APPRIS MANAGEMENT LIMITED - BRADFORD


Company Profile Company Filings

Overview

APPRIS MANAGEMENT LIMITED is a Private Limited Company from BRADFORD and has the status: Active.
APPRIS MANAGEMENT LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03335776. The accounts status is SMALL and accounts are next due on 30/04/2024.

APPRIS MANAGEMENT LIMITED - BRADFORD

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

BTAL HOUSE
BRADFORD
WEST YORKSHIRE
BD4 8AT

This Company Originates in : United Kingdom
Previous trading names include:
B T A L (UK) LIMITED (until 02/11/2011)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DEAN WAYNE COLEMAN-WALKER Aug 1974 British Director 2019-11-01 CURRENT
MR PAUL DALE Dec 1971 British Director 2018-01-22 CURRENT
JOHN IGOE Apr 1962 British Director 2015-08-01 CURRENT
DEREK PICKARD Sep 1963 British Director 2015-08-01 CURRENT
KENNETH WILLIAM STODDART Feb 1975 British Director 2015-08-01 CURRENT
MR PAUL ANTHONY MOORE Oct 1961 British Director 2019-07-15 UNTIL 2021-10-08 RESIGNED
HAROLD NIGEL TURNER SMITH Jun 1938 British Director 1997-04-08 UNTIL 1998-12-09 RESIGNED
ANTHONY ROBINSON Jul 1942 British Director 1997-04-08 UNTIL 2000-06-27 RESIGNED
MR MARK STEPHEN PITTAWAY Apr 1963 British Director 2010-04-01 UNTIL 2016-04-28 RESIGNED
DAVID GRAHAM HOLMES Dec 1952 British Director 1997-04-08 UNTIL 2011-07-28 RESIGNED
MR BENJAMIN PEARSON Apr 1993 British Director 2023-04-01 UNTIL 2023-12-31 RESIGNED
MALCOLM PINDER Jan 1944 British Director 1997-04-08 UNTIL 2008-08-31 RESIGNED
CARL STUART HOOLEY Dec 1947 English Director 1997-04-08 UNTIL 2008-08-31 RESIGNED
MR PAUL MCCANN Sep 1954 British Director 2013-01-14 UNTIL 2021-10-25 RESIGNED
MR FERGUS JOHN MATHIESON Feb 1972 British Director 2009-03-17 UNTIL 2014-12-23 RESIGNED
RAYMOND JAMES LACY Jul 1945 British Director 1997-04-08 UNTIL 2004-03-31 RESIGNED
MR PHILIP ANTHONY KELLETT Sep 1950 British Director 1997-04-08 UNTIL 2009-05-31 RESIGNED
MR PETER MARK MURPHY May 1952 British Director 2013-01-14 UNTIL 2018-01-22 RESIGNED
MR PHILIP ANTHONY KELLETT Sep 1950 British Secretary 1997-04-08 UNTIL 2008-04-07 RESIGNED
L&P DIRECTOR NOMINEE LIMITED Corporate Director 1997-03-19 UNTIL 1997-04-08 RESIGNED
GEMMA TAYLOR Sep 1982 British Director 2017-01-23 UNTIL 2021-10-08 RESIGNED
GEOFFREY EDWARD WARD Dec 1946 British Director 2005-09-01 UNTIL 2009-10-01 RESIGNED
L&P COMPANY SECRETARY LIMITED Corporate Secretary 1997-03-19 UNTIL 1997-04-08 RESIGNED
RICHARD JOHN HINDLE Oct 1957 British Director 1997-04-08 UNTIL 2012-09-11 RESIGNED
DAVID GRAHAM HOLMES Dec 1952 British Director 2012-10-23 UNTIL 2018-01-22 RESIGNED
MR EDWARD ANDREW BUTTERFIELD Feb 1959 British Director 2008-08-31 UNTIL 2023-12-31 RESIGNED
MR PETER JOHN OSBORNE ALCOCK Sep 1936 British Director 2013-01-14 UNTIL 2017-01-23 RESIGNED
MR MARK BUTCHER Jun 1966 British Director 2019-11-01 UNTIL 2023-04-06 RESIGNED
PAUL DAVID COOPER Aug 1959 British Director 1997-04-08 UNTIL 2000-08-17 RESIGNED
MR DAVID NEIL CROSSLEY Jan 1962 British Director 2005-09-01 UNTIL 2018-01-22 RESIGNED
