Company NameSecond Applemead Limited
Company StatusActive
Company Number03319544
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 1 month ago)
Previous NameSpeed 6162 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham John Calver
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleChartered Surveyor
Country of ResidenceGuernsey
Correspondence Address5 St. Luke's Street
London
SW3 3RS
Director NameMrs Susan Anne Calver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Luke's Street
London
SW3 3RS
Director NameMr Guy Elliott Calver
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(20 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 5 St. Luke's Street
Chelsea
London
SW3 3RS
Secretary NameMrs Susan Anne Calver
NationalityBritish
StatusResigned
Appointed26 February 1997(1 week, 2 days after company formation)
Appointment Duration24 years, 3 months (resigned 20 June 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressNielpahar
Hewelsfield
Gloucestershire
GL15 6UU
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 St. Luke's Street
London
SW3 3RS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2012
Net Worth£3,899,632
Cash£256,232
Current Liabilities£361,398

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

24 February 2017Delivered on: 27 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ) ("the Bank")

Classification: A registered charge
Particulars: Block h showground site bridgwater TA6 6LS.
Outstanding
21 February 2017Delivered on: 21 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ) the Bank

Classification: A registered charge
Particulars: 27A regent street, clifton, bristol BS8 as registered at the land registry with title number BL10743.
Outstanding
21 February 2017Delivered on: 21 February 2017
Persons entitled: Svenska Handelsbanken Ab(Publ) the Bank

Classification: A registered charge
Outstanding
18 October 2005Delivered on: 21 October 2005
Persons entitled: National Westminster 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: Units a and b 1770 banyard way royal portbury dock bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 June 2004Delivered on: 2 July 2004
Persons entitled: National Westminster 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: 14 union street, torquay. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 November 2001Delivered on: 21 November 2001
Persons entitled: National Westminster 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: 27A regent st,bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 May 1998Delivered on: 13 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £300,000 and interest accrued now or to be held by the bank on account number 41348214.
Outstanding
24 November 1997Delivered on: 1 December 1997
Persons entitled: National Westminster 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 l/h property k/a part of plot 1770 portbury west avonmouth bristol. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units a& b, banyard road, portbury, bristol, BS20 7XH.
Outstanding
8 July 2021Delivered on: 13 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 6, westerleigh business park, yate, bristol, BS37 Y5S.
Outstanding
7 December 2018Delivered on: 7 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 41 parham drive, eastleigh, SO50 4NU.
Outstanding
7 December 2018Delivered on: 7 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 35 parham drive, eastleigh, SO50 4NU.
Outstanding
25 April 1997Delivered on: 2 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £510,000 together with all other monies held in the account with number 97969591 earmarked or designated by reference to the company.
Outstanding

