APPLEYARDS LIMITED

Register to unlock more data on OkredoRegister

APPLEYARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03935522

Incorporation date

28/02/2000

Size

Dormant

Contacts

Registered address

Registered address

High Holborn House 52-54 High Holborn, Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2000)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon12/01/2026
Appointment of Mr Sebastien Patrick Nicolas Pailhes as a director on 2026-01-01
dot icon12/01/2026
Termination of appointment of Antoine Pigot as a director on 2025-12-31
dot icon03/01/2026
Termination of appointment of Mark Bernard Day as a director on 2025-12-31
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/12/2023
Notification of Artelia Projects Uk Limited as a person with significant control on 2023-12-14
dot icon14/12/2023
Withdrawal of a person with significant control statement on 2023-12-14
dot icon04/12/2023
Notification of a person with significant control statement
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Cessation of Antoine Pigot as a person with significant control on 2023-08-23
dot icon26/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Ian Christopher Bailey as a director on 2022-06-23
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon11/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon26/02/2021
Director's details changed for Antoine Pigot on 2020-12-31
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Termination of appointment of Dominique Marcel Combe as a director on 2019-06-30
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon12/01/2018
Termination of appointment of Philip James Boulcott as a director on 2017-12-31
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Termination of appointment of Philip Frederick William Michael Brumby as a director on 2017-06-18
dot icon28/02/2017
Appointment of Mr Philip Frederick William Michael Brumby as a director on 2017-02-27
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon11/01/2017
Termination of appointment of Norman John Reed as a secretary on 2016-12-31
dot icon20/12/2016
Termination of appointment of Colin James Morrell as a director on 2016-11-30
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Philip Frederick William Michael Brumby as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Robert Heathfield as a director on 2014-12-31
dot icon07/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Mark Bernard Day as a director
dot icon02/07/2014
Appointment of Mr Philip James Boulcott as a director
dot icon02/07/2014
Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 2014-07-02
dot icon02/07/2014
Appointment of Mr Timothy Naughton as a director
dot icon02/07/2014
Appointment of Mr Ian Christopher Bailey as a director
dot icon13/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon15/04/2013
Appointment of Mr Dominique Marcel Combe as a director
dot icon15/04/2013
Termination of appointment of Pierre Maillet as a director
dot icon26/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Colin James Morrell on 2013-03-05
dot icon17/04/2012
Appointment of Pierre Rene Joseph Maillet as a director
dot icon17/04/2012
Appointment of Antoine Pigot as a director
dot icon15/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon21/03/2012
Appointment of Mr Norman John Reed as a secretary
dot icon21/03/2012
Appointment of Mr Philip Frederick William Michael Brumby as a director
dot icon21/03/2012
Termination of appointment of Ian Bailey as a director
dot icon21/03/2012
Termination of appointment of Roslyn Fox as a director
dot icon21/03/2012
Termination of appointment of Norman Reed as a director
dot icon21/03/2012
Termination of appointment of Norman Reed as a secretary
dot icon15/03/2012
Resolutions
dot icon15/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon28/06/2011
Statement of company's objects
dot icon28/06/2011
Resolutions
dot icon23/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon21/01/2011
Appointment of Mr Norman John Reed as a secretary
dot icon21/01/2011
Termination of appointment of Anthony Schofield as a director
dot icon21/01/2011
Termination of appointment of Anthony Schofield as a secretary
dot icon13/01/2011
Registered office address changed from Appleyards House 72 Brighton Road Horsham West Sussex RH13 5BU on 2011-01-13
dot icon22/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon01/04/2010
Appointment of Mrs Roslyn Fox as a director
dot icon01/04/2010
Termination of appointment of Richard Dobson as a director
dot icon24/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon24/03/2010
Director's details changed for Anthony William Schofield on 2010-02-28
dot icon19/10/2009
Appointment of Mr Norman John Reed as a director
dot icon07/10/2009
Director's details changed for Richard Dobson on 2009-10-06
dot icon21/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/06/2009
Appointment terminated director john taylor
dot icon17/03/2009
Return made up to 28/02/09; full list of members
dot icon05/12/2008
Memorandum and Articles of Association
dot icon05/12/2008
Resolutions
dot icon06/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon10/04/2008
Director appointed richard george dobson
dot icon03/04/2008
Return made up to 28/02/08; full list of members
dot icon08/01/2008
Director resigned
dot icon17/12/2007
Ad 07/12/07--------- £ si 7500@1=7500 £ ic 120200/127700
dot icon12/09/2007
Accounts for a small company made up to 2007-03-31
dot icon14/04/2007
Return made up to 28/02/07; full list of members
dot icon14/09/2006
Accounts for a small company made up to 2006-03-31
dot icon17/03/2006
Return made up to 28/02/06; full list of members
dot icon16/12/2005
Memorandum and Articles of Association
dot icon16/12/2005
Resolutions
dot icon10/08/2005
Accounts for a small company made up to 2005-03-31
dot icon09/06/2005
Memorandum and Articles of Association
dot icon09/06/2005
Resolutions
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New secretary appointed
dot icon13/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon14/01/2005
Secretary resigned
dot icon14/01/2005
New secretary appointed
dot icon24/12/2004
Memorandum and Articles of Association
dot icon24/12/2004
Resolutions
dot icon09/09/2004
Accounts for a small company made up to 2004-03-31
dot icon22/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon01/09/2003
New director appointed
dot icon12/07/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon07/03/2003
Return made up to 28/02/03; full list of members
dot icon07/03/2003
Ad 30/06/00--------- £ si 19200@1
dot icon07/03/2003
Ad 25/03/02--------- £ si 1000@1=1000 £ ic 119200/120200
dot icon18/02/2003
Secretary resigned;director resigned
dot icon18/02/2003
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon29/08/2002
Accounts for a small company made up to 2002-03-31
dot icon12/03/2002
Return made up to 28/02/02; no change of members
dot icon07/02/2002
Director resigned
dot icon16/08/2001
Accounts for a small company made up to 2001-03-31
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon23/11/2000
New director appointed
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon18/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Secretary resigned;director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New director appointed
dot icon13/04/2000
New secretary appointed;new director appointed
dot icon13/04/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon13/04/2000
£ nc 100000/1000000 31/03/00
dot icon13/04/2000
Memorandum and Articles of Association
dot icon28/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
413.03K
-
0.00
-
-
2022
0
413.03K
-
0.00
-
-
2023
0
413.03K
-
0.00
-
-
2023
0
413.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

413.03K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heathfield, Robert
Director
27/10/2002 - 30/12/2014
20
Pigot, Antoine
Director
06/03/2012 - 31/12/2025
11
Taylor, John Stephen
Director
30/03/2000 - 30/05/2009
4
Mr Martyn Neil Quarterman
Director
30/03/2000 - 30/03/2004
6
Morrell, Colin James
Director
30/03/2000 - 29/11/2016
8

Persons with Significant Control

3
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 APPLEYARDS LIMITED

APPLEYARDS LIMITED is an(a) Active company incorporated on 28/02/2000 with the registered office located at High Holborn House 52-54 High Holborn, Holborn, London WC1V 6RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLEYARDS LIMITED?

toggle

APPLEYARDS LIMITED is currently Active. It was registered on 28/02/2000 .

Where is APPLEYARDS LIMITED located?

toggle

APPLEYARDS LIMITED is registered at High Holborn House 52-54 High Holborn, Holborn, London WC1V 6RL.

What does APPLEYARDS LIMITED do?

toggle

APPLEYARDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for APPLEYARDS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.