Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLEDAY ENTERPRISES LIMITED
Company Information for

APPLEDAY ENTERPRISES LIMITED

3 MANOR ROAD, COLCHESTER, CO3 3LU,
Company Registration Number
01261817
Private Limited Company
Active

Company Overview

About Appleday Enterprises Ltd
APPLEDAY ENTERPRISES LIMITED was founded on 1976-06-07 and has its registered office in Colchester. The organisation's status is listed as "Active". Appleday Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
APPLEDAY ENTERPRISES LIMITED
 
Legal Registered Office
3 MANOR ROAD
COLCHESTER
CO3 3LU
Other companies in CO6
 
Filing Information
Company Number 01261817
Company ID Number 01261817
Date formed 1976-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 03:29:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEDAY ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APPLEDAY ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN MARK DANIEL MEYER
Company Secretary 1997-09-29
JULIAN MARK DANIEL MEYER
Director 1997-09-29
ROBERT IAN SIMON MEYER
Director 1992-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER ELLEN MEYER
Company Secretary 1993-07-18 1997-09-29
ROBERT IAN SIMON MEYER
Company Secretary 1992-05-30 1993-07-18
BEVERLEY JANET MEYER
Director 1992-05-30 1993-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN MARK DANIEL MEYER BEACON U.K. LIMITED Company Secretary 1996-11-21 CURRENT 1996-10-23 Active - Proposal to Strike off
JULIAN MARK DANIEL MEYER MERTON WORCESTER LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JULIAN MARK DANIEL MEYER HUBAO & SINOTEX COMPANY LTD Director 2008-05-20 CURRENT 2008-05-15 Active - Proposal to Strike off
JULIAN MARK DANIEL MEYER BEACON U.K. LIMITED Director 1996-11-21 CURRENT 1996-10-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-27APPOINTMENT TERMINATED, DIRECTOR ELISABETH HEDWIG MEYER
2023-07-27DIRECTOR APPOINTED MRS HEATHER ELLEN MEYER
2023-06-02Change of details for Mr Robert Ian Simon Meyer as a person with significant control on 2022-11-29
2023-06-02CESSATION OF JULIAN MARK DANIEL MEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CESSATION OF EDMUND SILWERIN MEYER AS A PERSON OF SIGNIFICANT CONTROL
2023-06-02CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/22 FROM 32-34 Arlington Road London NW1 7HU United Kingdom
2022-08-23DIRECTOR APPOINTED MRS ELISABETH HEDWIG MEYER
2022-08-23DIRECTOR APPOINTED MISS ARIELLA SARAH MEYER
2022-08-23DIRECTOR APPOINTED ADAM JOSEPH MEYER
2022-08-23AP01DIRECTOR APPOINTED MRS ELISABETH HEDWIG MEYER
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-04-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-10AA01Previous accounting period extended from 30/09/19 TO 31/10/19
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN SIMON MEYER / 23/03/2018
2018-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK DANIEL MEYER / 23/03/2018
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR JULIAN MARK DANIEL MEYER on 2018-03-23
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN SIMON MEYER / 23/03/2018
2018-03-23PSC04PSC'S CHANGE OF PARTICULARS / MR EDMUND SILWERIN MEYER / 23/03/2018
2018-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/18 FROM Carrs Cottage Keepers Lane Leaven Heath Colchester Essex CO6 4PX
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-07AR0130/05/16 ANNUAL RETURN FULL LIST
2016-03-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-11AR0130/05/15 ANNUAL RETURN FULL LIST
2015-06-06AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-06AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23AAMDAmended accounts made up to 2011-09-30
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2013-02-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0130/05/12 ANNUAL RETURN FULL LIST
2011-12-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0130/05/11 ANNUAL RETURN FULL LIST
2011-04-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-01AR0130/05/10 FULL LIST
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-07363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-20363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/05
2005-09-12363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-25363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-29363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-06-20363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/01
2001-06-19363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-28363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-09-02363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-09363sRETURN MADE UP TO 30/05/98; CHANGE OF MEMBERS
1997-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-14363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-28288bSECRETARY RESIGNED
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-01AUDAUDITOR'S RESIGNATION
1996-08-05AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-07-18363aRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-08-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-25363aRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1994-12-12288DIRECTOR'S PARTICULARS CHANGED
1994-08-01AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-07-25363xRETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS
1993-11-22288DIRECTOR RESIGNED
1993-11-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-28363xRETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-08-05AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-30363xRETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS
1992-02-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-08-28AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-08-02363aRETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS
1991-05-20AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-12-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-11-27363RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to APPLEDAY ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLEDAY ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
APPLEDAY ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of APPLEDAY ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEDAY ENTERPRISES LIMITED
Trademarks
We have not found any records of APPLEDAY ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEDAY ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as APPLEDAY ENTERPRISES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where APPLEDAY ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEDAY ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLEDAY ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.