Company NameApplied Systems Limited
DirectorDavid Henry Rock
Company StatusActive
Company Number04321350
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Henry Rock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed17 January 2002(2 months after company formation)
Appointment Duration22 years, 3 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address28 Stannard Well Lane
Horbury
Wakefield
West Yorkshire
WF4 6BJ
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF
Secretary NameAlexander Short Consultants Limited (Corporation)
StatusResigned
Appointed17 January 2002(2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2007)
Correspondence AddressCalder House
Caldervale Road
Wakefield
West Yorkshire
WF1 5PE

Location

Registered AddressUnit 11 Mariner Court
Durkar
Wakefield
WF4 3FL
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1David Rock
100.00%
Ordinary

Financials

Year2014
Net Worth£90,956
Cash£622
Current Liabilities£1,749

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 2B hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 2A hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1B hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 1A, hall lane, chapelthorpe, wakefield, west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 hall lane chaplthorpe wakefield west yorkshire.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 2 hall lane chapelthorpe wakefield west yorkshire.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3 hall lane chapelthorpe wakefield west yorkshire.
Outstanding
15 March 2002Delivered on: 19 March 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4 hall lane chapelthorpe wakefield west yorkshire.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 33 georgian mews off longhill road huddersfield.
Outstanding
28 November 2003Delivered on: 5 December 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 34 georgian mews off longhill road huddersfield.
Outstanding
20 October 2003Delivered on: 28 October 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Apartment 6 georgian mews huddersfield.
Outstanding
27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4 hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
27 March 2003Delivered on: 8 April 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3 hall lane chapelthorpe wakefield west yorkshire together with the rental income, the property rights and all of the undertaking and assets.
Outstanding
8 March 2002Delivered on: 15 March 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 stillwell drive wakefield WF2 6RL west yorkshire.
Outstanding

Filing History

29 February 2024Micro company accounts made up to 29 May 2023 (3 pages)
27 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
7 September 2023Registered office address changed from 28 Stannard Well Lane Horbury Wakefield West Yorkshire WF4 6BJ to Unit 11 Mariner Court Durkar Wakefield WF4 3FL on 7 September 2023 (1 page)
25 August 2023Previous accounting period extended from 29 November 2022 to 29 May 2023 (1 page)
18 November 2022Micro company accounts made up to 29 November 2021 (3 pages)
28 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
26 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
30 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (7 pages)
3 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
22 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
25 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
24 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
10 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
10 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
8 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 June 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 July 2016Director's details changed for David Henry Rock on 2 July 2016 (2 pages)
2 July 2016Director's details changed for David Henry Rock on 2 July 2016 (2 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(3 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 January 2011Director's details changed for David Henry Rock on 1 November 2010 (2 pages)
31 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for David Henry Rock on 1 November 2010 (2 pages)
31 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
31 January 2011Director's details changed for David Henry Rock on 1 November 2010 (2 pages)
5 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
12 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for David Henry Rock on 24 November 2009 (2 pages)
26 November 2009Director's details changed for David Henry Rock on 24 November 2009 (2 pages)
23 April 2009Registered office changed on 23/04/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page)
23 April 2009Registered office changed on 23/04/2009 from wintersett farm wintersett wakefield west yorkshire WF4 2EB (1 page)
22 April 2009Appointment terminated secretary alexander short consultants LIMITED (1 page)
22 April 2009Return made up to 13/11/08; full list of members (3 pages)
22 April 2009Appointment terminated secretary alexander short consultants LIMITED (1 page)
22 April 2009Return made up to 13/11/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
24 October 2008Return made up to 13/11/07; no change of members (6 pages)
24 October 2008Return made up to 13/11/07; no change of members (6 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 March 2007Return made up to 13/11/06; full list of members (6 pages)
13 March 2007Return made up to 13/11/06; full list of members (6 pages)
9 January 2006Return made up to 13/11/05; full list of members (6 pages)
9 January 2006Total exemption full accounts made up to 30 November 2004 (3 pages)
9 January 2006Total exemption full accounts made up to 30 November 2004 (3 pages)
9 January 2006Return made up to 13/11/05; full list of members (6 pages)
31 May 2005Total exemption full accounts made up to 30 November 2003 (3 pages)
31 May 2005Total exemption full accounts made up to 30 November 2003 (3 pages)
31 March 2005Return made up to 13/11/04; full list of members (6 pages)
31 March 2005Return made up to 13/11/04; full list of members (6 pages)
22 December 2003Total exemption full accounts made up to 30 November 2002 (3 pages)
22 December 2003Total exemption full accounts made up to 30 November 2002 (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
18 November 2003Return made up to 13/11/03; full list of members (6 pages)
18 November 2003Return made up to 13/11/03; full list of members (6 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 13/11/02; full list of members (6 pages)
28 March 2003Return made up to 13/11/02; full list of members (6 pages)
11 February 2003Registered office changed on 11/02/03 from: calder house caldervale road wakefield west yorkshire WF1 5PE (1 page)
11 February 2003Registered office changed on 11/02/03 from: calder house caldervale road wakefield west yorkshire WF1 5PE (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002New secretary appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (1 page)
22 January 2002Registered office changed on 22/01/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (1 page)
13 November 2001Incorporation (16 pages)
13 November 2001Incorporation (16 pages)