APPLEDALE CROFT LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 7RZ

Company number 02971716
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 21 GARFIELD STREET, BEDFORD, ENGLAND, MK41 7RZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Micro company accounts made up to 31 December 2015; Registered office address changed from 83 Huntingdon Road East Finchley London N2 9DX to 21 Garfield Street Bedford MK41 7RZ on 3 August 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of APPLEDALE CROFT LIMITED are www.appledalecroft.co.uk, and www.appledale-croft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bedford St Johns Rail Station is 1 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appledale Croft Limited is a Private Limited Company. The company registration number is 02971716. Appledale Croft Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Appledale Croft Limited is 21 Garfield Street Bedford England Mk41 7rz. . CRESSWELL, Rebecca Eloise is a Secretary of the company. HOLROYD-DOVETON, Benjamin John William is a Director of the company. Director HOLROYD DOVETON, Benjamin John William has been resigned. Director HOLROYD DOVETON, John Overy has been resigned. Director HOLROYD-DOVETON, Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRESSWELL, Rebecca Eloise
Appointed Date: 27 September 1994

Director
HOLROYD-DOVETON, Benjamin John William
Appointed Date: 26 August 2010
59 years old

Resigned Directors

Director
HOLROYD DOVETON, Benjamin John William
Resigned: 07 May 2009
Appointed Date: 27 September 1994
59 years old

Director
HOLROYD DOVETON, John Overy
Resigned: 16 October 2010
Appointed Date: 01 September 2004
90 years old

Director
HOLROYD-DOVETON, Pamela
Resigned: 12 March 2007
Appointed Date: 05 October 1994
91 years old

Persons With Significant Control

Mr Benjamin John William Holroyd-Doveton
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APPLEDALE CROFT LIMITED Events

30 Sep 2016
Micro company accounts made up to 31 December 2015
03 Aug 2016
Registered office address changed from 83 Huntingdon Road East Finchley London N2 9DX to 21 Garfield Street Bedford MK41 7RZ on 3 August 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 250

...
... and 101 more events
24 Jul 1995
Registered office changed on 24/07/95 from: 4 station close finchley central london N3 2SE
17 Jul 1995
Particulars of mortgage/charge
16 May 1995
Accounting reference date notified as 31/12
12 Oct 1994
New director appointed

27 Sep 1994
Incorporation

APPLEDALE CROFT LIMITED Charges

17 June 2015
Charge code 0297 1716 0026
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32 lansdowne road bedford bedfordshire MK40 2BU…
21 May 2015
Charge code 0297 1716 0025
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 21 garfield street, bedford…
17 March 2015
Charge code 0297 1716 0024
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property 33 park road west, bedford MK41 7SG…
24 February 2015
Charge code 0297 1716 0023
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as 3 station close, finchley…
25 June 2014
Charge code 0297 1716 0022
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 station close, finchley, london, N3 2SE as comprised in a…
21 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 keel close london t/n TGL3192 together…
21 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 green land quay redriff road…
21 February 2013
Mortgage deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15 midship close rotherhithe london t/n…
1 February 2013
Debenture deed
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: 2 vincent avenue choriton cum hardy manchester. By way of…
31 August 2005
Legal charge
Delivered: 6 September 2005
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 2 vincent avenue, chorlton-cum-hardy…
19 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 19 March 2013
Persons entitled: National Westminster Bank PLC
Description: 46 stephen street hartlepool. By way of fixed charge the…
19 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 19 March 2013
Persons entitled: National Westminster Bank PLC
Description: 10 stephen street hartlepool. By way of fixed charge the…
19 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 19 March 2013
Persons entitled: National Westminster Bank PLC
Description: 9 stephen street hartlepool. By way of fixed charge the…
18 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 10 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2005
Debenture d agreement
Delivered: 25 February 2005
Status: Satisfied on 30 September 2005
Persons entitled: Pamela Holroyd-Doveton
Description: Fixed charge over 2 vincent avenue chorlton-cum-hardy…
18 February 2005
Legal charge
Delivered: 25 February 2005
Status: Satisfied on 10 July 2014
Persons entitled: Skipton Building Society
Description: 4 station close finchley london t/n NGL736089.
25 September 2002
Debenture "c" agreement
Delivered: 4 October 2002
Status: Satisfied on 27 April 2005
Persons entitled: Pamela Holroyd-Doverton
Description: Second fixed charge over 4 station close finchley central…
16 September 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 19 May 2014
Persons entitled: The Skipton Building Society
Description: All that freehold property 9 keel close rotherhithe.
24 June 2002
Legal charge
Delivered: 26 June 2002
Status: Satisfied on 19 May 2014
Persons entitled: Skipton Building Society
Description: The f/h property k/a 43 greenland quay redriff road…
4 March 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 19 May 2014
Persons entitled: Skipton Building Society
Description: 15 midship close,rotherhithe,london borough of southwark.
23 October 2001
Debenture a agreement
Delivered: 27 October 2001
Status: Satisfied on 27 April 2005
Persons entitled: Pamela Holroyd Doveton
Description: 4 station road finchley london N3 2SE.
22 October 2001
Debenture b agreement
Delivered: 27 October 2001
Status: Satisfied on 27 April 2005
Persons entitled: Benjamin John William Holroyd - Doveton
Description: .. fixed and floating charges over the undertaking and all…
21 September 1998
Legal charge
Delivered: 1 October 1998
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: 43 greenland quay redriff road rotherhithe and garage 54…
30 June 1998
Legal charge
Delivered: 17 July 1998
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: 9 keel close,rotherhithe,l/b of southwark.t/no.tgl 3192.
30 June 1995
Legal charge
Delivered: 17 July 1995
Status: Satisfied on 11 April 2002
Persons entitled: Barclays Bank PLC
Description: 4 station close finchley l/borough of barnet t/n mx 452725.