Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPLEYARD GROUP LIMITED
Company Information for

APPLEYARD GROUP LIMITED

770 The Crescent, Colchester Business Park, Colchester, ESSEX, CO4 9YQ,
Company Registration Number
00192238
Private Limited Company
Active

Company Overview

About Appleyard Group Ltd
APPLEYARD GROUP LIMITED was founded on 1923-08-31 and has its registered office in Colchester. The organisation's status is listed as "Active". Appleyard Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
APPLEYARD GROUP LIMITED
 
Legal Registered Office
770 The Crescent
Colchester Business Park
Colchester
ESSEX
CO4 9YQ
Other companies in CO4
 
Filing Information
Company Number 00192238
Company ID Number 00192238
Date formed 1923-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2020-12-31
Account next due 2022-09-30
Latest return 2021-04-26
Return next due 2022-05-10
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-08 00:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEYARD GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name APPLEYARD GROUP LIMITED
The following companies were found which have the same name as APPLEYARD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
APPLEYARD GROUP PTY LTD Active Company formed on the 2019-06-18
APPLEYARD GROUP PTY LTD Active Company formed on the 2019-06-18

Company Officers of APPLEYARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK FINCH
Company Secretary 2013-01-14
MATTHEW BISHOP
Director 2016-04-01
MARK CHARLES FINCH
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG ALAN BEATTIE
Director 2013-04-08 2016-04-01
MARK PHILIP HERBERT
Director 2007-07-24 2015-07-09
RICHARD JAMES MACNAMARA
Company Secretary 2010-02-08 2013-01-14
ALUN MORTON JONES
Director 2008-01-01 2012-12-31
DEIRDRE MARY ALISON WATSON
Company Secretary 2004-07-01 2009-11-27
EAMON BRADLEY
Director 2000-10-01 2007-12-31
SAMUEL GEORGE HOUSTON
Director 2001-06-30 2007-07-24
MATHESON & CO LIMITED
Company Secretary 1998-05-01 2004-06-30
DEREK POTTS
Director 2000-01-01 2001-06-29
JOHN MUIR RITCHIE
Director 1997-11-27 2000-10-31
PETER TERRY WARD
Director 1997-11-27 2000-02-29
PETER BEYNON
Director 1997-11-27 1999-12-31
JOHN RAYMOND WITT
Director 1997-11-27 1998-06-12
ANDREW IAN WARD
Company Secretary 1991-07-25 1998-05-01
JOHN RICHARD ATKIN
Director 1991-04-26 1998-01-08
PHILLIP TAYLOR
Director 1991-04-26 1998-01-05
MICHAEL GRANVILLE WILLIAMSON
Director 1991-04-26 1997-12-23
DAVID JOHN BAILEY
Director 1991-04-26 1997-12-17
DAVID LEONARD PATERSON BONE
Director 1997-03-27 1997-12-17
MICHAEL JOHN OTTWELL KETTLE
Director 1993-02-25 1997-12-17
PAUL JONATHAN CHAMBERS
Director 1991-04-26 1996-07-05
ROBERT CHARLES GLOSSOP
Director 1994-05-06 1995-01-11
MICHAEL JOHN NOEL
Director 1991-04-26 1993-11-30
TERENCE EDWARD BAKER
Director 1991-04-26 1993-05-06
JOSEPH PETER O'DONNELL
Director 1991-04-26 1993-01-28
JOHN MORRIS STUART
Director 1991-04-26 1991-08-27
MATTHEW IAN MAHAFFEY
Company Secretary 1991-04-26 1991-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BISHOP SPENCERS LIMITED Director 2017-02-03 CURRENT 1998-05-08 Active - Proposal to Strike off
MATTHEW BISHOP CARRS (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2012-09-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (COLCHESTER) LIMITED Director 2016-04-01 CURRENT 1973-02-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LAKESIDE LIMITED Director 2016-04-01 CURRENT 1982-03-11 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (WISHAW) LIMITED Director 2016-04-01 CURRENT 1980-03-14 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER JAGUAR SEVENOAKS LIMITED Director 2016-04-01 CURRENT 1986-07-15 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS LIMITED Director 2016-04-01 CURRENT 1960-03-18 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2016-04-01 CURRENT 1971-11-05 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HENLEY) LIMITED Director 2016-04-01 CURRENT 1991-02-08 Active - Proposal to Strike off
