Company NameApple Construction & Building Contractors Ltd
Company StatusActive
Company Number09453596
CategoryPrivate Limited Company
Incorporation Date23 February 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Anthony Ronald Flowers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMr Richard William Latter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Rosemary Latter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Julie Diana Flowers
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMrs Charlotte Jill Latter
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH
Director NameMr Matthew Latter
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(1 year, 2 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Coleford Road
Sheffield
S9 5PH

Location

Registered AddressUnit 6 Coleford Road
Sheffield
S9 5PH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return23 February 2024 (1 month, 3 weeks ago)
Next Return Due9 March 2025 (10 months, 3 weeks from now)

Charges

31 March 2022Delivered on: 4 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 319-321 coleford road, sheffield S9 5NF. (Title nos. SYK282875 and SYK282873).
Outstanding
20 July 2017Delivered on: 25 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as land lying to the east of barleywood road, sheffield; land lying to the north of coleford road, sheffield; and land on the north side of coleford road, sheffield with title numbers SYK403498, SYK338159 and SYK204910.
Outstanding
5 June 2017Delivered on: 5 June 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

3 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
30 November 2020Change of share class name or designation (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
5 March 2019Confirmation statement made on 23 February 2019 with updates (3 pages)
30 January 2019Director's details changed for Mr Matthew Latter on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Rosemary Latter on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Charlotte Jill Latter on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Anthony Ronald Flowers on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Richard William Latter on 29 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Julie Diana Flowers on 29 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 July 2017Registration of charge 094535960002, created on 20 July 2017 (8 pages)
25 July 2017Registration of charge 094535960002, created on 20 July 2017 (8 pages)
5 June 2017Registration of charge 094535960001, created on 5 June 2017 (25 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 August 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
12 August 2016Previous accounting period extended from 28 February 2016 to 31 May 2016 (1 page)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
29 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,000
(4 pages)
16 June 2016Appointment of Mrs Rosemary Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mr Matthew Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mrs Julie Diana Flowers as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mr Richard William Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mrs Rosemary Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mr Richard William Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mr Matthew Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mrs Charlotte Jill Latter as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mrs Julie Diana Flowers as a director on 27 April 2016 (2 pages)
16 June 2016Appointment of Mrs Charlotte Jill Latter as a director on 27 April 2016 (2 pages)
11 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
(20 pages)
23 February 2015Incorporation
Statement of capital on 2015-02-23
  • GBP 100
(20 pages)