Swinton
Mexborough
South Yorkshire
S64 8RD
Director Name | Mr John Appleyard |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Removal Contractor |
Country of Residence | England |
Correspondence Address | Vineyard Cottage Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PE |
Director Name | Mr Andrew Mark Dickerson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 11 Selwyn Avenue North Ferriby East Yorkshire HU14 3AF |
Secretary Name | Mr Harry Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1995(same day as company formation) |
Role | Removal Contractor |
Country of Residence | England |
Correspondence Address | 4 The Beeches Fitzwilliam St Swinton Mexborough South Yorkshire S64 8RD |
Director Name | Elizabeth Kilgour |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lilac Avenue Garden Village Hull North Humberside HU8 8PU |
Director Name | Mr Ian Dalton Storey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 164 Woodland Drive Anlaby Hull North Humberside HU10 7HT |
Director Name | Steven Mark Barker |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hill Rise Drive Market Weighton York North Yorkshire YO43 3JZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | britannia-appleyards-southyorkshire.com |
---|---|
Telephone | 01709 848427 |
Telephone region | Rotherham |
Registered Address | Denby Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Mr Harry Appleyard 33.33% Ordinary |
---|---|
33 at £1 | Mr John Appleyard 33.33% Ordinary |
22 at £1 | Andrew Mark Dickerson 22.22% Ordinary |
11 at £1 | Amanda Dickerson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £998,136 |
Cash | £366,566 |
Current Liabilities | £377,655 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
12 March 2001 | Delivered 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 2001 | Delivered 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 |
24 August 2023 | Director's details changed for Mr Andrew Mark Dickerson on 24 August 2023 (2 pages) |
---|---|
7 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
7 March 2023 | Director's details changed for Mr Andrew Mark Dickerson on 13 July 2022 (2 pages) |
29 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
10 August 2022 | Director's details changed for Mr Andrew Mark Dickerson on 10 August 2022 (2 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
9 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (4 pages) |
14 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
27 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
22 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 April 2010 | Termination of appointment of Steven Barker as a director (1 page) |
7 April 2010 | Termination of appointment of Steven Barker as a director (1 page) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Steven Mark Barker on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Elizabeth Kilgour on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Steven Mark Barker on 22 February 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Elizabeth Kilgour on 22 February 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Director's change of particulars / andrew dickerson / 01/09/2008 (1 page) |
10 September 2009 | Director's change of particulars / andrew dickerson / 01/09/2008 (1 page) |
20 August 2009 | Director and secretary's change of particulars / harry appleyard / 26/01/2009 (1 page) |
20 August 2009 | Director and secretary's change of particulars / harry appleyard / 26/01/2009 (1 page) |
20 August 2009 | Director's change of particulars / john appleyard / 26/01/2009 (1 page) |
20 August 2009 | Director's change of particulars / john appleyard / 26/01/2009 (1 page) |
26 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
25 February 2009 | Director's change of particulars / andrew dickerson / 30/04/2008 (1 page) |
25 February 2009 | Director's change of particulars / andrew dickerson / 30/04/2008 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Director's change of particulars andrew mark dickerson logged form (1 page) |
25 April 2008 | Director's change of particulars andrew mark dickerson logged form (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of debenture register (1 page) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
29 February 2008 | Director's change of particulars / john appleyard / 22/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / john appleyard / 22/02/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
6 April 2005 | Return made up to 22/02/05; full list of members (3 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
2 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 March 1998 | Return made up to 22/02/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Ad 22/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 1995 | Ad 22/02/95--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 March 1995 | Accounting reference date notified as 31/03 (1 page) |
22 February 1995 | Incorporation (10 pages) |