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

APPRIS MANAGEMENT LIMITED

BTAL HOUSE, LAISTERDYKE, BRADFORD, WEST YORKSHIRE, BD4 8AT,
Company Registration Number
03335776
Private Limited Company
Active

Company Overview

About Appris Management Ltd
APPRIS MANAGEMENT LIMITED was founded on 1997-03-19 and has its registered office in Bradford. The organisation's status is listed as "Active". Appris Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
APPRIS MANAGEMENT LIMITED
 
Legal Registered Office
BTAL HOUSE
LAISTERDYKE
BRADFORD
WEST YORKSHIRE
BD4 8AT
Other companies in BD4
 
Previous Names
B T A L (UK) LIMITED02/11/2011
Filing Information
Company Number 03335776
Company ID Number 03335776
Date formed 1997-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:29:55
Primary Source:Companies House
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 APPRIS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANDREW BUTTERFIELD
Director 2008-08-31
PAUL DALE
Director 2018-01-22
JOHN IGOE
Director 2015-08-01
PAUL MCCANN
Director 2013-01-14
DEREK PICKARD
Director 2015-08-01
KENNETH WILLIAM STODDART
Director 2015-08-01
GEMMA TAYLOR
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL CROSSLEY
Director 2005-09-01 2018-01-22
DAVID GRAHAM HOLMES
Director 2012-10-23 2018-01-22
PETER MARK MURPHY
Director 2013-01-14 2018-01-22
PETER JOHN OSBORNE ALCOCK
Director 2013-01-14 2017-01-23
MARK STEPHEN PITTAWAY
Director 2010-04-01 2016-04-28
FERGUS JOHN MATHIESON
Director 2009-03-17 2014-12-23
NICHOLAS JOHN HILTON CROWTHER
Director 2011-08-01 2012-09-17
SIMON CHRISTOPHER HEWITT
Director 2007-06-19 2012-09-11
RICHARD JOHN HINDLE
Director 1997-04-08 2012-09-11
DAVID GRAHAM HOLMES
Director 1997-04-08 2011-07-28
GEOFFREY EDWARD WARD
Director 2005-09-01 2009-10-01
PHILIP ANTHONY KELLETT
Director 1997-04-08 2009-05-31
CARL STUART HOOLEY
Director 1997-04-08 2008-08-31
MALCOLM PINDER
Director 1997-04-08 2008-08-31
PHILIP ANTHONY KELLETT
Company Secretary 1997-04-08 2008-04-07
JOHN BARRY DEWHIRST
Director 1998-12-09 2006-07-05
NICHOLAS JAMES GARTHWAITE
Director 2000-06-27 2004-11-24
RAYMOND JAMES LACY
Director 1997-04-08 2004-03-31
PAUL DAVID COOPER
Director 1997-04-08 2000-08-17
ANTHONY ROBINSON
Director 1997-04-08 2000-06-27
HAROLD NIGEL TURNER SMITH
Director 1997-04-08 1998-12-09
L&P COMPANY SECRETARY LIMITED
Company Secretary 1997-03-19 1997-04-08
L&P DIRECTOR NOMINEE LIMITED
Director 1997-03-19 1997-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANDREW BUTTERFIELD APPRIS CHARITY LIMITED Director 2013-01-14 CURRENT 1983-04-18 Active
EDWARD ANDREW BUTTERFIELD BSHL LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
EDWARD ANDREW BUTTERFIELD GOITSIDE DEVELOPMENT TRUST Director 2007-03-12 CURRENT 2007-03-12 Active - Proposal to Strike off
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGN SERVICE LIMITED Director 1992-07-10 CURRENT 1976-10-29 Active
EDWARD ANDREW BUTTERFIELD PLASTIC DISPLAYS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1958-10-21 Active
EDWARD ANDREW BUTTERFIELD ILLUMINATED SITES LIMITED Director 1991-07-10 CURRENT 1966-05-09 Active
EDWARD ANDREW BUTTERFIELD LIGHT METAL PRODUCTS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1967-02-23 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD NEON SERVICE LIMITED Director 1991-07-10 CURRENT 1964-02-13 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD ILLUMINATED SIGNS LIMITED Director 1991-07-10 CURRENT 1970-04-15 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGNS LIMITED Director 1991-06-19 CURRENT 1946-05-06 Active
EDWARD ANDREW BUTTERFIELD BRITISH SIGN AND GRAPHICS ASSOCIATION LTD Director 1991-03-28 CURRENT 1988-12-19 Active
PAUL DALE APPRIS CHARITY LIMITED Director 2018-01-22 CURRENT 1983-04-18 Active
PAUL MCCANN APPRIS CHARITY LIMITED Director 2011-08-01 CURRENT 1983-04-18 Active
PAUL MCCANN LEEDS TRAINING TRUST Director 2006-01-25 CURRENT 1988-12-05 Dissolved 2016-11-01
GEMMA TAYLOR APPRIS CHARITY LIMITED Director 2017-01-23 CURRENT 1983-04-18 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
2024-04-26DIRECTOR APPOINTED MRS NIKITA ALISON SEABRIGHT
2024-03-27SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW BUTTERFIELD
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK BUTCHER
2023-04-06DIRECTOR APPOINTED MR BENJAMIN PEARSON
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSTONE
2023-03-31CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-06SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MOORE
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033357760001
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY MOORE
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-02-19AP01DIRECTOR APPOINTED MR PAUL DALE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED GEMMA TAYLOR
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN OSBORNE ALCOCK
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN PITTAWAY
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0119/03/16 ANNUAL RETURN FULL LIST
2016-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-08-04AP01DIRECTOR APPOINTED KENNETH WILLIAM STODDART
2015-08-04AP01DIRECTOR APPOINTED DEREK PICKARD
2015-08-04AP01DIRECTOR APPOINTED JOHN IGOE
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN MATHIESON
2015-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-04-19AR0119/03/13 ANNUAL RETURN FULL LIST
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-01-15AP01DIRECTOR APPOINTED MR PETER MARK MURPHY
2013-01-15AP01DIRECTOR APPOINTED MR PETER JOHN OSBORNE ALCOCK
2013-01-15AP01DIRECTOR APPOINTED MR PAUL MCCANN
2012-10-23AP01DIRECTOR APPOINTED DAVID GRAHAM HOLMES
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDLE
2012-04-13AR0119/03/12 FULL LIST
2012-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-02RES15CHANGE OF NAME 19/10/2011
2011-11-02CERTNMCOMPANY NAME CHANGED B T A L (UK) LIMITED CERTIFICATE ISSUED ON 02/11/11
2011-11-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26AA01PREVSHO FROM 31/08/2011 TO 31/07/2011
2011-10-07RES15CHANGE OF NAME 28/09/2011
2011-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-09RES01ADOPT ARTICLES 01/08/2011
2011-08-01AP01DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2011-04-21AR0119/03/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARD
2011-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WARD / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CROSSLEY / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN MATHIESON / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HEWITT / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW BUTTERFIELD / 10/08/2010
2010-05-05AP01DIRECTOR APPOINTED MARK PITTAWAY
2010-05-04AR0119/03/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 19/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CROSSLEY / 19/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD WARD / 19/03/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN MATHIESON / 19/03/2010
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP KELLETT
2009-05-08363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-09288aDIRECTOR APPOINTED FERGUS JOHN MATHIESON
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-04288aDIRECTOR APPOINTED EDWARD BUTTERFIELD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARL HOOLEY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PINDER
2008-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-02363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY PHILIP KELLETT
2008-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-04-12363(288)DIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2006-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-12363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-05-17363(288)DIRECTOR RESIGNED
2005-05-17363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-04-01363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-05-10363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPRIS MANAGEMENT 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 APPRIS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of APPRIS MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 APPRIS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of APPRIS MANAGEMENT LIMITED registering or being granted any patents
Domain Names

