UKBizDB.co.uk

APPLES TO PEARS LIMITED

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

This company is commonly known as Apples To Pears Limited. The company was founded 22 years ago and was given the registration number 04346930. The firm's registered office is in STROUD. You can find them at The Mill Brimscombe Port, Brimscombe, Stroud, Glos. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:APPLES TO PEARS LIMITED
Company Number:04346930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:The Mill Brimscombe Port, Brimscombe, Stroud, Glos, England, GL5 2QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Jasmine Cottages, Dr Crouchs Road Eastcombe, Stroud, England, GL6 7EA

Secretary03 January 2002Active
8, Warwick Drive, Hale, Altrincham, England, WA15 9EA

Director13 July 2016Active
3, Jasmine Cottages, Dr Crouchs Road Eastcombe, Stroud, England, GL6 7EA

Director31 July 2006Active
The Old Barn, Chilsworthy, Gunnislake, England, PL18 9PB

Director03 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 January 2002Active
6, Bath Road, Cheltenham, England, GL53 7LH

Director03 January 2002Active
Manor Farm House, Church Lane, Holybourne, Alton, GU34 4HD

Director03 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 January 2002Active

People with Significant Control

Mr Clive Selwyn Briscoe
Notified on:13 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:8, Warwick Drive, Altrincham, England, WA15 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brett Philip Granger
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:6, Sandford Park Villas, Cheltenham, United Kingdom, GL53 7LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Robert Wash
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Barn, Chilsworthy, Gunnislake, United Kingdom, PL18 9PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Annette Granger
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:3, Jasmine Cottages, Eastcombe, United Kingdom, GL6 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-13Resolution

Resolution.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Accounts

Change account reference date company current shortened.

Download
2023-05-12Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Address

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

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Address

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

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Address

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

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.