Background WavePink WaveYellow Wave

APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED (12490104)

APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED (12490104) is an active UK company. incorporated on 28 February 2020. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWN, Christopher Roystone, HUGHES, Donal James, RAY, Andrew Michael.

Company Number
12490104
Status
active
Type
ltd
Incorporated
28 February 2020
Age
6 years
Address
Hughes House, Middlesbrough, TS3 6AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BROWN, Christopher Roystone, HUGHES, Donal James, RAY, Andrew Michael
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED

APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED is an active company incorporated on 28 February 2020 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. APPLEBRIDGE CONSTRUCTION HOLDINGS LIMITED was registered 6 years ago.(SIC: 64203)

Status

active

Active since 6 years ago

Company No

12490104

LTD Company

Age

6 Years

Incorporated 28 February 2020

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 29 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Hughes House Cargo Fleet Road Middlesbrough, TS3 6AG,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jan 21
Owner Exit
Dec 24
Owner Exit
Dec 24
Share Buyback
Jan 25
Capital Reduction
Jan 25
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BROWN, Christopher Roystone

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born October 1981
Director
Appointed 28 Feb 2020

HUGHES, Donal James

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born March 1975
Director
Appointed 28 Feb 2020

RAY, Andrew Michael

Active
Cargo Fleet Road, MiddlesbroughTS3 6AG
Born July 1978
Director
Appointed 28 Feb 2020

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 25 to 50 percent
Notified 02 Apr 2020
Ceased 16 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
Voting rights 75 to 100 percent
Notified 28 Feb 2020
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2025
AAAnnual Accounts
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2025
SH06Cancellation of Shares
Resolution
14 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 January 2025
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 November 2020
AA01Change of Accounting Reference Date
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Notification Of A Person With Significant Control
10 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
10 April 2020
SH01Allotment of Shares
Resolution
8 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
28 February 2020
NEWINCIncorporation