Company NameAppleton Electrical Services Ltd
DirectorsRichard George Johnson and Robert William Johnson
Company StatusActive
Company Number04518794
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard George Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Northallerton
North Yorkshire
DL6 2AA
Secretary NameJennifer Johnson
NationalityBritish
StatusCurrent
Appointed09 September 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 7 months
RoleHome Care
Correspondence AddressHoneysuckle Cottage
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Director NameMr Robert William Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Summerfield House Farm Cottages Welbury
Northallerton
North Yorkshire
DL6 2SL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteappletonelectricalservices.co.uk
Email address[email protected]
Telephone01609 881576
Telephone regionNorthallerton

Location

Registered AddressHoneysuckle Cottage
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAppleton Wiske
WardAppleton Wiske & Smeatons

Shareholders

56 at £1Richard G. Johnson
55.45%
Ordinary
45 at £1Robert William Johnson
44.55%
Ordinary

Financials

Year2014
Net Worth£887
Current Liabilities£58,004

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Filing History

15 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
5 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
24 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
25 February 2021Change of details for Mr Robert William Johnson as a person with significant control on 24 February 2021 (2 pages)
25 February 2021Appointment of Mr Robert William Johnson as a director on 24 February 2021 (2 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 October 2018 (5 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
13 July 2017Notification of Robert William Johnson as a person with significant control on 16 March 2017 (2 pages)
13 July 2017Notification of Robert William Johnson as a person with significant control on 16 March 2017 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (5 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 August 201627/08/16 Statement of Capital gbp 101
  • ANNOTATION Replacement The CS01 was replaced on 13/12/2016 as it was not properly delivered
(19 pages)
31 August 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
31 August 201627/08/16 Statement of Capital gbp 101
  • ANNOTATION Replacement The CS01 was replaced on 13/12/2016 as it was not properly delivered
(19 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 101
(4 pages)
2 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 101
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Change of share class name or designation (2 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(4 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 101
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 101
(4 pages)
8 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 101
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 August 2010Director's details changed for Richard George Johnson on 27 August 2010 (2 pages)
28 August 2010Director's details changed for Richard George Johnson on 27 August 2010 (2 pages)
28 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 September 2009Return made up to 27/08/09; full list of members (3 pages)
12 September 2009Return made up to 27/08/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 October 2008Return made up to 27/08/08; full list of members (3 pages)
27 October 2008Return made up to 27/08/08; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2007Return made up to 27/08/07; no change of members (6 pages)
1 December 2007Return made up to 27/08/07; no change of members (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
31 October 2006Return made up to 27/08/06; full list of members (6 pages)
31 October 2006Return made up to 27/08/06; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 December 2005Return made up to 27/08/05; full list of members (6 pages)
13 December 2005Return made up to 27/08/05; full list of members (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 August 2004Return made up to 27/08/04; full list of members (6 pages)
17 August 2004Return made up to 27/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 September 2003Return made up to 27/08/03; full list of members (6 pages)
25 September 2003Return made up to 27/08/03; full list of members (6 pages)
17 December 2002£ nc 100/101 29/11/02 (1 page)
17 December 2002Ad 29/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 December 2002Ad 29/11/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 December 2002£ nc 100/101 29/11/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2002Resolutions
  • RES13 ‐ Shares issued audit ex 28/09/02
(1 page)
22 October 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
22 October 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
22 October 2002Resolutions
  • RES13 ‐ Shares issued audit ex 28/09/02
(1 page)
15 October 2002Director's particulars changed (1 page)
15 October 2002Director's particulars changed (1 page)
17 September 2002New secretary appointed (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (1 page)
17 September 2002New secretary appointed (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (1 page)
27 August 2002Incorporation (16 pages)
27 August 2002Incorporation (16 pages)