APPLEBY GROUP LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewFull accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

10/01/2410 January 2024 Director's details changed for Mr Simon Lloyd Willis on 2023-10-02

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Civil and Marine (Holdings) Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/07/2123 July 2021 Full accounts made up to 2020-12-31

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 29/01/2019

View Document

11/06/1911 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/04/196 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD WILLIS / 28/01/2019

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL COOPER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR SIMON LLOYD WILLIS

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN COOPER / 31/12/2018

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR DANIEL JOHN COOPER

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

10/03/1610 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

19/08/1319 August 2013 ADOPT ARTICLES 05/08/2013

View Document

19/08/1319 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRISH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR GARY WHITEHEAD

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

25/03/1025 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LECLERCQ / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER MORRISH / 01/10/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY NICHOLAS WHITEHEAD / 01/10/2009

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

03/09/083 September 2008 DIRECTOR APPOINTED GARY NICHOLAS WHITEHEAD

View Document

03/09/083 September 2008 DIRECTOR APPOINTED JONATHAN MORRISH

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM PATTISON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR GARY MCARDLE

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

04/07/084 July 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

02/04/082 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN SINDEL

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 S80A AUTH TO ALLOT SEC 13/07/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

04/09/064 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: MAYBROOK HOUSE GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0521 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CROUDACE HOUSE GODSTONE ROAD CATERHAM SURREY CR3 6XQ

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

24/01/9924 January 1999 AUDITOR'S RESIGNATION

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/9814 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9827 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: BRIGG ROAD SCUNTHORPE SOUTH HUMBERSIDE DN16 1AW

View Document

10/03/9510 March 1995 RETURN MADE UP TO 27/02/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/953 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/953 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

07/06/947 June 1994 RETURN MADE UP TO 27/02/94; CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL GROUP ACCOUNTS MADE UP TO 02/10/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/931 December 1993 FINANCIAL ASSISTANCE - SHARES ACQUISITION 09/11/93

View Document

25/11/9325 November 1993 £ NC 99000/599000 05/11/93

View Document

25/11/9325 November 1993 AUDITOR'S RESIGNATION

View Document

25/11/9325 November 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 ADOPT MEM AND ARTS 05/11/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/93

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9325 November 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/11/9323 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/935 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

08/06/908 June 1990 COMPANY NAME CHANGED APPLEBY SLAG COMPANY LIMITED CERTIFICATE ISSUED ON 11/06/90

View Document

03/04/903 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 27/02/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

20/06/8920 June 1989 RETURN MADE UP TO 16/02/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

03/04/893 April 1989 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8714 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

05/08/875 August 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 RETURN MADE UP TO 29/05/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

21/09/5121 September 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company