APPLETON.WOODS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 8SE

Company number 00907224
Status Active
Incorporation Date 30 May 1967
Company Type Private Limited Company
Address NEW LINDON HOUSE CATESBY PARK, KINGS NORTON, BIRMINGHAM, B38 8SE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 950 . The most likely internet sites of APPLETON.WOODS LIMITED are www.appletonwoods.co.uk, and www.appleton-woods.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty-eight years and five months. Appleton Woods Limited is a Private Limited Company. The company registration number is 00907224. Appleton Woods Limited has been working since 30 May 1967. The present status of the company is Active. The registered address of Appleton Woods Limited is New Lindon House Catesby Park Kings Norton Birmingham B38 8se. The company`s financial liabilities are £997.49k. It is £-110.74k against last year. The cash in hand is £326.02k. It is £-99.93k against last year. And the total assets are £1809.85k, which is £158.25k against last year. BROWN, Christopher Lindon is a Secretary of the company. BROWN, Christopher Lindon is a Director of the company. Secretary BROWN, June Moreen has been resigned. Director BROWN, Derek Francis has been resigned. Director BROWN, June Moreen has been resigned. The company operates in "Non-specialised wholesale trade".


appleton.woods Key Finiance

LIABILITIES £997.49k
-10%
CASH £326.02k
-24%
TOTAL ASSETS £1809.85k
+9%
All Financial Figures

Current Directors

Secretary
BROWN, Christopher Lindon
Appointed Date: 11 December 1998

Director

Resigned Directors

Secretary
BROWN, June Moreen
Resigned: 11 December 1998

Director
BROWN, Derek Francis
Resigned: 31 August 2011
95 years old

Director
BROWN, June Moreen
Resigned: 30 June 2003
94 years old

Persons With Significant Control

Mr Christopher Lindon Brown
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

APPLETON.WOODS LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 950

16 Nov 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 76 more events
03 Aug 1987
Registered office changed on 03/08/87 from: 313 healey rd. Birmingham B29 6EL.

12 Mar 1987
Full accounts made up to 31 March 1986

12 Mar 1987
Return made up to 31/12/86; full list of members

06 May 1986
Full accounts made up to 31 March 1985

06 May 1986
Return made up to 31/12/85; full list of members

APPLETON.WOODS LIMITED Charges

7 January 2013
Legal charge
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in unit 300 catesby park kings norton…
7 January 2013
Legal charge
Delivered: 26 January 2013
Status: Satisfied on 13 August 2014
Persons entitled: National Westminster Bank PLC
Description: All legal interest in lindon house heeley road selly oak…
30 January 2003
Debenture
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1994
Single debenture
Delivered: 12 April 1994
Status: Satisfied on 3 March 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1983
Mortgage
Delivered: 21 April 1983
Status: Satisfied on 3 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H lundun house, formerly ganga motor garage heeley road…
29 June 1982
Legal mortgage
Delivered: 1 June 1982
Status: Satisfied on 3 March 2003
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings ganga motor garage 313 heeley road…