Check the

APPLEWADE LIMITED

Company
APPLEWADE LIMITED (02773015)

APPLEWADE

Phone: 01923 250 202
A⁺ rating

ABOUT APPLEWADE LIMITED

Applewade is a well established business with almost 20 years experience in the supply of packaging materials and other retail and industrial consumables to a wide range of customers.

The Business

The Company was originally founded in 1992 and we currently operate from a 16000 sq.ft. warehouse based in Watford, Hertfordshire on the junction of the M1 & M25 motorways. We are strategically located for easy deliveries into London and the Home Counties using our own transport fleet, and for nationwide distribution using national couriers and hauliers.

Our Products

We offer over 42,000 products, primarily in packaging, office supplies, retail, catering, safety and janitorial categories, of which we have listed most popular products on our website. We differentiate ourselves from other suppliers by range and quality of products, which are carefully sourced wherever possible from local suppliers, and priced to offer fantastic value to you. We hold over 800 pallets of stock and most items are available for quick delivery, usually next day or often same day in the local areas.

Talk to our friendly and knowledgeable sales team to place your order or to ask their advice on our products.

Recently Viewed Products

Applewade offers a wide range of office supplies, from stationary and packaging products, to janitorial and safety items. We're your office's one stop shop.

KEY FINANCES

Year
2017
Assets
£1085.56k ▲ £84.88k (8.48 %)
Cash
£13.99k ▼ £-32.98k (-70.21 %)
Liabilities
£7.93k ▼ £-3.96k (-33.33 %)
Net Worth
£1077.63k ▲ £88.84k (8.99 %)

REGISTRATION INFO

Company name
APPLEWADE LIMITED
Company number
02773015
VAT
GB760703738
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.applewade.co.uk
Phones
01923 250 202
01923 251 101
0277 301 511
Registered Address
11 GREENHILL CRESCENT,
WATFORD,
WD18 8QU

ECONOMIC ACTIVITIES

82920
Packaging activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 11 December 2016 with updates
26 Apr 2016
Registration of charge 027730150003, created on 15 April 2016

CHARGES

15 April 2016
Status
Outstanding
Delivered
26 April 2016
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

5 July 2010
Status
Outstanding
Delivered
8 July 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 January 1993
Status
Satisfied on 2 January 2001
Delivered
22 January 1993
Persons entitled
Unipol Plastics Limited
Description
£40,000.

See Also


Last update 2018

APPLEWADE LIMITED DIRECTORS

Shreyesh Madhusudan Shah

  Acting PSC
Appointed
11 April 2000
Role
Secretary
Address
80 Rofant Road, Northwood, Middlesex, HA6 3BA
Name
SHAH, Shreyesh Madhusudan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Madhusudan Zaverchand Shah

  Acting
Appointed
14 October 1993
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
80 Rofant Road, Northwood, Middlesex, HA6 3BA
Country Of Residence
England
Name
SHAH, Madhusudan Zaverchand

Susan Frances Macpherson

  Resigned
Appointed
23 December 1992
Resigned
14 October 1993
Role
Secretary
Address
Lansdowne House Castle Lane, Southampton, Hampshire, SO14 2BU
Name
MACPHERSON, Susan Frances

Lavanlata Madhusudan Shah

  Resigned
Appointed
01 April 1996
Resigned
11 April 2000
Role
Secretary
Address
80 Rofant Road, Northwood, Middlesex, HA6 3BA
Name
SHAH, Lavanlata Madhusudan

Narendra Karamshi Shah

  Resigned
Appointed
14 October 1993
Resigned
01 April 1996
Occupation
Company Director
Role
Secretary
Nationality
British
Address
48 Gordon Avenue, Stanmore, Middlesex, HA7 3QH
Name
SHAH, Narendra Karamshi

SAME-DAY COMPANY SERVICES LIMITED

  Resigned
Appointed
11 December 1992
Resigned
23 December 1992
Role
Nominee Secretary
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
SAME-DAY COMPANY SERVICES LIMITED

Malcolm Hedley Le Bas

  Resigned
Appointed
23 December 1992
Resigned
14 October 1993
Occupation
Solicitor
Role
Director
Age
83
Nationality
British
Address
Red Lodge, Chilworth Road, Southampton, Hampshire, SO16 7JX
Country Of Residence
England
Name
LE BAS, Malcolm Hedley

WILDMAN & BATTELL LIMITED

  Resigned
Appointed
11 December 1992
Resigned
23 December 1992
Role
Nominee Director
Address
9 Perseverance Works, Kingsland Road, London, E2 8DD
Name
WILDMAN & BATTELL LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.