MATTHEW BISHOP FAST FIX SUPER SERVICE CENTRE LIMITED Director 2016-04-01 CURRENT 1959-01-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER SHEFFIELD LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MOTORS (PROPERTY) LIMITED Director 2016-04-01 CURRENT 2000-09-12 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LEEDS LIMITED Director 2016-04-01 CURRENT 1980-04-16 Active - Proposal to Strike off
MATTHEW BISHOP WIGGINS WINCHESTER LIMITED Director 2016-04-01 CURRENT 1985-12-02 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL LIMITED Director 2016-04-01 CURRENT 1988-11-01 Active - Proposal to Strike off
MATTHEW BISHOP SCOTTHALL CAMBRIDGE LIMITED Director 2016-04-01 CURRENT 1992-04-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE ST. ALBANS LIMITED Director 2016-04-01 CURRENT 1999-08-03 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI (HITCHIN) LIMITED Director 2016-04-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VOLKSWAGEN LIMITED Director 2016-04-01 CURRENT 2006-11-09 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TRADE PARTS LIMITED Director 2016-04-01 CURRENT 2007-03-26 Active
MATTHEW BISHOP WAYSIDE MILTON KEYNES LIMITED Director 2016-04-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE VAN CENTRES LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE (AUTO CZ) LIMITED Director 2016-04-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AYLESBURY LIMITED Director 2016-04-01 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH BUCKS LIMITED Director 2016-04-01 CURRENT 2010-09-03 Active - Proposal to Strike off
MATTHEW BISHOP SKELLY'S LIMITED Director 2016-04-01 CURRENT 1987-07-07 Active - Proposal to Strike off
MATTHEW BISHOP JMG (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2014-01-17 Active
MATTHEW BISHOP MINORIES GARAGES LIMITED Director 2016-04-01 CURRENT 1988-04-18 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE LUXURY VEHICLES LIMITED Director 2016-04-01 CURRENT 1954-06-18 Active
MATTHEW BISHOP LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2016-04-01 CURRENT 1973-08-03 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VEHICLES LIMITED Director 2016-04-01 CURRENT 1990-01-26 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 1966-03-30 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER VENTURES LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2016-04-01 CURRENT 1956-03-28 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (FARNHAM) LIMITED Director 2016-04-01 CURRENT 1971-04-01 Active - Proposal to Strike off
MATTHEW BISHOP CHILTERN FORECOURTS LIMITED Director 2016-04-01 CURRENT 1986-07-04 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER MEDWAY LIMITED Director 2016-04-01 CURRENT 1988-03-24 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS GROUP UK LIMITED Director 2016-04-01 CURRENT 1990-02-14 Active
MATTHEW BISHOP LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-04-19 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER LUXURY CARS LIMITED Director 2016-04-01 CURRENT 1990-05-23 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER WINCHESTER LIMITED Director 2016-04-01 CURRENT 1990-06-22 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE SPORTS CARS LIMITED Director 2016-04-01 CURRENT 1990-12-19 Active
MATTHEW BISHOP ABRIDGE LOUGHTON TPS LIMITED Director 2016-04-01 CURRENT 1993-10-12 Active - Proposal to Strike off
MATTHEW BISHOP MOTORWAYS LIMITED Director 2016-04-01 CURRENT 1998-07-01 Active - Proposal to Strike off
MATTHEW BISHOP BEECHWOOD BIRMINGHAM LIMITED Director 2016-04-01 CURRENT 1999-10-01 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2016-04-01 CURRENT 2013-09-17 Active
MATTHEW BISHOP CLANFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1971-01-29 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 1973-03-22 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (GLASGOW) LIMITED Director 2016-04-01 CURRENT 1976-03-05 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY GROUP LIMITED Director 2016-04-01 CURRENT 1977-06-16 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (LIVERPOOL) LIMITED Director 2016-04-01 CURRENT 1981-02-23 Active - Proposal to Strike off
