Company NameAppletons Associates Limited
DirectorRichard Edward Appleton
Company StatusActive
Company Number00523287
CategoryPrivate Limited Company
Incorporation Date3 September 1953(70 years, 8 months ago)
Previous NameAppletons Associates Limited,

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Richard Edward Appleton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(38 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneacres Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameOlga Mary Appleton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(38 years after company formation)
Appointment Duration9 months (resigned 09 June 1992)
RoleHousewife
Correspondence Address3 Wordsworth Close
Scalby
Scarborough
North Yorkshire
YO13 0SN
Secretary NameOlga Mary Appleton
NationalityBritish
StatusResigned
Appointed12 September 1991(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1993)
RoleCompany Director
Correspondence Address3 Wordsworth Close
Scalby
Scarborough
North Yorkshire
YO13 0SN
Director NameIan Andrew Proudfoot
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(38 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 September 1992)
RoleCompany Director
Correspondence Address2 Weaponess House
31 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UF
Director NameOlga Mary Appleton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(39 years after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 1993)
RoleHousewife
Correspondence Address3 Wordsworth Close
Scalby
Scarborough
North Yorkshire
YO13 0SN
Secretary NameGracefour Limited (Corporation)
StatusResigned
Appointed24 June 1993(39 years, 10 months after company formation)
Appointment Duration15 years (resigned 03 July 2008)
Correspondence Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU

Contact

Websitewww.appletondds.com

Location

Registered Address12 Alma Square
Scarborough
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

1000 at £1Richard Edward Appleton
100.00%
Ordinary

Financials

Year2014
Net Worth£939,317
Cash£110,512
Current Liabilities£1,269

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

9 May 1997Delivered on: 10 May 1997
Satisfied on: 3 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glendene, larpool marina larpool lane, whitby north yorkshire; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Fully Satisfied
8 February 1995Delivered on: 9 February 1995
Satisfied on: 2 October 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 August 1994Delivered on: 9 August 1994
Satisfied on: 5 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Captain cook's haven, whitby, north yorkshire t/nos: NYK67158, NYK82802 and NYK131048. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 1994Delivered on: 3 August 1994
Satisfied on: 13 June 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 122 & 124 hoxton road, scarborough, north yorkshire t/no: NYK131662. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
1 August 1994Delivered on: 3 August 1994
Satisfied on: 13 June 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 columbus ravine, scarborough, north yorkshire t/no: NYK131661. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 October 1993Delivered on: 9 October 1993
Satisfied on: 9 March 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 sherwood street scarborough north yorks (number 17 sherwood street scarborough). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
8 October 1993Delivered on: 9 October 1993
Satisfied on: 9 March 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5 sherwood street scarborough north yorks (number 11 sherwood street scarborough north yorks). Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 November 1953Delivered on: 18 November 1953
Satisfied on: 5 January 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Floating charge on the undertaking all property present and future including uncalled capital.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
23 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
24 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
27 April 2021Memorandum and Articles of Association (17 pages)
27 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
(3 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
2 August 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(3 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
8 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1,000
(3 pages)
16 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
2 October 2013Satisfaction of charge 7 in full (4 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
24 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
14 July 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
22 September 2009Return made up to 12/09/09; full list of members (3 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 October 2008Return made up to 12/09/08; no change of members (6 pages)
2 October 2008Return made up to 12/09/08; no change of members (6 pages)
14 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
16 July 2008Appointment terminated secretary gracefour LIMITED (1 page)
16 July 2008Appointment terminated secretary gracefour LIMITED (1 page)
21 September 2007Return made up to 12/09/07; no change of members (6 pages)
21 September 2007Return made up to 12/09/07; no change of members (6 pages)
29 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
29 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
17 October 2006Return made up to 12/09/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
27 September 2005Return made up to 12/09/05; full list of members (6 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 June 2005Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
23 June 2005Accounting reference date extended from 31/12/05 to 05/04/06 (1 page)
4 October 2004Return made up to 12/09/04; full list of members (6 pages)
4 October 2004Return made up to 12/09/04; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 September 2003Return made up to 12/09/03; full list of members (6 pages)
26 September 2003Return made up to 12/09/03; full list of members (6 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
30 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Return made up to 12/09/02; full list of members (6 pages)
20 September 2002Return made up to 12/09/02; full list of members (6 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
24 September 2001Return made up to 12/09/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Return made up to 12/09/00; full list of members (6 pages)
19 September 2000Return made up to 12/09/00; full list of members (6 pages)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
9 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 September 1999Return made up to 12/09/99; full list of members (6 pages)
24 September 1999Return made up to 12/09/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 September 1998Return made up to 12/09/98; full list of members (6 pages)
28 September 1998Return made up to 12/09/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
22 September 1997Return made up to 12/09/97; no change of members (4 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
19 September 1996Return made up to 12/09/96; no change of members (4 pages)
19 September 1996Return made up to 12/09/96; no change of members (4 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 September 1995Return made up to 12/09/95; full list of members (6 pages)
18 September 1995Return made up to 12/09/95; full list of members (6 pages)
10 August 1995Full group accounts made up to 31 December 1994 (12 pages)
10 August 1995Full group accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
20 May 1987Memorandum and Articles of Association (11 pages)