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

APPLEDIAL LIMITED

5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE, CHESHIRE, M33 3SD,
Company Registration Number
01675119
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Appledial Ltd
APPLEDIAL LIMITED was founded on 1982-11-02 and has its registered office in Sale. The organisation's status is listed as "Active - Proposal to Strike off". Appledial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
APPLEDIAL LIMITED
 
Legal Registered Office
5 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
CHESHIRE
M33 3SD
Other companies in M33
 
Filing Information
Company Number 01675119
Company ID Number 01675119
Date formed 1982-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts 
Last Datalog update: 2020-11-05 19:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEDIAL 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 APPLEDIAL LIMITED

Current Directors
Officer Role Date Appointed
BRIAN PADRAIG CLANCY
Director 1992-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL HINDLEY
Company Secretary 1993-05-01 2013-01-31
NEIL HINDLEY
Director 1992-09-29 2012-09-03
PETER HOBSON
Director 1992-09-29 2012-09-03
BARRY MICHAEL KAVANAGH
Director 1992-09-29 2012-09-03
ROBERT DUNCAN TAYLOR
Director 1992-09-29 2007-06-05
ALFRED GUY ANTROBUS
Company Secretary 1992-09-29 1993-04-30
ALFRED GUY ANTROBUS
Director 1992-09-29 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN PADRAIG CLANCY MICROSOFT STRUCTURAL CONTROL SYSTEMS LIMITED Director 1991-05-11 CURRENT 1980-05-09 Active

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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-13DS01Application to strike the company off the register
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-27AA01Previous accounting period shortened from 31/01/20 TO 30/09/19
2019-10-22SH19Statement of capital on 2019-10-22 GBP 2,462.00
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-03SH20Statement by Directors
2019-10-03CAP-SSSolvency Statement dated 18/09/19
2019-10-03RES13Resolutions passed:
  • Reduce share prem a/c 19/09/2019
  • Resolution of reduction in issued share capital
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 1-5 Oakfield Sale Cheshire M33 6TT
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-02-08AD02Register inspection address changed to Grosvenor House 20 Barrington Road Altrincham WA14 1HB
2017-02-08AD03Registers moved to registered inspection location of Grosvenor House 20 Barrington Road Altrincham WA14 1HB
2016-10-21AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 15256
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 15256
2015-09-29AR0129/09/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 15256
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 15256
2013-10-28AR0129/09/13 ANNUAL RETURN FULL LIST
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX
2013-02-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL HINDLEY
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-04AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KAVANAGH
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOBSON
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HINDLEY
2011-11-01AA31/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-06AR0129/09/11 ANNUAL RETURN FULL LIST
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL KAVANAGH / 01/01/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOBSON / 01/01/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HINDLEY / 01/01/2011
2011-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PADRAIG CLANCY / 01/01/2011
2011-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL HINDLEY / 01/01/2011
2010-10-16AR0129/09/10 FULL LIST
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL KAVANAGH / 29/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HOBSON / 29/09/2010
2010-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HINDLEY / 29/09/2010
2010-10-08AA31/01/10 TOTAL EXEMPTION FULL
2009-11-21AA31/01/09 TOTAL EXEMPTION FULL
2009-10-07AR0129/09/09 FULL LIST
2008-11-06AA31/01/08 TOTAL EXEMPTION FULL
2008-10-14363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-19363sRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-06-19288bDIRECTOR RESIGNED
2006-10-18363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04ELRESS80A AUTH TO ALLOT SEC 18/10/05
2005-11-04RES13RE SHARE CONVERSION 18/10/05
2005-11-04122CONVE 18/10/05
2005-11-04ELRESS386 DISP APP AUDS 18/10/05
2005-11-04ELRESS369(4) SHT NOTICE MEET 18/10/05
2005-10-17363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-10-08363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-20363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2002-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-18363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2001-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-11-20363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-10-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2000-10-25363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/99
1999-11-26363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-06-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/98
1999-06-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-06-0988(2)RAD 23/11/98--------- £ SI 34692@1=34692 £ IC 708/35400
1999-06-0988(2)RAD 23/11/98--------- £ SI 250@1=250 £ IC 35400/35650
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/98
1998-11-19363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1997-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-23363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-09-09288cDIRECTOR'S PARTICULARS CHANGED
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-11-07363sRETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS
1996-08-01169£ IC 786/708 19/07/96 £ SR 78@1=78
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APPLEDIAL 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 APPLEDIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-10-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-06-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-08-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-03-11 Satisfied WILLIAMS GLYN'S BANK PLC
Intangible Assets
Patents
We have not found any records of APPLEDIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEDIAL LIMITED
Trademarks
We have not found any records of APPLEDIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEDIAL 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 (74990 - Non-trading company) as APPLEDIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APPLEDIAL 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 APPLEDIAL 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 APPLEDIAL 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.