UKBizDB.co.uk

APPLEBY-FRODINGHAM COTTAGE TRUST LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England,

Director23 February 2017Active
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England,

Director01 April 2014Active
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England,

Secretary01 January 2015Active
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Secretary03 September 2010Active
75 Rivehall Avenue, Welton, Lincoln, LN2 3LH

Secretary-Active
73 Gainsborough Road, Scotter, Gainsborough, DN21 3RU

Secretary01 April 1996Active
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Secretary01 December 2012Active
5 Warley Avenue, Scunthorpe, DN16 1QE

Director-Active
60 Somervell Road, Ashby, Scunthorpe, DN16 3BG

Director14 May 2007Active
10 Mavis Road, Scunthorpe, DN17 1NA

Director24 August 1995Active
British Steel Administration Building, British Steel Administration Building, Brigg Road, Scunthorpe, England,

Director01 October 2012Active
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director10 February 2010Active
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director06 July 2010Active
16 Greaves Sike Lane, Micklebring, Rotherham, S66 7RR

Director01 January 2008Active
10 Darnholme Crescent, Messingham, Scunthorpe, DN17 3SL

Director-Active
38 Merlin Road, Scunthorpe, DN17 1NE

Director01 April 2003Active
C/O Corus Uk Limited, 1 Brigg Road, Scunthorpe, DN16 1BP

Director31 March 2010Active
34 Station Road, Gunness, Scunthorpe, DN15 8TH

Director17 October 2005Active
Suite Levenclose, 5a Levenside, Stokesley, TS9 6NW

Director-Active
1, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director01 January 2012Active
Garden House, Main Street, Graizelound, United Kingdom, DN9 2NB

Director19 December 2003Active
British Steel Administration Building, Brigg Road, Scunthorpe, United Kingdom, DN16 1BP

Director05 March 2012Active
Roseberry Owmby Road, Searby, Barnetby, DN38 6BD

Director01 January 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Address

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

Download
2019-10-07Address

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

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Address

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

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.