Background WavePink WaveYellow Wave

M.B. APPLETON LIMITED (01291648)

M.B. APPLETON LIMITED (01291648) is an active UK company. incorporated on 21 December 1976. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M.B. APPLETON LIMITED has been registered for 49 years. Current directors include SEAL, Andrew David, SEAL, Jeremy Charles.

Company Number
01291648
Status
active
Type
ltd
Incorporated
21 December 1976
Age
49 years
Address
Ladywell Mills, Bradford, BD4 7DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SEAL, Andrew David, SEAL, Jeremy Charles
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.B. APPLETON LIMITED

M.B. APPLETON LIMITED is an active company incorporated on 21 December 1976 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M.B. APPLETON LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01291648

LTD Company

Age

49 Years

Incorporated 21 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

M. B. APPLETON YARNS LIMITED
From: 5 April 1984To: 16 August 1989
MABATEX LIMITED
From: 21 December 1976To: 5 April 1984
Contact
Address

Ladywell Mills Hall Lane Bradford, BD4 7DF,

Timeline

4 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Jun 12
Director Left
Jun 18
Loan Cleared
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SEAL, Andrew David

Active
Stonecroft, BingleyBD16 4DJ
Born December 1957
Director
Appointed 13 May 2004

SEAL, Jeremy Charles

Active
3 Bracken Park, BingleyBD16 3LG
Born August 1960
Director
Appointed 13 May 2004

APPLETON, Anne Christine

Resigned
Applegate Barn West Morton, KeighleyBD20 5UP
Secretary
Appointed N/A
Resigned 19 Feb 1998

APPLETON, Nicola Jane

Resigned
15 Bowes Park, HarrogateHG2 9QQ
Secretary
Appointed 30 Jun 2003
Resigned 13 May 2004

APPLETON, Timothy Jeffrey Richard

Resigned
15 Bowes Park, HarrogateHG2 9QQ
Secretary
Appointed 19 Feb 1998
Resigned 30 Jun 2003

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Secretary
Appointed 13 May 2004
Resigned 31 May 2018

APPLETON, Anne Christine

Resigned
Applegate Barn West Morton, KeighleyBD20 5UP
Born January 1939
Director
Appointed N/A
Resigned 19 Feb 1998

APPLETON, Michael Bewsher

Resigned
Applegate Barn West Morton, KeighleyBD20 5UP
Born December 1929
Director
Appointed N/A
Resigned 19 Feb 1998

APPLETON, Timothy Jeffrey Richard

Resigned
North Barn, HarrogateHG3 4JS
Born April 1968
Director
Appointed 18 Feb 1998
Resigned 11 May 2009

MARTIN, Christopher John

Resigned
Ladywell Mills, BradfordBD4 7DF
Born September 1967
Director
Appointed 01 Feb 2010
Resigned 01 Jun 2012

VERITY, Mark Linton

Resigned
69 Raikes Road, SkiptonBD23 1LN
Born June 1963
Director
Appointed 18 Feb 1998
Resigned 30 Jun 2003

VERITY, Nicola Ann

Resigned
Braeside 69 Raikes Road, SkiptonBD23 1LN
Born November 1962
Director
Appointed 01 Jul 1998
Resigned 28 Feb 2003

WOODTHORPE, Jayne Stephanie

Resigned
Ladywell Mills, BradfordBD4 7DF
Born May 1963
Director
Appointed 13 May 2004
Resigned 31 May 2018

Persons with significant control

1

Hall Lane, BradfordBD4 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name Termination Date
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Resolution
13 December 2011
RESOLUTIONSResolutions
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
9 December 2011
MG02MG02
Legacy
2 December 2011
MG01MG01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Legacy
9 August 2011
MG01MG01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
288cChange of Particulars
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
88(2)R88(2)R
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
169169
Legacy
27 May 2004
155(6)a155(6)a
Resolution
27 May 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
287Change of Registered Office
Legacy
20 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
363sAnnual Return (shuttle)
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
173173
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 February 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
6 October 2000
AUDAUD
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Auditors Resignation Company
10 February 2000
AUDAUD
Auditors Resignation Company
10 February 2000
AUDAUD
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288cChange of Particulars
Memorandum Articles
25 February 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
3 February 1999
MEM/ARTSMEM/ARTS
Resolution
3 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Legacy
28 November 1997
88(2)R88(2)R
Legacy
28 November 1997
88(2)R88(2)R
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1996
AAAnnual Accounts
Memorandum Articles
21 February 1996
MEM/ARTSMEM/ARTS
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
395Particulars of Mortgage or Charge
Legacy
24 February 1995
363sAnnual Return (shuttle)
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Auditors Resignation Company
24 July 1992
AUDAUD
Legacy
28 April 1992
287Change of Registered Office
Legacy
10 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
5 April 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
29 September 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Legacy
13 October 1987
363363
Accounts With Accounts Type Small
30 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 September 1986
AAAnnual Accounts
Legacy
6 September 1986
363363