MATTHEW BISHOP IAN SKELLY (COACHWORKS) LIMITED Director 2016-04-01 CURRENT 1984-11-14 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE TOWCESTER LIMITED Director 2016-04-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER GARAGES (NORWICH) LIMITED Director 2016-04-01 CURRENT 1976-08-19 Active - Proposal to Strike off
MATTHEW BISHOP HOME COUNTIES FINANCE CORPORATION LIMITED Director 2016-04-01 CURRENT 1946-01-25 Active - Proposal to Strike off
MATTHEW BISHOP L S DESIGN LIMITED Director 2016-04-01 CURRENT 1987-05-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE MOTORS SERVICES LIMITED Director 2016-04-01 CURRENT 1988-04-06 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER BOW LIMITED Director 2016-04-01 CURRENT 1988-10-31 Active - Proposal to Strike off
MATTHEW BISHOP WHEELMASTER LIMITED Director 2016-04-01 CURRENT 1979-07-10 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GARAGES LTD Director 2016-04-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MATTHEW BISHOP OXFORD MOTORS LIMITED Director 2016-04-01 CURRENT 1966-10-24 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER HERTFORD LIMITED Director 2016-04-01 CURRENT 1945-08-07 Active - Proposal to Strike off
MATTHEW BISHOP JARDINE AUTOMOTIVE LIMITED Director 2016-04-01 CURRENT 1919-03-15 Active
MATTHEW BISHOP JARDINE CARS LIMITED Director 2016-04-01 CURRENT 1954-08-17 Active
MATTHEW BISHOP JARDINE SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1963-08-06 Active
MATTHEW BISHOP LANCASTER MOTORS (DORMANT) LIMITED Director 2016-04-01 CURRENT 1977-07-22 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 1981-01-13 Active
MATTHEW BISHOP LANCASTER GARAGES (EUROPEAN) LIMITED Director 2016-04-01 CURRENT 1981-01-15 Active - Proposal to Strike off
MATTHEW BISHOP LANCASTER EUROPA LIMITED Director 2016-04-01 CURRENT 1982-02-16 Active - Proposal to Strike off
MATTHEW BISHOP SHORELINE CARS LIMITED Director 2016-04-01 CURRENT 1983-07-12 Active - Proposal to Strike off
MATTHEW BISHOP CONTINENTAL CARS (STANSTED) LIMITED Director 2016-04-01 CURRENT 1972-06-07 Active - Proposal to Strike off
MATTHEW BISHOP CLOVER LEAF CARS (ASCOT) LIMITED Director 2016-04-01 CURRENT 1964-09-30 Active - Proposal to Strike off
MATTHEW BISHOP CITY MOTORS (OXFORD) LIMITED Director 2016-04-01 CURRENT 1968-11-07 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD MIDLANDS LIMITED Director 2016-04-01 CURRENT 1943-11-24 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD VOLUME CARS LIMITED Director 2016-04-01 CURRENT 1946-10-12 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD PROPERTIES LIMITED Director 2016-04-01 CURRENT 1960-08-17 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1954-08-11 Active - Proposal to Strike off
MATTHEW BISHOP APPLEYARD SPECIALIST CARS LIMITED Director 2016-04-01 CURRENT 1953-08-28 Active - Proposal to Strike off
MATTHEW BISHOP IRSAL LIMITED Director 2016-04-01 CURRENT 1996-11-06 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE GROUP LIMITED Director 2016-04-01 CURRENT 1999-01-25 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE NORTH HERTS LIMITED Director 2016-04-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MATTHEW BISHOP WAYSIDE AUDI LIMITED Director 2016-04-01 CURRENT 2004-04-13 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE AUDI (HITCHIN) LIMITED Director 2017-09-01 CURRENT 2006-05-15 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE MILTON KEYNES LIMITED Director 2017-09-01 CURRENT 2008-02-29 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE (AUTO CZ) LIMITED Director 2017-09-01 CURRENT 2009-08-25 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE TOWCESTER LIMITED Director 2017-09-01 CURRENT 1988-09-22 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE GARAGES LTD Director 2017-09-01 CURRENT 1975-03-24 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE NORTH HERTS LIMITED Director 2017-09-01 CURRENT 2001-08-24 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE ST. ALBANS LIMITED Director 2015-07-09 CURRENT 1999-08-03 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE VOLKSWAGEN LIMITED Director 2015-07-09 CURRENT 2006-11-09 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE VAN CENTRES LIMITED Director 2015-07-09 CURRENT 2009-08-25 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE AYLESBURY LIMITED Director 2015-07-09 CURRENT 2010-05-14 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE NORTH BUCKS LIMITED Director 2015-07-09 CURRENT 2010-09-03 Active - Proposal to Strike off
