Eastmoor
Chesterfield
Derbyshire
S42 7DA
Secretary Name | David James Speller |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Peak Gateway Business Park Baslow Road Eastmoor Chesterfield Derbyshire S42 7DA |
Director Name | Mrs Amanda Jane Speller |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Staunton Close Chesterfield Derbyshire S40 2FE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | applied-group.co.uk |
---|---|
Telephone | 01246 569066 |
Telephone region | Chesterfield |
Registered Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 300 other UK companies use this postal address |
51 at £1 | David James Speller 51.00% Ordinary |
---|---|
49 at £1 | Amanda Jane Speller 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,888 |
Current Liabilities | £1,857,636 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
27 January 2014 | Delivered on: 30 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H at amberley 6 westbrook close, brookside, chesterfield, t/no: DY57739 & DY259517. Notification of addition to or amendment of charge. Outstanding |
---|---|
26 October 2005 | Delivered on: 5 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lower farm baslow road eastmoor chesterfield. Outstanding |
20 September 2005 | Delivered on: 29 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 September 2004 | Delivered on: 17 September 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property 13.85 acres of land & buildings on north side of baslow road eastmoor chesterfield including bungalow & 8 poultry buildings. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 August 2004 | Delivered on: 9 September 2004 Satisfied on: 4 January 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
1 April 2020 | Confirmation statement made on 24 March 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 24 March 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
3 January 2018 | Cessation of Amanda Jane Speller as a person with significant control on 4 December 2017 (1 page) |
3 January 2018 | Change of details for Mr David James Speller as a person with significant control on 12 December 2017 (2 pages) |
21 July 2017 | Satisfaction of charge 050828300005 in full (4 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
21 July 2017 | Satisfaction of charge 3 in full (4 pages) |
21 July 2017 | Satisfaction of charge 050828300005 in full (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
21 July 2017 | Satisfaction of charge 3 in full (4 pages) |
21 July 2017 | Satisfaction of charge 4 in full (4 pages) |
21 July 2017 | Satisfaction of charge 2 in full (4 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 April 2016 | Secretary's details changed for David James Speller on 23 March 2016 (1 page) |
29 April 2016 | Director's details changed for Mr David James Speller on 23 March 2016 (2 pages) |
29 April 2016 | Director's details changed for Mr David James Speller on 23 March 2016 (2 pages) |
29 April 2016 | Secretary's details changed for David James Speller on 23 March 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 68- 70 Frogge St, Ickleton Nr Saffron Walden South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 21 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Amanda Jane Speller as a director on 16 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Amanda Jane Speller as a director on 16 March 2015 (2 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
9 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 February 2014 | Director's details changed for David James Speller on 16 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for David James Speller on 16 January 2014 (1 page) |
24 February 2014 | Director's details changed for David James Speller on 16 January 2014 (2 pages) |
24 February 2014 | Secretary's details changed for David James Speller on 16 January 2014 (1 page) |
30 January 2014 | Registration of charge 050828300005 (15 pages) |
30 January 2014 | Registration of charge 050828300005 (15 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
22 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 August 2008 | Return made up to 24/03/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
8 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 24/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
5 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (9 pages) |
29 September 2005 | Particulars of mortgage/charge (9 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members
|
30 March 2005 | Return made up to 24/03/05; full list of members
|
17 September 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
3 August 2004 | Ad 17/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | Ad 17/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
21 May 2004 | Secretary resigned (1 page) |
24 March 2004 | Incorporation (9 pages) |
24 March 2004 | Incorporation (9 pages) |