Background WavePink WaveYellow Wave

APPLETON LAND LIMITED (05750159)

APPLETON LAND LIMITED (05750159) is an active UK company. incorporated on 21 March 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APPLETON LAND LIMITED has been registered for 20 years. Current directors include FRANCE, Jill, FRANCE, Richard Edward.

Company Number
05750159
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
C/O Azets Triune Court, York, YO32 9GZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANCE, Jill, FRANCE, Richard Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETON LAND LIMITED

APPLETON LAND LIMITED is an active company incorporated on 21 March 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. APPLETON LAND LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05750159

LTD Company

Age

20 Years

Incorporated 21 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

APPLETON RETAIL LTD
From: 21 March 2006To: 23 November 2010
Contact
Address

C/O Azets Triune Court Monks Cross Drive York, YO32 9GZ,

Previous Addresses

Appleton House Main Street, Appleton Roebuck York North Yorkshire YO23 7DG
From: 21 March 2006To: 24 March 2025
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 11
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANCE, Jill

Active
Appleton House Appleton Roebuck, YorkYO23 7DG
Secretary
Appointed 21 Mar 2006

FRANCE, Jill

Active
Appleton House Appleton Roebuck, YorkYO23 7DG
Born May 1960
Director
Appointed 21 Mar 2006

FRANCE, Richard Edward

Active
Appleton House, YorkYO23 7DG
Born July 1954
Director
Appointed 21 Mar 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2006
Resigned 21 Mar 2006

WOOD, John Richard

Resigned
Scoreby, YorkYO41 1NP
Born November 1948
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2006
Resigned 21 Mar 2006

Persons with significant control

2

Mr Richard Edward France

Active
Main Street, YorkYO23 7DG
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jill France

Active
Main Street, YorkYO23 7DG
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Certificate Change Of Name Company
23 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2006
AAAnnual Accounts
Legacy
22 May 2006
225Change of Accounting Reference Date
Legacy
5 May 2006
88(2)R88(2)R
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Incorporation Company
21 March 2006
NEWINCIncorporation