MARK CHARLES FINCH WAYSIDE AUDI LIMITED Director 2015-07-09 CURRENT 2004-04-13 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS PENSION TRUSTEES LIMITED Director 2014-03-13 CURRENT 2013-09-17 Active
MARK CHARLES FINCH LANCASTER GARAGES (COLCHESTER) LIMITED Director 2013-01-14 CURRENT 1973-02-23 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER LAKESIDE LIMITED Director 2013-01-14 CURRENT 1982-03-11 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (WISHAW) LIMITED Director 2013-01-14 CURRENT 1980-03-14 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER JAGUAR SEVENOAKS LIMITED Director 2013-01-14 CURRENT 1986-07-15 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS LIMITED Director 2013-01-14 CURRENT 1960-03-18 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PENSIONS (NOMINEES) LIMITED Director 2013-01-14 CURRENT 1971-11-05 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (HENLEY) LIMITED Director 2013-01-14 CURRENT 1991-02-08 Active - Proposal to Strike off
MARK CHARLES FINCH FAST FIX SUPER SERVICE CENTRE LIMITED Director 2013-01-14 CURRENT 1959-01-30 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER SHEFFIELD LIMITED Director 2013-01-14 CURRENT 1988-11-01 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MOTORS (PROPERTY) LIMITED Director 2013-01-14 CURRENT 2000-09-12 Active - Proposal to Strike off
MARK CHARLES FINCH SCOTTHALL LEEDS LIMITED Director 2013-01-14 CURRENT 1980-04-16 Active - Proposal to Strike off
MARK CHARLES FINCH WIGGINS WINCHESTER LIMITED Director 2013-01-14 CURRENT 1985-12-02 Active - Proposal to Strike off
MARK CHARLES FINCH SCOTTHALL CAMBRIDGE LIMITED Director 2013-01-14 CURRENT 1992-04-24 Active - Proposal to Strike off
MARK CHARLES FINCH SKELLY'S LIMITED Director 2013-01-14 CURRENT 1987-07-07 Active - Proposal to Strike off
MARK CHARLES FINCH MINORIES GARAGES LIMITED Director 2013-01-14 CURRENT 1988-04-18 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (SCANDINAVIAN) LIMITED Director 2013-01-14 CURRENT 1973-08-03 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER VEHICLES LIMITED Director 2013-01-14 CURRENT 1990-01-26 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (HOLDINGS) LIMITED Director 2013-01-14 CURRENT 1966-03-30 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER VENTURES LIMITED Director 2013-01-14 CURRENT 1993-10-12 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD COMMERCIAL VEHICLES LIMITED Director 2013-01-14 CURRENT 1956-03-28 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (FARNHAM) LIMITED Director 2013-01-14 CURRENT 1971-04-01 Active - Proposal to Strike off
MARK CHARLES FINCH CHILTERN FORECOURTS LIMITED Director 2013-01-14 CURRENT 1986-07-04 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MEDWAY LIMITED Director 2013-01-14 CURRENT 1988-03-24 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER TRUCK AND VAN SOUTH WEST LIMITED Director 2013-01-14 CURRENT 1990-04-19 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS MANAGEMENT SERVICES LIMITED Director 2013-01-14 CURRENT 1990-04-19 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER LUXURY CARS LIMITED Director 2013-01-14 CURRENT 1990-05-23 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER WINCHESTER LIMITED Director 2013-01-14 CURRENT 1990-06-22 Active - Proposal to Strike off
MARK CHARLES FINCH MOTORWAYS LIMITED Director 2013-01-14 CURRENT 1998-07-01 Active - Proposal to Strike off
MARK CHARLES FINCH BEECHWOOD BIRMINGHAM LIMITED Director 2013-01-14 CURRENT 1999-10-01 Active - Proposal to Strike off
