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

APPLEGARTH DENE LTD

UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
Company Registration Number
02806973
Private Limited Company
Liquidation

Company Overview

About Applegarth Dene Ltd
APPLEGARTH DENE LTD was founded on 1993-04-05 and has its registered office in Salisbury. The organisation's status is listed as "Liquidation". Applegarth Dene Ltd 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
APPLEGARTH DENE LTD
 
Legal Registered Office
UNITS 1 TO 3 HILLTOP BUSINESS PARK
DEVIZES ROAD
SALISBURY
WILTSHIRE
SP3 4UF
Other companies in HP19
 
Previous Names
DANTON PARTNERS LTD24/10/2018
DANTON SERVICES LTD30/11/2015
DANTON PARTNERS LTD05/10/2015
FROST CANOVER (AYLESBURY) LIMITED23/03/2012
Filing Information
Company Number 02806973
Company ID Number 02806973
Date formed 1993-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225529019  GB685430910  
Last Datalog update: 2022-10-13 23:29:51
Primary Source:Companies House
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 APPLEGARTH DENE LTD

Current Directors
Officer Role Date Appointed
SALLY DANIEL-HATTON
Company Secretary 2010-03-01
SALLY DANIEL-HATTON
Director 2010-03-01
CHRISTOPHER JAMES HATTON
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE FROST
Company Secretary 2006-06-01 2010-03-01
DAVID JOHN FROST
Director 1993-04-20 2010-03-01
PAUL DELL
Company Secretary 2004-09-01 2006-05-31
PAUL DELL
Director 2004-09-01 2006-05-31
JANICE FROST
Company Secretary 2002-10-07 2004-08-31
JACQUELINE MARINA MCSKIMMING
Company Secretary 2001-11-27 2002-10-07
FROST CANOVER SECRETARIES LIMITED
Company Secretary 2001-04-01 2001-11-27
JANICE FROST
Company Secretary 1997-03-01 2001-04-01
ROBERT ALEXANDER CRABTREE
Company Secretary 1996-05-20 1997-03-01
ROBERT ALEXANDER CRABTREE
Director 1996-05-20 1997-03-01
BRIAN WILLIAM DIDDAMS
Company Secretary 1993-04-20 1996-05-20
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1993-04-05 1993-04-20
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1993-04-05 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY DANIEL-HATTON BRIDGESON & CO (ACCOUNTANTS) LIMITED Director 2016-03-01 CURRENT 1993-11-24 Active - Proposal to Strike off
SALLY DANIEL-HATTON DANTON ACCOUNTANTS LTD Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-01-17
SALLY DANIEL-HATTON HUGHENDEN ESTATES LTD Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
SALLY DANIEL-HATTON R & D CONTRACTORS LTD Director 2014-01-17 CURRENT 2014-01-16 Dissolved 2017-03-21
SALLY DANIEL-HATTON AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 2001-06-13 Dissolved 2017-10-24
SALLY DANIEL-HATTON KERAMOS LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2017-03-21
SALLY DANIEL-HATTON DANTON NOMINEES LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active - Proposal to Strike off
CHRISTOPHER JAMES HATTON BRIDGESON & CO (ACCOUNTANTS) LIMITED Director 2016-03-01 CURRENT 1993-11-24 Active - Proposal to Strike off
CHRISTOPHER JAMES HATTON DANTON ACCOUNTANTS LTD Director 2015-10-06 CURRENT 2015-10-06 Dissolved 2017-01-17
CHRISTOPHER JAMES HATTON HUGHENDEN ESTATES LTD Director 2015-04-22 CURRENT 2015-04-22 Active - Proposal to Strike off
CHRISTOPHER JAMES HATTON R & D CONTRACTORS LTD Director 2014-01-17 CURRENT 2014-01-16 Dissolved 2017-03-21
CHRISTOPHER JAMES HATTON AVOCET ACCOUNTING & BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 2001-06-13 Dissolved 2017-10-24
CHRISTOPHER JAMES HATTON DANTON NOMINEES LIMITED Director 2012-02-24 CURRENT 2012-02-24 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
2025-02-10Voluntary liquidation Statement of receipts and payments to 2024-12-09
2023-03-29Voluntary liquidation Statement of receipts and payments to 2022-12-09
2022-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-09
2021-05-25600Appointment of a voluntary liquidator
2021-05-25LIQ10Removal of liquidator by court order
2019-12-23600Appointment of a voluntary liquidator
2019-12-10AM10Administrator's progress report
2019-12-10AM22Liquidation. Administration move to voluntary liquidation
2019-08-15AM10Administrator's progress report
2019-04-26AM02Liquidation statement of affairs AM02SOA
2019-04-24AM06Notice of deemed approval of proposals
2019-04-05AM03Statement of administrator's proposal
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP
2019-02-13AM01Appointment of an administrator
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24RES15CHANGE OF COMPANY NAME 24/10/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 1000
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mrs Sally Daniel-Hatton on 2015-11-24
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30RES15CHANGE OF NAME 30/11/2015
2015-11-30CERTNMCompany name changed danton services LTD\certificate issued on 30/11/15
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 04/05/2012
2015-10-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY DANIEL-HATTON on 2015-05-04
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 04/05/2015
2015-10-05RES15CHANGE OF NAME 05/10/2015
2015-10-05CERTNMCompany name changed danton partners LTD\certificate issued on 05/10/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0117/03/15 ANNUAL RETURN FULL LIST
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DANIEL-HATTON / 18/11/2014
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HATTON / 18/11/2014
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028069730001
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-17AR0117/03/14 ANNUAL RETURN FULL LIST
2013-10-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0117/03/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/12 FROM Tower House High Street Aylesbury Buckinghamshire HP20 1SQ
2012-04-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-11AR0117/03/12 FULL LIST
2012-03-23RES15CHANGE OF NAME 19/03/2012
2012-03-23CERTNMCOMPANY NAME CHANGED FROST CANOVER (AYLESBURY) LIMITED CERTIFICATE ISSUED ON 23/03/12
2012-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-16RES15CHANGE OF NAME 13/03/2012
2012-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0117/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-04AR0117/03/10 FULL LIST
2010-03-09AP01DIRECTOR APPOINTED MRS SALLY DANIEL-HATTON
2010-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HATTON
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FROST
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY JANICE FROST
2010-03-08AP03SECRETARY APPOINTED MRS SALLY DANIEL-HATTON
2009-06-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-20225PREVSHO FROM 31/08/2008 TO 31/03/2008
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-03-23363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2006-06-23288bDIRECTOR RESIGNED
2006-06-23363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-24363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS; AMEND
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-24363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-08-25225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/08/04
2004-04-06363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-04-12363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-01-0988(2)RAD 07/10/02--------- £ SI 900@1=900 £ IC 100/1000
2003-01-08225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 5 HOLLOW HILL END GRANBOROUGH BUCKINGHAM BUCKINGHAMSHIRE MK18 3NU
2003-01-08288bSECRETARY RESIGNED
2002-10-07CERTNMCOMPANY NAME CHANGED ORIGINAL BLUE LEO LIMITED CERTIFICATE ISSUED ON 07/10/02
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-22288bSECRETARY RESIGNED
2002-05-22363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-05-22288aNEW SECRETARY APPOINTED
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-27288bSECRETARY RESIGNED
2001-06-27288aNEW SECRETARY APPOINTED
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17288bSECRETARY RESIGNED
2001-03-28363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to APPLEGARTH DENE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-12
Appointmen2019-01-31
Fines / Sanctions
No fines or sanctions have been issued against APPLEGARTH DENE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APPLEGARTH DENE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 114,482
Creditors Due Within One Year 2012-03-31 £ 92,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 APPLEGARTH DENE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 86,713
Cash Bank In Hand 2012-03-31 £ 5,227
Current Assets 2013-03-31 £ 334,719
Current Assets 2012-03-31 £ 96,163
Debtors 2013-03-31 £ 248,006
Debtors 2012-03-31 £ 90,936
Fixed Assets 2013-03-31 £ 99,432
Fixed Assets 2012-03-31 £ 98,902
Shareholder Funds 2013-03-31 £ 172,762
Shareholder Funds 2012-03-31 £ 102,273
Tangible Fixed Assets 2013-03-31 £ 16,998
Tangible Fixed Assets 2012-03-31 £ 16,468

