UKBizDB.co.uk

APPLEBARN NURSERIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Applebarn Nurseries Limited. The company was founded 10 years ago and was given the registration number 08563753. The firm's registered office is in ALTRINCHAM. You can find them at 1 St Georges Court, Altrincham Business Park, Altrincham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:APPLEBARN NURSERIES LIMITED
Company Number:08563753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1 St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director20 October 2017Active
1, St Georges Court, Altrincham Business Park, Altrincham, United Kingdom, WA14 5UA

Director11 June 2013Active
Bond Street House, Clifford Street, London, England, W1S 4JU

Director20 October 2017Active
Bond Street House, 14 Clifford Street, London, England, W1S 4JU

Director20 October 2017Active

People with Significant Control

Applebarn Support Services Limited
Notified on:15 January 2019
Status:Active
Country of residence:England
Address:1, St Georges Court, Altrincham, England, WA14 5UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Puma Vct 12 Plc
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Bond Street House, 14 Clifford Street, London, England, W1S 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Puma Vct 11 Plc
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Bond Street House, 14 Clifford Street, London, England, W1S 4JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Mcgoff
Notified on:10 June 2017
Status:Active
Date of birth:October 1973
Nationality:British
Address:Mayfield House, Lyon Road, Altrincham, WA14 5EF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-11Persons with significant control

Change to a person with significant control.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-04Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-04-23Address

Change registered office address company with date old address new address.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Accounts

Change account reference date company previous shortened.

Download
2019-02-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.