APPLEBYS(REMOVALS)LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3SD

Company number 00443109
Status Active
Incorporation Date 3 October 1947
Company Type Private Limited Company
Address 1 STURGEON COTTAGES COW WATERING LANE, WRITTLE, CHELMSFORD, ESSEX, CM1 3SD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of APPLEBYS(REMOVALS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and one months. Applebys Removals Limited is a Private Limited Company. The company registration number is 00443109. Applebys Removals Limited has been working since 03 October 1947. The present status of the company is Active. The registered address of Applebys Removals Limited is 1 Sturgeon Cottages Cow Watering Lane Writtle Chelmsford Essex Cm1 3sd. The company`s financial liabilities are £107.44k. It is £-12.75k against last year. The cash in hand is £16.5k. It is £6.75k against last year. And the total assets are £292.46k, which is £-0.6k against last year. OPEN, Celia Ann is a Secretary of the company. OPEN, Robert is a Director of the company. Secretary OPEN, Robert has been resigned. Director HARRY, Colin Richard has been resigned. Director OPEN, Celia Ann has been resigned. The company operates in "Freight transport by road".


Key Finiance

LIABILITIES £107.44k
-11%
CASH £16.5k
+69%
TOTAL ASSETS £292.46k
-1%
All Financial Figures

Current Directors

Secretary
OPEN, Celia Ann
Appointed Date: 01 July 1998

Director
OPEN, Robert

67 years old

Resigned Directors

Secretary
OPEN, Robert
Resigned: 01 July 1998

Director
HARRY, Colin Richard
Resigned: 12 April 1993
76 years old

Director
OPEN, Celia Ann
Resigned: 01 July 1998
Appointed Date: 20 August 1991
64 years old

Persons With Significant Control

Mr Robert Open
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

APPLEBYS(REMOVALS)LIMITED Events

22 Apr 2017
Confirmation statement made on 12 April 2017 with updates
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000

23 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000

28 May 2015
Secretary's details changed for Celia Ann Open on 12 April 2015
...
... and 67 more events
12 May 1989
Return made up to 20/04/89; full list of members

28 Jul 1988
Accounts for a small company made up to 31 July 1987

28 Jul 1988
Return made up to 14/07/88; full list of members

16 Oct 1987
Accounts for a small company made up to 31 July 1986

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

APPLEBYS(REMOVALS)LIMITED Charges

18 June 2004
Legal mortgage
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 stephenson road clacton on sea essex. With the…
28 February 1991
Fixed and floating charge
Delivered: 2 March 1991
Status: Satisfied on 30 August 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…