Company NameApparo Design Limited
DirectorsChristopher Bullerwell and David Bullerwell
Company StatusLiquidation
Company Number04308002
CategoryPrivate Limited Company
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Bullerwell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameMr David Bullerwell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobalt Business Exchange Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameIan Buchanan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2004)
RoleProperty Consultant
Correspondence Address7 Letchwell Villas
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AA
Secretary NameMr Christopher Bullerwell
NationalityBritish
StatusResigned
Appointed15 May 2002(6 months, 4 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 26 October 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage Farm
East Heddon On The Wall
Newcastle Upon Tyne
NE15 0HE
Director NameAnthony Scullion
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleArchitectural Technician
Correspondence Address51 Neptune Road
Newcastle Upon Tyne
NE15 7XG
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed19 October 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Telephone01661 820264
Telephone regionPrudhoe

Location

Registered AddressCobalt Business Exchange
Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Apparo LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£38,085
Current Liabilities£2,383

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 December 2022 (4 pages)
17 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
7 September 2023Registered office address changed from Rose Cottage Farm East Heddon-on-the-Wall Newcastle upon Tyne NE15 0HE to 19 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 7 September 2023 (1 page)
31 October 2022Micro company accounts made up to 31 December 2021 (4 pages)
17 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
15 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
12 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 October 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 October 2016Micro company accounts made up to 31 December 2015 (6 pages)
16 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(4 pages)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(4 pages)
28 October 2015Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page)
28 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 20,000
(4 pages)
28 October 2015Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page)
28 October 2015Termination of appointment of Christopher Bullerwell as a secretary on 26 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
7 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Christopher Bullerwell on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for David Bullerwell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for David Bullerwell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Christopher Bullerwell on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
31 October 2008Director and secretary's change of particulars / christopher bullerwell / 12/04/2008 (1 page)
31 October 2008Director and secretary's change of particulars / christopher bullerwell / 12/04/2008 (1 page)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
31 October 2008Return made up to 04/10/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from old church house hexham road throckley newcastle upon tyne NE15 9DY (1 page)
1 July 2008Registered office changed on 01/07/2008 from old church house hexham road throckley newcastle upon tyne NE15 9DY (1 page)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
24 October 2007Return made up to 04/10/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2007Return made up to 04/10/06; full list of members (2 pages)
17 January 2007Return made up to 04/10/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 November 2005Return made up to 04/10/05; full list of members (2 pages)
1 November 2005Return made up to 04/10/05; full list of members (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
28 February 2005Nc inc already adjusted 27/01/04 (1 page)
28 February 2005Nc inc already adjusted 27/01/04 (1 page)
26 February 2005Director resigned (1 page)
26 February 2005Director resigned (1 page)
30 November 2004Ad 01/02/04--------- £ si 9999@1=9999 (1 page)
30 November 2004Ad 01/02/04--------- £ si 10000@1=10000 (1 page)
30 November 2004Ad 01/02/04--------- £ si 10000@1=10000 (1 page)
30 November 2004Ad 01/02/04--------- £ si 9999@1=9999 (1 page)
29 November 2004Return made up to 04/10/04; full list of members (3 pages)
29 November 2004New director appointed (1 page)
29 November 2004New director appointed (1 page)
29 November 2004Return made up to 04/10/04; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 October 2003Return made up to 04/10/03; full list of members (6 pages)
1 October 2003Return made up to 04/10/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
30 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 May 2002Secretary resigned (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
19 October 2001Incorporation (18 pages)
19 October 2001Incorporation (18 pages)