UKBizDB.co.uk

APPLETREEWICK SELECT LTD

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

This company is commonly known as Appletreewick Select Ltd. The company was founded 10 years ago and was given the registration number 08949747. The firm's registered office is in RUGBY. You can find them at 43 Pettiver Crescent, , Rugby, . This company's SIC code is 56290 - Other food services.

Company Information

Name:APPLETREEWICK SELECT LTD
Company Number:08949747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:43 Pettiver Crescent, Rugby, United Kingdom, CV21 4JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Nookery Close, Maltby, Rotherham, United Kingdom, S66 7BJ

Director09 December 2021Active
266 Hungerford Road, Crewe, United Kingdom, CW1 6HG

Director14 June 2019Active
Girsby Stables, Girsby, Burgh-On-Bain, Market Rasen, United Kingdom, LN8 6LA

Director18 October 2018Active
12 Sandgate Avenue, Mansfield Woodhouse, Mansfield, England, NG19 8LE

Director20 February 2019Active
7, Green Square Flats, Kirkby Lonsdale, Carnforth, United Kingdom, LA6 2BU

Director17 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
44 Furze Lane, Purley, United Kingdom, CR8 3EG

Director26 May 2021Active
11, Spencer Road, Wembley, United Kingdom, HA0 3SE

Director21 April 2017Active
3 The Flats Thame Road, Aylesbury, United Kingdom, HP18 9LT

Director08 February 2021Active
11, Hoveringham Court, Swallownest, Sheffield, United Kingdom, S26 4PA

Director08 October 2015Active
16 Stanbury Road, Birmingham, England, B14 4BD

Director16 February 2018Active
16 Woodland Close, Thetford, United Kingdom, IP24 1JQ

Director10 September 2019Active
43 Pettiver Crescent, Rugby, United Kingdom, CV21 4JE

Director09 November 2020Active
3 Quarryhill Cottages, Foston, York, England,

Director13 June 2018Active
85, Trent Road, Nottingham, United Kingdom, NG2 4FB

Director11 December 2015Active

People with Significant Control

Mr Trevor Haith
Notified on:09 December 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:4 Nookery Close, Maltby, Rotherham, United Kingdom, S66 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Foster
Notified on:26 May 2021
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:United Kingdom
Address:44 Furze Lane, Purley, United Kingdom, CR8 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Lincoln
Notified on:08 February 2021
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:3 The Flats Thame Road, Aylesbury, United Kingdom, HP18 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erans Savelis
Notified on:09 November 2020
Status:Active
Date of birth:November 1999
Nationality:Latvian
Country of residence:United Kingdom
Address:43 Pettiver Crescent, Rugby, United Kingdom, CV21 4JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kayvan Benam
Notified on:20 August 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:226 Hillsview Avenue, Newcastle, United Kingdom, NE3 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Ribeiro
Notified on:10 September 2019
Status:Active
Date of birth:June 1962
Nationality:Portuguese
Country of residence:United Kingdom
Address:16 Woodland Close, Thetford, United Kingdom, IP24 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Badrock
Notified on:14 June 2019
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:266 Hungerford Road, Crewe, United Kingdom, CW1 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Casimiro Calhabeu
Notified on:20 February 2019
Status:Active
Date of birth:November 1977
Nationality:Portuguese
Country of residence:England
Address:12 Sandgate Avenue, Mansfield Woodhouse, Mansfield, England, NG19 8LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Brooks
Notified on:18 October 2018
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:Girsby Stables, Girsby, Market Rasen, United Kingdom, LN8 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Tudor
Notified on:13 June 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:3 Quarryhill Cottages, Foston, York, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mcdonnell Cox
Notified on:16 February 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:16 Stanbury Road, Birmingham, England, B14 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Worrall
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Spencer Road, Wembley, United Kingdom, HA0 3SE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Address

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

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-07Address

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

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-16Address

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

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-15Address

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

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Address

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

Download

Copyright © 2024. All rights reserved.