Background WavePink WaveYellow Wave

APPLETON RESOURCES LIMITED (FC030438)

APPLETON RESOURCES LIMITED (FC030438) is an active UK company. incorporated on 24 March 2011. with registered office in St Helier. APPLETON RESOURCES LIMITED has been registered for 15 years. Current directors include TORR, Steve Eric.

Company Number
FC030438
Status
active
Type
oversea-company
Incorporated
24 March 2011
Age
15 years
Address
2nd Floor One The Splanade, St Helier, JE2 3QA
Directors
TORR, Steve Eric

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLETON RESOURCES LIMITED

APPLETON RESOURCES LIMITED is an active company incorporated on 24 March 2011 with the registered office located in St Helier. APPLETON RESOURCES LIMITED was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

FC030438

OVERSEA-COMPANY Company

Age

15 Years

Incorporated 24 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 March 2026 (1 month ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

2nd Floor One The Splanade St Helier, JE2 3QA,

Timeline

No significant events found

Capital Table
People

Officers

9

2 Active
7 Resigned

ACCURO SECRETARIES (JERSEY) LTD

Active
One The Esplanade, St Helier
Corporate secretary
Appointed 30 Apr 2012

TORR, Steve Eric

Active
Gresham Street, LondonEC2V 7QN
Born April 1974
Director
Appointed 06 Sept 2019

INVESTEC SECRETARIES (JERSEY) LIMITED

Resigned
The Esplanade, St HelierJE2 3GP
Corporate secretary
Appointed 27 Sept 2011
Resigned 30 Apr 2012

CLAPHAM, Andrew

Resigned
Kreisel Walk, Richmond
Born February 1964
Director
Appointed 19 Sept 2011
Resigned 24 Mar 2012

CROSBY, Tanis Lee

Resigned
47 Marsham Street, LondonSW1P 3DR
Born March 1983
Director
Appointed 18 Mar 2014
Resigned 06 Sept 2019

ROGERS, George William

Resigned
Gresham Street, LondonEC2V 7QP
Born August 1965
Director
Appointed 27 Sept 2011
Resigned 18 Mar 2014

STOTT, Charles Stewart

Resigned
8a Herons Way, St. AlbansAL1 1UX
Born August 1967
Director
Appointed 20 Jan 2015
Resigned 02 Jan 2018

STRAUSS, James Digby Ronald

Resigned
Porchester Terrace, LondonW2 3TT
Born July 1969
Director
Appointed 23 Mar 2012
Resigned 20 Jan 2015

VON DER LINDEN, Eike

Resigned
D-63306 Dreieich, Wildscheuerweg 22
Born July 1941
Director
Appointed 23 Mar 2012
Resigned 20 Jan 2015
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
16 June 2021
OSAP01OSAP01
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Change Corporate Secretary Overseas Company With Change Date
5 May 2021
OSCH06OSCH06
Change Company Details Overseas Company With Change Details
28 April 2021
OSCH02OSCH02
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
4 November 2020
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
13 August 2020
OSTM01OSTM01
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Appoint Person Authorised Represent Overseas Company With Appointment Date
11 September 2018
OSAP05OSAP05
Termination Person Authorised Overseas Company
25 August 2018
OSTM03OSTM03
Termination Person Authorised Overseas Company
25 August 2018
OSTM03OSTM03
Appoint Person Authorised Accept Overseas Company With Appointment Date
25 August 2018
OSAP07OSAP07
Change Company Details By Uk Establishment Overseas Company With Change Details
10 August 2018
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
8 August 2018
OSTM01OSTM01
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
9 June 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
9 June 2016
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
9 June 2016
OSTM01OSTM01
Appoint Corporate Secretary Overseas Company With Appointment Date
9 June 2016
OSAP04OSAP04
Appoint Person Director Overseas Company With Name Appointment Date
9 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 June 2016
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
9 June 2016
OSAP01OSAP01
Change Company Details Overseas Company With Change Details
19 May 2016
OSCH02OSCH02
Termination Person Secretary Overseas Company With Name Termination Date
19 May 2016
OSTM02OSTM02
Termination Person Director Overseas Company With Name Termination Date
19 May 2016
OSTM01OSTM01
Termination Person Director Overseas Company
19 May 2016
OSTM01OSTM01
Termination Person Director Overseas Company
19 May 2016
OSTM01OSTM01
Termination Person Director Overseas Company
19 May 2016
OSTM01OSTM01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appointment At Registration Of Person Authorised To Represent
27 September 2011
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
27 September 2011
OS-PAROS-PAR
Register Overseas Company
27 September 2011
OSIN01OSIN01