Company NameE.Appleyard Limited
DirectorsGeorge Leslie Appleyard and Tiffany Appleyard
Company StatusActive
Company Number00340526
CategoryPrivate Limited Company
Incorporation Date21 May 1938(85 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Leslie Appleyard
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Builder
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Secretary NameMr George Leslie Appleyard
NationalityBritish
StatusCurrent
Appointed14 December 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMiss Tiffany Appleyard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(82 years after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Belgrave Crescent
Scarborough
YO11 1UB
Director NameMr Ernest Appleyard
Date of BirthMay 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(53 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 April 2004)
RoleDirector/Builder
Correspondence AddressRose Cottage
Church Side, Methley
Leeds
West Yorkshire
LS26 9BH
Director NameSarah Appleyard
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(53 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 January 2001)
RoleCompany Director
Correspondence AddressRose Cottage
Church Side, Methley
Leeds
West Yorkshire
LS26 9BH
Director NameMr Kenneth Ernest Appleyard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(53 years, 7 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 October 2017)
RoleDirector/Builder
Country of ResidenceEngland
Correspondence AddressFollifoot Lane
Spofforth
Harrogate
North Yorkshire
HG3 1AY

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Shareholders

298 at £1E. Appleyard Settlement
99.33%
Ordinary
2 at £1Executors Of E. Appleyard
0.67%
Ordinary

Financials

Year2014
Net Worth£85,087
Current Liabilities£18,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

18 July 1986Delivered on: 24 July 1986
Satisfied on: 29 September 1989
Persons entitled: Yorkshire Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a resolution dated 14/7/86.
Particulars: 1) the land adjoining pottery lane, woodlesford leeds, west yorks containing 2.515 acres or thereabouts being part of O.S. parcel no. 8733. 2) two pieces or parcels of land situate at woodlesford west yorkshire containing 3.126 sq. Yds or thereabouts being part of O.S. parcel no's 7336 & 5549 (see doc M63 for further details).
Fully Satisfied
21 March 1983Delivered on: 30 March 1983
Persons entitled: Yorkshire Bank PLC

Classification: Deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that 3.26 acres of land situate off willow bridge lane lunley hill castleford.
Fully Satisfied
1 December 1980Delivered on: 4 December 1980
Satisfied on: 15 April 1992
Persons entitled: Allied Irish Bank LTD.

Classification: Equitable mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those lands and premises as comprised in folio H4165F of register of ownership f/hold land in county wicklow containing 3A or op approx in comcael of kilgarren and baroney of rathdown.
Fully Satisfied
9 May 1977Delivered on: 25 May 1977
Satisfied on: 15 April 1992
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein the chargee on any account whatsoever.
Particulars: (1) land adjoining 18, aberford road oulton leeds (2) 20, aberford road oulton leeds. See doc M58 for detail.
Fully Satisfied
30 July 1976Delivered on: 3 August 1976
Satisfied on: 15 April 1992
Persons entitled: Culton Estates (Candada) LTD

Classification: Legal charge
Secured details: Sterling pounds 23,610 & all other monies due or to become due from the company to the chargee.
Particulars: (A) land on W.side of quarry hill, culton leeds (b) land adjoning above (c) land forming pt. Of manor house farm culton st johns school playground culton leeds.
Fully Satisfied
30 July 1976Delivered on: 3 August 1976
Satisfied on: 15 April 1992
Persons entitled: Culton Estate (Canada) LTD

Classification: Legal charge
Secured details: Sterling pounds 15,000 & all other monies due or to become due from the company to the chargee.
Particulars: .777 acres land at culton, leeds, west yorkshire.
Fully Satisfied
23 February 1965Delivered on: 25 February 1965
Satisfied on: 15 April 1992
Persons entitled: Yorkshire Bk LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due etc.
Particulars: Land at oulton near leeds.
Fully Satisfied
9 December 1964Delivered on: 10 December 1964
Satisfied on: 15 April 1992
Persons entitled: Yorkshire Bk LTD

Classification: Deposit of deeds without written instrument
Secured details: All monies due etc.
Particulars: (1) interest of co in land at high ridge park, spibey lane rothwell yorksyk 14532 & (2) land being part of upper farm netherton, yorks.
Fully Satisfied
27 April 1970Delivered on: 28 April 1970
Persons entitled: Yorkshire Bk LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and the six individuals specified thereon carrying on business as "beechwood properties" to the chargee.
Particulars: Plot of land at the junction of beechwood and church lane, woodlesford nr leeds, york. (See doc.38 For further debts).
Outstanding
9 July 1992Delivered on: 15 July 1992
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.279 hectares or thereabouts of f/h land at new farmers hill pottery lane woodlesford west yorkshire including all fixtures and fittings (other than trade fixtures) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
1 May 2020Appointment of Miss Tiffany Appleyard as a director on 1 May 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
1 June 2018Director's details changed for Mr George Leslie Appleyard on 29 May 2018 (2 pages)
1 June 2018Secretary's details changed for Mr George Leslie Appleyard on 29 May 2018 (1 page)
30 April 2018Satisfaction of charge 3 in full (1 page)
30 April 2018Satisfaction of charge 10 in full (1 page)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Termination of appointment of Kenneth Ernest Appleyard as a director on 9 October 2017 (1 page)
23 October 2017Termination of appointment of Kenneth Ernest Appleyard as a director on 9 October 2017 (1 page)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 300
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300
(5 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(5 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 300
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD on 1 November 2012 (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 January 2010Director's details changed for George Leslie Appleyard on 14 December 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Director's details changed for George Leslie Appleyard on 14 December 2009 (2 pages)
21 January 2010Director's details changed for Mr Kenneth Ernest Appleyard on 14 December 2009 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Director's details changed for Mr Kenneth Ernest Appleyard on 14 December 2009 (2 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
6 January 2009Return made up to 14/12/08; full list of members (4 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
2 January 2008Return made up to 14/12/07; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
28 December 2006Return made up to 14/12/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
21 December 2005Return made up to 14/12/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
22 December 2004Return made up to 14/12/04; full list of members (7 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 January 2004Return made up to 14/12/03; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
20 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
24 December 2002Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
24 December 2002Registered office changed on 24/12/02 from: arbor house newton kyme tadcaster north yorkshire LS24 9LS (1 page)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
13 February 2002Return made up to 14/12/01; full list of members (7 pages)
13 February 2002Return made up to 14/12/01; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
9 January 2001Return made up to 14/12/00; full list of members (7 pages)
9 January 2001Return made up to 14/12/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
31 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
21 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 February 1998Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1997Return made up to 14/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
10 January 1997Return made up to 14/12/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 June 1990Full accounts made up to 31 March 1989 (9 pages)
19 July 1989Full accounts made up to 31 March 1988 (9 pages)