Company NameApplewell Limited
Company StatusDissolved
Company Number02429467
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 6 months ago)
Dissolution Date12 November 2023 (5 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen Langan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(24 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 12 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Brian Roger Kirsch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 September 2014)
RoleManaging Director & Insurance Broker
Country of ResidenceEngland
Correspondence Address15 Crummock Close
Great Notley
Braintree
Essex
CM77 7UP
Secretary NameMrs Janet Kirsch
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years, 7 months after company formation)
Appointment Duration22 years, 3 months (resigned 05 September 2014)
RoleCompany Director
Correspondence Address15 Crummock Close
Great Notley
Braintree
Essex
CM77 7UP
Director NameRobert Bruce Bentley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(15 years after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2014)
RoleDirector And Insurance Broker
Correspondence Address28 Marlowe Way
Colchester
Essex
CO3 4JP
Director NameMr David Mathew Bailey
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St. Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed05 September 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Christian Leth Nielsen
Date of BirthNovember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed25 January 2016(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(27 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX

Contact

Websiteevent-insurance-online.com
Email address[email protected]
Telephone01376 330624
Telephone regionBraintree

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

10k at £1Hiscox PLC
96.01%
Ordinary A
416 at £1Hiscox PLC
3.99%
Ordinary B

Financials

Year2014
Turnover£295,638
Net Worth£326,294
Cash£633,187
Current Liabilities£486,110

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 October 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
7 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (19 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
13 December 2017Full accounts made up to 31 December 2016 (17 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
21 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Full accounts made up to 31 December 2015 (18 pages)
4 January 2017Full accounts made up to 31 December 2015 (18 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,416
(6 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10,416
(6 pages)
29 January 2016Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of David Mathew Bailey as a director on 29 January 2016 (1 page)
28 January 2016Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr Christian Leth Nielsen as a director on 25 January 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
9 October 2015Full accounts made up to 31 December 2014 (18 pages)
7 July 2015Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Robert Bruce Bentley as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Brian Roger Kirsch as a director on 5 September 2014 (1 page)
7 July 2015Termination of appointment of Janet Kirsch as a secretary on 5 September 2014 (1 page)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,416
(6 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,416
(6 pages)
22 December 2014Section 519 ca 2006 (2 pages)
22 December 2014Section 519 ca 2006 (2 pages)
11 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
7 November 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Great St Helen's London EC3A 6HX on 7 November 2014 (1 page)
14 October 2014Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages)
14 October 2014Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages)
14 October 2014Appointment of John Keith Taylor as a secretary on 5 September 2014 (3 pages)
10 October 2014Appointment of Stephen Langan as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Mr David Mathew Bailey as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Stephen Langan as a director on 5 September 2014 (3 pages)
10 October 2014Appointment of Stephen Langan as a director on 5 September 2014 (3 pages)
6 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,416.00
(4 pages)
6 September 2014Resolutions
  • RES13 ‐ Restriction on auth capital revoked and deleted 29/08/2014
(2 pages)
6 September 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 1,416.00
(4 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,204
(6 pages)
30 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,204
(6 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
14 September 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
3 July 2009Return made up to 24/05/09; full list of members (5 pages)
20 June 2008Return made up to 24/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2008Return made up to 24/05/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 24/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 June 2005Full accounts made up to 31 December 2004 (17 pages)
30 June 2005Full accounts made up to 31 December 2004 (17 pages)
3 June 2005Director's particulars changed (1 page)
3 June 2005Director's particulars changed (1 page)
1 June 2005Nc inc already adjusted 30/11/04 (2 pages)
1 June 2005Ad 30/11/04--------- £ si 204@1=204 £ ic 10000/10204 (2 pages)
1 June 2005Nc inc already adjusted 30/11/04 (2 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2005Ad 30/11/04--------- £ si 204@1=204 £ ic 10000/10204 (2 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2005Director's particulars changed (1 page)
5 April 2005Director's particulars changed (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
10 June 2004Return made up to 24/05/04; full list of members (6 pages)
10 June 2004Return made up to 24/05/04; full list of members (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 June 2003Return made up to 24/05/03; full list of members (6 pages)
18 June 2003Return made up to 24/05/03; full list of members (6 pages)
28 June 2002Return made up to 24/05/02; full list of members (6 pages)
28 June 2002Return made up to 24/05/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
15 June 2001Return made up to 24/05/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
12 June 2000Return made up to 24/05/00; full list of members (6 pages)
12 June 2000Return made up to 24/05/00; full list of members (6 pages)
8 July 1999Full accounts made up to 31 December 1998 (17 pages)
8 July 1999Full accounts made up to 31 December 1998 (17 pages)
23 June 1999Return made up to 24/05/99; no change of members (4 pages)
23 June 1999Return made up to 24/05/99; no change of members (4 pages)
14 July 1998Full accounts made up to 31 December 1997 (15 pages)
14 July 1998Full accounts made up to 31 December 1997 (15 pages)
10 July 1998Return made up to 24/05/98; full list of members (6 pages)
10 July 1998Return made up to 24/05/98; full list of members (6 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
15 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
11 June 1997Return made up to 24/05/97; no change of members (4 pages)
2 August 1996Full accounts made up to 31 December 1995 (15 pages)
2 August 1996Full accounts made up to 31 December 1995 (15 pages)
27 June 1996Return made up to 24/05/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
27 June 1996Return made up to 24/05/96; no change of members
  • 363(287) ‐ Registered office changed on 27/06/96
(4 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
6 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 January 1990Ad 08/01/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 November 1989Nc inc already adjusted 10/11/89 (1 page)
16 November 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1989Incorporation (13 pages)
5 October 1989Incorporation (13 pages)