Heald Green
Cheshire
SK8 3UA
Director Name | Mrs Roslyn Heywood |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Dirctor |
Country of Residence | England |
Correspondence Address | 19 Dean Road Handforth Cheshire SK9 3AH |
Director Name | Mrs Elizabeth Jane Appleton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Secretary Name | Mrs Elizabeth Jane Appleton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(47 years, 11 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Director Name | Mr Philip James Richard Evans |
---|---|
Date of Birth | November 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Director Name | Mr Harry John Evans |
---|---|
Date of Birth | August 1996 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Director Name | Mrs Roslyn Heywood |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 02 August 2021) |
Role | Company Dirctor |
Country of Residence | England |
Correspondence Address | 19 Dean Road Handforth Cheshire SK9 3AH |
Director Name | Basil Inman Appleton |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 July 2001) |
Role | Company Director |
Correspondence Address | 326 Styal Road Heald Green Cheadle Cheshire SK8 3UA |
Director Name | Mrs Mabel Appleton |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 326 Styal Road Heald Green Cheadle Cheshire SK8 3UA |
Director Name | Mr Gerrard Appleton |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 29 years, 6 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Secretary Name | Mrs Mabel Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1992(32 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 326 Styal Road Heald Green Cheadle Cheshire SK8 3UA |
Director Name | Mrs Elizabeth Jane Appleton |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(47 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Secretary Name | Mrs Elizabeth Jane Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(47 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
Website | appleton.boschauto.co.uk |
---|---|
Telephone | 0161 4364958 |
Telephone region | Manchester |
Registered Address | Service Garage Styal Road Heald Green Cheshire SK8 3UA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
750 at £1 | Gerrard Appleton 75.00% Ordinary |
---|---|
250 at £1 | Elizabeth Appleton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,289 |
Cash | £324,599 |
Current Liabilities | £41,431 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 August 2022 (7 months ago) |
---|---|
Next Return Due | 13 September 2023 (5 months, 2 weeks from now) |
25 February 2022 | Delivered on: 3 March 2022 Persons entitled: Gerrard Appleton Elizabeth Jane Appleton Classification: A registered charge Particulars: Land and buildings at styal road, heald green, cheadle, SK8 3UA and more particularly described in the lease dated 25 february 2022 made between (1) gerrard appleton and elizabeth jane appleton and (2) B.i appleton limited. Outstanding |
---|---|
10 July 1990 | Delivered on: 18 July 1990 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the chargee designated barclays bank PLC re: B.I. appleton limited high interest business account. Outstanding |
25 February 2022 | Cessation of Gerrard Appleton as a person with significant control on 25 February 2022 (1 page) |
---|---|
25 February 2022 | Termination of appointment of Gerrard Appleton as a director on 25 February 2022 (1 page) |
25 February 2022 | Termination of appointment of Elizabeth Jane Appleton as a director on 25 February 2022 (1 page) |
25 February 2022 | Notification of P & H Evans Limited as a person with significant control on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Elizabeth Jane Appleton as a secretary on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Mr Harry John Evans as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Philip James Richard Evans as a director on 25 February 2022 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
12 August 2021 | Termination of appointment of Roslyn Heywood as a director on 2 August 2021 (1 page) |
7 July 2021 | Satisfaction of charge 1 in full (1 page) |
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
2 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
4 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page) |
5 December 2014 | Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 December 2014 | Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages) |
5 December 2014 | Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page) |
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Elizabeth Jane Appleton on 30 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Elizabeth Jane Appleton on 30 August 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 April 2008 | Appointment terminated director and secretary mabel appleton (1 page) |
30 April 2008 | Secretary appointed elizabeth jane appleton (1 page) |
30 April 2008 | Appointment terminated director and secretary mabel appleton (1 page) |
30 April 2008 | Secretary appointed elizabeth jane appleton (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
21 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 November 2006 | Return made up to 30/08/06; full list of members (3 pages) |
23 November 2006 | Return made up to 30/08/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
30 August 2005 | Return made up to 30/08/05; full list of members (3 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
24 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
11 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
18 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
28 February 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
17 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
17 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
10 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
10 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
6 November 2000 | Return made up to 30/08/00; full list of members
|
6 November 2000 | Return made up to 30/08/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
24 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
24 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
23 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
23 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
22 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
27 October 1997 | Return made up to 30/08/97; no change of members (4 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
19 September 1996 | Return made up to 30/08/96; full list of members
|
19 September 1996 | Return made up to 30/08/96; full list of members
|
31 October 1995 | Full accounts made up to 30 April 1995 (23 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (23 pages) |
21 September 1995 | Return made up to 30/08/95; no change of members
|
21 September 1995 | Return made up to 30/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 April 1960 | Incorporation (11 pages) |
27 April 1960 | Incorporation (11 pages) |