Background WavePink WaveYellow Wave

THE GREEN APPLE TREE LTD (11041421)

THE GREEN APPLE TREE LTD (11041421) is an active UK company. incorporated on 1 November 2017. with registered office in Northallerton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE GREEN APPLE TREE LTD has been registered for 8 years. Current directors include GOHIL, Sagar Harish.

Company Number
11041421
Status
active
Type
ltd
Incorporated
1 November 2017
Age
8 years
Address
2 Cheviot Close, Northallerton, DL6 2BY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GOHIL, Sagar Harish
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN APPLE TREE LTD

THE GREEN APPLE TREE LTD is an active company incorporated on 1 November 2017 with the registered office located in Northallerton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE GREEN APPLE TREE LTD was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11041421

LTD Company

Age

8 Years

Incorporated 1 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

2 Cheviot Close Brompton Northallerton, DL6 2BY,

Previous Addresses

37 Quaker Lane Northallerton DL6 1EE United Kingdom
From: 1 November 2017To: 23 May 2023
Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Oct 17
New Owner
May 21
New Owner
Feb 23
Director Left
May 23
Director Left
May 23
New Owner
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GOHIL, Sagar Harish

Active
Cheviot Close, NorthallertonDL6 2BY
Born March 1984
Director
Appointed 12 May 2023

BERENS, Carl

Resigned
Quaker Lane, NorthallertonDL6 1EE
Born October 1983
Director
Appointed 01 Nov 2017
Resigned 12 May 2023

BERENS, Laura Ann

Resigned
Quaker Lane, NorthallertonDL6 1EE
Born December 1986
Director
Appointed 01 Nov 2017
Resigned 12 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Sagar Harish Gohil

Active
Cheviot Close, NorthallertonDL6 2BY
Born March 1984

Nature of Control

Significant influence or control
Notified 12 May 2023

Mr Carl Berens

Ceased
Cheviot Close, NorthallertonDL6 2BY
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 19 May 2021
Ceased 12 May 2023

Mrs Laura Ann Berens

Ceased
Cheviot Close, NorthallertonDL6 2BY
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 04 Nov 2017
Ceased 12 May 2023
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 May 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Incorporation Company
1 November 2017
NEWINCIncorporation