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APPLEGARTH DENE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEGARTH DENE LTD
Trademarks
We have not found any records of APPLEGARTH DENE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEGARTH DENE LTD. 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 (69201 - Accounting and auditing activities) as APPLEGARTH DENE LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
Business rates information was found for APPLEGARTH DENE LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Grnd Flr Unit 7, Merlin Centre, Gatehouse Close, Aylesbury, Bucks, HP19 8DP 8,50001/May/2012
Aylesbury Vale District Council Grnd Flr Unit 7, Merlin Centre, Gatehouse Close, Aylesbury, Bucks, HP19 8DP 8,50001/May/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyAPPLEGARTH DENE LTDEvent Date2019-12-12
Name of Company: APPLEGARTH DENE LTD Company Number: 02806973 Nature of Business: Business Services - Financial Services Previous Name of Company: Danton Partners Ltd Registered office: Units 1-3 Hill…
 
Initiating party Event TypeAppointmen
Defending partyAPPLEGARTH DENE LTDEvent Date2019-01-31
In the High Court of Justice Court Number: CR-2018-010947 APPLEGARTH DENE LTD (Company Number 02806973 ) Trading Name: Danton Partners Nature of Business: Accountancy Practice Previous Name of Company…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEGARTH DENE LTD 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 APPLEGARTH DENE LTD 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.