About

Registered Number: 03668340
Date of Incorporation: 16/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 6 Vale Lane, Bristol, BS3 5SD

 

The Appeal Group Ltd was founded on 16 November 1998 with its registered office in the United Kingdom. The business currently employs 21-50 staff. There is one director listed as Pelly Fry, Jonathan David Storrs for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELLY FRY, Jonathan David Storrs 11 December 1998 16 March 2001 1

Filing History

Document Type Date
MR01 - N/A 06 February 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 20 November 2018
PSC04 - N/A 26 October 2018
CH01 - Change of particulars for director 26 October 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 16 November 2017
SH06 - Notice of cancellation of shares 11 July 2017
SH03 - Return of purchase of own shares 11 July 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 30 September 2016
AUD - Auditor's letter of resignation 09 August 2016
AR01 - Annual Return 19 November 2015
RESOLUTIONS - N/A 09 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 November 2010
MISC - Miscellaneous document 03 June 2010
AUD - Auditor's letter of resignation 11 May 2010
AA - Annual Accounts 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG01 - Particulars of a mortgage or charge 19 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 24 November 2008
CERTNM - Change of name certificate 28 December 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 18 November 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 26 November 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 14 November 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 2002
RESOLUTIONS - N/A 04 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 2002
MEM/ARTS - N/A 04 July 2002
363s - Annual Return 28 November 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 July 2001
RESOLUTIONS - N/A 20 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
RESOLUTIONS - N/A 18 July 2001
169 - Return by a company purchasing its own shares 18 July 2001
MEM/ARTS - N/A 18 July 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
363s - Annual Return 21 December 2000
AA - Annual Accounts 20 December 2000
363s - Annual Return 22 November 1999
CERTNM - Change of name certificate 23 April 1999
287 - Change in situation or address of Registered Office 07 January 1999
CERTNM - Change of name certificate 05 January 1999
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
RESOLUTIONS - N/A 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 1998
123 - Notice of increase in nominal capital 29 December 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 December 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1998
MEM/ARTS - N/A 29 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
123 - Notice of increase in nominal capital 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
287 - Change in situation or address of Registered Office 29 December 1998
225 - Change of Accounting Reference Date 29 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
395 - Particulars of a mortgage or charge 22 December 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

Debenture 14 January 2010 Outstanding

N/A

Debenture 29 March 2004 Fully Satisfied

N/A

Mortgage debenture made between acraman (173) limited, the charging subsidiaries being appeal blinds limited and the royal bank of scotland PLC as trustee and agent for each of itself and close brothers protected vct PLC 15 December 1998 Fully Satisfied

N/A

Debenture 15 December 1998 Fully Satisfied

N/A

Assignment of life policy 15 December 1998 Fully Satisfied

N/A

Assignment of life policy 15 December 1998 Fully Satisfied

N/A

Assignment of life policy 15 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.