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

APEL HOLDINGS LIMITED

WENN TOWNSEND, 30 ST GILES', OXFORD, OXON, OX1 3LE,
Company Registration Number
01066977
Private Limited Company
Active

Company Overview

About Apel Holdings Ltd
APEL HOLDINGS LIMITED was founded on 1972-08-21 and has its registered office in Oxford. The organisation's status is listed as "Active". Apel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
APEL HOLDINGS LIMITED
 
Legal Registered Office
WENN TOWNSEND
30 ST GILES'
OXFORD
OXON
OX1 3LE
Other companies in OX1
 
Filing Information
Company Number 01066977
Company ID Number 01066977
Date formed 1972-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB403255240  
Last Datalog update: 2024-04-06 16:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APEL HOLDINGS 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.
Companies with same name APEL HOLDINGS LIMITED
The following companies were found which have the same name as APEL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APEL HOLDINGS PTY LTD Active Company formed on the 1997-12-16
APEL HOLDINGS INC Arkansas Unknown
APEL HOLDINGS LLC 4130 221ST PL SE BOTHELL WA 980217276 Active Company formed on the 2018-09-17

Company Officers of APEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE VARENNA HEARNDEN
Company Secretary 2013-08-20
MATTHEW JAMES HEARNDEN
Director 2014-10-02
SOPHIE VARENNA HEARNDEN
Director 1992-04-24
MICHAEL ANTHONY MACARIO
Director 1992-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN PAINE
Director 2002-04-25 2013-10-31
TIMOTHY FERGUS DRYDEN ALLEN
Company Secretary 1999-12-10 2013-08-21
TIMOTHY FERGUS DRYDEN ALLEN
Director 1992-04-24 2013-08-21
VARENNA ALLEN
Director 1992-04-24 2012-05-14
JONATHAN EASTON CULLIMORE ALLEN
Director 1992-04-24 2007-07-05
PETER JOHN JEFFERIS
Company Secretary 1992-04-24 1999-12-10
PETER JOHN JEFFERIS
Director 1992-04-24 1999-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES HEARNDEN IP IT (UK) LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
SOPHIE VARENNA HEARNDEN IP IT (UK) LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active - Proposal to Strike off
MICHAEL ANTHONY MACARIO MISS WORLD (U.K.) LIMITED Director 1997-05-30 CURRENT 1997-05-30 Dissolved 2014-06-03

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
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH NO UPDATES
2023-03-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-20SECRETARY'S DETAILS CHNAGED FOR MRS SOPHIE VARENNA HEARNDEN on 2023-03-13
2023-03-20Director's details changed for Mr Matthew James Hearnden on 2023-03-13
2023-03-20Change of details for Mash Properties Limited as a person with significant control on 2023-03-13
2023-03-20Director's details changed for Mrs Sophie Varenna Hearnden on 2023-03-13
2023-03-20CONFIRMATION STATEMENT MADE ON 18/03/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-06-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MACARIO
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010669770010
2019-03-18PSC02Notification of Mash Properties Limited as a person with significant control on 2019-02-16
2019-03-18PSC07CESSATION OF VARENNA ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-09-18RP04CS01Second filing of Confirmation Statement dated 24/04/2018
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 18561
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770019
2016-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770018
2016-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770017
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 18561
2016-05-24AR0124/04/16 FULL LIST
2016-05-24AR0124/04/16 FULL LIST
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770016
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770015
2016-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770015
2015-06-05AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 18561
2015-06-05AR0124/04/15 ANNUAL RETURN FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR MATTHEW JAMES HEARNDEN
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770013
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770014
2014-06-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 18561
2014-04-30AR0124/04/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770010
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770011
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010669770012
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-03MEM/ARTSARTICLES OF ASSOCIATION
2014-02-03RES01ALTER ARTICLES 28/01/2014
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAINE
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-18SH0618/11/13 STATEMENT OF CAPITAL GBP 18561
2013-11-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-13RES13SHARE BUY BACK AGREEMENT 21/08/2013
2013-09-04SH0604/09/13 STATEMENT OF CAPITAL GBP 35341.25
2013-09-04SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-03AP03SECRETARY APPOINTED MRS SOPHIE VARENNA HEARNDEN
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM TOM JOLLYS EASTLEACH CIRENCESTER GLOUCESTERSHIRE GL7 3PX
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLEN
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY ALLEN
2013-07-03AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-13AR0124/04/13 FULL LIST
2013-05-12TM01APPOINTMENT TERMINATED, DIRECTOR VARENNA ALLEN
2013-05-12MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2013-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-21AR0124/04/12 FULL LIST
2011-06-03AR0124/04/11 FULL LIST
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-07AR0124/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VARENNA ALLEN / 24/04/2010
2009-05-14AA30/09/08 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-06-12363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-13169£ IC 52800/44622 05/07/07 £ SR 32714@.25=8178
2007-07-24288bDIRECTOR RESIGNED
2007-07-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: THE BROADWAY. DIDCOT OXFORDSHIRE OX11 8ES
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-01363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-05-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-19363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-05-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-13363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2001-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to APEL HOLDINGS 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 APEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-11-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-10-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-05-17 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-03-10 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-06 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-06-04 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-03-28 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 2006-12-21 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-12-21 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1983-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1983-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1974-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of APEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APEL HOLDINGS LIMITED
Trademarks
We have not found any records of APEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APEL HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as APEL HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where APEL HOLDINGS 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 APEL HOLDINGS 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 APEL HOLDINGS 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.