APPLEBY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPPLEBY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00499594
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APPLEBY GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is APPLEBY GROUP LIMITED located?

    Registered Office Address
    Second Floor, Arena Court
    Crown Lane
    SL6 8QZ Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APPLEBY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    APPLEBY SLAG COMPANY LIMITEDSep 20, 1951Sep 20, 1951

    What are the latest accounts for APPLEBY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for APPLEBY GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for APPLEBY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Lloyd Willis on Oct 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Change of details for Civil and Marine (Holdings) Limited as a person with significant control on Apr 03, 2023

    2 pagesPSC05

    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 Apr 03, 2023

    1 pagesAD01

    Confirmation statement made on Dec 31, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Carsten Matthias Wendt as a director on Sep 06, 2021

    1 pagesTM01

    Appointment of Alfredo Quilez Somolinos as a director on Sep 06, 2021

    2 pagesAP01

    Director's details changed for Dr Carsten Matthias Wendt on Jul 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Dec 31, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Simon Lloyd Willis on Jan 29, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Director's details changed for Mr Simon Lloyd Willis on Jan 28, 2019

    2 pagesCH01

    Appointment of Mr Simon Lloyd Willis as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Daniel John Cooper as a director on Jan 31, 2019

    1 pagesTM01

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Daniel John Cooper on Dec 31, 2018

