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

APPLESTART LIMITED

1 - 3 MANOR ROAD, CHATHAM, ME4 6AE,
Company Registration Number
06470735
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Applestart Ltd
APPLESTART LIMITED was founded on 2008-01-11 and has its registered office in Chatham. The organisation's status is listed as "Active - Proposal to Strike off". Applestart Limited is a Private Limited Company registered in ENGLAND 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
APPLESTART LIMITED
 
Legal Registered Office
1 - 3 MANOR ROAD
CHATHAM
ME4 6AE
Other companies in ME1
 
Filing Information
Company Number 06470735
Company ID Number 06470735
Date formed 2008-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/11/2019
Account next due 31/08/2021
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 13:36:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLESTART 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 APPLESTART LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HUW BIGG
Director 2010-03-11
NIGEL ANDREW FOSTER
Director 2008-01-18
TSARA JAYNE TAYLOR
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HEATH
Company Secretary 2008-01-18 2015-03-25
DANIEL HEATH
Director 2010-03-11 2015-03-25
SDG SECRETARIES LIMITED
Nominated Secretary 2008-01-11 2008-01-18
SDG REGISTRARS LIMITED
Nominated Director 2008-01-11 2008-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HUW BIGG ROSEFORT LIMITED Director 2017-08-10 CURRENT 2005-11-18 Active
RICHARD HUW BIGG PK MUSIC LIMITED Director 2017-08-10 CURRENT 1998-10-19 Active - Proposal to Strike off
RICHARD HUW BIGG OMNIAC HOLDINGS REALISATIONS LTD Director 2010-08-09 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES LIMITED Director 1999-11-17 CURRENT 1999-11-01 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
TSARA JAYNE TAYLOR RESTPOST LIMITED Director 2015-10-07 CURRENT 2006-05-15 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO (MINCING LANE) LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR MINCING LANE TRADING LIMITED Director 2015-10-07 CURRENT 2011-11-23 Active - Proposal to Strike off
TSARA JAYNE TAYLOR CAMINO BLACKFRIARS LIMITED Director 2015-10-07 CURRENT 2012-09-28 Liquidation
TSARA JAYNE TAYLOR BLACKFRIARS TRADING LIMITED Director 2015-10-07 CURRENT 2012-09-28 Active - Proposal to Strike off
TSARA JAYNE TAYLOR BRISTOL BAR LIMITED Director 2015-04-21 CURRENT 2009-04-23 Dissolved 2017-08-08
TSARA JAYNE TAYLOR PENDLAND TRADING LIMITED Director 2015-04-21 CURRENT 2004-07-20 Active
TSARA JAYNE TAYLOR ROSEFORT LIMITED Director 2015-04-21 CURRENT 2005-11-18 Active
TSARA JAYNE TAYLOR PK MUSIC LIMITED Director 2015-04-21 CURRENT 1998-10-19 Active - Proposal to Strike off
TSARA JAYNE TAYLOR PENDLAND LIMITED Director 2015-04-21 CURRENT 2002-08-21 Active
TSARA JAYNE TAYLOR BIG CHILL GROUP LIMITED Director 2015-04-21 CURRENT 2005-11-24 Active
TSARA JAYNE TAYLOR OMNIAC HOLDINGS REALISATIONS LTD Director 2014-05-01 CURRENT 2010-06-21 In Administration/Administrative Receiver
TSARA JAYNE TAYLOR OMNIAC REALISATIONS LTD Director 2014-05-01 CURRENT 2013-09-18 In Administration/Administrative Receiver

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
2021-02-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-08DS01Application to strike the company off the register
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TSARA JAYNE TAYLOR
2020-12-22AA24/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-08-30AA25/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-06AA26/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 27/11/16
2017-05-04RES13Resolutions passed:
  • Other group companies/section 175 ca 2006 19/04/2017
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 064707350003
2017-02-03AD02Register inspection address changed from 26 High Street Rochester Kent ME1 1PT England to 1 - 3 Manor Road Chatham ME4 6AE
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-02-03CH01Director's details changed for Mr Richard Huw Bigg on 2017-02-03
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 1 - 3 MANOR ROAD CHATHAM ME4 6AE ENGLAND
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 26 HIGH STREET ROCHESTER KENT ME1 1PT
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 29/11/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED MS TSARA JAYNE TAYLOR
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HEATH
2015-03-25TM02Termination of appointment of Daniel Heath on 2015-03-25
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0111/01/15 ANNUAL RETURN FULL LIST
2014-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 01/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-31AR0111/01/14 ANNUAL RETURN FULL LIST
2013-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-01-17AR0111/01/13 ANNUAL RETURN FULL LIST
2013-01-04RES01ADOPT ARTICLES 04/01/13
2012-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-01-13AR0111/01/12 FULL LIST
2012-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HEATH / 11/01/2012
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-01-12AR0111/01/11 FULL LIST
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-12AP01DIRECTOR APPOINTED MR DANIEL HEATH
2010-03-11AP01DIRECTOR APPOINTED MR RICHARD HUW BIGG
2010-01-19AR0111/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2010-01-19AD02SAIL ADDRESS CREATED
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / DANIEL HEATTA / 11/01/2010
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-19363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-07-29225CURRSHO FROM 31/01/2009 TO 30/11/2008
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-19288aNEW DIRECTOR APPOINTED
2008-02-19288bSECRETARY RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 41 CHALTON STREET LONDON NW1 1JD
2008-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to APPLESTART 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 APPLESTART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding BGF NOMINEES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-01
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2017-11-26
Annual Accounts
2018-11-25
Annual Accounts
2019-11-24

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 APPLESTART LIMITED

Intangible Assets
Patents
We have not found any records of APPLESTART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLESTART LIMITED
Trademarks
We have not found any records of APPLESTART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLESTART 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 (56101 - Licensed restaurants) as APPLESTART LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where APPLESTART 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 APPLESTART 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 APPLESTART 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.