APPLEBY GROUP LIMITED

Register to unlock more data on OkredoRegister

APPLEBY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00499594

Incorporation date

20/09/1951

Size

Full

Contacts

Registered address

Registered address

Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1951)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon05/06/2025
Full accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon10/01/2024
Director's details changed for Mr Simon Lloyd Willis on 2023-10-02
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Change of details for Civil and Marine (Holdings) Limited as a person with significant control on 2023-04-03
dot icon03/04/2023
Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon16/09/2021
Termination of appointment of Carsten Matthias Wendt as a director on 2021-09-06
dot icon15/09/2021
Appointment of Alfredo Quilez Somolinos as a director on 2021-09-06
dot icon24/08/2021
Director's details changed for Dr Carsten Matthias Wendt on 2021-07-01
dot icon23/07/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/06/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon14/01/2020
Director's details changed for Mr Simon Lloyd Willis on 2019-01-29
dot icon11/06/2019
Full accounts made up to 2018-12-31
dot icon06/04/2019
Director's details changed for Mr Simon Lloyd Willis on 2019-01-28
dot icon07/02/2019
Appointment of Mr Simon Lloyd Willis as a director on 2019-01-28
dot icon07/02/2019
Termination of appointment of Daniel John Cooper as a director on 2019-01-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon10/01/2019
Director's details changed for Mr Daniel John Cooper on 2018-12-31
dot icon08/09/2018
Appointment of Mr Daniel John Cooper as a director on 2018-08-30
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/12/2016
Appointment of Dr Carsten Matthias Wendt as a director on 2016-12-01
dot icon14/12/2016
Termination of appointment of David Jonathan Clarke as a director on 2016-12-01
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Wendy Fiona Rogers as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Roger Thomas Virley Tyson as a secretary on 2016-03-10
dot icon11/02/2016
Director's details changed for Edward Alexander Gretton on 2014-08-02
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Appointment of Robert Charles Dowley as a director
dot icon06/11/2013
Appointment of Nicholas Arthur Dawe Benning-Prince as a director
dot icon19/09/2013
Termination of appointment of Seyda Pirinccioglu as a director
dot icon19/08/2013
Statement of company's objects
dot icon19/08/2013
Resolutions
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of David Jonathan Clarke as a director
dot icon22/06/2011
Termination of appointment of Benjamin Guyatt as a director
dot icon19/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon15/10/2010
Appointment of Benjamin John Guyatt as a director
dot icon15/10/2010
Termination of appointment of Jonathan Morrish as a director
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Seyda Pirinccioglu as a director
dot icon13/07/2010
Termination of appointment of Gary Whitehead as a director
dot icon27/04/2010
Termination of appointment of Christian Leclercq as a director
dot icon25/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon25/02/2010
Director's details changed for Edward Alexander Gretton on 2009-10-01
dot icon25/02/2010
Director's details changed for Gary Nicholas Whitehead on 2009-10-01
dot icon25/02/2010
Director's details changed for Christian Leclercq on 2009-10-01
dot icon25/02/2010
Director's details changed for Jonathan Peter Morrish on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Roger Thomas Virley Tyson on 2009-10-01
dot icon22/10/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 27/02/09; full list of members
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon24/09/2008
Director appointed edward alexander gretton
dot icon03/09/2008
Director appointed jonathan morrish
dot icon03/09/2008
Director appointed gary nicholas whitehead
dot icon11/08/2008
Secretary appointed roger thomas virley tyson
dot icon01/08/2008
Appointment terminated director graham pattison
dot icon01/08/2008
Appointment terminated director gary mcardle
dot icon30/07/2008
Appointment terminated secretary graham dransfield
dot icon28/07/2008
Appointment terminated director graham dransfield
dot icon24/07/2008
Registered office changed on 24/07/2008 from 1 grosvenor place london SW1X 7JH
dot icon04/07/2008
Director appointed christian leclercq
dot icon02/04/2008
Return made up to 27/02/08; full list of members
dot icon10/03/2008
Appointment terminated director alan sindel
dot icon31/12/2007
Secretary resigned
dot icon30/12/2007
New secretary appointed
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon16/08/2007
New director appointed
dot icon03/08/2007
New director appointed
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon28/03/2007
Return made up to 27/02/07; full list of members
dot icon27/03/2007
Full accounts made up to 2005-12-31
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Director resigned
dot icon01/03/2007
New director appointed
dot icon06/02/2007
Secretary's particulars changed
dot icon04/09/2006
New secretary appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Secretary resigned
dot icon06/06/2006
Registered office changed on 06/06/06 from: 1 grosvenor place london SW1X 7JH
dot icon26/05/2006
Director resigned
dot icon26/05/2006
Registered office changed on 26/05/06 from: maybrook house godstone road caterham surrey CR3 6RE
