APPLETONS ASSOCIATES LIMITED,

Hellopages » North Yorkshire » Scarborough » YO11 1JU

Company number 00523287
Status Active
Incorporation Date 3 September 1953
Company Type Private Limited Company
Address 12 ALMA SQUARE,, SCARBOROUGH, YO11 1JU
Home Country United Kingdom
Nature of Business 64991 - Security dealing on own account
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,000 . The most likely internet sites of APPLETONS ASSOCIATES LIMITED, are www.appletonsassociates.co.uk, and www.appletons-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and one months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appletons Associates Limited is a Private Limited Company. The company registration number is 00523287. Appletons Associates Limited has been working since 03 September 1953. The present status of the company is Active. The registered address of Appletons Associates Limited is 12 Alma Square Scarborough Yo11 1ju. . APPLETON, Richard Edward is a Director of the company. Secretary APPLETON, Olga Mary has been resigned. Secretary GRACEFOUR LIMITED has been resigned. Director APPLETON, Olga Mary has been resigned. Director APPLETON, Olga Mary has been resigned. Director PROUDFOOT, Ian Andrew has been resigned. The company operates in "Security dealing on own account".


Current Directors

Director

Resigned Directors

Secretary
APPLETON, Olga Mary
Resigned: 24 June 1993

Secretary
GRACEFOUR LIMITED
Resigned: 03 July 2008
Appointed Date: 24 June 1993

Director
APPLETON, Olga Mary
Resigned: 24 June 1993
Appointed Date: 14 September 1992
101 years old

Director
APPLETON, Olga Mary
Resigned: 09 June 1992
101 years old

Director
PROUDFOOT, Ian Andrew
Resigned: 14 September 1992
Appointed Date: 21 August 1992
70 years old

Persons With Significant Control

Mr Richard Edward Appleton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

APPLETONS ASSOCIATES LIMITED, Events

22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 5 April 2016
06 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

13 Jul 2015
Total exemption small company accounts made up to 5 April 2015
08 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000

...
... and 79 more events
13 Aug 1987
Full accounts made up to 31 December 1986

13 Aug 1987
Return made up to 15/06/87; full list of members

20 May 1987
Memorandum and Articles of Association

16 Aug 1986
Full accounts made up to 31 December 1985

16 Aug 1986
Return made up to 28/07/86; full list of members

APPLETONS ASSOCIATES LIMITED, Charges

9 May 1997
Legal mortgage
Delivered: 10 May 1997
Status: Satisfied on 3 January 2003
Persons entitled: Midland Bank PLC
Description: Glendene, larpool marina larpool lane, whitby north…
8 February 1995
Fixed and floating charge
Delivered: 9 February 1995
Status: Satisfied on 2 October 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Legal charge
Delivered: 9 August 1994
Status: Satisfied on 5 January 2002
Persons entitled: Midland Bank PLC
Description: Captain cook's haven, whitby, north yorkshire t/nos:…
1 August 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 13 June 2003
Persons entitled: Midland Bank PLC
Description: 122 & 124 hoxton road, scarborough, north yorkshire t/no:…
1 August 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 13 June 2003
Persons entitled: Midland Bank PLC
Description: 27 columbus ravine, scarborough, north yorkshire t/no:…
8 October 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 9 March 2000
Persons entitled: Midland Bank PLC
Description: Plot 2 sherwood street scarborough north yorks (number 17…
8 October 1993
Legal charge
Delivered: 9 October 1993
Status: Satisfied on 9 March 2000
Persons entitled: Midland Bank PLC
Description: Plot 5 sherwood street scarborough north yorks (number 11…
13 November 1953
Charge
Delivered: 18 November 1953
Status: Satisfied on 5 January 2002
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking all property present and…