About

Registered Number: 03025189
Date of Incorporation: 22/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: Denby Way, Hellaby Industrial Estate, Rotherham, South Yorkshire, S66 8HR

 

Based in Rotherham in South Yorkshire, H. Appleyard & Sons (East Yorkshire) Ltd was registered on 22 February 1995, it's status is listed as "Active". We don't currently know the number of employees at H. Appleyard & Sons (East Yorkshire) Ltd. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILGOUR, Elizabeth 08 November 2005 - 1
STOREY, Ian Dalton 08 November 2005 - 1
BARKER, Steven Mark 06 April 2007 24 March 2010 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AA - Annual Accounts 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
363a - Annual Return 03 March 2008
353 - Register of members 01 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 28 January 2008
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 14 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
395 - Particulars of a mortgage or charge 15 March 2001
395 - Particulars of a mortgage or charge 15 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 31 January 1999
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
288c - Notice of change of directors or secretaries or in their particulars 10 June 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 13 January 1998
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
RESOLUTIONS - N/A 04 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 05 March 1996
288 - N/A 31 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
287 - Change in situation or address of Registered Office 02 March 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 2001 Outstanding

N/A

Mortgage debenture 12 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.