UKBizDB.co.uk

APPLEBY MANOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appleby Manor Limited. The company was founded 29 years ago and was given the registration number 03068900. The firm's registered office is in NORTHAMPTON. You can find them at 4 Harborough Road, Brixworth, Northampton, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:APPLEBY MANOR LIMITED
Company Number:03068900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:4 Harborough Road, Brixworth, Northampton, England, NN6 9BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Harborough Road, Brixworth, Northampton, England, NN6 9BX

Secretary02 March 2020Active
4, Harborough Road, Brixworth, Northampton, England, NN6 9BX

Director02 March 2020Active
The Greenhouse, Hawford Wood, Ombersley, Droitwich, England, WR9 0EZ

Director16 April 2020Active
The Greenhouse, Hawford Wood, Ombersley, Droitwich, England, WR9 0EZ

Director21 April 2020Active
Derwent Cottage, Chapel Hill Ashover, Chesterfield, S45 0AN

Secretary16 June 1995Active
27 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Secretary01 January 1999Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary15 June 1995Active
13, Hoylake Drive, Northampton, England, NN2 7NJ

Director21 April 2020Active
27 Greenfield Avenue, Balsall Common, Coventry, CV7 7UG

Director16 June 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director15 June 1995Active

People with Significant Control

Dawson Property Investments Ltd
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:4, Harborough Road, Northampton, England, NN6 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew William Todd
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:4, Harborough Road, Northampton, England, NN6 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-02Persons with significant control

Notification of a person with significant control statement.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-03Officers

Appoint person secretary company with name date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.