B.I. APPLETON LIMITED

Register to unlock more data on OkredoRegister

B.I. APPLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00657443

Incorporation date

27/04/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

Service Garage, Styal Road, Heald Green, Cheshire SK8 3UACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1960)
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/10/2023
Director's details changed for Mr Philip James Richard Evans on 2023-06-01
dot icon19/10/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon03/03/2022
Registration of charge 006574430002, created on 2022-02-25
dot icon25/02/2022
Cessation of Gerrard Appleton as a person with significant control on 2022-02-25
dot icon25/02/2022
Termination of appointment of Gerrard Appleton as a director on 2022-02-25
dot icon25/02/2022
Termination of appointment of Elizabeth Jane Appleton as a director on 2022-02-25
dot icon25/02/2022
Notification of P & H Evans Limited as a person with significant control on 2022-02-25
dot icon25/02/2022
Termination of appointment of Elizabeth Jane Appleton as a secretary on 2022-02-25
dot icon25/02/2022
Appointment of Mr Harry John Evans as a director on 2022-02-25
dot icon25/02/2022
Appointment of Mr Philip James Richard Evans as a director on 2022-02-25
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon10/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon12/08/2021
Termination of appointment of Roslyn Heywood as a director on 2021-08-02
dot icon07/07/2021
Satisfaction of charge 1 in full
dot icon24/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon04/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/12/2014
Director's details changed for Gerrard Appleton on 2014-12-04
dot icon05/12/2014
Director's details changed for Elizabeth Jane Appleton on 2014-12-04
dot icon05/12/2014
Secretary's details changed for Elizabeth Jane Appleton on 2014-12-04
dot icon05/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon07/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon01/09/2010
Director's details changed for Gerrard Appleton on 2010-08-30
dot icon01/09/2010
Director's details changed for Mrs Roslyn Heywood on 2010-08-30
dot icon01/09/2010
Director's details changed for Elizabeth Jane Appleton on 2010-08-30
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/09/2009
Return made up to 30/08/09; full list of members
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon08/09/2008
Location of debenture register
dot icon08/09/2008
Location of register of members
dot icon08/09/2008
Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA
dot icon05/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Appointment terminated director and secretary mabel appleton
dot icon30/04/2008
Secretary appointed elizabeth jane appleton
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2008
New director appointed
dot icon21/09/2007
Return made up to 30/08/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2006
Return made up to 30/08/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/08/2005
Return made up to 30/08/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon24/09/2004
Return made up to 30/08/04; full list of members
dot icon11/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/10/2003
Return made up to 30/08/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon18/09/2002
Return made up to 30/08/02; full list of members
dot icon28/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon17/10/2001
Return made up to 30/08/01; full list of members
dot icon15/08/2001
Director resigned
dot icon10/11/2000
Full accounts made up to 2000-04-30
dot icon06/11/2000
Return made up to 30/08/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-04-30
dot icon24/09/1999
Return made up to 30/08/99; full list of members
dot icon12/02/1999
Full accounts made up to 1998-04-30
dot icon23/09/1998
Return made up to 30/08/98; no change of members
dot icon22/01/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 30/08/97; no change of members
dot icon26/02/1997
Full accounts made up to 1996-04-30
dot icon19/09/1996
Return made up to 30/08/96; full list of members
dot icon31/10/1995
Full accounts made up to 1995-04-30
dot icon21/09/1995
Return made up to 30/08/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 30/08/94; no change of members
dot icon17/02/1994
Full accounts made up to 1993-04-30
dot icon25/10/1993
Return made up to 30/08/93; full list of members
dot icon22/03/1993
Accounts for a small company made up to 1992-04-30
dot icon18/12/1992
Return made up to 30/08/92; no change of members
dot icon14/04/1992
Auditor's resignation
dot icon08/10/1991
Full accounts made up to 1991-04-30
dot icon08/10/1991
Return made up to 30/08/91; no change of members
dot icon26/09/1990
Return made up to 30/08/90; full list of members
dot icon26/09/1990
Full accounts made up to 1990-04-30
dot icon18/07/1990
Particulars of mortgage/charge
dot icon22/05/1990
Resolutions
dot icon12/10/1989
Return made up to 31/08/89; full list of members
dot icon12/10/1989
Full accounts made up to 1989-04-30
dot icon18/10/1988
Return made up to 08/08/88; full list of members
dot icon18/10/1988
Full accounts made up to 1988-04-30
dot icon29/09/1987
Return made up to 28/08/87; full list of members
dot icon29/09/1987
Full accounts made up to 1987-04-30
dot icon07/01/1987
Full accounts made up to 1986-04-30
dot icon07/01/1987
Return made up to 13/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/04/1960
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
30/04/2025
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
55.67K
-
0.00
112.98K
-
2022
9
50.41K
-
0.00
102.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Appleton, Elizabeth Jane
Secretary
31/03/2008 - 25/02/2022
-
Evans, Harry John
Director
25/02/2022 - Present
8
Appleton, Elizabeth Jane
Director
01/02/2008 - 25/02/2022
2
Evans, Philip James Richard
Director
25/02/2022 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About B.I. APPLETON LIMITED

B.I. APPLETON LIMITED is an(a) Active company incorporated on 27/04/1960 with the registered office located at Service Garage, Styal Road, Heald Green, Cheshire SK8 3UA. There are currently 2 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 B.I. APPLETON LIMITED?

toggle

B.I. APPLETON LIMITED is currently Active. It was registered on 27/04/1960 .

Where is B.I. APPLETON LIMITED located?

toggle

B.I. APPLETON LIMITED is registered at Service Garage, Styal Road, Heald Green, Cheshire SK8 3UA.

What does B.I. APPLETON LIMITED do?

toggle

B.I. APPLETON LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for B.I. APPLETON LIMITED?

toggle

The latest filing was on 31/01/2026: Total exemption full accounts made up to 2025-04-30.