Middlesbrough
Cleveland
TS3 6AG
Director Name | Mr Christopher Roystone Brown |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Director Name | Mr Andrew Michael Ray |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Director Name | Mrs Lisa Carmen Hughes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swift House Falcon Court Preston Farm Stockton-On-Tees TS18 3TX |
Director Name | Mr Martyn Johnathan Strong |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 November 2019) |
Role | Directot |
Country of Residence | England |
Correspondence Address | Applegarth High Green Redmire DL8 4EL |
Director Name | Mr Philip Gerard Hughes |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 26 October 2016(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
Website | www.applebridgeconstruction.com |
---|---|
Telephone | 01642 233400 |
Telephone region | Middlesbrough |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough Cleveland TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
12 at £1 | Marianne Hughes 9.84% Ordinary |
---|---|
70 at £1 | Donal James Hughes 57.38% Ordinary |
22 at £1 | Roger Gabb 18.03% Ordinary |
18 at £1 | Mr Martyn Johnathan Strong 14.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,162,092 |
Gross Profit | £2,152,152 |
Net Worth | £509,797 |
Cash | £63,922 |
Current Liabilities | £3,797,159 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
28 July 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 12 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 January 2019 | Delivered on: 9 January 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 December 2017 | Delivered on: 3 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 17 carnforth avenue wakefield. Outstanding |
13 October 2015 | Delivered on: 13 October 2015 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
6 September 2019 | Delivered on: 6 September 2019 Satisfied on: 4 October 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Fully Satisfied |
28 November 2013 | Delivered 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 |
31 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 30 April 2023 (23 pages) |
18 November 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 30 April 2022 (22 pages) |
28 July 2022 | Registration of charge 087327010008, created on 28 July 2022 (38 pages) |
14 July 2022 | Registration of charge 087327010007, created on 14 July 2022 (38 pages) |
8 July 2022 | Director's details changed for Mr Donal James Hughes on 8 July 2022 (2 pages) |
21 February 2022 | Satisfaction of charge 087327010003 in full (1 page) |
10 December 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 30 April 2021 (30 pages) |
12 January 2021 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
23 October 2020 | Group of companies' accounts made up to 30 April 2020 (37 pages) |
21 March 2020 | Cessation of Donal James Hughes as a person with significant control on 10 March 2020 (1 page) |
21 March 2020 | Notification of Applebridge Construction Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Philip Gerard Hughes as a director on 10 March 2020 (1 page) |
9 January 2020 | Cancellation of shares. Statement of capital on 29 November 2019
|
8 January 2020 | Purchase of own shares. (3 pages) |
10 December 2019 | Termination of appointment of Martyn Johnathan Strong as a director on 29 November 2019 (1 page) |
4 November 2019 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
1 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
4 October 2019 | Satisfaction of charge 087327010005 in full (1 page) |
12 September 2019 | Registration of charge 087327010006, created on 3 September 2019 (20 pages) |
6 September 2019 | Registration of charge 087327010005, created on 6 September 2019 (41 pages) |
9 January 2019 | Registration of charge 087327010004, created on 9 January 2019 (20 pages) |
5 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 30 April 2018 (27 pages) |
3 January 2018 | Registration of charge 087327010003, created on 15 December 2017 (40 pages) |
8 December 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
9 November 2017 | Full accounts made up to 30 April 2017 (29 pages) |
9 November 2017 | Full accounts made up to 30 April 2017 (29 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
20 March 2017 | Change of share class name or designation (2 pages) |
20 March 2017 | Change of share class name or designation (2 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 February 2017 | Purchase of own shares. (3 pages) |
7 February 2017 | Purchase of own shares. (3 pages) |
1 December 2016 | Appointment of Mr Andrew Michael Ray as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Andrew Michael Ray as a director on 1 December 2016 (2 pages) |
6 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
6 November 2016 | Full accounts made up to 30 April 2016 (28 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
30 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
26 October 2016 | Appointment of Mr Philip Hughes as a director on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Philip Hughes as a director on 26 October 2016 (2 pages) |
5 August 2016 | Appointment of Mr Christopher Roystone Brown as a director on 5 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Christopher Roystone Brown as a director on 5 August 2016 (2 pages) |
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
28 October 2015 | Satisfaction of charge 087327010001 in full (4 pages) |
28 October 2015 | Satisfaction of charge 087327010001 in full (4 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (32 pages) |
13 October 2015 | Registration of charge 087327010002, created on 13 October 2015 (35 pages) |
13 October 2015 | Registration of charge 087327010002, created on 13 October 2015 (35 pages) |
13 October 2015 | Full accounts made up to 30 April 2015 (32 pages) |
29 May 2015 | Auditor's resignation (1 page) |
29 May 2015 | Auditor's resignation (1 page) |
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 October 2014 | Termination of appointment of Lisa Carmen Hughes as a director on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Martyn Johnathan Strong as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Donal James Hughes as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Lisa Carmen Hughes as a director on 14 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Donal James Hughes as a director on 14 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Martyn Johnathan Strong as a director on 14 October 2014 (2 pages) |
11 July 2014 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
11 July 2014 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
9 June 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
9 June 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
28 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 April 2014 | Registered office address changed from Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ England on 10 April 2014 (1 page) |
3 December 2013 | Registration of charge 087327010001 (24 pages) |
3 December 2013 | Registration of charge 087327010001 (24 pages) |
5 November 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Incorporation (27 pages) |
15 October 2013 | Incorporation (27 pages) |