Company NameB.I. Appleton Limited
DirectorsHarry John Evans and Philip James Richard Evans
Company StatusActive
Company Number00657443
CategoryPrivate Limited Company
Incorporation Date27 April 1960(64 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Harry John Evans
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA
Director NameMr Philip James Richard Evans
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA
Director NameBasil Inman Appleton
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(32 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
Director NameMrs Mabel Appleton
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
Director NameMrs Roslyn Heywood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(32 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 August 2021)
RoleCompany Dirctor
Country of ResidenceEngland
Correspondence Address19 Dean Road
Handforth
Cheshire
SK9 3AH
Director NameMr Gerrard Appleton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1992(32 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA
Secretary NameMrs Mabel Appleton
NationalityBritish
StatusResigned
Appointed30 August 1992(32 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address326 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3UA
Director NameMrs Elizabeth Jane Appleton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(47 years, 9 months after company formation)
Appointment Duration14 years (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA
Secretary NameMrs Elizabeth Jane Appleton
NationalityBritish
StatusResigned
Appointed31 March 2008(47 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService Garage Styal Road
Heald Green
Cheshire
SK8 3UA

Contact

Websiteappleton.boschauto.co.uk
Telephone0161 4364958
Telephone regionManchester

Location

Registered AddressService Garage
Styal Road
Heald Green
Cheshire
SK8 3UA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

750 at £1Gerrard Appleton
75.00%
Ordinary
250 at £1Elizabeth Appleton
25.00%
Ordinary

Financials

Year2014
Net Worth£336,289
Cash£324,599
Current Liabilities£41,431

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 August 2023 (8 months, 2 weeks ago)
Next Return Due13 September 2024 (4 months from now)

Charges

25 February 2022Delivered 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 1990Delivered 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

Filing History

24 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
4 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
1 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(5 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 December 2014Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages)
5 December 2014Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page)
5 December 2014Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Elizabeth Jane Appleton on 4 December 2014 (2 pages)
5 December 2014Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page)
5 December 2014Secretary's details changed for Elizabeth Jane Appleton on 4 December 2014 (1 page)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
5 December 2014Director's details changed for Gerrard Appleton on 4 December 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
5 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
2 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 September 2010Director's details changed for Elizabeth Jane Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Elizabeth Jane Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Roslyn Heywood on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Gerrard Appleton on 30 August 2010 (2 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 September 2009Return made up to 30/08/09; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Registered office changed on 08/09/2008 from service garage styal road heald green cheshire SK8 3UA (1 page)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 April 2008Appointment terminated director and secretary mabel appleton (1 page)
30 April 2008Secretary appointed elizabeth jane appleton (1 page)
30 April 2008Secretary appointed elizabeth jane appleton (1 page)
30 April 2008Appointment terminated director and secretary mabel appleton (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
21 September 2007Return made up to 30/08/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 November 2006Return made up to 30/08/06; full list of members (3 pages)
23 November 2006Return made up to 30/08/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
30 August 2005Return made up to 30/08/05; full list of members (3 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
24 September 2004Return made up to 30/08/04; full list of members (7 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
11 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
7 October 2003Return made up to 30/08/03; full list of members (7 pages)
7 October 2003Return made up to 30/08/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
18 September 2002Return made up to 30/08/02; full list of members (7 pages)
18 September 2002Return made up to 30/08/02; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
28 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
17 October 2001Return made up to 30/08/01; full list of members (7 pages)
17 October 2001Return made up to 30/08/01; full list of members (7 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
10 November 2000Full accounts made up to 30 April 2000 (12 pages)
10 November 2000Full accounts made up to 30 April 2000 (12 pages)
6 November 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
24 September 1999Return made up to 30/08/99; full list of members (6 pages)
24 September 1999Return made up to 30/08/99; full list of members (6 pages)
12 February 1999Full accounts made up to 30 April 1998 (12 pages)
12 February 1999Full accounts made up to 30 April 1998 (12 pages)
23 September 1998Return made up to 30/08/98; no change of members (4 pages)
23 September 1998Return made up to 30/08/98; no change of members (4 pages)
22 January 1998Full accounts made up to 30 April 1997 (13 pages)
22 January 1998Full accounts made up to 30 April 1997 (13 pages)
27 October 1997Return made up to 30/08/97; no change of members (4 pages)
27 October 1997Return made up to 30/08/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
26 February 1997Full accounts made up to 30 April 1996 (12 pages)
19 September 1996Return made up to 30/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1996Return made up to 30/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1995Full accounts made up to 30 April 1995 (23 pages)
31 October 1995Full accounts made up to 30 April 1995 (23 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1995Return made up to 30/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1960Incorporation (11 pages)
27 April 1960Incorporation (11 pages)