Background WavePink WaveYellow Wave

APPLECAST LIMITED (05758480)

APPLECAST LIMITED (05758480) is an active UK company. incorporated on 27 March 2006. with registered office in Chorley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03120) and 1 other business activities. APPLECAST LIMITED has been registered for 20 years. Current directors include BOND, Geoffrey, BUCK, Michael Norman, DOUBLEDAY, Graham and 5 others.

Company Number
05758480
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 March 2006
Age
20 years
Address
112 Spendmore Lane, Chorley, PR7 5BX
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03120)
Directors
BOND, Geoffrey, BUCK, Michael Norman, DOUBLEDAY, Graham, HARRISON, William, HENNESSY, Nicola Jayne, Cllr, HODGES, John Kevin, SAGE, Robert Keith, WOOD, Lisa Jayne
SIC Codes
03120, 88910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLECAST LIMITED

APPLECAST LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Chorley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03120) and 1 other business activity. APPLECAST LIMITED was registered 20 years ago.(SIC: 03120, 88910)

Status

active

Active since 20 years ago

Company No

05758480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

CAST NW LIMITED
From: 27 March 2006To: 8 January 2018
Contact
Address

112 Spendmore Lane Coppull Chorley, PR7 5BX,

Previous Addresses

, Eco Centre Cobbs Brow Lane, Newburgh, Wigan, WN8 7SF, England
From: 22 November 2019To: 2 October 2024
, 112 Spendmore Lane, Coppull, Chorley, PR7 5BX, England
From: 30 October 2019To: 22 November 2019
, C/O Practical Business Solutions (Nw) Limited, Hewitt House Winstanley Road, Billinge, Wigan, Lancashire, WN5 7XA
From: 14 April 2015To: 30 October 2019
, 6 Lynbridge Close, Orrell, Wigan, Lancashire, WN5 8SR
From: 27 March 2006To: 14 April 2015
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Jul 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Aug 25
Director Joined
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BOND, Geoffrey

Active
Spendmore Lane, ChorleyPR7 5BX
Born January 1948
Director
Appointed 30 Jun 2017

BUCK, Michael Norman

Active
Spendmore Lane, ChorleyPR7 5BX
Born August 1969
Director
Appointed 17 Jun 2025

DOUBLEDAY, Graham

Active
Spendmore Lane, ChorleyPR7 5BX
Born April 1969
Director
Appointed 31 May 2016

HARRISON, William

Active
Spendmore Lane, ChorleyPR7 5BX
Born September 1942
Director
Appointed 30 Jun 2017

HENNESSY, Nicola Jayne, Cllr

Active
Spendmore Lane, ChorleyPR7 5BX
Born December 1959
Director
Appointed 05 Jun 2018

HODGES, John Kevin

Active
Spendmore Lane, ChorleyPR7 5BX
Born July 1945
Director
Appointed 01 Nov 2015

SAGE, Robert Keith

Active
Spendmore Lane, ChorleyPR7 5BX
Born October 1944
Director
Appointed 30 Jun 2017

WOOD, Lisa Jayne

Active
Spendmore Lane, ChorleyPR7 5BX
Born July 1971
Director
Appointed 05 Jun 2018

FARNWORTH, Jane Catherine

Resigned
6 Lynbridge Close, WiganWN5 8SR
Secretary
Appointed 27 Mar 2006
Resigned 31 May 2016

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

BUCKLEY, Craig

Resigned
Langton Close, ChorleyWN5 8RZ
Born February 1968
Director
Appointed 01 Dec 2014
Resigned 10 Mar 2019

FARNWORTH, Jane Catherine

Resigned
6 Lynbridge Close, WiganWN5 8SR
Born August 1969
Director
Appointed 27 Mar 2006
Resigned 31 May 2016

FARNWORTH, Neil

Resigned
6 Lynbridge Close, WiganWN5 8SR
Born August 1963
Director
Appointed 27 Mar 2006
Resigned 29 Feb 2016

GILLIGAN, Mark

Resigned
Winstanley Road, WiganWN5 7XA
Born December 1966
Director
Appointed 16 Aug 2015
Resigned 31 May 2016

HARDMAN, Paul

Resigned
Falcon Close, LeighWN7 2GJ
Born November 1964
Director
Appointed 01 Dec 2014
Resigned 07 Sept 2019

JONES, Christine Elizabeth

Resigned
Cobbs Brow Lane, WiganWN8 7SF
Born May 1949
Director
Appointed 30 Jun 2017
Resigned 02 Nov 2019

POLLOCK, Ruth

Resigned
Winstanley Road, WiganWN5 7XA
Born March 1937
Director
Appointed 30 Jun 2017
Resigned 30 Dec 2017

SUMNER, Barrie

Resigned
Winstanley Road, WiganWN5 7XA
Born May 1963
Director
Appointed 16 Aug 2015
Resigned 10 Mar 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 27 Mar 2006
Resigned 27 Mar 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Neil Farnworth

Ceased
Spendmore Lane, ChorleyPR7 5BX
Born August 1963

Nature of Control

Significant influence or control
Notified 27 Mar 2017
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2016
AAAnnual Accounts
Memorandum Articles
18 August 2016
MAMA
Resolution
18 August 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
18 August 2016
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Director Company
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Memorandum Articles
11 March 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
287Change of Registered Office
Incorporation Company
27 March 2006
NEWINCIncorporation