Company NameApplewhyte Limited
Company StatusDissolved
Company Number05377712
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 2 months ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)
Previous NameGoatcher Chandler Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameClifford Roy Chandler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMr James Goatcher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameMr James Goatcher
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Director NameMiss Jean Caroline Clapson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLucy Ellen Cottage
Well Hill Old Chelsfield
Orpington
Kent
BR6 7PU
Secretary NameOvercliffe Company Services Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Contact

Websitegoatcherchandlerltd.co.uk/

Location

Registered Address31 St Georges Square
St Georges Centre
Gravesend
Kent
DA11 0TB
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

50 at £1Clifford Roy Chandler
50.00%
Ordinary
50 at £1James Goatcher
50.00%
Ordinary

Financials

Year2014
Net Worth£457,585
Cash£43,463
Current Liabilities£70,268

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
1 December 2017Registered office address changed from 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Garvesend Kent DA11 0TB on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF to 10 Overcliffe Gravesend Kent DA11 0EF on 1 December 2017 (1 page)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (10 pages)
1 March 2017Secretary's details changed for Mr James Goatcher on 3 February 2017 (1 page)
1 March 2017Secretary's details changed for Mr James Goatcher on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr James Goatcher on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr James Goatcher on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Clifford Roy Chandler on 27 June 2016 (2 pages)
3 February 2017Director's details changed for Clifford Roy Chandler on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Clifford Roy Chandler on 27 June 2016 (2 pages)
3 February 2017Director's details changed for Clifford Roy Chandler on 3 February 2017 (2 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 March 2016Director's details changed for Clifford Roy Chandler on 5 February 2016 (2 pages)
11 March 2016Director's details changed for Clifford Roy Chandler on 5 February 2016 (2 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
16 October 2012Company name changed goatcher chandler LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed goatcher chandler LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-02
(2 pages)
16 October 2012Change of name notice (2 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Mr James Goatcher on 28 February 2011 (1 page)
2 March 2011Secretary's details changed for Mr James Goatcher on 28 February 2011 (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Clifford Roy Chandler on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Mr James Goatcher on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Clifford Roy Chandler on 28 February 2010 (2 pages)
17 March 2010Director's details changed for Mr James Goatcher on 28 February 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
17 September 2009Director and secretary's change of particulars / james goatcher / 10/09/2009 (2 pages)
17 September 2009Director and secretary's change of particulars / james goatcher / 10/09/2009 (2 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
10 March 2006Return made up to 28/02/06; full list of members (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Ad 28/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Incorporation (19 pages)
28 February 2005Incorporation (19 pages)