APPLEBYS BUSINESS CENTRE LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL3 6LX

Company number 03584337
Status Active
Incorporation Date 19 June 1998
Company Type Private Limited Company
Address WICKENS FARM RUNNING HILL GATE, UPPERMILL, OLDHAM, OL3 6LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 7 in full; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of APPLEBYS BUSINESS CENTRE LIMITED are www.applebysbusinesscentre.co.uk, and www.applebys-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Applebys Business Centre Limited is a Private Limited Company. The company registration number is 03584337. Applebys Business Centre Limited has been working since 19 June 1998. The present status of the company is Active. The registered address of Applebys Business Centre Limited is Wickens Farm Running Hill Gate Uppermill Oldham Ol3 6lx. The company`s financial liabilities are £45.56k. It is £-0.61k against last year. The cash in hand is £28.79k. It is £-38.42k against last year. And the total assets are £53.79k, which is £-13.42k against last year. WILCOX, Carle Thomas is a Secretary of the company. WILCOX, Carle Thomas is a Director of the company. WILCOX, Pamela Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


applebys business centre Key Finiance

LIABILITIES £45.56k
-2%
CASH £28.79k
-58%
TOTAL ASSETS £53.79k
-20%
All Financial Figures

Current Directors

Secretary
WILCOX, Carle Thomas
Appointed Date: 19 June 1998

Director
WILCOX, Carle Thomas
Appointed Date: 26 August 2002
62 years old

Director
WILCOX, Pamela Elizabeth
Appointed Date: 19 June 1998
62 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 June 1998
Appointed Date: 19 June 1998

APPLEBYS BUSINESS CENTRE LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Satisfaction of charge 7 in full
27 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 2

...
... and 58 more events
26 Jun 1998
New director appointed
26 Jun 1998
New secretary appointed
26 Jun 1998
Director resigned
26 Jun 1998
Secretary resigned
19 Jun 1998
Incorporation

APPLEBYS BUSINESS CENTRE LIMITED Charges

26 September 2011
Legal charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H land being 1 to 2 (inclusive) and 14 and 15 hilberry…
26 September 2011
Debenture
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
13 November 2009
Legal charge
Delivered: 20 November 2009
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Tilberry house midgrove lane delph oldham t/no GM879879 by…
13 November 2009
Legal charge
Delivered: 20 November 2009
Status: Satisfied on 20 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 24/26/28/32 the square dobcross oldham t/no GM258432 by way…
20 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 27 February 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Woods house, 3 sugar lane, dobcross, oldham t/no MAN93022…
20 January 2006
Legal charge
Delivered: 25 January 2006
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the west side of hanover street…
3 January 2006
Debenture
Delivered: 6 January 2006
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 huddersfield road and land and buildings on the north…
15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at tame valley close mossley greater manchester. By…
15 June 1999
Legal charge
Delivered: 17 June 1999
Status: Satisfied on 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at and k/a 30 the square dobcross oldham. By…