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

APPLERIGG LIMITED

NEW KINGS COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3LG,
Company Registration Number
04265943
Private Limited Company
Active

Company Overview

About Applerigg Ltd
APPLERIGG LIMITED was founded on 2001-08-07 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Applerigg Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APPLERIGG LIMITED
 
Legal Registered Office
NEW KINGS COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3LG
Other companies in W1U
 
Previous Names
SAND AIRE INVESTMENT MANAGEMENT LIMITED09/09/2008
Filing Information
Company Number 04265943
Company ID Number 04265943
Date formed 2001-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB788159863  
Last Datalog update: 2023-10-08 05:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLERIGG LIMITED
The accountancy firm based at this address is J.E.R ACCOUNTING SERVICES 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 APPLERIGG LIMITED
The following companies were found which have the same name as APPLERIGG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLERIGG MANAGEMENT COMPANY LTD 1 APPLERIGG LOWTHER STREET PENRITH CUMBRIA CA11 7US Active Company formed on the 2001-11-16
APPLERIGG SERVICES LIMITED NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG Active Company formed on the 2002-04-26
APPLERIGG IT LIMITED 15 OLYMPIC COURT BOARDMANS WAY WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5GU Active Company formed on the 2014-10-21
APPLERIGG INTERNATIONAL LIMITED NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG Active Company formed on the 2015-08-12
APPLERIGG LIMITED Singapore Active Company formed on the 2012-05-29
APPLERIGG 2022 LIMITED NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG Active Company formed on the 2022-03-11

