APPLEDIAL LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 01675119
Status Active
Incorporation Date 2 November 1982
Company Type Private Limited Company
Address 1-5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Register(s) moved to registered inspection location Grosvenor House 20 Barrington Road Altrincham WA14 1HB; Register inspection address has been changed to Grosvenor House 20 Barrington Road Altrincham WA14 1HB; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of APPLEDIAL LIMITED are www.appledial.co.uk, and www.appledial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Appledial Limited is a Private Limited Company. The company registration number is 01675119. Appledial Limited has been working since 02 November 1982. The present status of the company is Active. The registered address of Appledial Limited is 1 5 Oakfield Sale Cheshire M33 6tt. The company`s financial liabilities are £112.9k. It is £-26.13k against last year. The cash in hand is £116k. It is £-26.15k against last year. . CLANCY, Brian Padraig is a Director of the company. Secretary ANTROBUS, Alfred Guy has been resigned. Secretary HINDLEY, Neil has been resigned. Director ANTROBUS, Alfred Guy has been resigned. Director HINDLEY, Neil has been resigned. Director HOBSON, Peter has been resigned. Director KAVANAGH, Barry Michael has been resigned. Director TAYLOR, Robert Duncan has been resigned. The company operates in "Non-trading company".


appledial Key Finiance

LIABILITIES £112.9k
-19%
CASH £116k
-19%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
ANTROBUS, Alfred Guy
Resigned: 30 April 1993

Secretary
HINDLEY, Neil
Resigned: 31 January 2013
Appointed Date: 01 May 1993

Director
ANTROBUS, Alfred Guy
Resigned: 30 April 1993
83 years old

Director
HINDLEY, Neil
Resigned: 03 September 2012
76 years old

Director
HOBSON, Peter
Resigned: 03 September 2012
73 years old

Director
KAVANAGH, Barry Michael
Resigned: 03 September 2012
79 years old

Director
TAYLOR, Robert Duncan
Resigned: 05 June 2007
81 years old

Persons With Significant Control

Mrs Maureen Clancy Bsc
Notified on: 29 September 2016
85 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Brian Padraig Clancy Jp Bsc(Eng) Ceng Fice Fistructe Fasi Mci Arb Fcons
Notified on: 29 September 2016
85 years old
Nature of control: Has significant influence or control

APPLEDIAL LIMITED Events

08 Feb 2017
Register(s) moved to registered inspection location Grosvenor House 20 Barrington Road Altrincham WA14 1HB
08 Feb 2017
Register inspection address has been changed to Grosvenor House 20 Barrington Road Altrincham WA14 1HB
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Oct 2016
Confirmation statement made on 29 September 2016 with updates
29 Oct 2015
Total exemption full accounts made up to 31 January 2015
...
... and 114 more events
03 Jun 1988
Return made up to 05/05/87; full list of members

03 Jun 1988
Accounts for a small company made up to 31 January 1987

06 Aug 1987
Accounts for a small company made up to 31 January 1986

25 Sep 1986
Return made up to 28/07/86; full list of members

02 Nov 1982
Certificate of incorporation

APPLEDIAL LIMITED Charges

18 October 2000
Legal charge
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 1 and 2 frecheville court off…
23 July 1991
Legal charge
Delivered: 26 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 1 and 2 frecheville court off…
12 June 1990
Legal charge
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a part of 29 the downs altrincham…
12 June 1990
Legal charge
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 25 to 31 (odd) old hall street…
12 June 1990
Legal charge
Delivered: 19 June 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land building at the bank of 25 and 27 the downs…
8 January 1990
Legal charge
Delivered: 12 January 1990
Status: Satisfied on 4 December 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and premises known as 27 knowsley street bury…
8 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 23 June 1990
Persons entitled: Midland Bank PLC
Description: 29 the downs, altrincham, cheshire.
8 November 1988
Legal charge
Delivered: 17 November 1988
Status: Satisfied on 23 June 1990
Persons entitled: Midland Bank PLC
Description: 25-27 the downs, altrincham, cheshire.
2 August 1988
Legal charge
Delivered: 4 August 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 25-31 old hall st liverpool.
11 March 1983
Legal charge
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Williams Glyn's Bank PLC
Description: F/Hold plot of land part of 29 the downs, altrincham…
11 March 1983
Legal charge
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hodl land and building at rear of 25 and 27 the downs…