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

A P L E WORLDWIDE LIMITED

TRINITY HOUSE, 28-30 BLUCHER STREET, BIRMINGHAM, WEST MIDLANDS, B1 1QH,
Company Registration Number
03556304
Private Limited Company
Liquidation

Company Overview

About A P L E Worldwide Ltd
A P L E WORLDWIDE LIMITED was founded on 1998-04-27 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". A P L E Worldwide 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
A P L E WORLDWIDE LIMITED
 
Legal Registered Office
TRINITY HOUSE
28-30 BLUCHER STREET
BIRMINGHAM
WEST MIDLANDS
B1 1QH
Other companies in MK11
 
Previous Names
A.P.L.E. (MILTON KEYNES) LTD01/09/2015
Filing Information
Company Number 03556304
Company ID Number 03556304
Date formed 1998-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706410960  
Last Datalog update: 2019-12-09 16:25:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A P L E WORLDWIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CATHEDRAL BUSINESS SERVICES LIMITED   COUNTY WEST COMMERCIAL SERVICES LIMITED   CV CONSULTING LTD   FIGUREHEAD ACCOUNTS LTD   FRANZINI FINANCIAL SERVICES LIMITED   S & G TAXATION LIMITED   SPRINGWELL INVESTMENTS (PVT) LTD   TRANSITION LL UK LTD
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 A P L E WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ALLEN
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON STUART BRIGHT
Company Secretary 1999-08-17 2018-03-30
SIMON STUART BRIGHT
Director 1998-04-28 2018-03-30
TONY BRIGHT
Director 1999-07-22 2012-01-04
DEBBIE CAROLINE MCINTYRE
Company Secretary 1999-03-22 1999-08-17
ROBERT CUTHBERT BEATTIE
Director 1998-04-28 1999-07-21
ROBERT KERSHAW
Company Secretary 1998-04-27 1998-04-29
ROBERT KERSHAW
Director 1998-04-27 1998-04-29
JENNIFER DAWN ROSE
Director 1998-04-27 1998-04-29

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
2024-04-04Voluntary liquidation Statement of receipts and payments to 2024-01-27
2023-03-30Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-27
2020-10-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-26LIQ10Removal of liquidator by court order
2020-08-26600Appointment of a voluntary liquidator
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-27
2019-12-09LIQ10Removal of liquidator by court order
2019-12-09600Appointment of a voluntary liquidator
2019-03-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-03-03LIQ02Voluntary liquidation Statement of affairs
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM Unit G10a Challenge House Business Centre Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP England
2019-02-14600Appointment of a voluntary liquidator
2019-02-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-28
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/18 FROM Unit 23 Alston Drive Bradwell Abbey Milton Keynes MK13 9HA England
2018-05-04TM02Termination of appointment of Simon Stuart Bright on 2018-03-30
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STUART BRIGHT
2018-05-04AP01DIRECTOR APPOINTED MR PHILIP ALLEN
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-09DISS40Compulsory strike-off action has been discontinued
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 200
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-29LATEST SOC29/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-05-29AA01Previous accounting period extended from 29/08/15 TO 31/12/15
2016-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/16 FROM Transport House Brick Close Kiln Farm Milton Keynes MK11 3AL
2015-09-08AAFULL ACCOUNTS MADE UP TO 29/08/14
2015-09-01RES15CHANGE OF NAME 01/09/2015
2015-09-01CERTNMCompany name changed A.P.L.E. (milton keynes) LTD\certificate issued on 01/09/15
2015-08-26AA01Previous accounting period shortened from 30/08/14 TO 29/08/14
2015-05-26AA01Previous accounting period shortened from 31/08/14 TO 30/08/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-21AR0127/04/15 ANNUAL RETURN FULL LIST
2014-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-27AR0127/04/14 FULL LIST
2013-05-28AR0127/04/13 FULL LIST
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-16AR0127/04/12 FULL LIST
2012-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR TONY BRIGHT
2011-06-02AR0127/04/11 FULL LIST
2011-03-17AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-16AR0127/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY BRIGHT / 26/04/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STUART BRIGHT / 26/04/2010
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-08363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-03-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-06-19363(287)REGISTERED OFFICE CHANGED ON 19/06/07
2007-06-19363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-09363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/05
2005-07-12363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-05-24287REGISTERED OFFICE CHANGED ON 24/05/05 FROM: ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-06-17363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-07-30363sRETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS
2003-03-12287REGISTERED OFFICE CHANGED ON 12/03/03 FROM: UNIT 18 LODGE FARM CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE MK19 7ES
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-13363sRETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS
2002-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2002-02-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-26123£ NC 100/2000 15/02/02
2002-02-26RES04NC INC ALREADY ADJUSTED 15/02/02
2002-02-2688(2)RAD 15/02/02-15/02/02 £ SI 198@1=198 £ IC 2/200
2001-06-12288cDIRECTOR'S PARTICULARS CHANGED
2001-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-12363sRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: UNIT 13 LODGEFARM CASTLETHORPE MILTON KEYNES BUCKINGHAMSHIRE
2001-06-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-22363sRETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS
2000-05-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-13288bSECRETARY RESIGNED
1999-08-23288bDIRECTOR RESIGNED
1999-08-23288aNEW DIRECTOR APPOINTED
1999-07-01363sRETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS
1999-03-29288aNEW SECRETARY APPOINTED
1999-03-13225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/08/99
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities



Licences & Regulatory approval
We could not find any licences issued to A P L E WORLDWIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-01-30
Appointmen2019-01-30
Meetings o2019-01-15
Fines / Sanctions
No fines or sanctions have been issued against A P L E WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEPOSIT DEED 2012-10-09 Outstanding POETICGEM LOGISTTICS LIMITED
DEBENTURE 2010-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED 2007-03-28 Outstanding MACFARLANE MERCHANTING LIMITED
DEBENTURE 2007-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 67,071
Creditors Due Within One Year 2011-09-01 £ 1,521,489
Provisions For Liabilities Charges 2011-09-01 £ 23,790

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2017-12-31

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 A P L E WORLDWIDE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 200
Cash Bank In Hand 2011-09-01 £ 988,168
Current Assets 2011-09-01 £ 2,455,086
Debtors 2011-09-01 £ 1,466,918
Fixed Assets 2011-09-01 £ 356,106
Secured Debts 2011-09-01 £ 217,135
Shareholder Funds 2011-09-01 £ 1,198,842
Tangible Fixed Assets 2011-09-01 £ 356,106

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A P L E WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A P L E WORLDWIDE LIMITED
Trademarks
We have not found any records of A P L E WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A P L E WORLDWIDE 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 (49410 - Freight transport by road) as A P L E WORLDWIDE LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A P L E WORLDWIDE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyA P L E WORLDWIDE LIMITEDEvent Date2019-01-30
 
Initiating party Event TypeAppointmen
Defending partyA P L E WORLDWIDE LIMITEDEvent Date2019-01-30
Company Number: 03556304 Name of Company: A P L E WORLDWIDE LIMITED Nature of Business: Operation of warehousing and storage facilities for land transport activities Type of Liquidation: Creditors' Vo…
 
Initiating party Event TypeMeetings o
Defending partyA P L E WORLDWIDE LIMITEDEvent Date2019-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A P L E WORLDWIDE 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 A P L E WORLDWIDE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1