Company Officers of APPLERIGG LIMITED

Current Directors
Officer Role Date Appointed
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-09-30
MARK BENTON FULLER
Director 2013-03-19
STEPHEN GUY HILL
Director 2013-03-19
MARK VIVIAN HOUGHTON-BERRY
Director 2010-12-31
BRUCE LOUIS OFFERGELT
Director 2009-09-17
CHRISTOPHER JAMES SCOTT
Director 2002-01-21
FRANCIS ALEXANDER SCOTT
Director 2001-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRED MERTON VINTON
Director 2002-01-21 2015-06-23
CHRISTOPHER JAMES WHITE
Company Secretary 2011-02-16 2014-09-30
AMANDA MACFARLANE BATEMAN
Company Secretary 2008-03-20 2011-02-16
BRUCE LOUIS OFFERGELT
Company Secretary 2009-05-28 2011-02-16
PHILIP VICTOR HOYLE
Director 2001-08-07 2010-12-31
BRUCE LOUIS OFFERGELT
Company Secretary 2008-01-29 2008-03-20
ROSALYN ANTONIA BREEDY
Company Secretary 2004-02-05 2008-01-29
BRUCE LOUIS OFFERGELT
Director 2003-11-20 2005-10-05
DINA MATTA
Director 2003-08-01 2005-08-25
DAVID RICHARD WILLIAMS
Director 2002-01-21 2005-08-04
MARK LYNAM
Director 2002-01-21 2005-06-15
JAMES RALPH PARNELL DAVIES
Company Secretary 2001-08-07 2004-02-05
DOUGLAS CHRISTOPHER PATRICK MCDOUGALL
Director 2002-01-21 2003-08-01
MICHAEL CHRISTOPHER DYKE ACLAND
Director 2002-01-21 2003-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTON FULLER BELFAST DISTILLERY COMPANY LIMITED Director 2018-02-02 CURRENT 2010-10-18 Active
MARK BENTON FULLER BELFAST DISTILLERS LTD Director 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
MARK BENTON FULLER BELFAST DISTILLERY HOLDINGS LTD Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
MARK BENTON FULLER TEACH FOR ALL, INC. Director 2009-02-10 CURRENT 2009-01-01 Active
STEPHEN GUY HILL ALZHEIMER'S SOCIETY Director 2016-09-06 CURRENT 1987-03-26 Active
STEPHEN GUY HILL IG GROUP HOLDINGS PLC Director 2011-04-28 CURRENT 2003-02-25 Active
MARK VIVIAN HOUGHTON-BERRY OZO INNOVATIONS LIMITED Director 2017-01-20 CURRENT 2012-05-16 Active
MARK VIVIAN HOUGHTON-BERRY COMMONPLACE DIGITAL LTD Director 2014-07-29 CURRENT 2013-06-18 Active
MARK VIVIAN HOUGHTON-BERRY SAND AIRE LIMITED Director 2014-04-24 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
BRUCE LOUIS OFFERGELT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BRUCE LOUIS OFFERGELT THE PRIVATE INVESTMENT OFFICE LIMITED Director 2015-07-01 CURRENT 2004-03-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET LIMITED Director 2014-04-09 CURRENT 1998-11-10 Active
BRUCE LOUIS OFFERGELT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
BRUCE LOUIS OFFERGELT STRAMONGATE ASSETS LIMITED Director 2011-11-29 CURRENT 1986-03-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT STRAMONGATE LIMITED Director 2011-11-29 CURRENT 2001-08-07 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
BRUCE LOUIS OFFERGELT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
BRUCE LOUIS OFFERGELT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
BRUCE LOUIS OFFERGELT APPLERIGG SERVICES LIMITED Director 2005-08-03 CURRENT 2002-04-26 Active
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2004-08-31 CURRENT 2004-08-31 Active - Proposal to Strike off
BRUCE LOUIS OFFERGELT STRAMONGATE NOMINEES LIMITED Director 2003-11-20 CURRENT 1997-01-06 Dissolved 2014-02-05
BRUCE LOUIS OFFERGELT SAND AIRE LIMITED Director 2003-11-20 CURRENT 1995-06-12 Active
BRUCE LOUIS OFFERGELT STRAMONGATE TRUSTEES LIMITED Director 2003-11-20 CURRENT 1990-01-25 Active
CHRISTOPHER JAMES SCOTT ARMITT LIBRARY AND MUSEUM CENTRE Director 2014-02-11 CURRENT 1996-02-01 Active
CHRISTOPHER JAMES SCOTT SAND AIRE LIMITED Director 2005-10-05 CURRENT 1995-06-12 Active
CHRISTOPHER JAMES SCOTT LINDETH TARN LIMITED Director 1993-09-03 CURRENT 1992-09-03 Active
FRANCIS ALEXANDER SCOTT MOUNT KENDAL LIMITED Director 2015-11-11 CURRENT 2015-09-02 Active
FRANCIS ALEXANDER SCOTT YEALAND GROUP LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
FRANCIS ALEXANDER SCOTT APPLERIGG INTERNATIONAL LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
FRANCIS ALEXANDER SCOTT LORD NORTH STREET HOLDINGS LIMITED Director 2014-04-03 CURRENT 2001-01-10 Dissolved 2016-10-19
FRANCIS ALEXANDER SCOTT VISION FOR A NATION FOUNDATION Director 2011-02-16 CURRENT 2010-11-17 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT GROSVENOR FOOD & AGTECH LIMITED Director 2011-01-13 CURRENT 1996-07-05 Active
FRANCIS ALEXANDER SCOTT CARTMEL CARE HOMES LTD Director 2008-09-26 CURRENT 2008-09-26 Active
FRANCIS ALEXANDER SCOTT YFS CARE COMMUNITIES LIMITED Director 2008-09-18 CURRENT 2008-09-04 Active
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 5 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 2 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-08-31 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 4 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 3 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-11-29 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT SAND AIRE (CLIENT) 1 NOMINEES LIMITED Director 2006-07-01 CURRENT 2004-12-14 Active - Proposal to Strike off
FRANCIS ALEXANDER SCOTT NORTHBRIDGE UK LIMITED Director 2006-03-14 CURRENT 2000-07-28 Liquidation
FRANCIS ALEXANDER SCOTT NORTHBRIDGE MANAGEMENT LIMITED Director 2006-03-14 CURRENT 2001-07-31 Liquidation
FRANCIS ALEXANDER SCOTT SCOTT TRUSTEES LIMITED Director 2003-06-19 CURRENT 2003-06-19 Active
FRANCIS ALEXANDER SCOTT APPLERIGG SERVICES LIMITED Director 2003-03-01 CURRENT 2002-04-26 Active
FRANCIS ALEXANDER SCOTT STRAMONGATE LIMITED Director 2001-08-07 CURRENT 2001-08-07 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE NOMINEES LIMITED Director 1997-03-11 CURRENT 1997-01-06 Dissolved 2014-02-05
FRANCIS ALEXANDER SCOTT STRAMONGATE TRUSTEES LIMITED Director 1993-05-19 CURRENT 1990-01-25 Active
FRANCIS ALEXANDER SCOTT BRAESTEADS FARM LIMITED Director 1993-02-01 CURRENT 1993-02-01 Active
FRANCIS ALEXANDER SCOTT THE MATSON GROUND ESTATE COMPANY LIMITED Director 1991-12-17 CURRENT 1923-10-27 Active
FRANCIS ALEXANDER SCOTT MATSON FARMS LIMITED Director 1990-12-18 CURRENT 1974-03-20 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
2024-05-04Second filing of director appointment of Mr Oliver David John Sargent
2024-04-02APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES SCOTT
2024-02-01APPOINTMENT TERMINATED, DIRECTOR BRUCE LOUIS OFFERGELT
2023-09-15CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-03APPOINTMENT TERMINATED, DIRECTOR PAOLO NICOLA SCALCO
