Background WavePink WaveYellow Wave

APPLETON DALE LIMITED (03516045)

APPLETON DALE LIMITED (03516045) is an active UK company. incorporated on 24 February 1998. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. APPLETON DALE LIMITED has been registered for 28 years. Current directors include SAVAGE, Louise.

Company Number
03516045
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
Office 43, Hq Wakefield The Courtyard, Wakefield, WF2 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SAVAGE, Louise
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETON DALE LIMITED

APPLETON DALE LIMITED is an active company incorporated on 24 February 1998 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. APPLETON DALE LIMITED was registered 28 years ago.(SIC: 69201)

Status

active

Active since 28 years ago

Company No

03516045

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

APPLETON DALE PARSONS LIMITED
From: 31 March 2017To: 11 May 2023
APPLETON DALE LIMITED
From: 24 February 1998To: 31 March 2017
Contact
Address

Office 43, Hq Wakefield The Courtyard 225 Denby Dale Road Wakefield, WF2 7AJ,

Previous Addresses

347C Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RT
From: 27 February 2012To: 1 December 2025
, Orchard House, 347 Wakefield Road, Denby Dale, Huddersfield, HD8 8RT
From: 24 February 1998To: 27 February 2012
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Director Left
May 10
Director Left
May 10
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 23
Director Left
May 23
New Owner
May 23
Owner Exit
Aug 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SAVAGE, Louise

Active
Wakefield Road, HuddersfieldHD8 8RT
Born January 1977
Director
Appointed 18 Apr 2023

TAYLOR, David Robert

Resigned
34 Cross Lane, HuddersfieldHD4 6XH
Secretary
Appointed 24 Feb 1998
Resigned 30 Apr 2010

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 24 Feb 1998

CLIFFE, Andrew

Resigned
11 Chevet Grove, WakefieldWF2 6JB
Born January 1955
Director
Appointed 24 Feb 1998
Resigned 28 Oct 2016

CLIFFE, Penelope Jane

Resigned
11 Chevet Grove, WakefieldWF2 6JB
Born May 1953
Director
Appointed 24 Feb 1998
Resigned 28 Oct 2016

FLATT, John Stewart

Resigned
14 Templar Drive, HuddersfieldHD5 8HS
Born February 1948
Director
Appointed 01 Nov 2000
Resigned 30 Apr 2010

PARSONS, Ian William

Resigned
Wakefield Road, HuddersfieldHD8 8RT
Born November 1964
Director
Appointed 28 Oct 2016
Resigned 30 Apr 2023

TAYLOR, David Robert

Resigned
34 Cross Lane, HuddersfieldHD4 6XH
Born April 1951
Director
Appointed 24 Feb 1998
Resigned 30 Apr 2010

TOWNEND, John Ellis

Resigned
6 Hall Syke, HuddersfieldHD8 8AN
Born August 1951
Director
Appointed 24 Feb 1998
Resigned 28 Apr 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 24 Feb 1998
Resigned 24 Feb 1998

Persons with significant control

3

2 Active
1 Ceased

Tvs Accountancy Services Limited

Active
Rhubarb Hill, WakefieldWF2 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025

Mrs Louise Savage

Active
The Courtyard, WakefieldWF2 7AJ
Born January 1977

Nature of Control

Significant influence or control
Notified 30 Apr 2023

Mr Ian William Parsons

Ceased
Wakefield Road, HuddersfieldHD8 8RT
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2016
Ceased 30 Apr 2023
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
11 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Resolution
31 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
17 April 1998
88(2)R88(2)R
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
225Change of Accounting Reference Date
Incorporation Company
24 February 1998
NEWINCIncorporation