Company NameApple Food Systems Limited
DirectorsJason Ashley Smith and Phillip Frank Mould
Company StatusIn Administration
Company Number07503873
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Previous NameSandco 1102 Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Secretary NameMrs Joanne Lesley Ellerington
StatusCurrent
Appointed26 November 2013(2 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address44 Well Lane
Willerby
Hull
HU10 6HB
Director NameMr Jason Ashley Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleService Engineer
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Phillip Frank Mould
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Paul Christopher Grimwood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Parliament Street
Hull
HU1 2BH
Secretary NamePaul Christopher Grimwood
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address17 Parliament Street
Hull
HU1 2BH
Director NameMr Steven Harold Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bontoft Avenue, Hull Bontoft Avenue
Hull
HU5 4HF
Secretary NameMr Paul Christopher Grimwood
StatusResigned
Appointed19 September 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2013)
RoleCompany Director
Correspondence Address17 Parliament Street
Hull
HU1 2BH

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£113,071
Cash£259,677
Current Liabilities£340,836

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return24 January 2023 (1 year, 3 months ago)
Next Return Due7 February 2024 (overdue)

Charges

20 November 2012Delivered on: 29 November 2012
Satisfied on: 12 November 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
3 February 2020Appointment of Mr Phillip Frank Mould as a director on 15 January 2020 (2 pages)
3 February 2020Cessation of Steven Harold Smith as a person with significant control on 15 January 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
3 February 2020Notification of Jason Ashley Smith as a person with significant control on 15 January 2020 (2 pages)
3 February 2020Termination of appointment of Steven Harold Smith as a director on 15 January 2020 (1 page)
8 November 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 10
(3 pages)
20 March 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 May 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
30 January 2018Change of details for Mr Steven Harold Smith as a person with significant control on 30 January 2018 (2 pages)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Registered office address changed from Apple International 2 Bontoft Avenue Hull HU5 4HF to 2 Bontoft Avenue, Hull Bontoft Avenue Hull HU5 4HF on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Apple International 2 Bontoft Avenue Hull HU5 4HF to 2 Bontoft Avenue, Hull Bontoft Avenue Hull HU5 4HF on 19 April 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 February 2016Company name changed sandco 1102 LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
5 February 2016Company name changed sandco 1102 LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
(3 pages)
29 January 2016Director's details changed for Mr Jason Ashley Smith on 30 June 2015 (2 pages)
29 January 2016Director's details changed for Mr Jason Ashley Smith on 30 June 2015 (2 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
28 January 2016Registered office address changed from C/O Apple International (Spares) Unit 2 Bontoft Avenue Hull HU5 4HF to Apple International 2 Bontoft Avenue Hull HU5 4HF on 28 January 2016 (1 page)
28 January 2016Registered office address changed from C/O Apple International (Spares) Unit 2 Bontoft Avenue Hull HU5 4HF to Apple International 2 Bontoft Avenue Hull HU5 4HF on 28 January 2016 (1 page)
30 June 2015Appointment of Mr Jason Ashley Smith as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Jason Ashley Smith as a director on 30 June 2015 (2 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(3 pages)
26 November 2013Termination of appointment of Paul Grimwood as a secretary (1 page)
26 November 2013Termination of appointment of Paul Grimwood as a secretary (1 page)
26 November 2013Registered office address changed from 17 Parliament Street Hull HU1 2BH on 26 November 2013 (1 page)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Registered office address changed from 17 Parliament Street Hull HU1 2BH on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Unit 2 Bontoft Avenue Hull HU5 4HF England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Unit 2 Bontoft Avenue Hull HU5 4HF England on 26 November 2013 (1 page)
26 November 2013Appointment of Mrs Joanne Lesley Ellerington as a secretary (2 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 November 2013Appointment of Mrs Joanne Lesley Ellerington as a secretary (2 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 February 2013Appointment of Mr Paul Christopher Grimwood as a secretary (2 pages)
28 February 2013Appointment of Mr Paul Christopher Grimwood as a secretary (2 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 September 2012Appointment of Mr Steven Harold Smith as a director (2 pages)
20 September 2012Appointment of Mr Steven Harold Smith as a director (2 pages)
19 September 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
19 September 2012Termination of appointment of Paul Grimwood as a director (1 page)
19 September 2012Termination of appointment of Paul Grimwood as a secretary (1 page)
19 September 2012Termination of appointment of Paul Grimwood as a director (1 page)
19 September 2012Current accounting period shortened from 31 January 2013 to 30 September 2012 (1 page)
19 September 2012Termination of appointment of Paul Grimwood as a secretary (1 page)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(49 pages)