Background WavePink WaveYellow Wave

OAKAPPLE BERWICKSHIRE PLC (09059446)

OAKAPPLE BERWICKSHIRE PLC (09059446) is an active UK company. incorporated on 28 May 2014. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. OAKAPPLE BERWICKSHIRE PLC has been registered for 11 years. Current directors include DOUGLAS, Gary, MACKENZIE, Fraser, TAYLOR, Philip John and 1 others.

Company Number
09059446
Status
active
Type
plc
Incorporated
28 May 2014
Age
11 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DOUGLAS, Gary, MACKENZIE, Fraser, TAYLOR, Philip John, WHITEHEAD, Christopher John
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE BERWICKSHIRE PLC

OAKAPPLE BERWICKSHIRE PLC is an active company incorporated on 28 May 2014 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. OAKAPPLE BERWICKSHIRE PLC was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09059446

PLC Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 25/9

Up to Date

11 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 26 September 2024 - 25 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 25 March 2027
Period: 26 September 2025 - 25 September 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

OAKAPPLE BERWICK PLC
From: 28 May 2014To: 5 June 2014
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

, Oakapple House 1 John Charles Way, Leeds, LS12 6QA
From: 28 May 2014To: 11 July 2023
Timeline

4 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DOUGLAS, Gary

Active
High Street, ManchesterM28 3NJ
Born May 1955
Director
Appointed 28 May 2014

MACKENZIE, Fraser

Active
High Street, ManchesterM28 3NJ
Born September 1972
Director
Appointed 28 May 2014

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 28 May 2014

WHITEHEAD, Christopher John

Active
Carmyle Avenue, GlasgowG32 8HJ
Born July 1972
Director
Appointed 28 May 2014

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Secretary
Appointed 28 May 2014
Resigned 15 Jan 2024

COCKAYNE, David

Resigned
1 John Charles Way, LeedsLS12 6QA
Born April 1963
Director
Appointed 28 May 2014
Resigned 12 Feb 2021

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 12 Feb 2021
Resigned 11 Jan 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Legacy
11 February 2015
CERT8ACERT8A
Application Trading Certificate
11 February 2015
SH50SH50
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2014
NEWINCIncorporation