
Cash Bank On Hand 38 94042 426 1 1931 158   
Current Assets53 26955 33566 32038 88937 67137 636290  
Debtors23 38516 39523 89438 88936 47836 478290290290
Net Assets Liabilities     -377-412-412-412
Other Debtors 29029038 88736 47836 478290290290
Cash Bank In Hand29 884        
Reserves/Capital
Called Up Share Capital100        
Profit Loss Account Reserve-264        
Shareholder Funds-164        
Other
Amounts Owed To Related Parties      689689689
Average Number Employees During Period     1121
Creditors 56 31867 27239 18938 01338 013702702702
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 30 00055 04638 01438 01338 013131313
Par Value Share1 1111111
Accrued Liabilities 1 6281 1751 175     
Capital Reserves-164-983       
Creditors Due Within One Year53 43356 318       
Net Current Assets Liabilities-164-983-952-300-342-377   
Nominal Value Allotted Share Capital 100100100100    
Number Shares Allotted100        
Recoverable Value-added Tax   2     
Share Capital Allotted Called Up Paid100        
Total Assets Less Current Liabilities-164-983-952-300-342-377   
Trade Creditors Trade Payables 20 1269 887      
Trade Debtors Trade Receivables 16 10523 604      
Value-added Tax Payable 4 5641 164      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/03/09
filed on: 13th, March 2024
Free Download (3 pages)

Company search

Advertisements