Background WavePink WaveYellow Wave

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622)

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD (07191622) is an active UK company. incorporated on 16 March 2010. with registered office in Bromsgrove. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD has been registered for 16 years. Current directors include O'DOWD, Peter Brendan.

Company Number
07191622
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
Meryll House, Bromsgrove, B61 7DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
O'DOWD, Peter Brendan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD

MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD is an active company incorporated on 16 March 2010 with the registered office located in Bromsgrove. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MAYBROOK DEVELOPMENTS (APPLEY BRIDGE) LTD was registered 16 years ago.(SIC: 68100, 68209)

Status

active

Active since 16 years ago

Company No

07191622

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

25 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

APPLEY BRIDGE BIOMASS TO ENERGY LIMITED
From: 16 March 2010To: 24 October 2018
Contact
Address

Meryll House 57 Worcester Road Bromsgrove, B61 7DN,

Previous Addresses

Merryll House 57 Worcester Road Bromsgrove Worcestershire B61 7DN England
From: 5 October 2018To: 25 October 2018
7 Moorhead Lane Shipley BD18 4JH England
From: 26 July 2016To: 5 October 2018
9 Moorhead Lane Shipley West Yorkshire BD18 4JH
From: 15 October 2015To: 26 July 2016
9 Moorhead Lane Moorhead Lane Shipley West Yorkshire BD18 4JH England
From: 22 September 2015To: 15 October 2015
Custom House Merseyton Road Ellesmere Port Cheshire CH65 3AD
From: 16 March 2010To: 22 September 2015
Timeline

24 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
May 14
Director Left
May 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Aug 15
Funding Round
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
New Owner
Apr 20
Owner Exit
Jan 23
Owner Exit
Jan 26
1
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

O'DOWD, Peter Brendan

Active
57 Worcester Road, BromsgroveB61 7DN
Born August 1958
Director
Appointed 04 Oct 2018

ARNOLD, Sharon Louise

Resigned
Moorhead Lane, ShipleyBD18 4JH
Secretary
Appointed 12 Oct 2016
Resigned 04 Oct 2018

DOUGLAS, Stephen

Resigned
Moorhead Lane, ShipleyBD18 4JH
Secretary
Appointed 15 Oct 2015
Resigned 12 Oct 2016

ATKINS, Neil Douglas

Resigned
Trafalgar Road, SouthportPR8 2NJ
Born June 1957
Director
Appointed 24 Apr 2014
Resigned 22 Jan 2016

CHAUDRY, Mohammad Iqbal

Resigned
57 Worcester Road, BromsgroveB61 7DN
Born November 1951
Director
Appointed 22 Jan 2016
Resigned 04 Oct 2018

DOUGLAS, Stephen

Resigned
57 Worcester Road, BromsgroveB61 7DN
Born September 1957
Director
Appointed 22 Jan 2016
Resigned 04 Oct 2018

HALLIWELL, David

Resigned
Lees Lane, WiganWN8 7RB
Born January 1944
Director
Appointed 22 Jul 2015
Resigned 22 Jan 2016

HALLIWELL, David

Resigned
Lees Lane, WiganWN8 7RB
Born January 1944
Director
Appointed 16 Mar 2010
Resigned 24 Apr 2014

RAJENDRAN, Prithviraj

Resigned
Scott Road, MacclesfieldSK10 4DN
Born November 1965
Director
Appointed 16 Mar 2010
Resigned 21 Sept 2015

Persons with significant control

4

1 Active
3 Ceased
57 Worcester Road, BromsgroveB61 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2025

Mr Peter Brendan O'Dowd

Ceased
57 Worcester Road, BromsgroveB61 7DN
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2020
Ceased 11 Jan 2025
57 Worcester Road, BromsgroveB61 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 09 Jan 2023
Moorhead Lane, ShipleyBD18 4JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
5 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
14 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Resolution
24 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 July 2018
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Incorporation Company
16 March 2010
NEWINCIncorporation