Company NameAppledore Packaging Limited
DirectorTracy Kim Green
Company StatusActive - Proposal to Strike off
Company Number03074882
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMrs Tracy Kim Green
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1995(1 day after company formation)
Appointment Duration28 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Secretary NameShirley Ann Dore
NationalityBritish
StatusResigned
Appointed04 July 1995(1 day after company formation)
Appointment Duration14 years, 3 months (resigned 01 October 2009)
RoleSecretary
Correspondence AddressThe Croft Gravesend Road
Shorne
Gravesend
Kent
DA12 3JJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteappledore-packaging.co.uk
Telephone01474 770018
Telephone regionGravesend

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Tracy Green
99.00%
Ordinary
1 at £1Shirley Ann Dore
1.00%
Ordinary

Financials

Year2014
Net Worth£125
Cash£3,114
Current Liabilities£14,203

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 June 2021 (2 years, 10 months ago)
Next Return Due8 July 2022 (overdue)

Charges

27 July 1995Delivered on: 4 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

20 January 2021Termination of appointment of Shirley Ann Dore as a secretary on 1 October 2009 (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
7 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
7 July 2020Register inspection address has been changed to Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL (1 page)
28 April 2020Registered office address changed from Rose Dene House Green Farm Lane Shorne Gravesend Kent DA12 3HL England to Rose Dene Green Farm Lane Shorne Gravesend Kent DA12 3HL on 28 April 2020 (1 page)
28 April 2020Director's details changed for Ms Tracy Kim Green on 19 April 2020 (2 pages)
9 April 2020Registered office address changed from 46 Victoria Road Worthing Sussex BN11 1XE to Rose Dene House Green Farm Lane Shorne Gravesend Kent DA12 3HL on 9 April 2020 (1 page)
28 June 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 June 2019Compulsory strike-off action has been discontinued (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
2 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
28 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Tracy Kim Green as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
7 July 2017Notification of Tracy Kim Green as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Tracy Green on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Tracy Green on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Tracy Green on 1 November 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 August 2009Return made up to 24/06/09; full list of members (3 pages)
24 August 2009Return made up to 24/06/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Director's change of particulars / tracy dore / 02/06/2008 (2 pages)
11 August 2008Return made up to 24/06/08; full list of members (3 pages)
11 August 2008Director's change of particulars / tracy dore / 02/06/2008 (2 pages)
11 August 2008Return made up to 24/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 August 2007Return made up to 24/06/07; full list of members (6 pages)
4 August 2007Return made up to 24/06/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
11 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 June 2005Return made up to 24/06/05; full list of members (6 pages)
29 June 2005Return made up to 24/06/05; full list of members (6 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 24/06/04; full list of members (6 pages)
7 July 2004Return made up to 24/06/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: 99 clifton road worthing sussex BN11 4DP (1 page)
25 May 2004Registered office changed on 25/05/04 from: 99 clifton road worthing sussex BN11 4DP (1 page)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 July 2003Return made up to 24/06/03; full list of members (6 pages)
16 July 2003Return made up to 24/06/03; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
18 July 2002Return made up to 24/06/02; full list of members (6 pages)
28 December 2001Partial exemption accounts made up to 30 June 2001 (5 pages)
28 December 2001Partial exemption accounts made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
20 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
26 July 2000Return made up to 24/06/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Return made up to 24/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 July 1997Return made up to 24/06/97; no change of members (4 pages)
10 July 1997Return made up to 24/06/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
7 July 1996Return made up to 24/06/96; full list of members (6 pages)
7 July 1996Return made up to 24/06/96; full list of members (6 pages)
29 February 1996Accounting reference date notified as 30/06 (1 page)
29 February 1996Accounting reference date notified as 30/06 (1 page)
9 November 1995Ad 12/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 November 1995Ad 12/10/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
10 July 1995Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 July 1995Registered office changed on 10/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 July 1995Incorporation (10 pages)