MARK CHARLES FINCH CLANFORD MOTORS LIMITED Director 2013-01-14 CURRENT 1971-01-29 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PROPERTIES (SCOTLAND) LIMITED Director 2013-01-14 CURRENT 1973-03-22 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (GLASGOW) LIMITED Director 2013-01-14 CURRENT 1976-03-05 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY GROUP LIMITED Director 2013-01-14 CURRENT 1977-06-16 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (LIVERPOOL) LIMITED Director 2013-01-14 CURRENT 1981-02-23 Active - Proposal to Strike off
MARK CHARLES FINCH IAN SKELLY (COACHWORKS) LIMITED Director 2013-01-14 CURRENT 1984-11-14 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (NORWICH) LIMITED Director 2013-01-14 CURRENT 1976-08-19 Active - Proposal to Strike off
MARK CHARLES FINCH HOME COUNTIES FINANCE CORPORATION LIMITED Director 2013-01-14 CURRENT 1946-01-25 Active - Proposal to Strike off
MARK CHARLES FINCH L S DESIGN LIMITED Director 2013-01-14 CURRENT 1987-05-07 Active - Proposal to Strike off
MARK CHARLES FINCH JARDINE MOTORS SERVICES LIMITED Director 2013-01-14 CURRENT 1988-04-06 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER BOW LIMITED Director 2013-01-14 CURRENT 1988-10-31 Active - Proposal to Strike off
MARK CHARLES FINCH WHEELMASTER LIMITED Director 2013-01-14 CURRENT 1979-07-10 Active - Proposal to Strike off
MARK CHARLES FINCH OXFORD MOTORS LIMITED Director 2013-01-14 CURRENT 1966-10-24 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER HERTFORD LIMITED Director 2013-01-14 CURRENT 1945-08-07 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER MOTORS (DORMANT) LIMITED Director 2013-01-14 CURRENT 1977-07-22 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER GARAGES (EUROPEAN) LIMITED Director 2013-01-14 CURRENT 1981-01-15 Active - Proposal to Strike off
MARK CHARLES FINCH LANCASTER EUROPA LIMITED Director 2013-01-14 CURRENT 1982-02-16 Active - Proposal to Strike off
MARK CHARLES FINCH SHORELINE CARS LIMITED Director 2013-01-14 CURRENT 1983-07-12 Active - Proposal to Strike off
MARK CHARLES FINCH CONTINENTAL CARS (STANSTED) LIMITED Director 2013-01-14 CURRENT 1972-06-07 Active - Proposal to Strike off
MARK CHARLES FINCH CLOVER LEAF CARS (ASCOT) LIMITED Director 2013-01-14 CURRENT 1964-09-30 Active - Proposal to Strike off
MARK CHARLES FINCH CITY MOTORS (OXFORD) LIMITED Director 2013-01-14 CURRENT 1968-11-07 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD MIDLANDS LIMITED Director 2013-01-14 CURRENT 1943-11-24 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD VOLUME CARS LIMITED Director 2013-01-14 CURRENT 1946-10-12 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD PROPERTIES LIMITED Director 2013-01-14 CURRENT 1960-08-17 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD INVESTMENTS LIMITED Director 2013-01-14 CURRENT 1954-08-11 Active - Proposal to Strike off
MARK CHARLES FINCH APPLEYARD SPECIALIST CARS LIMITED Director 2013-01-14 CURRENT 1953-08-28 Active - Proposal to Strike off
MARK CHARLES FINCH IRSAL LIMITED Director 2013-01-14 CURRENT 1996-11-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05Restoration by order of the court
2023-09-05AC92Restoration by order of the court
2022-06-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-03-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-09DS01Application to strike the company off the register
2022-03-03SH19Statement of capital on 2022-03-03 GBP 1
2022-01-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-13Solvency Statement dated 31/12/21
2022-01-13Statement by Directors
2022-01-13SH20Statement by Directors
2022-01-13CAP-SSSolvency Statement dated 31/12/21
2022-01-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-08-21CH01Director's details changed for Mark Charles Finch on 2021-07-28
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-12-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BISHOP
2019-01-08AP01DIRECTOR APPOINTED MR DAVID JOHN MUIR
2018-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 6676082
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2017-10-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 6676082
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MARK CHARLES FINCH
