Apperley Honing Machines Limited

General information

Name:

Apperley Honing Machines Ltd

Office Address:

Corn Mill Bank Hinton On The Green WR11 2QU Evesham

Number: 05890327

Incorporation date: 2006-07-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01242224738

Emails:

  • charles@apperleyhoning.co.uk
  • sales@apperleyhoning.co.uk

Websites

www.apperleyhoning.co.uk
www.apperleyhoningmachines.com
www.apperleyhoningmachines.co.uk

Description

Data updated on:

Registered with number 05890327 18 years ago, Apperley Honing Machines Limited was set up as a Private Limited Company. The active mailing address is Corn Mill Bank, Hinton On The Green Evesham. This firm has been on the market under three names. Its initial registered name, Farr Connell, was switched on 2008-05-15 to Arthur Sanders (cheltenham). The current name, in use since 2010, is Apperley Honing Machines Limited. This firm's Standard Industrial Classification Code is 71129 - Other engineering activities. Apperley Honing Machines Ltd filed its latest accounts for the financial year up to 2022-06-30. The most recent annual confirmation statement was submitted on 2023-09-02.

Kevin B., Michelle S. and Charles S. are registered as the enterprise's directors and have been managing the firm for 2 years.

Executives with significant control over the firm are: Michelle S. owns 1/2 or less of company shares. Charles S. owns 1/2 or less of company shares.

  • Previous company's names
  • Apperley Honing Machines Limited 2010-12-08
  • Arthur Sanders (cheltenham) Limited 2008-05-15
  • Farr Connell Limited 2006-07-28

Financial data based on annual reports

Company staff

Kevin B.

Role: Director

Appointed: 10 August 2022

Latest update: 13 April 2024

Michelle S.

Role: Director

Appointed: 20 July 2019

Latest update: 13 April 2024

Charles S.

Role: Director

Appointed: 23 April 2008

Latest update: 13 April 2024

People with significant control

Michelle S.
Notified on 1 February 2017
Nature of control:
1/2 or less of shares
Charles S.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 11th February 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 11th February 2014
Annual Accounts 28th November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28th November 2014
Annual Accounts 30th March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30th March 2016
Annual Accounts 29th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 20th March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 20th March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Apperley Honing Machines Limited Malmesbury Road Kingsditch Trading Estate

Post code:

GL51 9PL

City / Town:

Cheltenham

HQ address,
2013

Address:

Malmesbury Road Kingsditch Trading Estate

Post code:

GL51 9PL

City / Town:

Cheltenham

HQ address,
2014

Address:

Malmesbury Road Kingsditch Trading Estate

Post code:

GL51 9PL

City / Town:

Cheltenham

HQ address,
2015

Address:

Malmesbury Road Kingsditch Trading Estate

Post code:

GL51 9PL

City / Town:

Cheltenham

HQ address,
2016

Address:

Malmesbury Road Kingsditch Trading Estate

Post code:

GL51 9PL

City / Town:

Cheltenham

Accountant/Auditor,
2014 - 2013

Name:

Davies Mayers Barnett Llp

Address:

Pillar House 113/115 Bath Road

Post code:

GL53 7LS

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
17
Company Age

Closest Companies - by postcode