Filing History

26 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
26 January 2022Director's details changed for Mrs Susan Anne Calver on 11 February 2020 (2 pages)
26 January 2022Director's details changed for Mrs Susan Anne Calver on 11 February 2020 (2 pages)
26 January 2022Director's details changed for Mr Graham John Calver on 11 February 2020 (2 pages)
26 January 2022Registered office address changed from 5,St. Luke's Street, London. St. Luke's Street London SW3 3RS England to 5 st. Luke's Street London SW3 3RS on 26 January 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
13 July 2021Registration of charge 033195440012, created on 8 July 2021 (17 pages)
13 July 2021Registration of charge 033195440013, created on 8 July 2021 (17 pages)
25 June 2021Termination of appointment of Susan Anne Calver as a secretary on 20 June 2021 (1 page)
4 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
22 September 2019Registered office address changed from Nielpahar Hewelsfield Gloucestershire GL15 6UU to 5,St. Luke's Street, London. St. Luke's Street London SW3 3RS on 22 September 2019 (1 page)
13 June 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
7 December 2018Registration of charge 033195440011, created on 7 December 2018 (16 pages)
7 December 2018Registration of charge 033195440010, created on 7 December 2018 (16 pages)
10 July 2018Total exemption full accounts made up to 30 November 2017 (15 pages)
11 February 2018Appointment of Mr. Guy Elliott Calver as a director on 9 February 2018 (2 pages)
11 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 February 2017Registration of charge 033195440009, created on 24 February 2017 (15 pages)
27 February 2017Registration of charge 033195440009, created on 24 February 2017 (15 pages)
21 February 2017Registration of charge 033195440008, created on 21 February 2017 (15 pages)
21 February 2017Registration of charge 033195440007, created on 21 February 2017 (18 pages)
21 February 2017Registration of charge 033195440007, created on 21 February 2017 (18 pages)
21 February 2017Registration of charge 033195440008, created on 21 February 2017 (15 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
2 April 2016Satisfaction of charge 6 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
2 April 2016Satisfaction of charge 6 in full (4 pages)
2 April 2016Satisfaction of charge 4 in full (4 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
2 April 2016Satisfaction of charge 5 in full (4 pages)
2 April 2016Satisfaction of charge 4 in full (4 pages)
2 April 2016Satisfaction of charge 3 in full (4 pages)
2 April 2016Satisfaction of charge 2 in full (4 pages)
2 April 2016Satisfaction of charge 5 in full (4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,990,456
(5 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,990,456
(5 pages)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
10 August 2015Accounts for a small company made up to 30 November 2014 (6 pages)
7 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,990,456
(5 pages)
7 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 1,990,456
(5 pages)
15 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
15 August 2014Accounts for a small company made up to 30 November 2013 (6 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,990,456
(5 pages)
31 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,990,456
(5 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
3 June 2013Auditor's resignation (2 pages)
3 June 2013Auditor's resignation (2 pages)
28 May 2013Auditor's resignation (2 pages)
28 May 2013Auditor's resignation (2 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 30 November 2011 (16 pages)
10 July 2012Full accounts made up to 30 November 2011 (16 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
19 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
19 July 2011Accounts for a small company made up to 30 November 2010 (6 pages)
22 February 2011Director's details changed for Susan Anne Calver on 26 January 2011 (2 pages)
22 February 2011Director's details changed for Susan Anne Calver on 26 January 2011 (2 pages)
22 February 2011Director's details changed for Graham John Calver on 26 January 2011 (2 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Graham John Calver on 26 January 2011 (2 pages)
30 September 2010Full accounts made up to 30 November 2009 (6 pages)
30 September 2010Full accounts made up to 30 November 2009 (6 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (14 pages)
11 September 2009Full accounts made up to 30 November 2008 (17 pages)
11 September 2009Full accounts made up to 30 November 2008 (17 pages)
9 February 2009Return made up to 26/01/09; full list of members (6 pages)
9 February 2009Return made up to 26/01/09; full list of members (6 pages)
6 August 2008Full accounts made up to 30 November 2007 (15 pages)
6 August 2008Full accounts made up to 30 November 2007 (15 pages)
6 February 2008Return made up to 18/01/08; no change of members (7 pages)
6 February 2008Return made up to 18/01/08; no change of members (7 pages)
6 September 2007Full accounts made up to 30 November 2006 (15 pages)
6 September 2007Full accounts made up to 30 November 2006 (15 pages)
27 January 2007Return made up to 18/01/07; full list of members (7 pages)
27 January 2007Return made up to 18/01/07; full list of members (7 pages)
24 August 2006Full accounts made up to 30 November 2005 (15 pages)
24 August 2006Full accounts made up to 30 November 2005 (15 pages)
4 April 2006Return made up to 18/01/06; full list of members (7 pages)
4 April 2006Return made up to 18/01/06; full list of members (7 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
29 June 2005Full accounts made up to 30 November 2004 (14 pages)
29 June 2005Full accounts made up to 30 November 2004 (14 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
27 January 2005Return made up to 18/01/05; full list of members (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Full accounts made up to 30 November 2003 (14 pages)
29 June 2004Full accounts made up to 30 November 2003 (14 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Full accounts made up to 30 November 2002 (14 pages)
12 August 2003Full accounts made up to 30 November 2002 (14 pages)
11 February 2003Return made up to 06/02/03; full list of members (7 pages)
11 February 2003Return made up to 06/02/03; full list of members (7 pages)
18 July 2002Full accounts made up to 30 November 2001 (15 pages)
18 July 2002Full accounts made up to 30 November 2001 (15 pages)
8 February 2002Return made up to 06/02/02; full list of members (6 pages)
8 February 2002Return made up to 06/02/02; full list of members (6 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
14 May 2001Full accounts made up to 30 November 2000 (11 pages)
14 May 2001Full accounts made up to 30 November 2000 (11 pages)
15 February 2001Return made up to 17/02/01; full list of members (6 pages)
15 February 2001Return made up to 17/02/01; full list of members (6 pages)
12 October 2000Ad 03/10/00--------- £ si 829456@1=829456 £ ic 1161000/1990456 (2 pages)
12 October 2000Ad 03/10/00--------- £ si 829456@1=829456 £ ic 1161000/1990456 (2 pages)
12 October 2000Particulars of contract relating to shares (4 pages)
12 October 2000Particulars of contract relating to shares (4 pages)
21 August 2000Full accounts made up to 30 November 1999 (11 pages)
21 August 2000Full accounts made up to 30 November 1999 (11 pages)
14 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1999Full accounts made up to 30 November 1998 (8 pages)
26 July 1999Full accounts made up to 30 November 1998 (8 pages)
18 February 1999Return made up to 17/02/99; no change of members (4 pages)
18 February 1999Return made up to 17/02/99; no change of members (4 pages)
4 June 1998Memorandum and Articles of Association (14 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1998Memorandum and Articles of Association (14 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Memorandum and Articles of Association (15 pages)
20 April 1998Memorandum and Articles of Association (15 pages)
11 April 1998£ nc 1000000/3000000 03/04/98 (1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 April 1998Ad 03/04/98--------- £ si 300000@1=300000 £ ic 861000/1161000 (2 pages)
11 April 1998Ad 03/04/98--------- £ si 300000@1=300000 £ ic 861000/1161000 (2 pages)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 April 1998£ nc 1000000/3000000 03/04/98 (1 page)
11 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
2 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
26 February 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Return made up to 17/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
30 January 1998Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
30 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Ad 27/10/97--------- £ si 20000@1=20000 £ ic 841000/861000 (2 pages)
10 November 1997Ad 27/10/97--------- £ si 20000@1=20000 £ ic 841000/861000 (2 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
28 April 1997Accounting reference date shortened from 28/02/98 to 30/11/97 (1 page)
14 April 1997Ad 26/02/97--------- £ si 840998@1=840998 £ ic 2/841000 (2 pages)
14 April 1997Ad 26/02/97--------- £ si 840998@1=840998 £ ic 2/841000 (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed;new director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997£ nc 1000/1000000 26/02/97 (1 page)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 March 1997£ nc 1000/1000000 26/02/97 (1 page)
7 March 1997Company name changed speed 6162 LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed speed 6162 LIMITED\certificate issued on 10/03/97 (2 pages)
17 February 1997Incorporation (18 pages)
17 February 1997Incorporation (18 pages)