About

Registered Number: 03385064
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Unit 7 Caxton Park, Wright Street, Old Trafford, Manchester, M16 9EW

 

The Appleyard Press Ltd was founded on 06 June 1997 with its registered office in Old Trafford in Manchester, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APOLLONIO, Claud 06 June 1997 - 1
APOLLONIO, Dominic 03 April 2017 - 1
APOLLONIO, Maria Rosa 01 July 2002 - 1
DUFFY, Shane 18 August 2008 19 June 2012 1
FRY, Nick John 06 June 1997 02 October 1998 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AAMD - Amended Accounts 03 September 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 04 August 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 22 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 24 July 2012
TM01 - Termination of appointment of director 19 June 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 07 July 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 31 July 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 August 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
AA - Annual Accounts 10 October 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 12 April 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 24 December 1998
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
363s - Annual Return 01 July 1998
225 - Change of Accounting Reference Date 18 March 1998
225 - Change of Accounting Reference Date 01 September 1997
287 - Change in situation or address of Registered Office 27 July 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.