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 27/02/05; full list of members; amend
dot icon21/03/2005
Return made up to 27/02/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 27/02/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Return made up to 27/02/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon18/03/2002
Return made up to 27/02/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 27/02/01; full list of members
dot icon25/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/03/2000
Return made up to 27/02/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon15/03/1999
Return made up to 27/02/99; no change of members
dot icon24/01/1999
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon27/03/1998
Return made up to 27/02/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Return made up to 27/02/97; no change of members
dot icon24/10/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 27/02/96; no change of members
dot icon12/02/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon12/07/1995
New director appointed
dot icon11/07/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/04/1995
Registered office changed on 13/04/95 from: brigg road scunthorpe south humberside DN16 1AW
dot icon10/03/1995
Return made up to 27/02/95; full list of members
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon03/01/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon11/10/1994
New director appointed
dot icon19/08/1994
Accounting reference date extended from 30/09 to 31/12
dot icon07/06/1994
Return made up to 27/02/94; change of members
dot icon20/04/1994
Full group accounts made up to 1993-10-02
dot icon06/02/1994
Return made up to 30/10/93; no change of members
dot icon27/01/1994
New director appointed
dot icon27/01/1994
New director appointed
dot icon13/01/1994
New director appointed
dot icon14/12/1993
Particulars of mortgage/charge
dot icon01/12/1993
Resolutions
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
Particulars of mortgage/charge
dot icon25/11/1993
New director appointed
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned;new director appointed
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Director resigned
dot icon25/11/1993
Ad 05/11/93--------- £ si 500000@1=500000 £ ic 75000/575000
dot icon25/11/1993
Auditor's resignation
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
£ nc 99000/599000 05/11/93
dot icon25/11/1993
Declaration of assistance for shares acquisition
dot icon25/11/1993
Declaration of assistance for shares acquisition
dot icon25/11/1993
Declaration of assistance for shares acquisition
dot icon25/11/1993
Declaration of assistance for shares acquisition
dot icon23/11/1993
Particulars of mortgage/charge
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon05/04/1993
Return made up to 27/02/93; full list of members
dot icon04/02/1993
Full group accounts made up to 1992-09-26
dot icon30/03/1992
Return made up to 27/02/92; no change of members
dot icon12/03/1992
Full group accounts made up to 1991-09-28
dot icon16/12/1991
Director resigned;new director appointed
dot icon01/11/1991
Director resigned;new director appointed
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon15/05/1991
Director's particulars changed
dot icon14/05/1991
Full group accounts made up to 1990-09-30
dot icon14/05/1991
Return made up to 26/02/91; no change of members
dot icon09/05/1991
New director appointed
dot icon08/06/1990
Certificate of change of name
dot icon03/04/1990
Full group accounts made up to 1989-09-30
dot icon03/04/1990
Return made up to 27/02/90; full list of members
dot icon17/11/1989
New director appointed
dot icon17/10/1989
Director resigned
dot icon16/08/1989
New director appointed
dot icon07/08/1989
Full group accounts made up to 1988-10-01
dot icon20/06/1989
Return made up to 16/02/89; full list of members
dot icon12/06/1989
Director resigned
dot icon03/04/1989
Director resigned
dot icon28/06/1988
Return made up to 20/05/88; full list of members
dot icon15/06/1988
Full group accounts made up to 1987-10-03
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon23/01/1988
Secretary resigned;new secretary appointed
dot icon14/08/1987
Full group accounts made up to 1986-09-30
dot icon05/08/1987
Return made up to 11/05/87; full list of members
dot icon29/07/1986
Return made up to 29/05/86; full list of members
dot icon04/07/1986
Group of companies' accounts made up to 1985-09-30
dot icon21/09/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benning-Prince, Nicholas Arthur Dawe, Mr.
Director
15/10/2013 - Present
284
Dowley, Robert Charles
Director
09/12/2013 - Present
274
Gretton, Edward Alexander
Director
02/06/2008 - Present
388
Quilez Somolinos, Alfredo
Director
06/09/2021 - Present
278
Willis, Simon Lloyd
Director
28/01/2019 - Present
47

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APPLEBY GROUP LIMITED

APPLEBY GROUP LIMITED is an(a) Active company incorporated on 20/09/1951 with the registered office located at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEBY GROUP LIMITED?

toggle

APPLEBY GROUP LIMITED is currently Active. It was registered on 20/09/1951 .

Where is APPLEBY GROUP LIMITED located?

toggle

APPLEBY GROUP LIMITED is registered at Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire SL6 8QZ.

What does APPLEBY GROUP LIMITED do?

toggle

APPLEBY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APPLEBY GROUP LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with updates.