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

E.APPLEYARD LIMITED

ASHBY BERRY COULSONS LTD, 2 BELGRAVE CRESCENT, SCARBOROUGH, YO11 1UB,
Company Registration Number
00340526
Private Limited Company
Active

Company Overview

About E.appleyard Ltd
E.APPLEYARD LIMITED was founded on 1938-05-21 and has its registered office in Scarborough. The organisation's status is listed as "Active". E.appleyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
E.APPLEYARD LIMITED
 
Legal Registered Office
ASHBY BERRY COULSONS LTD
2 BELGRAVE CRESCENT
SCARBOROUGH
YO11 1UB
Other companies in YO11
 
Filing Information
Company Number 00340526
Company ID Number 00340526
Date formed 1938-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 12:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.APPLEYARD LIMITED
The accountancy firm based at this address is ASHBY BERRY COULSONS 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.

Company Officers of E.APPLEYARD LIMITED

Current Directors
Officer Role Date Appointed
GEORGE LESLIE APPLEYARD
Company Secretary 1991-12-14
GEORGE LESLIE APPLEYARD
Director 1991-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ERNEST APPLEYARD
Director 1991-12-14 2017-10-09
ERNEST APPLEYARD
Director 1991-12-14 2004-04-15
SARAH APPLEYARD
Director 1991-12-14 2001-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LESLIE APPLEYARD ARBOR CUSTOM HOMES LIMITED Company Secretary 2000-12-22 CURRENT 1981-05-15 Active - Proposal to Strike off
GEORGE LESLIE APPLEYARD ARBOR CUSTOM HOMES LIMITED Director 1991-12-14 CURRENT 1981-05-15 Active - Proposal to Strike off
GEORGE LESLIE APPLEYARD ARBOR HOMES LIMITED Director 1991-12-14 CURRENT 1970-08-07 Active

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
2024-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/24, WITH NO UPDATES
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-10-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-09-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MISS TIFFANY APPLEYARD
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2018-07-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR GEORGE LESLIE APPLEYARD on 2018-05-29
2018-06-01CH01Director's details changed for Mr George Leslie Appleyard on 2018-05-29
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ERNEST APPLEYARD
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 300
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 300
2016-01-04AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-23AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-23AR0114/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0114/12/12 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/12 FROM Po Box 17 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UD
2012-01-03AR0114/12/11 ANNUAL RETURN FULL LIST
2011-12-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-31AR0114/12/10 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2010-01-21AR0114/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST APPLEYARD / 14/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LESLIE APPLEYARD / 14/12/2009
2009-01-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-09-22AA31/03/08 TOTAL EXEMPTION FULL
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-28363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-22363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-09288bDIRECTOR RESIGNED
2004-01-07363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: ARBOR HOUSE NEWTON KYME TADCASTER NORTH YORKSHIRE LS24 9LS
2002-12-24363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-02-13363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-26288bDIRECTOR RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-01-31AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-21363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-17363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-10363sRETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1996-01-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-04363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-02-06363sRETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1995-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-16363sRETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1993-01-12363sRETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-15395PARTICULARS OF MORTGAGE/CHARGE
1992-06-26AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-04-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-24363bRETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to E.APPLEYARD 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 E.APPLEYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-07-15 Outstanding YORKSHIRE BANK PLC
DEPOSIT OF DEEDS 1986-07-18 Satisfied YORKSHIRE BANK PLC
DEPOSIT OF DEEDS. 1983-03-21 Satisfied YORKSHIRE BANK PLC
EQUITABLE MORTGAGE BY DEPOSIT OF DEEDS 1980-12-01 Satisfied ALLIED IRISH BANK LTD.
LEGAL CHARGE 1977-05-09 Satisfied YORKSHIRE BANK LTD
LEGAL CHARGE 1976-07-30 Satisfied CULTON ESTATE (CANADA) LTD
LEGAL CHARGE 1976-07-30 Satisfied CULTON ESTATES (CANDADA) LTD
LEGAL CHARGE 1970-04-28 Outstanding YORKSHIRE BK LTD
DEPOSIT OF DEEDS WITHOUT INSTRUMENT 1965-02-23 Satisfied YORKSHIRE BK LTD
DEPOSIT OF DEEDS WITHOUT WRITTEN INSTRUMENT 1964-12-09 Satisfied YORKSHIRE BK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 17,362
Creditors Due Within One Year 2012-03-31 £ 17,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 E.APPLEYARD LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 103,111
Debtors 2012-03-31 £ 103,111
Shareholder Funds 2013-03-31 £ 85,749
Shareholder Funds 2012-03-31 £ 85,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of E.APPLEYARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.APPLEYARD LIMITED
Trademarks
We have not found any records of E.APPLEYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.APPLEYARD 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 (41100 - Development of building projects) as E.APPLEYARD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where E.APPLEYARD 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 E.APPLEYARD 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 E.APPLEYARD 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.