    2 pagesCH01

    Appointment of Mr Daniel John Cooper as a director on Aug 30, 2018

    2 pagesAP01

    Who are the officers of APPLEBY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Wendy Fiona
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Secretary
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    205992770001
    BENNING-PRINCE, Nicholas Arthur Dawe, Mr.
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant182670630001
    DOWLEY, Robert Charles
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishChartered Accountant183842720001
    GRETTON, Edward Alexander
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandBritishCompany Director130888540002
    QUILEZ SOMOLINOS, Alfredo
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    EnglandSpanishFinance Director287317590001
    WILLIS, Simon Lloyd
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Director
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    United KingdomBritishChief Executive, Heidelberg Materials Uk117465520002
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Secretary
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    British4655640001
    FARRINGTON, Richard John
    44 Garth Drive
    Hambleton
    YO8 9QD Selby
    North Yorkshire
    Secretary
    44 Garth Drive
    Hambleton
    YO8 9QD Selby
    North Yorkshire
    British9336950001
    MOORE, Alexander Eric
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    Secretary
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    British43848830001
    TUNNACLIFFE, Paul Derek
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    Secretary
    6 Ashburnham Park
    KT10 9TW Esher
    Surrey
    British127202460001
    TYSON, Roger Thomas Virley
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Secretary
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    British113777700001
    BAYNE, Michael Douglas
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    Director
    14 Vogans Mill Wharf 17 Mill Street
    SE1 2BZ London
    BritishChartered Accountant32496450002
    BECK, John Edward
    Doves House Doves Lane
    Whiteparish
    SP5 2SJ Salisbury
    Wiltshire
    Director
    Doves House Doves Lane
    Whiteparish
    SP5 2SJ Salisbury
    Wiltshire
    United KingdomBritishManaging Director20989090004
    BUTCHER, Roy
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    Director
    2 Breydon Court
    Burton Upon Stather
    DN15 9DU Scunthorpe
    North Lincolnshire
    BritishCompany Director364670002
    CASSIDY, Carl Laughlin
    Birchwood House Caistor Road
    Osgodby
    LN8 3SY Market Rasen
    Lincolnshire
    Director
    Birchwood House Caistor Road
    Osgodby
    LN8 3SY Market Rasen
    Lincolnshire
    BritishCompany Director40533530001
    CLARKE, David Jonathan
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    England
    EnglandBritishAccountant160732500001
    CLUGSTON, John Westland Antony
    The Old Vicarage
    Scawby
    DN20 9LX Brigg
    North Lincolnshire
    Director
    The Old Vicarage
    Scawby
    DN20 9LX Brigg
    North Lincolnshire
    EnglandBritishCompany Director2292210001
    COOPER, Daniel John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Berkshire
    United Kingdom
    United KingdomAustralianChief Executive, Hanson Uk203902330001
    DANIEL, Karl Tyrone
    123 Mill Rise
    Skidby
    HU16 5UA Cottingham
    North Humberside
    Director
    123 Mill Rise
    Skidby
    HU16 5UA Cottingham
    North Humberside
    EnglandBritishDirector126653570001
    DEAN, Michael
    Cross Lane
    Alkborough
    DN15 9JL Scunthorpe
    Stonecroft
    North Lincolnshire
    Director
    Cross Lane
    Alkborough
    DN15 9JL Scunthorpe
    Stonecroft
    North Lincolnshire
    United KingdomBritishMaterials Engineer129634020001
    DRANSFIELD, Graham
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    Director
    Downs Hill
    BR3 5HB Beckenham
    18
    Kent
    EnglandBritishExecutive Director Hanson Plc4655640001
    FARRINGTON, Richard John
    44 Garth Drive
    Hambleton
    YO8 9QD Selby
    North Yorkshire
    Director
    44 Garth Drive
    Hambleton
    YO8 9QD Selby
    North Yorkshire
    BritishAccountant9336950001
    FEAVIOUR, Roger St Denis
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Hazeley House
    High Street Chieveley
    RG20 8UX Newbury
    Berkshire
    EnglandBritishChief Executive Faber Prest Plc75855050001
    GUYATT, Benjamin John
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishChartered Accountant131516210001
    LECLERCQ, Christian
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandBelgianCompany Director130757120001
    MARRISON, John
    Rose Cottage Belton Road
    Epworth
    DN9 1JL Doncaster
    South Yorkshire
    Director
    Rose Cottage Belton Road
    Epworth
    DN9 1JL Doncaster
    South Yorkshire
    BritishCompany Director43867950001
    MCARDLE, Gary Charles
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    Director
    11a Grasmere Avenue
    AL5 5PT Harpenden
    Hertfordshire
    BritishFinancial Director99776540001
    MOORE, Alexander Eric
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    Director
    Crismill Barn Crismill Lane
    Bearsted
    ME14 4NT Maidstone
    Kent
    EnglandBritishDirector43848830001
    MORRISH, Jonathan Peter, Dr
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    United KingdomBritishDirector122283480001
    PATTISON, Graham Neil
    40 Oakdene Road
    TN13 3HL Sevenoaks
    Kent
    Director
    40 Oakdene Road
    TN13 3HL Sevenoaks
    Kent
    BritishFinance Director121072670001
    PETTIFOR, Stuart Ian
    Suite Levenclose
    5a Levenside
    TS9 6NW Stokesley
    Cleveland
    Director
    Suite Levenclose
    5a Levenside
    TS9 6NW Stokesley
    Cleveland
    BritishDirector British Steel Plc Scunthorpe Works79332980001
    PIRINCCIOGLU, Seyda
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    Director
    14 Castle Hill
    SL6 4JJ Maidenhead
    Hanson House
    EnglandTurkishFinance Director, Hanson Uk152863060001
    PREST, Richard Jullion
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    Director
    Gardens House
    Thoresby Park
    NG22 9EH Newark
    Nottinghamshire
    BritishCompany Director17809100001
    SINDEL, Alan Robert Harold
    1 Goldney Avenue
    Clifton
    BS8 4RA Bristol
    Avon
    Director
    1 Goldney Avenue
    Clifton
    BS8 4RA Bristol
    Avon
    AustralianTrading Director91837490001
    UREN, John Michael Leal
    Priory Farm
    Appledore Road
    TN30 7DD Tenterden
    Kent
    Director
    Priory Farm
    Appledore Road
    TN30 7DD Tenterden
    Kent
    EnglandBritishCompany Director40881060001

    Who are the persons with significant control of APPLEBY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    Apr 06, 2016
    Crown Lane
    SL6 8QZ Maidenhead
    Second Floor, Arena Court
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02854405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0