APPRIS MANAGEMENT LIMITED owns 1 domain names.

ltt.co.uk  

Trademarks
We have not found any records of APPRIS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with APPRIS MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-1 GBP £1,167 Course Fees
Bradford Metropolitan District Council 2015-12 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-11 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-10 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-9 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-8 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-7 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-6 GBP £2,106 Learning Services
Bradford Metropolitan District Council 2015-5 GBP £0 Learning Services
Bradford Metropolitan District Council 2015-4 GBP £4,602 Learning Services
Bradford Metropolitan District Council 2015-3 GBP £4,056 Learning Services
Bradford Metropolitan District Council 2015-2 GBP £2,016 Learning Services
Wakefield Metropolitan District Council 2015-1 GBP £1,098 Course Fees
Bradford Metropolitan District Council 2014-12 GBP £4,720 Learning Services
Bradford Metropolitan District Council 2014-11 GBP £1,158 Learning Services
Bradford Metropolitan District Council 2014-10 GBP £2,316 Learning Services
Bradford Metropolitan District Council 2014-9 GBP £2,406 Learning Services
Bradford Metropolitan District Council 2014-8 GBP £1,188 Learning Services
Bradford City Council 2014-7 GBP £1,188
Bradford City Council 2014-6 GBP £5,725
Bradford City Council 2014-5 GBP £10,286
Bradford City Council 2014-3 GBP £4,018
The Borough of Calderdale 2014-3 GBP £2,000 Expenses
Bradford City Council 2014-2 GBP £1,365
Bradford City Council 2013-8 GBP £1,000
Bradford City Council 2013-4 GBP £1,696
Bradford City Council 2012-11 GBP £3,904
Bradford City Council 2012-10 GBP £800
Bradford City Council 2012-8 GBP £1,877
Bradford City Council 2012-6 GBP £800
Bradford Metropolitan District Council 2011-12 GBP £1,788 Room Hire

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where APPRIS MANAGEMENT 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 APPRIS MANAGEMENT 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 APPRIS MANAGEMENT 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.
    Other companies at postcode BD4 8AT