APPLE PRINT LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5EY
Company number 02001899
Status Active
Incorporation Date 19 March 1986
Company Type Private Limited Company
Address THE ORCHARD, ABEX ROAD, NEWBURY, BERKSHIRE, RG14 5EY
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Ms Julie Luisa Stephens as a director on 18 July 2016. The most likely internet sites of APPLE PRINT LIMITED are www.appleprint.co.uk, and www.apple-print.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and eleven months. The distance to to Newbury Rail Station is 0.8 miles; to Thatcham Rail Station is 2.8 miles; to Midgham Rail Station is 5.6 miles; to Kintbury Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apple Print Limited is a Private Limited Company. The company registration number is 02001899. Apple Print Limited has been working since 19 March 1986. The present status of the company is Active. The registered address of Apple Print Limited is The Orchard Abex Road Newbury Berkshire Rg14 5ey. The company`s financial liabilities are £213.04k. It is £-179.3k against last year. The cash in hand is £5.9k. It is £-39.9k against last year. And the total assets are £666.72k, which is £-36.57k against last year. PIKE, Ruth Jean is a Director of the company. STEPHENS, Julie Luisa is a Director of the company. WATTS, Andrew is a Director of the company. Secretary PROUDFOOT, Jane Elizabeth has been resigned. Director KIRK, Catherine Fairweather has been resigned. Director PROUDFOOT, Jane Elizabeth has been resigned. Director PROUDFOOT, John has been resigned. The company operates in "Manufacture of paper stationery".


apple print Key Finiance

LIABILITIES £213.04k
-46%
CASH £5.9k
-88%
TOTAL ASSETS £666.72k
-6%
All Financial Figures

Current Directors

Director
PIKE, Ruth Jean
Appointed Date: 01 July 2015
49 years old

Director
STEPHENS, Julie Luisa
Appointed Date: 18 July 2016
42 years old

Director
WATTS, Andrew
Appointed Date: 30 June 2000
53 years old

Resigned Directors

Secretary
PROUDFOOT, Jane Elizabeth
Resigned: 27 June 2014

Director
KIRK, Catherine Fairweather
Resigned: 30 June 2000
89 years old

Director
PROUDFOOT, Jane Elizabeth
Resigned: 27 June 2014
Appointed Date: 30 June 2000
65 years old

Director
PROUDFOOT, John
Resigned: 26 September 2008
77 years old

Persons With Significant Control

Apple Print Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

APPLE PRINT LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Aug 2016
Appointment of Ms Julie Luisa Stephens as a director on 18 July 2016
04 Jul 2016
Director's details changed for Mr Andrew Watts on 4 July 2016
29 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 97 more events
21 Mar 1988
Accounts made up to 30 June 1987

21 Mar 1988
Return made up to 07/09/87; full list of members

24 Jul 1986
Accounting reference date notified as 30/06

04 Jul 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Mar 1986
Incorporation

APPLE PRINT LIMITED Charges

27 June 2014
Charge code 0200 1899 0007
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H orchard house abex road newbury berkshire t/n BK25875…
20 June 2014
Charge code 0200 1899 0005
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 June 2014
Charge code 0200 1899 0006
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 November 2012
Bill of sale
Delivered: 29 November 2012
Status: Satisfied on 17 October 2014
Persons entitled: Jane Proudfoot
Description: Sakurai printer machine (machine model: 566SI, serial no…
3 September 2012
Legal charge
Delivered: 6 September 2012
Status: Satisfied on 28 June 2014
Persons entitled: National Westminster Bank PLC
Description: Ado house abex road newbury berkshire.
4 July 2012
Debenture
Delivered: 7 July 2012
Status: Satisfied on 28 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 October 2000
Debenture deed
Delivered: 1 November 2000
Status: Satisfied on 12 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…