This company is commonly known as Appleby-frodingham Cottage Trust Limited. The company was founded 88 years ago and was given the registration number 00308903. The firm's registered office is in SCUNTHORPE. You can find them at British Steel Administration Building British Steel Administration Building, Brigg Road, Scunthorpe, North Lincolnshire. This company's SIC code is 55900 - Other accommodation.
Name | : | APPLEBY-FRODINGHAM COTTAGE TRUST LIMITED |
---|---|---|
Company Number | : | 00308903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 1936 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | British Steel Administration Building British Steel Administration Building, Brigg Road, Scunthorpe, North Lincolnshire, England, |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England, | Director | 23 February 2017 | Active |
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England, | Director | 01 April 2014 | Active |
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England, | Secretary | 01 January 2015 | Active |
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Secretary | 03 September 2010 | Active |
75 Rivehall Avenue, Welton, Lincoln, LN2 3LH | Secretary | - | Active |
73 Gainsborough Road, Scotter, Gainsborough, DN21 3RU | Secretary | 01 April 1996 | Active |
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Secretary | 01 December 2012 | Active |
5 Warley Avenue, Scunthorpe, DN16 1QE | Director | - | Active |
60 Somervell Road, Ashby, Scunthorpe, DN16 3BG | Director | 14 May 2007 | Active |
10 Mavis Road, Scunthorpe, DN17 1NA | Director | 24 August 1995 | Active |
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England, | Director | 01 October 2012 | Active |
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 10 February 2010 | Active |
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 06 July 2010 | Active |
16 Greaves Sike Lane, Micklebring, Rotherham, S66 7RR | Director | 01 January 2008 | Active |
10 Darnholme Crescent, Messingham, Scunthorpe, DN17 3SL | Director | - | Active |
38 Merlin Road, Scunthorpe, DN17 1NE | Director | 01 April 2003 | Active |
C/O Corus Uk Limited, 1 Brigg Road, Scunthorpe, DN16 1BP | Director | 31 March 2010 | Active |
34 Station Road, Gunness, Scunthorpe, DN15 8TH | Director | 17 October 2005 | Active |
Suite Levenclose, 5a Levenside, Stokesley, TS9 6NW | Director | - | Active |
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 01 January 2012 | Active |
Garden House, Main Street, Graizelound, United Kingdom, DN9 2NB | Director | 19 December 2003 | Active |
British Steel Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP | Director | 05 March 2012 | Active |
Roseberry Owmby Road, Searby, Barnetby, DN38 6BD | Director | 01 January 1997 | Active |
Mr Martin Foster | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | British Steel Administration Building, British Steel Administration Building, Scunthorpe, England, |
Nature of control | : |
|
Mr Mark Evans | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | British Steel Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP |
Nature of control | : |
|
Mr Nicholas John Sugden | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | British Steel Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP |
Nature of control | : |
|
Mr Paul Mcbean | ||
Notified on | : | 25 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | British Steel Administration Building, British Steel Administration Building, Scunthorpe, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.