Background WavePink WaveYellow Wave

APPLESEED HOLDCO LIMITED (09250826)

APPLESEED HOLDCO LIMITED (09250826) is an active UK company. incorporated on 6 October 2014. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. APPLESEED HOLDCO LIMITED has been registered for 11 years. Current directors include AGNEW, James Douglas, BRADE, Jeremy James.

Company Number
09250826
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
Crewe Hall, Crewe, CW1 6UL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AGNEW, James Douglas, BRADE, Jeremy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLESEED HOLDCO LIMITED

APPLESEED HOLDCO LIMITED is an active company incorporated on 6 October 2014 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. APPLESEED HOLDCO LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09250826

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Crewe Hall Enterprise Park Crewe, CW1 6UL,

Previous Addresses

110 Wigmore Street London W1U 3RW England
From: 18 September 2019To: 21 December 2020
26 Seymour Street London W1H 7JA
From: 6 October 2014To: 18 September 2019
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Share Issue
Nov 14
Funding Round
May 15
Owner Exit
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
New Owner
Jun 19
New Owner
Jul 19
Loan Cleared
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Loan Secured
Jan 23
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STOKES, Mark

Active
Enterprise Park, CreweCW1 6UL
Secretary
Appointed 18 Dec 2020

AGNEW, James Douglas

Active
Enterprise Park, CreweCW1 6UL
Born June 1974
Director
Appointed 18 Dec 2020

BRADE, Jeremy James

Active
Enterprise Park, CreweCW1 6UL
Born January 1961
Director
Appointed 18 Dec 2020

SANDERS, Richard Barry

Resigned
Seymour Street, LondonW1H 7JA
Born July 1976
Director
Appointed 06 Oct 2014
Resigned 18 Dec 2020

TAMBERLIN, Layton Gwyn

Resigned
Seymour Street, LondonW1H 7JA
Born August 1976
Director
Appointed 06 Oct 2014
Resigned 18 Dec 2020

Persons with significant control

4

1 Active
3 Ceased

Medication Packaging Holdco Limited

Active
Enterprise Park, CreweCW1 6UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr Layton Tamberlin

Ceased
Seymour Street, LondonW1H 7JA
Born August 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 18 Dec 2020

Mr Richard Barry Sanders

Ceased
Seymour Street, LondonW1H 7JA
Born July 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Apr 2019
Ceased 18 Dec 2020
Seymour Street, LondonW1H 7JA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Memorandum Articles
17 March 2022
MAMA
Resolution
17 March 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
5 May 2020
MAMA
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 October 2019
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2019
PSC01Notification of Individual PSC
Resolution
12 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 June 2019
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Resolution
24 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Memorandum Articles
18 June 2015
MAMA
Resolution
18 June 2015
RESOLUTIONSResolutions
Memorandum Articles
10 June 2015
MAMA
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
18 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Incorporation Company
6 October 2014
NEWINCIncorporation