APPRECIATE LIMITED
Overview
| Company Name | APPRECIATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01711939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of APPRECIATE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is APPRECIATE LIMITED located?
| Registered Office Address | Valley Rd Birkenhead CH41 7ED Merseyside |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of APPRECIATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| APPRECIATE PLC | Mar 16, 2023 | Mar 16, 2023 |
| APPRECIATE GROUP PLC | Nov 05, 2019 | Nov 05, 2019 |
| PARK GROUP PLC | Sep 22, 1998 | Sep 22, 1998 |
| PARK FOOD GROUP PUBLIC LIMITED COMPANY | Jun 22, 1983 | Jun 22, 1983 |
| TONGMOVE LIMITED | Apr 05, 1983 | Apr 05, 1983 |
What are the latest accounts for APPRECIATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for APPRECIATE LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for APPRECIATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 38 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr David Robert Harding as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Rob Harding as a director on Apr 26, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Talha Ahmed as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 29 pages | AA | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jan 25, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Brian Mclelland as a secretary on Dec 29, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Sep 08, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Brian Mclelland as a secretary on Jun 19, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Indigo Corporate Secretary Limited as a secretary on Jun 19, 2023 | 1 pages | TM02 | ||||||||||
Notification of Paypoint Plc as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 04, 2023 | 2 pages | PSC09 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration of Memorandum and Articles | 12 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Certificate of change of name Company name changed appreciate group PLC\certificate issued on 16/03/23 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Court order Scheme of arrangement | 11 pages | OC | ||||||||||
Termination of appointment of Sally Joanne Cabrini as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of APPRECIATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| COGHLAN, Julian Graham | Director | Valley Rd Birkenhead CH41 7ED Merseyside | United Kingdom | British | 292359900001 | |||||||||
| HARDING, David Robert | Director | Valley Rd Birkenhead CH41 7ED Merseyside | England | British | 269895420001 | |||||||||
| AINSWORTH, Michael Joseph | Secretary | 24 The Rooley L36 5XJ Huyton With Roby Merseyside | British | 91333700001 | ||||||||||
| ALEXANDER, Neil | Secretary | 11 Vyner Court Vyner Close CH43 7XL Birkenhead Merseyside | British | 16982240001 | ||||||||||
| CLANCY, Timothy Patrick | Secretary | Valley Rd Birkenhead CH41 7ED Merseyside | 274836630001 | |||||||||||
| DUDDY, Gillian Lesley | Secretary | 11 Main Street MK18 2BQ Padbury Buckinghamshire | British | 116437220001 | ||||||||||
| EVANS, James Edward | Secretary | Ochr-Y-Coed LL15 1TB Llanbedr Denbighshire | British | 16994380001 | ||||||||||
| FAIRBROTHER, Russell | Secretary | Valley Rd Birkenhead CH41 7ED Merseyside | 184773110001 | |||||||||||
| GRIFFITHS, Gareth Vaughan | Secretary | Valley Rd Birkenhead CH41 7ED Merseyside | 277392080001 | |||||||||||
| HUGHES, Richard John | Secretary | 1 Glenavon Road Prenton CH43 0RB Wirral Merseyside | British | 108690660001 | ||||||||||
| MCLELLAND, Brian | Secretary | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | 310320010001 | |||||||||||
| OGILVIE, Neil | Secretary | 2 Old Oak Barn Kinnerton Road Lower Kinnerton CH4 9AE Chester Cheshire | British | 110076490001 | ||||||||||
| STEWART, Martin Richard | Secretary | Valley Road CH41 7ED Birkenhead 1 Merseyside | British | 102448970001 | ||||||||||
| STEWART, Martin Richard | Secretary | 49 Meols Drive Hoylake CH47 4AF Wirral Merseyside | British | 102448970001 | ||||||||||
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | Rectory Grove SS9 2HL Leigh-On-Sea Monometer House England |
| 281695990002 | ||||||||||
| AHMED, Talha | Director | Valley Rd Birkenhead CH41 7ED Merseyside | England | British | 340192960001 | |||||||||
| ALEXANDER, Neil | Director | 11 Vyner Court Vyner Close CH43 7XL Birkenhead Merseyside | British | 16982240001 | ||||||||||
| BAKER, Christopher James | Director | Woodlands 18 Carrwood Road SK9 5DL Wilmslow Cheshire | England | British | 39006740001 | |||||||||
| BILLINGTON, Edward John | Director | Gowan Brae 38 Dawstone Road CH60 0BS Wirral Merseyside | British | 2987950001 | ||||||||||
| CABRINI, Sally Joanne | Director | Valley Rd Birkenhead CH41 7ED Merseyside | England | British | 204672330002 | |||||||||
| CARSTENSEN, Laura Martine | Director | Valley Rd Birkenhead CH41 7ED Merseyside | England | British | 38819270006 | |||||||||
| CLANCY, Timothy Patrick | Director | Valley Rd Birkenhead CH41 7ED Merseyside | England | British | 250013690002 | |||||||||
| DEKARE SILVER, Michael | Director | Valley Rd Birkenhead CH41 7ED Merseyside | United Kingdom | British | 182637790001 | |||||||||
| DEMBITZ, John Andrew | Director | 7 Camelot Close SW19 7EA London | England | British | 15837270003 | |||||||||
| FINCH, Clifford Buckley | Director | 58 Gayton Lane Gayton CH60 3SJ Wirral Merseyside | British | 74216390002 | ||||||||||
| GITTINS, John Anthony | Director | Valley Rd Birkenhead CH41 7ED Merseyside | United Kingdom | British | 164311370001 | |||||||||
| HILL, Ian Frederick Donald | Director | 22 Hastings Road PR8 2LW Southport Merseyside | British | 8536460001 | ||||||||||
| HOUGHTON, Christopher | Director | Valley Road CH41 7ED Birkenhead 1 Merseyside | England | British | 91184360004 | |||||||||
| HOWE, Ian Mckinlay | Director | Whitefield 82 Cwm Road Dyserth LL18 6HR Rhyl Clwyd | British | 14949090001 | ||||||||||
| HUGHES, Richard John | Director | 1 Glenavon Road Prenton CH43 0RB Wirral Merseyside | British | 108690660001 | ||||||||||
| JOHNSON, Peter Robert | Director | Valley Road CH41 7ED Birkenhead 1 Merseyside | Switzerland | British | 72280480001 | |||||||||
| JOHNSON, Susan Elizabeth | Director | Westmount Vyner Road South L43 7PN Birkenhead Merseyside | British | 7580190001 | ||||||||||
| KERR, Alastair Gibson | Director | Mulbarton 60 Meols Drive Hoylake L47 4AW Wirral Merseyside | British | 60724190001 | ||||||||||
| MARCALL, Raymond George | Director | The Pines Heybridge Lane SK10 4ER Prestbury Cheshire | England | British | 3977340001 |
Who are the persons with significant control of APPRECIATE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paypoint Plc | Feb 28, 2023 | The Boulevard Shire Park AL7 1EL Welwyn Garden City 1 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for APPRECIATE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 02, 2016 | Feb 28, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0