Company NameApple Binding Ltd
DirectorsJonathan William Luke and Kathryn Ruth Eleanor Luke
Company StatusActive
Company Number04285910
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Jonathan William Luke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(same day as company formation)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address17 Riverside Ave West
Dale Hall Industrial Estate
Lawford
Manningtree Essex
CO11 1UN
Director NameMrs Kathryn Ruth Eleanor Luke
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(same day as company formation)
RolePrint Finisher
Country of ResidenceEngland
Correspondence Address17 Riverside Ave West
Dale Hall Industrial Estate
Lawford
Manningtree Essex
CO11 1UN
Secretary NameMrs Kathryn Ruth Eleanor Luke
NationalityBritish
StatusCurrent
Appointed12 September 2001(same day as company formation)
RolePrint Finisher
Correspondence Address17 Riverside Ave West
Dale Hall Industrial Estate
Lawford
Manningtree Essex
CO11 1UN
Director NameMr Michael Robert Kimber
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2011)
RoleDirector Works
Country of ResidenceUnited Kingdom
Correspondence Address48 Rectory Road
Wivenhoe
Essex
CO7 9ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteapplebinding.co.uk
Email address[email protected]
Telephone01206 396233
Telephone regionColchester

Location

Registered Address17 Riverside Ave West
Dale Hall Industrial Estate
Lawford
Manningtree Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

1 at £1Jonathan William Luke
50.00%
Ordinary
1 at £1Kathryn Ruth Elanor Luke
50.00%
Ordinary

Financials

Year2014
Net Worth£136,815
Cash£30,286
Current Liabilities£92,895

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
27 September 2021Change of details for Mrs Kathryn Ruth Luke as a person with significant control on 16 January 2021 (2 pages)
27 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
27 September 2021Change of details for Mr Jonathan William Luke as a person with significant control on 16 January 2021 (2 pages)
27 September 2021Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 27 September 2021 (2 pages)
27 September 2021Director's details changed for Mr Jonathan William Luke on 16 January 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 September 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
9 October 2015Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 24 April 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 24 April 2015 (2 pages)
9 October 2015Director's details changed for Mr Jonathan William Luke on 24 April 2015 (2 pages)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Director's details changed for Mr Jonathan William Luke on 24 April 2015 (2 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Register(s) moved to registered office address (1 page)
19 September 2013Register(s) moved to registered office address (1 page)
19 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Termination of appointment of Michael Kimber as a director (2 pages)
10 June 2011Termination of appointment of Michael Kimber as a director (2 pages)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 12 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan William Luke on 12 September 2010 (2 pages)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Director's details changed for Michael Robert Kimber on 12 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Jonathan William Luke on 12 September 2010 (2 pages)
4 November 2010Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 12 September 2010 (2 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Director's details changed for Michael Robert Kimber on 12 September 2010 (2 pages)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2009Director's details changed for Jonathan William Luke on 27 October 2009 (2 pages)
9 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Jonathan William Luke on 27 October 2009 (2 pages)
9 November 2009Secretary's details changed for Kathryn Ruth Eleanor Luke on 27 October 2009 (1 page)
9 November 2009Secretary's details changed for Kathryn Ruth Eleanor Luke on 27 October 2009 (1 page)
9 November 2009Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 27 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Kathryn Ruth Eleanor Luke on 27 October 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 December 2008Return made up to 12/09/08; full list of members (4 pages)
10 December 2008Return made up to 12/09/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Return made up to 12/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2008Return made up to 12/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 December 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(7 pages)
6 December 2006Return made up to 12/09/06; full list of members
  • 363(287) ‐ Registered office changed on 06/12/06
(7 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 September 2005Return made up to 12/09/05; full list of members (7 pages)
13 September 2005Return made up to 12/09/05; full list of members (7 pages)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
11 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
18 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
21 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 November 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
8 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
4 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
2 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001New secretary appointed;new director appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
12 September 2001Incorporation (17 pages)
12 September 2001Incorporation (17 pages)