APPLETREE GLOBAL LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE11 3BJ

Company number 06888377
Status Active
Incorporation Date 27 April 2009
Company Type Private Limited Company
Address 18 FREDERICK STREET, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3BJ
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 46690 - Wholesale of other machinery and equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 500 . The most likely internet sites of APPLETREE GLOBAL LIMITED are www.appletreeglobal.co.uk, and www.appletree-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Sileby Rail Station is 5 miles; to East Midlands Parkway Rail Station is 6.8 miles; to Syston Rail Station is 7.5 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appletree Global Limited is a Private Limited Company. The company registration number is 06888377. Appletree Global Limited has been working since 27 April 2009. The present status of the company is Active. The registered address of Appletree Global Limited is 18 Frederick Street Loughborough Leicestershire Le11 3bj. . CARNELL, Sarah Katherine is a Secretary of the company. CHEETHAM, Matthew Ron is a Director of the company. EDWARDS, Shaun Thomas is a Director of the company. Secretary EDWARDS, Shaun Thomas has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Secretary
CARNELL, Sarah Katherine
Appointed Date: 01 July 2014

Director
CHEETHAM, Matthew Ron
Appointed Date: 01 July 2014
44 years old

Director
EDWARDS, Shaun Thomas
Appointed Date: 27 April 2009
56 years old

Resigned Directors

Secretary
EDWARDS, Shaun Thomas
Resigned: 16 March 2010
Appointed Date: 27 April 2009

Persons With Significant Control

Mr Shaun Thomas Edwards
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

APPLETREE GLOBAL LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500

02 Mar 2016
All of the property or undertaking has been released from charge 1
02 Mar 2016
Satisfaction of charge 2 in full
...
... and 26 more events
28 Apr 2010
Previous accounting period shortened from 30 April 2010 to 31 March 2010
01 Apr 2010
Termination of appointment of Shaun Edwards as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.

01 Apr 2010
Termination of appointment of Shaun Edwards as a secretary
12 Mar 2010
Particulars of a mortgage or charge / charge no: 1
27 Apr 2009
Incorporation

APPLETREE GLOBAL LIMITED Charges

12 May 2015
Charge code 0688 8377 0005
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
30 May 2013
Charge code 0688 8377 0004
Delivered: 31 May 2013
Status: Satisfied on 2 March 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
4 April 2013
Debenture
Delivered: 12 April 2013
Status: Satisfied on 2 March 2016
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
21 June 2010
Debenture
Delivered: 1 July 2010
Status: Satisfied on 2 March 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 12 March 2010
Status: Satisfied on 2 March 2016
Persons entitled: Oktopdes Llc
Description: All the assets property and undertaking of the company…