UKBizDB.co.uk

ROBIN APPEL LIMITED

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

This company is commonly known as Robin Appel Limited. The company was founded 44 years ago and was given the registration number 01437928. The firm's registered office is in WALTHAM CHASE. You can find them at Church Court, Clewers Hill, Waltham Chase, Hampshire. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:ROBIN APPEL LIMITED
Company Number:01437928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:Church Court, Clewers Hill, Waltham Chase, Hampshire, SO32 2LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Secretary13 November 2014Active
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Director-Active
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Director01 April 2003Active
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Director01 April 2016Active
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Director01 April 2016Active
Whitley Farm, Farway, Colyton, EX24 6EH

Secretary-Active
Hadley Green Hole Farm, Hoe Cross Hambledon, Portsmouth, PO7 6RG

Director-Active
Thorncroft, East Tytherley Road Lockerley, Romsey, SO51 0LW

Director-Active
Whitley Farm, Farway, Colyton, EX24 6EH

Director-Active
Church Court, Clewers Hill, Waltham Chase, SO32 2LN

Director01 April 2003Active
Clarence House, High Street Shirrell Heath, Southampton, SO32 2JH

Director-Active

People with Significant Control

Mr Jonathan Patrick Arnold
Notified on:18 December 2023
Status:Active
Date of birth:December 1966
Nationality:British
Address:Church Court, Waltham Chase, SO32 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robin Appel Eot Trustees Limited
Notified on:18 December 2023
Status:Active
Country of residence:England
Address:Church Court, Clewers Hill, Southampton, England, SO32 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Robin Stefan William Appel
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Church Court, Waltham Chase, SO32 2LN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-09Incorporation

Memorandum articles.

Download
2024-01-08Resolution

Resolution.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Change to a person with significant control.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-10-28Officers

Change person director company with change date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Mortgage

Mortgage charge whole release with charge number.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.