2023-05-03DIRECTOR APPOINTED MR DAVID GUDGIN
2023-02-22AUDITOR'S RESIGNATION
2022-11-15Notification of Applerigg 2022 Limited as a person with significant control on 2022-10-28
2022-11-15Notification of Applerigg 2022 Limited as a person with significant control on 2022-10-28
2022-11-15CESSATION OF STRAMONGATE S A AS A PERSON OF SIGNIFICANT CONTROL
2022-11-15CESSATION OF STRAMONGATE S A AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-29AP01DIRECTOR APPOINTED MS KATRINA ANNE SHENTON
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUY HILL
2022-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042659430002
2021-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042659430001
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-07-07CH01Director's details changed for Mr Bruce Louis Offergelt on 2021-03-02
2021-05-11RP04AP01Second filing of director appointment of Mr Oliver David John Sargent
2021-04-19AP01DIRECTOR APPOINTED MR EDWARD SCOTT
2021-04-03AD02Register inspection address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Group 10th Floor Central Square Wellington Street Leeds West Yorkshire LS1 4DL
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 105 Wigmore Street London W1U 1QY United Kingdom
2020-12-07AP01DIRECTOR APPOINTED MR PAOLO NICOLA SCALCO
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-10-27SH0127/03/20 STATEMENT OF CAPITAL GBP 5776794.54
2020-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-04RES01ADOPT ARTICLES 04/08/20
2020-08-04MEM/ARTSARTICLES OF ASSOCIATION
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK VIVIAN HOUGHTON-BERRY
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MR OLIVER DAVID JOHN SARGENT
2018-12-21AP04Appointment of Amba Secretaries Limited as company secretary on 2018-11-22
2018-12-21TM02Termination of appointment of Amanda Macfarlane Bateman on 2018-11-22
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 4642243.44
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 4642243.44
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-08-11AD02Register inspection address changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTON FULLER / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALEXANDER SCOTT / 10/08/2016
2016-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GUY HILL / 10/08/2016
2016-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 4642243.44
2015-11-09AR0101/09/15 ANNUAL RETURN FULL LIST
2015-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED MERTON VINTON
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-02AP03Appointment of Ms Amanda Macfarlane Bateman as company secretary on 2014-09-30
2015-02-02TM02Termination of appointment of Christopher James White on 2014-09-30
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCOTT / 01/09/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SCOTT / 01/09/2014
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 4642243.44
2014-09-08AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-02AR0120/08/13 FULL LIST
2013-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-11AP01DIRECTOR APPOINTED MR MARK BENTON FULLER
2013-04-10AP01DIRECTOR APPOINTED MR STEPHEN GUY HILL
2012-09-06AR0120/08/12 BULK LIST
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-13AR0109/08/11 FULL LIST
2011-08-31SH02SUB-DIVISION 23/06/11
2011-08-30RES01ALTER ARTICLES 22/06/2011
2011-08-30RES12VARYING SHARE RIGHTS AND NAMES
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-30RES13AUTH SHARE CAP INCREASED FROM 3020000 TO 4020000 BY CREATION OF 100000000 ORD SHARES OF 1P EACH 03/09/2009
2011-08-30RES01ADOPT ARTICLES 23/06/2009
2011-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 101 WIGMORE STREET LONDON W1U 1QU
2011-02-16AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES WHITE
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY BRUCE OFFERGELT
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY AMANDA BATEMAN
2011-01-05AP01DIRECTOR APPOINTED MR MARK VIVIAN HOUGHTON-BERRY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOYLE
2010-10-08AR0107/08/10 FULL LIST
2010-10-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-08AD02SAIL ADDRESS CREATED
2010-09-30AP01DIRECTOR APPOINTED MR BRUCE LOUIS OFFERGELT
2010-09-28SH0107/09/09 STATEMENT OF CAPITAL GBP 3378920.99
2010-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-09-01363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-09-22363sRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-09-08CERTNMCOMPANY NAME CHANGED SAND AIRE INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/09/08
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY BRUCE OFFERGELT
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY ROSALYN BREEDY
2008-04-17288aSECRETARY APPOINTED BRUCE LOUIS OFFERGELT
2008-04-17288aSECRETARY APPOINTED AMANDA MACFARLANE BATEMAN
2007-09-10363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-10363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-07288cSECRETARY'S PARTICULARS CHANGED
2007-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-30MEM/ARTSARTICLES OF ASSOCIATION
2007-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-30123£ NC 3000000/3020000 20/12/06
2007-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-30RES04NC INC ALREADY ADJUSTED 20/12/06
2006-09-19363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24288bDIRECTOR RESIGNED
2005-09-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-08-11288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-23363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-02-14288bSECRETARY RESIGNED
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 APPLERIGG 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 APPLERIGG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APPLERIGG LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 APPLERIGG LIMITED

Intangible Assets
Patents
We have not found any records of APPLERIGG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLERIGG LIMITED
Trademarks
We have not found any records of APPLERIGG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLERIGG 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 APPLERIGG 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 APPLERIGG 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 APPLERIGG 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 APPLERIGG 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.