Company NameH. Appleyard & Sons (East Yorkshire) Limited
Company StatusActive
Company Number03025189
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
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
Appointed22 February 1995(same day as company formation)
RoleRemoval Contractor
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
Appointed22 February 1995(same day as company formation)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence AddressVineyard Cottage Apy Hill Lane
Tickhill
Doncaster
South Yorkshire
DN11 9PE
Director NameMr Andrew Mark Dickerson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address11 Selwyn Avenue
North Ferriby
East Yorkshire
HU14 3AF
Secretary NameMr Harry Appleyard
NationalityBritish
StatusCurrent
Appointed22 February 1995(same day as company formation)
RoleRemoval Contractor
Country of ResidenceEngland
Correspondence Address4 The Beeches Fitzwilliam St
Swinton
Mexborough
South Yorkshire
S64 8RD
Director NameElizabeth Kilgour
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address52 Lilac Avenue
Garden Village
Hull
North Humberside
HU8 8PU
Director NameMr Ian Dalton Storey
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(10 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address164 Woodland Drive
Anlaby
Hull
North Humberside
HU10 7HT
Director NameSteven Mark Barker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hill Rise Drive
Market Weighton
York
North Yorkshire
YO43 3JZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitebritannia-appleyards-southyorkshire.com
Telephone01709 848427
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

33 at £1Mr Harry Appleyard
33.33%
Ordinary
33 at £1Mr John Appleyard
33.33%
Ordinary
22 at £1Andrew Mark Dickerson
22.22%
Ordinary
11 at £1Amanda Dickerson
11.11%
Ordinary

Financials

Year2014
Net Worth£998,136
Cash£366,566
Current Liabilities£377,655

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 Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months from now)

Charges

12 March 2001Delivered on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot d therm road cleveland street hull. T/no. HS288478. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 March 2001Delivered on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 August 2023Director's details changed for Mr Andrew Mark Dickerson on 24 August 2023 (2 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 March 2023Director's details changed for Mr Andrew Mark Dickerson on 13 July 2022 (2 pages)
29 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
10 August 2022Director's details changed for Mr Andrew Mark Dickerson on 10 August 2022 (2 pages)
4 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
9 July 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (4 pages)
14 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 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)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99
(9 pages)
8 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 99
(9 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(9 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 99
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 99
(9 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 99
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (9 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Termination of appointment of Steven Barker as a director (1 page)
7 April 2010Termination of appointment of Steven Barker as a director (1 page)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Steven Mark Barker on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Elizabeth Kilgour on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Steven Mark Barker on 22 February 2010 (2 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Elizabeth Kilgour on 22 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Director's change of particulars / andrew dickerson / 01/09/2008 (1 page)
10 September 2009Director's change of particulars / andrew dickerson / 01/09/2008 (1 page)
20 August 2009Director and secretary's change of particulars / harry appleyard / 26/01/2009 (1 page)
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)
26 February 2009Return made up to 22/02/09; full list of members (5 pages)
26 February 2009Return made up to 22/02/09; full list of members (5 pages)
25 February 2009Director's change of particulars / andrew dickerson / 30/04/2008 (1 page)
25 February 2009Director's change of particulars / andrew dickerson / 30/04/2008 (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)
25 April 2008Director's change of particulars andrew mark dickerson logged form (1 page)
25 April 2008Director's change of particulars andrew mark dickerson logged form (1 page)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of debenture register (1 page)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
29 February 2008Director's change of particulars / john appleyard / 22/02/2008 (1 page)
29 February 2008Director's change of particulars / john appleyard / 22/02/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
23 February 2007Return made up to 22/02/07; full list of members (3 pages)
23 February 2007Return made up to 22/02/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
14 March 2006Return made up to 22/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
6 April 2005Return made up to 22/02/05; full list of members (3 pages)
6 April 2005Return made up to 22/02/05; full list of members (3 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 22/02/04; full list of members (7 pages)
18 March 2004Return made up to 22/02/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2003Return made up to 22/02/03; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 March 2002Return made up to 22/02/02; full list of members (7 pages)
12 March 2002Return made up to 22/02/02; full list of members (7 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 2001Secretary's particulars changed;director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Return made up to 22/02/01; full list of members (7 pages)
2 March 2001Return made up to 22/02/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 March 2000Return made up to 22/02/00; full list of members (7 pages)
10 March 2000Return made up to 22/02/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
8 March 1999Return made up to 22/02/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
9 March 1998Return made up to 22/02/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
22 March 1995Ad 22/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 1995Ad 22/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 February 1995Incorporation (10 pages)