2016-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-10CH01Director's details changed for Matthew Bishop on 2016-06-01
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 6676082
2016-05-06AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-05AP01DIRECTOR APPOINTED MATTHEW BISHOP
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ALAN BEATTIE
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP HERBERT
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 6676082
2015-05-08AR0126/04/15 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 6676082
2014-05-12AR0126/04/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0126/04/13 FULL LIST
2013-04-19AP01DIRECTOR APPOINTED CRAIG ALAN BEATTIE
2013-02-07AP03SECRETARY APPOINTED MARK FINCH
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALUN JONES
2013-01-18TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MACNAMARA
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0126/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0126/04/11 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 01/12/2010
2010-05-18AR0126/04/10 FULL LIST
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN MORTON JONES / 02/03/2010
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES MACNAMARA / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 02/03/2010
2010-02-26AP03SECRETARY APPOINTED RICHARD JAMES MACNAMARA
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP HERBERT / 11/01/2010
2009-12-09TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE WATSON
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-09-30RES02REREG PLC TO PRI; RES02 PASS DATE:17/09/2008
2008-09-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-09-30CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-09-3053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-28363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-04-02353LOCATION OF REGISTER OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM, 3 THE EXCHANGE, STATION ROAD, STANSTED MOUNTFITCHET, ESSEX, CM24 8BE
2008-01-31288aNEW DIRECTOR APPOINTED
2008-01-31288bDIRECTOR RESIGNED
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-06353LOCATION OF REGISTER OF MEMBERS
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: SOUTH SUITE SKYWAY HOUSE, PARSONAGE ROAD, TAKELEY, BISHOPS STORTFORD, HERTS CM22 6PU
2007-05-01363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-06-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363aRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-05353LOCATION OF REGISTER OF MEMBERS
2004-07-26287REGISTERED OFFICE CHANGED ON 26/07/04 FROM: CHARTER COURT, NEWCOMEN WAY, COLCHESTER, ESSEX CO4 9XB
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07288bSECRETARY RESIGNED
2004-07-07288aNEW SECRETARY APPOINTED
2004-05-06363aRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-29AUDAUDITOR'S RESIGNATION
2003-05-19363aRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2003-03-27325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2002-08-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-05363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: CHARTER COURT, NEWCOMEN WAY, COLCHESTER, ESSEX CO4 4YA
2002-01-03288cDIRECTOR'S PARTICULARS CHANGED
2001-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to APPLEYARD GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APPLEYARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of APPLEYARD GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPLEYARD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APPLEYARD GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for APPLEYARD GROUP LIMITED
Trademarks
We have not found any records of APPLEYARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEYARD GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as APPLEYARD GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where APPLEYARD GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APPLEYARD GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APPLEYARD GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.