APPLETHWAITE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6AW

Company number 05187755
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, PR5 6AW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of APPLETHWAITE LIMITED are www.applethwaite.co.uk, and www.applethwaite.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Applethwaite Limited is a Private Limited Company. The company registration number is 05187755. Applethwaite Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Applethwaite Limited is Sceptre House Sceptre Way Bamber Bridge Preston Pr5 6aw. . RAWLINSON, Deborah Jane is a Secretary of the company. CARTER, James Francis is a Director of the company. EVENSON, Christopher Mark is a Director of the company. GUNDRY, Allan is a Director of the company. HARTLEY, Jeremy Peter is a Director of the company. HETHERINGTON, Colin is a Director of the company. SMITH, Mark is a Director of the company. Secretary LOWE, Sarah Joelle has been resigned. Secretary MILLER, Janette Michele has been resigned. Director COLLIER, Michael Edward has been resigned. Director DEWHURST, Andrew Paul has been resigned. Director HAWORTH, Geoffrey Richard has been resigned. Director HENRY, Michael James David has been resigned. Director HETHERINGTON, Colin has been resigned. Director HUGHES, Eric Herbert Robert has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
RAWLINSON, Deborah Jane
Appointed Date: 22 June 2016

Director
CARTER, James Francis
Appointed Date: 23 July 2004
70 years old

Director
EVENSON, Christopher Mark
Appointed Date: 04 July 2012
66 years old

Director
GUNDRY, Allan
Appointed Date: 31 March 2015
67 years old

Director
HARTLEY, Jeremy Peter
Appointed Date: 06 October 2004
59 years old

Director
HETHERINGTON, Colin
Appointed Date: 31 May 2015
52 years old

Director
SMITH, Mark
Appointed Date: 01 January 2016
60 years old

Resigned Directors

Secretary
LOWE, Sarah Joelle
Resigned: 22 June 2016
Appointed Date: 14 July 2010

Secretary
MILLER, Janette Michele
Resigned: 04 December 2009
Appointed Date: 23 July 2004

Director
COLLIER, Michael Edward
Resigned: 04 December 2009
Appointed Date: 23 July 2004
70 years old

Director
DEWHURST, Andrew Paul
Resigned: 01 January 2016
Appointed Date: 16 September 2010
60 years old

Director
HAWORTH, Geoffrey Richard
Resigned: 31 March 2008
Appointed Date: 06 October 2004
83 years old

Director
HENRY, Michael James David
Resigned: 31 May 2015
Appointed Date: 06 October 2004
70 years old

Director
HETHERINGTON, Colin
Resigned: 31 May 2015
Appointed Date: 31 May 2015
58 years old

Director
HUGHES, Eric Herbert Robert
Resigned: 31 December 2014
Appointed Date: 06 October 2004
78 years old

Persons With Significant Control

Eric Wright Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APPLETHWAITE LIMITED Events

03 Oct 2016
Confirmation statement made on 24 July 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 23 July 2016 with updates
04 Aug 2016
Satisfaction of charge 051877550012 in full
04 Aug 2016
Satisfaction of charge 051877550013 in full
...
... and 75 more events
22 Jun 2005
New director appointed
22 Mar 2005
Accounting reference date extended from 31/07/05 to 31/12/05
18 Nov 2004
Particulars of mortgage/charge
25 Oct 2004
New director appointed
23 Jul 2004
Incorporation

APPLETHWAITE LIMITED Charges

25 October 2013
Charge code 0518 7755 0014
Delivered: 28 October 2013
Status: Satisfied on 18 January 2016
Persons entitled: Santander UK PLC
Description: Freehold property known as the castle hotel, hornby…
22 August 2013
Charge code 0518 7755 0013
Delivered: 30 August 2013
Status: Satisfied on 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at tennyson drive bispham lancashire t/no.LA957739…
22 August 2013
Charge code 0518 7755 0012
Delivered: 30 August 2013
Status: Satisfied on 4 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 March 2012
Security deed
Delivered: 8 March 2012
Status: Satisfied on 22 July 2013
Persons entitled: The Royal Bank of Scotland PLC (Lender)
Description: All fixtures, each relevant agreement and the relevant…
12 July 2011
Legal charge
Delivered: 23 July 2011
Status: Satisfied on 13 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings known as land at sedgwick road natland…
12 July 2011
Deed of assignment
Delivered: 19 July 2011
Status: Satisfied on 13 August 2013
Persons entitled: The Co-Operative Bank PLC
Description: The building contract dated 04 october 2010 between robert…
21 March 2011
Legal charge
Delivered: 25 March 2011
Status: Satisfied on 23 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land formerly k/a part of 2 lingard gate hornby f/h t/no…
25 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 23 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings k/a the castle hotel, hornby…
25 October 2010
Deed of assignment
Delivered: 2 November 2010
Status: Satisfied on 23 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: The building contract dated 4 october 2010 between robert…
2 July 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Royal hotel royal square bowness on windermere windermere…
22 January 2007
Charge of agreements
Delivered: 23 January 2007
Status: Satisfied on 13 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: A jct building contract dated 15 march 2006 made between…
22 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 8 October 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 7 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H ferryhouse far sawrey ambleside. By way of fixed charge…
8 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 3 July 2013
Persons entitled: Arina Limited
Description: Royal hotel royal square bowness on windermere cumbria t/n…