APEL HOLDINGS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 01066977
Status Active
Incorporation Date 21 August 1972
Company Type Private Limited Company
Address WENN TOWNSEND, 30 ST GILES', OXFORD, OXON, OX1 3LE
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 one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Registration of charge 010669770019, created on 2 March 2017; Registration of charge 010669770018, created on 4 November 2016. The most likely internet sites of APEL HOLDINGS LIMITED are www.apelholdings.co.uk, and www.apel-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and two months. Apel Holdings Limited is a Private Limited Company. The company registration number is 01066977. Apel Holdings Limited has been working since 21 August 1972. The present status of the company is Active. The registered address of Apel Holdings Limited is Wenn Townsend 30 St Giles Oxford Oxon Ox1 3le. The company`s financial liabilities are £556.07k. It is £536.87k against last year. The cash in hand is £508.8k. It is £421.25k against last year. And the total assets are £766.03k, which is £595.48k against last year. HEARNDEN, Sophie Varenna is a Secretary of the company. HEARNDEN, Matthew James is a Director of the company. HEARNDEN, Sophie Varenna is a Director of the company. MACARIO, Michael Anthony is a Director of the company. Secretary ALLEN, Timothy Fergus Dryden has been resigned. Secretary JEFFERIS, Peter John has been resigned. Director ALLEN, Jonathan Easton Cullimore has been resigned. Director ALLEN, Timothy Fergus Dryden has been resigned. Director ALLEN, Varenna has been resigned. Director JEFFERIS, Peter John has been resigned. Director PAINE, Geoffrey Alan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


apel holdings Key Finiance

LIABILITIES £556.07k
+2795%
CASH £508.8k
+481%
TOTAL ASSETS £766.03k
+349%
All Financial Figures

Current Directors

Secretary
HEARNDEN, Sophie Varenna
Appointed Date: 20 August 2013

Director
HEARNDEN, Matthew James
Appointed Date: 02 October 2014
60 years old

Director

Director

Resigned Directors

Secretary
ALLEN, Timothy Fergus Dryden
Resigned: 21 August 2013
Appointed Date: 10 December 1999

Secretary
JEFFERIS, Peter John
Resigned: 10 December 1999

Director
ALLEN, Jonathan Easton Cullimore
Resigned: 05 July 2007
64 years old

Director
ALLEN, Timothy Fergus Dryden
Resigned: 21 August 2013
62 years old

Director
ALLEN, Varenna
Resigned: 14 May 2012
93 years old

Director
JEFFERIS, Peter John
Resigned: 10 December 1999
85 years old

Director
PAINE, Geoffrey Alan
Resigned: 31 October 2013
Appointed Date: 25 April 2002
92 years old

Persons With Significant Control

Mrs Sophie Varenna Hearnden
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Varenna Allen
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEL HOLDINGS LIMITED Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
06 Mar 2017
Registration of charge 010669770019, created on 2 March 2017
11 Nov 2016
Registration of charge 010669770018, created on 4 November 2016
13 Oct 2016
Registration of charge 010669770017, created on 13 October 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 112 more events
19 Sep 1987
Full accounts made up to 30 September 1986

19 Sep 1987
Return made up to 18/06/87; full list of members

18 Apr 1987
Director resigned

21 Apr 1986
Full accounts made up to 30 September 1985

21 Apr 1986
Return made up to 27/02/86; full list of members

APEL HOLDINGS LIMITED Charges

2 March 2017
Charge code 0106 6977 0019
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold land and buildings known as 81 trevethan road…
4 November 2016
Charge code 0106 6977 0018
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 highland park penryn TR11 8HH…
13 October 2016
Charge code 0106 6977 0017
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
17 May 2016
Charge code 0106 6977 0016
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 albany road falmouth cornwall…
10 March 2016
Charge code 0106 6977 0015
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 green lane penryn cornwall…
16 May 2014
Charge code 0106 6977 0014
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit a, the broadway, didcot t/no BK126828 and ON174284…
16 May 2014
Charge code 0106 6977 0013
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit a, the broadway, didcot OX11 8ES registered at land…
26 March 2014
Charge code 0106 6977 0012
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 beaconsfield road, brighton, surrey. Notification of…
26 March 2014
Charge code 0106 6977 0011
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 beaconsfield road, brighton, surrey. Notification of…
26 March 2014
Charge code 0106 6977 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 212 elm grove, brighton, surrey. Notification of addition…
21 December 2006
Legal mortgage
Delivered: 11 January 2007
Status: Satisfied on 7 March 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings to the north of the broadway didcot…
21 December 2006
Mortgage debenture
Delivered: 9 January 2007
Status: Satisfied on 12 May 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Legal charge
Delivered: 3 October 2003
Status: Satisfied on 4 January 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of broadway, didcot…
6 April 1994
Legal mortgage
Delivered: 14 April 1994
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at shadwell corner didcot oxfordshire…
6 April 1994
Mortgage debenture
Delivered: 14 April 1994
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1983
Charge
Delivered: 6 October 1983
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts other…
20 June 1983
Legal mortgage
Delivered: 23 June 1983
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: F/H land on side of broadway didcot oxfordshire title no:-…
3 September 1979
Legal mortgage
Delivered: 7 September 1979
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of broadway, didcot…
12 December 1974
Mortgage debenture
Delivered: 17 December 1974
Status: Satisfied on 19 October 2001
Persons entitled: National Westminster Bank PLC
Description: L/H land & property north side of lower broadway didcot…

Similar Companies

APEL ELECTRICAL LTD APEL GLOBAL LIMITED APEL LIMITED APEL MANAGEMENT LIMITED APEL69 LTD APELA LIMITED APELDALE LIMITED