APPLEDENE LIMITED - WEST YORKSHIRE


Company Profile Company Filings

Overview

APPLEDENE LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
APPLEDENE LIMITED was incorporated 44 years ago on 20/11/1979 and has the registered number: 01462152. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

APPLEDENE LIMITED - WEST YORKSHIRE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

15 CLARE ROAD
WEST YORKSHIRE
HX1 2HY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/07/2023 03/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOCTOR JENNIFER DELANEY Jun 1977 British Director 2011-04-01 CURRENT
MR PAUL LAURENCE BRANDON Secretary 2013-03-31 CURRENT
MR PAUL LAURENCE BRANDON Nov 1966 British Director 1997-11-21 CURRENT
GWYN WILSON Sep 1974 British Director 2020-01-01 CURRENT
MR RICHARD WADDINGTON Aug 1969 British Director 2004-03-03 CURRENT
YVONNE DENISE SANDERSON Jul 1965 British Director 2020-01-01 CURRENT
MR DAVID PATRICK WALSH Jul 1965 British Director 2001-08-23 CURRENT
MRS CLARE FELICITY ROBINSON Sep 1967 British Director 2001-08-23 UNTIL 2020-03-20 RESIGNED
CLIFFORD LEES Mar 1929 British Secretary RESIGNED
MR HUGH SHERRARD SMITH British Secretary 1994-04-01 UNTIL 2013-03-31 RESIGNED
MR ALASTAIR WILLIAM NEILL Apr 1946 British Director RESIGNED
MRS HELEN WADDINGTON May 1971 British Director 2011-04-01 UNTIL 2020-04-06 RESIGNED
MRS PAMELA BARBARA STANLEY Aug 1950 British Director RESIGNED
MR DAVID WILLIAM STANLEY Oct 1949 British Director RESIGNED
MRS KATHERINE SMITHSON Feb 1981 British Director 2011-01-04 UNTIL 2020-04-14 RESIGNED
MRS JANET MARY SHERRARD-SMITH Dec 1954 British Director RESIGNED
MR HUGH SHERRARD SMITH British Director RESIGNED
MR IAN MICHAEL ROBINSON Jul 1967 British Director 2001-08-23 UNTIL 2020-03-31 RESIGNED
MRS JUDITH SARAH BRANDON Aug 1967 British Director 2011-01-04 UNTIL 2013-03-30 RESIGNED
MRS YVONNE MARY PIDGEON Nov 1959 British Director RESIGNED
MR ROBERT JOHN PIDGEON Feb 1959 British Director RESIGNED
MRS ELIZABETH PAULINE NEILL Feb 1944 British Director RESIGNED
MRS SHEILA LEES Nov 1932 British Director RESIGNED
MR PAUL JAMES MISSELBROOK May 1979 British Director 2012-04-01 UNTIL 2018-09-30 RESIGNED
SUSAN ELIZABETH WALSH Sep 1966 British Director 2001-08-23 UNTIL 2020-04-29 RESIGNED
CLIFFORD LEES Mar 1929 British Director RESIGNED
MRS JOANNE KING May 1975 British Director 2012-01-04 UNTIL 2019-12-18 RESIGNED
MR RICHARD NOEL DONKERSLEY Dec 1954 British Director RESIGNED
LUBOMIRA BRIERLEY Aug 1976 British Director 2001-08-23 UNTIL 2020-09-21 RESIGNED
ANTHONY PAUL BRIERLEY Oct 1965 British Director 1994-09-01 UNTIL 2020-03-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yvonne Denise Sanderson 2020-01-01 7/1965 Significant influence or control
Gwyn Wilson 2020-01-01 9/1974 Significant influence or control
Mrs Lubomira Brierley 2016-04-06 - 2020-09-21 8/1976 Significant influence or control
Mrs Susan Elizabeth Walsh 2016-04-06 - 2020-04-29 9/1966 Significant influence or control
Mrs Katherine Smithson 2016-04-06 - 2020-04-14 2/1981 Significant influence or control
Mrs Helen Frances Waddington 2016-04-06 - 2020-04-06 12/1967 Significant influence or control
Mr Anthony Paul Brierley 2016-04-06 - 2020-03-31 10/1965 Significant influence or control
Mr Ian Michael Robinson 2016-04-06 - 2020-03-31 7/1967 Significant influence or control
Mrs Clare Felicity Robinson 2016-04-06 - 2020-03-20 9/1967 Significant influence or control
Mrs Joanne King 2016-04-06 - 2019-12-18 5/1975 Significant influence or control
Dr Paul James Misselbrook 2016-04-06 - 2018-09-30 5/1979 Significant influence or control
Mr Paul Laurence Brandon 2016-04-06 11/1966 Significant influence or control
Doctor Jennifer Sarah Delaney 2016-04-06 6/1977 Significant influence or control
Mr Richard Waddington 2016-04-06 8/1969 Significant influence or control
Mr David Patrick Walsh 2016-04-06 7/1965 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INCORPORATED BENEVOLENT ASSOCIATION OF THE CHARTERED INSTITUTE OF PATENT ATTORNEYS LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PAMIA LIMITED LONDON Active FULL 65120 - Non-life insurance
HALIFAX CHORAL SOCIETY (1817) LIMITED SOWERBY BRIDGE Active MICRO ENTITY 90010 - Performing arts
CARR HALL GARDENS MANAGEMENT LIMITED SCARBOROUGH Active DORMANT 98000 - Residents property management
APPLEYARD LEES LTD WEST YORKSHIRE Active DORMANT 82990 - Other business support service activities n.e.c.
IMPACT EDUCATION MULTI ACADEMY TRUST HUDDERSFIELD ENGLAND Active FULL 85200 - Primary education
PROJECTIP LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BRIERLEY IP LIMITED HALIFAX UNITED KINGDOM Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
APPLEYARD LEES IP LLP HALIFAX ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
APPLEDENE_LIMITED - Accounts 2023-11-10 31-03-2023 £108,966 Cash £11,373 equity
APPLEDENE_LIMITED - Accounts 2022-11-12 31-03-2022 £119,345 Cash £11,373 equity
APPLEDENE_LIMITED - Accounts 2021-10-30 31-03-2021 £90,609 Cash £11,373 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLEYARD LEES LTD WEST YORKSHIRE Active DORMANT 82990 - Other business support service activities n.e.c.
APPLEYARD LEES IP LLP HALIFAX ENGLAND Active FULL None Supplied