MR NICHOLAS JOHN HILTON CROWTHER Aug 1951 British Director 2011-08-01 UNTIL 2012-09-17 RESIGNED
MR JOHN BARRY DEWHIRST May 1944 British Director 1998-12-09 UNTIL 2006-07-05 RESIGNED
MR NICHOLAS JAMES GARTHWAITE Jan 1957 British Director 2000-06-27 UNTIL 2004-11-24 RESIGNED
MR MARK GOLDSTONE Apr 1968 British Director 2019-07-15 UNTIL 2023-04-05 RESIGNED
MR SIMON CHRISTOPHER HEWITT Nov 1968 British Director 2007-06-19 UNTIL 2012-09-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Appris Charity Limited 2016-04-06 Bradford   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLE & WILSON,LIMITED BRADFORD ENGLAND Active DORMANT 20411 - Manufacture of soap and detergents
CHEM-RESIST PLASTIC FABRICATIONS LIMITED DEWSBURY Active MICRO ENTITY 22290 - Manufacture of other plastic products
A.C.E. INDUSTRIAL PLASTICS LIMITED RAVENSTHORPE INDUSTRIAL ESTATE Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
CHRISTEYNS UK LTD BRADFORD Active FULL 20411 - Manufacture of soap and detergents
ALEX REID LIMITED BRADFORD Active SMALL 96010 - Washing and (dry-)cleaning of textile and fur products
CHEM-RESIST (N.E.) LIMITED DEWSBURY, Active MICRO ENTITY 22290 - Manufacture of other plastic products
CHEM RESIST GROUP LIMITED RAVENSTHORPE INDUSTRIAL ESTATE Active TOTAL EXEMPTION FULL 22290 - Manufacture of other plastic products
APPRIS CHARITY LIMITED BRADFORD Active GROUP 82990 - Other business support service activities n.e.c.
CHRISTEYNS FOOD HYGIENE LTD WARRINGTON Active FULL 20411 - Manufacture of soap and detergents
CHRISTEYNS PROFESSIONAL HYGIENE UK LIMITED WHALEY BRIDGE, HIGH PEAK Active FULL 20411 - Manufacture of soap and detergents
KLENZAN DIRECT LIMITED WARRINGTON Active DORMANT 20411 - Manufacture of soap and detergents
THE MEDICAL MUSEUM TRADING COMPANY LIMITED LEEDS Active SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
ABDN THE NETWORK OF INFLUENCE CIC LEEDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
IN-SITE CONTROL LIMITED BRADFORD ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
CHEM RESIST HOLDINGS LIMITED DEWSBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
ANTI-GERM (UK) LIMITED WARRINGTON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
HECKMONDWIKE GRAMMAR SCHOOL ACADEMY TRUST HECKMONDWIKE ENGLAND Active FULL 85310 - General secondary education
LEEDS ADVANCED MANUFACTURING UTC LIMITED LEEDS ENGLAND Active FULL 85320 - Technical and vocational secondary education
ADCRETE LIMITED LISBURN NORTHERN IRELAND Active SMALL 46130 - Agents involved in the sale of timber and building materials

Free Reports Available

Report Date Filed Date of Report Assets
APPRIS_MANAGEMENT_LIMITED - Accounts 2024-03-28 31-07-2023 £390,546 Cash £386,830 equity
APPRIS_MANAGEMENT_LIMITED - Accounts 2023-03-07 31-07-2022 £598,230 Cash £533,488 equity
APPRIS_MANAGEMENT_LIMITED - Accounts 2022-03-17 31-07-2021 £423,555 Cash £324,029 equity
APPRIS_MANAGEMENT_LIMITED - Accounts 2021-02-13 31-07-2020 £263,253 Cash £138,262 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPRIS CHARITY LIMITED BRADFORD Active GROUP 82990 - Other business support service activities n.e.c.