Company NameApplegarth Cottage Limited
Company StatusActive
Company Number02412314
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)
Previous NameGorpel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Valerie Nicholson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(28 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Mark Lee Longley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(31 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Robert David Leathley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(31 years, 7 months after company formation)
Appointment Duration3 years
RoleGas Engineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameGiant Marvin Property Limited (Corporation)
StatusCurrent
Appointed08 January 2018(28 years, 5 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address16 Millbeck Green
Collingham
Wetherby
LS22 5AF
Director NameMrs Janet Whitfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 February 2018)
RoleClerk
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr John Whitfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 February 2018)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressHaugh Top Farm
Barkisland
Halifax
West Yorkshire
HX4 0EL
Secretary NameMrs Janet Whitfield
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years, 9 months after company formation)
Appointment Duration25 years, 8 months (resigned 08 February 2018)
RoleCompany Director
Correspondence AddressHaugh Top Farm Scammonden Road
Barkisland
Halifax
West Yorkshire
HX4 0EL
Director NameMiss Laura Veevers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(28 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Gavin Leslie Ellis
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(31 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE

Location

Registered AddressFlat 1 Applegarth Cottage Church Street
Woodlesford
Leeds
West Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

1 at £1Janet Whitfield
50.00%
Ordinary
1 at £1John Whitfield
50.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£29
Current Liabilities£1,074

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

22 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 4
(3 pages)
22 October 2020Appointment of Mr Gavin Leslie Ellis as a director on 22 October 2020 (2 pages)
18 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 September 2018Notification of Laura Anne Veevers as a person with significant control on 8 February 2018 (2 pages)
14 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-20
(3 pages)
20 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
7 March 2018Cessation of John Whitfield as a person with significant control on 8 February 2018 (1 page)
7 March 2018Cessation of Janet Whitfield as a person with significant control on 8 February 2018 (1 page)
7 March 2018Appointment of Miss Valerie Nicholson as a director on 8 February 2018 (2 pages)
7 March 2018Appointment of Giant Marvin Property Limited as a director on 8 January 2018 (2 pages)
7 March 2018Termination of appointment of John Whitfield as a director on 8 February 2018 (1 page)
7 March 2018Termination of appointment of Janet Whitfield as a director on 8 February 2018 (1 page)
7 March 2018Appointment of Miss Laura Veevers as a director on 8 February 2018 (2 pages)
23 February 2018Termination of appointment of Janet Whitfield as a secretary on 8 February 2018 (2 pages)
23 February 2018Termination of appointment of a director (2 pages)
23 February 2018Registered office address changed from C/O Gorpel Limited Haugh Top Farm Scammonden Road Barkisland Halifax West Yorkshire HX4 0EL to Flat 1 Applegarth Cottage Church Street Woodlesford Leeds West Yorkshire LS26 8RE on 23 February 2018 (2 pages)
23 February 2018Termination of appointment of a director (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
16 July 2013Director's details changed for John Whitfield on 31 October 2012 (2 pages)
16 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
16 July 2013Director's details changed for John Whitfield on 31 October 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Registered office address changed from Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mrs Janet Gissing on 21 June 2012 (2 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 June 2012Secretary's details changed for Mrs Janet Gissing on 21 June 2012 (1 page)
21 June 2012Director's details changed for Mrs Janet Gissing on 21 June 2012 (2 pages)
21 June 2012Secretary's details changed for Mrs Janet Gissing on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Haugh Top Farm Krumlin Barkisland Halifax West Midlands HX4 0EL on 21 June 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 31 May 2011 (14 pages)
6 June 2011Annual return made up to 31 May 2011 (14 pages)
28 January 2011Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 28 January 2011 (2 pages)
28 January 2011Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 28 January 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP on 7 September 2010 (1 page)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 June 2009Return made up to 31/05/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
28 June 2007Return made up to 31/05/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
22 May 2003Return made up to 31/05/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
15 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 31/05/01; full list of members (6 pages)
20 July 2001Return made up to 31/05/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
1 June 1998Return made up to 31/05/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
6 May 1997Return made up to 31/05/96; full list of members (6 pages)
6 May 1997Return made up to 31/05/96; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Registered office changed on 17/09/96 from: 26 bond street wakefield west yorkshire WF1 2QP (1 page)
17 September 1996Registered office changed on 17/09/96 from: 26 bond street wakefield west yorkshire WF1 2QP (1 page)
27 March 1996Registered office changed on 27/03/96 from: 7 king street mirfield west yorkshire WF14 8AP (1 page)
27 March 1996Registered office changed on 27/03/96 from: 7 king street mirfield west yorkshire WF14 8AP (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
31 May 1995Return made up to 31/05/95; no change of members (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 73, north end, ditchling, east sussex, BN6 8TE. (1 page)
29 March 1995Registered office changed on 29/03/95 from: 73, north end, ditchling, east sussex, BN6 8TE. (1 page)