UKBizDB.co.uk

APPLEWOOD INDEPENDENT LTD

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

This company is commonly known as Applewood Independent Ltd. The company was founded 26 years ago and was given the registration number 03565805. The firm's registered office is in NANTWICH. You can find them at 3rd Floor Pepper House, Market Street, Nantwich, Cheshire. This company's SIC code is 65110 - Life insurance.

Company Information

Name:APPLEWOOD INDEPENDENT LTD
Company Number:03565805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:3rd Floor Pepper House, Market Street, Nantwich, Cheshire, CW5 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ

Secretary02 February 2001Active
3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ

Director04 January 2016Active
3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ

Director02 February 2001Active
3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ

Director28 March 2013Active
3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ

Director01 January 2022Active
47 Valley Road, Bramhall, Stockport, SK7 2NJ

Secretary18 May 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 May 1998Active
Eden Holme, Morda Road, Oswestry, SY11 2AT

Director18 May 1998Active
1 Prince Of Wales Cottages, 15 Ongar Road, Abridge, RM4 1UB

Director22 March 1999Active
47 Valley Road, Bramhall, Stockport, SK7 2NJ

Director18 May 1998Active
40 Muswell Avenue, Muswell Hill, London, N10 2EG

Director22 March 1999Active
Ravenswood Park Road, Winchester, SO22 6AA

Director22 March 1999Active
40 Royton Drive, Whittle Le Woods, Chorley, Preston, PR6 7HJ

Director22 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 May 1998Active

People with Significant Control

Mr Alexander David Pritchard
Notified on:09 November 2023
Status:Active
Date of birth:March 1986
Nationality:British
Address:3rd Floor Pepper House, Market Street, Nantwich, CW5 5DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kay Pritchard
Notified on:19 May 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:15 Buttonbush Drive, Stapeley, Nantwich, United Kingdom, CW5 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David Pritchard
Notified on:19 May 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:15 Buttonbush Drive, Stapeley, Nantwich, United Kingdom, CW5 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-22Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Capital

Capital name of class of shares.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Incorporation

Memorandum articles.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-11Capital

Capital name of class of shares.

Download
2021-04-11Capital

Capital variation of rights attached to shares.

Download
2021-01-26Capital

Capital name of class of shares.

Download
2020-06-22Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.