Company number 05468488
Status Active
Incorporation Date 1 June 2005
Company Type Private Limited Company
Address 14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
; Director's details changed for Mr Martin Peter Applewhite on 30 June 2016; Director's details changed for Mrs Helen Patricia Applewhite on 30 June 2016. The most likely internet sites of APPLEWHITE GIFTS LIMITED are www.applewhitegifts.co.uk, and www.applewhite-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applewhite Gifts Limited is a Private Limited Company.
The company registration number is 05468488. Applewhite Gifts Limited has been working since 01 June 2005.
The present status of the company is Active. The registered address of Applewhite Gifts Limited is 14 London Road Newark Nottinghamshire Ng24 1tw. The company`s financial liabilities are £62.26k. It is £-24.27k against last year. . APPLEWHITE, Helen Patricia is a Secretary of the company. APPLEWHITE, Helen Patricia is a Director of the company. APPLEWHITE, Martin Peter is a Director of the company. Secretary APPLEWHITE, Joanna Kate has been resigned. Secretary SCOTT, Nicholas Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".
applewhite gifts Key Finiance
LIABILITIES
£62.26k
-29%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 June 2005
Appointed Date: 01 June 2005
APPLEWHITE GIFTS LIMITED Events
30 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
30 Jun 2016
Director's details changed for Mr Martin Peter Applewhite on 30 June 2016
30 Jun 2016
Director's details changed for Mrs Helen Patricia Applewhite on 30 June 2016
30 Jun 2016
Secretary's details changed for Mrs Helen Patricia Applewhite on 30 June 2016
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 39 more events
08 Jul 2005
New director appointed
08 Jul 2005
New secretary appointed
08 Jul 2005
Director resigned
08 Jul 2005
Secretary resigned
01 Jun 2005
Incorporation
29 October 2013
Charge code 0546 8488 0004
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
7 October 2009
Legal assignment
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 November 2007
Fixed charge on purchased debts which fail to vest
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 August 2005
Debenture
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…