Company NameApplebridge Construction Limited
Company StatusActive
Company Number08732701
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2014(12 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Christopher Roystone Brown
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMr Andrew Michael Ray
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
Director NameMrs Lisa Carmen Hughes
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TX
Director NameMr Martyn Johnathan Strong
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(12 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 November 2019)
RoleDirectot
Country of ResidenceEngland
Correspondence AddressApplegarth High Green
Redmire
DL8 4EL
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusResigned
Appointed26 October 2016(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG

Contact

Websitewww.applebridgeconstruction.com
Telephone01642 233400
Telephone regionMiddlesbrough

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
Cleveland
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £1Marianne Hughes
9.84%
Ordinary
70 at £1Donal James Hughes
57.38%
Ordinary
22 at £1Roger Gabb
18.03%
Ordinary
18 at £1Mr Martyn Johnathan Strong
14.75%
Ordinary

Financials

Year2014
Turnover£15,162,092
Gross Profit£2,152,152
Net Worth£509,797
Cash£63,922
Current Liabilities£3,797,159

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Charges

28 July 2022Delivered on: 28 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 29 shield way, scarborough YO1 3WG. Transfer of part of title NYK430684.
Outstanding
14 July 2022Delivered on: 14 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 27 shield way, scarborough YO11 3WG. Transfer of part of title number NYK430684.
Outstanding
3 September 2019Delivered on: 12 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 January 2019Delivered on: 9 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 3 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 17 carnforth avenue wakefield.
Outstanding
13 October 2015Delivered on: 13 October 2015
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
6 September 2019Delivered on: 6 September 2019
Satisfied on: 4 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied
28 November 2013Delivered on: 3 December 2013
Satisfied on: 28 October 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
13 September 2023Full accounts made up to 30 April 2023 (23 pages)
18 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
12 October 2022Full accounts made up to 30 April 2022 (22 pages)
28 July 2022Registration of charge 087327010008, created on 28 July 2022 (38 pages)
14 July 2022Registration of charge 087327010007, created on 14 July 2022 (38 pages)
8 July 2022Director's details changed for Mr Donal James Hughes on 8 July 2022 (2 pages)
21 February 2022Satisfaction of charge 087327010003 in full (1 page)
10 December 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
3 September 2021Full accounts made up to 30 April 2021 (30 pages)
12 January 2021Confirmation statement made on 15 October 2020 with updates (5 pages)
23 October 2020Group of companies' accounts made up to 30 April 2020 (37 pages)
21 March 2020Cessation of Donal James Hughes as a person with significant control on 10 March 2020 (1 page)
21 March 2020Notification of Applebridge Construction Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Termination of appointment of Philip Gerard Hughes as a director on 10 March 2020 (1 page)
9 January 2020Cancellation of shares. Statement of capital on 29 November 2019
  • GBP 162.00
(4 pages)
8 January 2020Purchase of own shares. (3 pages)
10 December 2019Termination of appointment of Martyn Johnathan Strong as a director on 29 November 2019 (1 page)
4 November 2019Group of companies' accounts made up to 30 April 2019 (37 pages)
1 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
4 October 2019Satisfaction of charge 087327010005 in full (1 page)
12 September 2019Registration of charge 087327010006, created on 3 September 2019 (20 pages)
6 September 2019Registration of charge 087327010005, created on 6 September 2019 (41 pages)
9 January 2019Registration of charge 087327010004, created on 9 January 2019 (20 pages)
5 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
24 September 2018Full accounts made up to 30 April 2018 (27 pages)
3 January 2018Registration of charge 087327010003, created on 15 December 2017 (40 pages)
8 December 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
9 November 2017Full accounts made up to 30 April 2017 (29 pages)
9 November 2017Full accounts made up to 30 April 2017 (29 pages)
1 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2.00
(8 pages)
1 August 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 2.00
(8 pages)
20 March 2017Change of share class name or designation (2 pages)
20 March 2017Change of share class name or designation (2 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 February 2017Purchase of own shares. (3 pages)
7 February 2017Purchase of own shares. (3 pages)
1 December 2016Appointment of Mr Andrew Michael Ray as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Andrew Michael Ray as a director on 1 December 2016 (2 pages)
6 November 2016Full accounts made up to 30 April 2016 (28 pages)
6 November 2016Full accounts made up to 30 April 2016 (28 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
30 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Appointment of Mr Philip Hughes as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Mr Philip Hughes as a director on 26 October 2016 (2 pages)
5 August 2016Appointment of Mr Christopher Roystone Brown as a director on 5 August 2016 (2 pages)
5 August 2016Appointment of Mr Christopher Roystone Brown as a director on 5 August 2016 (2 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 122
(4 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 122
(4 pages)
28 October 2015Satisfaction of charge 087327010001 in full (4 pages)
28 October 2015Satisfaction of charge 087327010001 in full (4 pages)
13 October 2015Full accounts made up to 30 April 2015 (32 pages)
13 October 2015Registration of charge 087327010002, created on 13 October 2015 (35 pages)
13 October 2015Registration of charge 087327010002, created on 13 October 2015 (35 pages)
13 October 2015Full accounts made up to 30 April 2015 (32 pages)
29 May 2015Auditor's resignation (1 page)
29 May 2015Auditor's resignation (1 page)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 122
(5 pages)
22 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 122
(5 pages)
14 October 2014Termination of appointment of Lisa Carmen Hughes as a director on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Martyn Johnathan Strong as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Donal James Hughes as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Lisa Carmen Hughes as a director on 14 October 2014 (1 page)
14 October 2014Appointment of Mr Donal James Hughes as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Martyn Johnathan Strong as a director on 14 October 2014 (2 pages)
11 July 2014Accounts for a medium company made up to 30 April 2014 (16 pages)
11 July 2014Accounts for a medium company made up to 30 April 2014 (16 pages)
9 June 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
9 June 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
28 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 122
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 122
(6 pages)
28 April 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 122
(6 pages)
10 April 2014Registered office address changed from Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ England on 10 April 2014 (1 page)
3 December 2013Registration of charge 087327010001 (24 pages)
3 December 2013Registration of charge 087327010001 (24 pages)
5 November 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom on 5 November 2013 (1 page)
15 October 2013Incorporation (27 pages)
15 October 2013Incorporation (27 pages)