Background WavePink WaveYellow Wave

APPLEBRIDGE CONSTRUCTION LIMITED (08732701)

APPLEBRIDGE CONSTRUCTION LIMITED (08732701) is an active UK company. incorporated on 15 October 2013. with registered office in Middlesbrough. The company operates in the Construction sector, engaged in unknown sic code (42990). APPLEBRIDGE CONSTRUCTION LIMITED has been registered for 12 years. Current directors include BROWN, Christopher Roystone, HUGHES, Donal James, RAY, Andrew Michael.

Company Number
08732701
Status
active
Type
ltd
Incorporated
15 October 2013
Age
12 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BROWN, Christopher Roystone, HUGHES, Donal James, RAY, Andrew Michael
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBRIDGE CONSTRUCTION LIMITED

APPLEBRIDGE CONSTRUCTION LIMITED is an active company incorporated on 15 October 2013 with the registered office located in Middlesbrough. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). APPLEBRIDGE CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 42990)

Status

active

Active since 12 years ago

Company No

08732701

LTD Company

Age

12 Years

Incorporated 15 October 2013

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 15 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Previous Addresses

Applebridge Farm House Ayton Road Great Ayton Middlesbrough Cleveland TS9 6PZ England
From: 5 November 2013To: 10 April 2014
Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX United Kingdom
From: 15 October 2013To: 5 November 2013
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Dec 13
Funding Round
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Oct 15
Loan Cleared
Oct 15
Director Joined
Aug 16
Director Joined
Oct 16
Director Joined
Nov 16
Share Buyback
Feb 17
Funding Round
Jul 17
Loan Secured
Jan 18
Loan Secured
Jan 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Director Left
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Cleared
Feb 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Jun 24
Owner Exit
Jan 25
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BROWN, Christopher Roystone

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1981
Director
Appointed 05 Aug 2016

HUGHES, Donal James

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 14 Oct 2014

RAY, Andrew Michael

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1978
Director
Appointed 01 Dec 2016

HUGHES, Lisa Carmen

Resigned
Falcon Court, Stockton-On-TeesTS18 3TX
Born February 1977
Director
Appointed 15 Oct 2013
Resigned 14 Oct 2014

HUGHES, Philip Gerard

Resigned
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born December 1982
Director
Appointed 26 Oct 2016
Resigned 10 Mar 2020

STRONG, Martyn Johnathan

Resigned
High Green, RedmireDL8 4EL
Born August 1977
Director
Appointed 14 Oct 2014
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2024
Cargo Fleet Road, MiddlesbroughTS3 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020
Ceased 19 Dec 2024

Mr Donal James Hughes

Ceased
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Capital Cancellation Shares
9 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Auditors Resignation Company
7 March 2017
AUDAUD
Capital Return Purchase Own Shares
7 February 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Mortgage Satisfy Charge Full
28 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Auditors Resignation Company
29 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Accounts With Accounts Type Medium
11 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
3 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Incorporation Company
15 October 2013
NEWINCIncorporation