Background WavePink WaveYellow Wave

APPLEBLOSSOM (HOLDINGS) LIMITED (00787838)

APPLEBLOSSOM (HOLDINGS) LIMITED (00787838) is an active UK company. incorporated on 13 January 1964. with registered office in Leigh On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. APPLEBLOSSOM (HOLDINGS) LIMITED has been registered for 62 years. Current directors include HIRON, William, RAVEN, Gary John.

Company Number
00787838
Status
active
Type
ltd
Incorporated
13 January 1964
Age
62 years
Address
Monometer House, Leigh On Sea, SS9 2HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIRON, William, RAVEN, Gary John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBLOSSOM (HOLDINGS) LIMITED

APPLEBLOSSOM (HOLDINGS) LIMITED is an active company incorporated on 13 January 1964 with the registered office located in Leigh On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. APPLEBLOSSOM (HOLDINGS) LIMITED was registered 62 years ago.(SIC: 64209)

Status

active

Active since 62 years ago

Company No

00787838

LTD Company

Age

62 Years

Incorporated 13 January 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GALLOWAY TRAVEL LIMITED
From: 13 January 1964To: 16 October 1992
Contact
Address

Monometer House Rectory Grove Leigh On Sea, SS9 2HL,

Previous Addresses

Denters Hill Mendlesham Stowmarket Suffolk IP14 5RR England
From: 8 January 2017To: 8 August 2024
3 North Hill Colchester Essex CO1 1DZ
From: 13 January 1964To: 8 January 2017
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Sept 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 01 Jan 2019

HIRON, William

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963
Director
Appointed 01 Jan 2019

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 01 Jan 2019

STEDMAN, Roger Athelstane

Resigned
Mendlesham, StowmarketIP14 5RR
Secretary
Appointed N/A
Resigned 01 Jan 2019

CATTERMOLE, David William

Resigned
Carlisle House, EyeIP23 8JX
Born May 1955
Director
Appointed 30 Sept 1997
Resigned 30 Sept 2019

MILES, John Leonard

Resigned
Brockford Green, StowmarketIP14 5NJ
Born June 1947
Director
Appointed 30 Sept 1997
Resigned 01 Jan 2019

STEDMAN, Roger Athelstane

Resigned
Mendlesham, StowmarketIP14 5RR
Born February 1942
Director
Appointed N/A
Resigned 01 Jan 2019

STEDMAN, Timothy John

Resigned
Copinger Hall, StowmarketIP14 3DJ
Born May 1938
Director
Appointed N/A
Resigned 30 Apr 2003

Persons with significant control

5

2 Active
3 Ceased

Mr Gary John Raven

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2019

Mr William Hiron

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019

Mr Roger Athelstane Stedman

Ceased
Mendlesham, StowmarketIP14 5RR
Born February 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr David William Cattermole

Ceased
Burgate Road, EyeIP23 8JX
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr John Leonard Miles

Ceased
Brockford Green, StowmarketIP14 5NJ
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Group
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
8 July 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
10 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 May 2008
AAAnnual Accounts
Legacy
30 April 2008
400400
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Resolution
22 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
88(2)R88(2)R
Accounts With Accounts Type Medium
25 August 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2004
AAAnnual Accounts
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
13 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
18 November 1998
225Change of Accounting Reference Date
Legacy
12 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 July 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1992
AAAnnual Accounts
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Resolution
8 July 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
363aAnnual Return
Legacy
30 October 1990
288288
Memorandum Articles
2 July 1990
MEM/ARTSMEM/ARTS
Resolution
2 July 1990
RESOLUTIONSResolutions
Legacy
27 June 1990
395Particulars of Mortgage or Charge
Legacy
16 May 1990
363363
Accounts With Accounts Type Small
27 April 1990
AAAnnual Accounts
Legacy
11 October 1989
288288
Accounts With Accounts Type Small
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
18 July 1988
288288
Legacy
17 June 1988
363363
Legacy
17 June 1988
363363
Accounts With Accounts Type Small Group
17 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
17 June 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
5 September 1986
AAAnnual Accounts
Accounts With Accounts Type Group
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363