APPLESON-JUDD LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7FG

Company number 03852516
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address UNIT 437A BIRCH PARK STREET 7, THORP ARCH ESTATE, WETHERBY, WEST YORKSHIRE, LS23 7FG
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-08 GBP 200 . The most likely internet sites of APPLESON-JUDD LIMITED are www.applesonjudd.co.uk, and www.appleson-judd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Hammerton Rail Station is 6 miles; to Garforth Rail Station is 8.5 miles; to East Garforth Rail Station is 8.6 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appleson Judd Limited is a Private Limited Company. The company registration number is 03852516. Appleson Judd Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Appleson Judd Limited is Unit 437a Birch Park Street 7 Thorp Arch Estate Wetherby West Yorkshire Ls23 7fg. . APPLESON, Margaret is a Secretary of the company. APPLESON, Kenneth James is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director APPLESON, Margaret has been resigned. Director JUDO, Nicholas Charles Earnshaw has been resigned. Director WALTERS, Antony Michael has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
APPLESON, Margaret
Appointed Date: 04 October 1999

Director
APPLESON, Kenneth James
Appointed Date: 04 October 1999
59 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
APPLESON, Margaret
Resigned: 12 March 2012
Appointed Date: 01 December 2002
64 years old

Director
JUDO, Nicholas Charles Earnshaw
Resigned: 08 October 2001
Appointed Date: 04 October 1999
58 years old

Director
WALTERS, Antony Michael
Resigned: 15 June 2012
Appointed Date: 16 May 2002
64 years old

Persons With Significant Control

Mr Kenneth James Appleson
Notified on: 18 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Margaret Appleson
Notified on: 18 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APPLESON-JUDD LIMITED Events

03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 November 2015
08 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 200

23 Feb 2015
Total exemption small company accounts made up to 30 November 2014
21 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200

...
... and 38 more events
15 Oct 2001
Director resigned
24 Jan 2001
Accounting reference date extended from 31/10/00 to 30/11/00
01 Nov 2000
Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed

13 Oct 1999
Secretary resigned
04 Oct 1999
Incorporation