Company NameH. Appleyard & Sons Limited
Company StatusActive
Company Number01298147
CategoryPrivate Limited Company
Incorporation Date11 February 1977(47 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Harry Appleyard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beeches Fitzwilliam St
Swinton
Mexborough
South Yorkshire
S64 8RD
Director NameMr John Appleyard
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVineyard Cottage Apy Hill Lane
Tickhill
Doncaster
South Yorkshire
DN11 9PE
Secretary NameMr Harry Appleyard
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Beeches Fitzwilliam St
Swinton
Mexborough
South Yorkshire
S64 8RD
Director NameMr David George Thomas Appleyard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(36 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
Director NameMr Marcus Richard Joseph Appleyard
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(36 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR

Contact

Websiteremovals-in-rotherham.co.uk
Telephone01709 549718
Telephone regionRotherham

Location

Registered AddressDenby Way
Hellaby Industrial Estate
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Harry Appleyard
25.01%
Ordinary
2.5k at £1John Appleyard
25.01%
Ordinary
2.5k at £1Carole Appleyard
24.99%
Ordinary
2.5k at £1Rachel Appleyard
24.99%
Ordinary

Financials

Year2014
Net Worth£535,833
Cash£44,101
Current Liabilities£118,905

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

9 April 2002Delivered on: 23 April 2002
Persons entitled: National Westminster 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: By way of legal mortgage land and buildings at denby way hellaby rotherham south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 October 1980Delivered on: 13 November 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on toursway, hellaby industial estate formerly part of hellaby hall farm at hellaby, near rotherham, south yorkshire. Part of title no. Sy 20936. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,902
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,902
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9,902
(7 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 9,902
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9,902
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 9,902
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Appointment of Mr Marcus Richard Joseph Appleyard as a director (2 pages)
24 September 2013Appointment of Mr David George Thomas Appleyard as a director (2 pages)
24 September 2013Appointment of Mr David George Thomas Appleyard as a director (2 pages)
24 September 2013Appointment of Mr Marcus Richard Joseph Appleyard as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Director's details changed for Harry Appleyard on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for John Appleyard on 31 December 2009 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for John Appleyard on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Harry Appleyard on 31 December 2009 (2 pages)
20 August 2009Director and secretary's change of particulars / harry appleyard / 26/01/2009 (1 page)
20 August 2009Director's change of particulars / john appleyard / 26/01/2009 (1 page)
20 August 2009Director's change of particulars / john appleyard / 26/01/2009 (1 page)
20 August 2009Director and secretary's change of particulars / harry appleyard / 26/01/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
24 January 2006Return made up to 31/12/05; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
23 April 2002Particulars of mortgage/charge (4 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 April 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 April 1999Return made up to 31/12/98; no change of members (4 pages)
30 April 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
28 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
11 February 1977Incorporation (14 pages)