APPLEBY WESTWARD GROUP LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6LX

Company number 01791158
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address . MOORLANDS TRADING ESTATE, SALTASH, CORNWALL, PL12 6LX
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Registration of charge 017911580015, created on 30 November 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of APPLEBY WESTWARD GROUP LIMITED are www.applebywestwardgroup.co.uk, and www.appleby-westward-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to St Budeaux Victoria Road Rail Station is 2.4 miles; to Keyham Rail Station is 3.2 miles; to Bere Ferrers Rail Station is 3.4 miles; to Plymouth Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Appleby Westward Group Limited is a Private Limited Company. The company registration number is 01791158. Appleby Westward Group Limited has been working since 13 February 1984. The present status of the company is Active. The registered address of Appleby Westward Group Limited is Moorlands Trading Estate Saltash Cornwall Pl12 6lx. . ODONNELL, John is a Secretary of the company. BOARDMAN, Michael Alan is a Director of the company. CLOHISEY, John is a Director of the company. CRAWFORD, Leo John Anthony is a Director of the company. ODONNELL, John is a Director of the company. Secretary BLATCHFORD, Eric David has been resigned. Secretary GUMMOW, Antony has been resigned. Secretary GUMMOW, Antony has been resigned. Secretary RICHARDSON, Florence Dorothie Ann has been resigned. Director ALLMAN, Denis Louis has been resigned. Director APPLEBY, Martin Thomas Morgan has been resigned. Director BLATCHFORD, Eric David has been resigned. Director BURROWS, George Richard Williams has been resigned. Director CONNELL, Ian has been resigned. Director COTTER, Steven Thomas has been resigned. Director GOODWIN, Richard Anthony has been resigned. Director HARVEY, Roger has been resigned. Director ISAAC, David Ward has been resigned. Director KEALY, Peter has been resigned. Director MCCAMMOND, Robert Mark has been resigned. Director PATTISON, John Mcdaid has been resigned. Director RILEY, Martin Stanley has been resigned. Director YOUNGMAN, Richard David has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
ODONNELL, John
Appointed Date: 30 June 2007

Director
BOARDMAN, Michael Alan
Appointed Date: 22 September 2014
52 years old

Director
CLOHISEY, John
Appointed Date: 16 October 2006
73 years old

Director
CRAWFORD, Leo John Anthony
Appointed Date: 01 January 1999
66 years old

Director
ODONNELL, John
Appointed Date: 31 January 2003
71 years old

Resigned Directors

Secretary
BLATCHFORD, Eric David
Resigned: 30 June 2007
Appointed Date: 31 January 2003

Secretary
GUMMOW, Antony
Resigned: 31 January 2003
Appointed Date: 07 February 2001

Secretary
GUMMOW, Antony
Resigned: 30 January 1998

Secretary
RICHARDSON, Florence Dorothie Ann
Resigned: 07 February 2001
Appointed Date: 30 January 1998

Director
ALLMAN, Denis Louis
Resigned: 08 May 2001
Appointed Date: 25 February 1997
90 years old

Director
APPLEBY, Martin Thomas Morgan
Resigned: 20 February 1997
92 years old

Director
BLATCHFORD, Eric David
Resigned: 02 October 2006
Appointed Date: 25 February 1997
69 years old

Director
BURROWS, George Richard Williams
Resigned: 31 May 2000
Appointed Date: 25 February 1997
79 years old

Director
CONNELL, Ian
Resigned: 22 April 2009
Appointed Date: 12 December 2000
70 years old

Director
COTTER, Steven Thomas
Resigned: 11 May 2001
Appointed Date: 30 November 2000
65 years old

Director
GOODWIN, Richard Anthony
Resigned: 20 February 1997
87 years old

Director
HARVEY, Roger
Resigned: 27 February 1998
88 years old

Director
ISAAC, David Ward
Resigned: 20 February 1997
92 years old

Director
KEALY, Peter
Resigned: 11 August 2000
Appointed Date: 01 January 1998
75 years old

Director
MCCAMMOND, Robert Mark
Resigned: 22 September 2014
Appointed Date: 16 January 2012
59 years old

Director
PATTISON, John Mcdaid
Resigned: 16 January 2012
Appointed Date: 22 April 2009
55 years old

Director
RILEY, Martin Stanley
Resigned: 07 February 2001
Appointed Date: 01 January 1999
70 years old

Director
YOUNGMAN, Richard David
Resigned: 31 December 1997
Appointed Date: 10 March 1993
66 years old

APPLEBY WESTWARD GROUP LIMITED Events

02 Dec 2016
Registration of charge 017911580015, created on 30 November 2016
20 Jul 2016
Confirmation statement made on 13 July 2016 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,114,400

04 Jul 2015
Full accounts made up to 30 September 2014
...
... and 178 more events
27 Sep 1986
Declaration of satisfaction of mortgage/charge

18 Aug 1986
Group of companies' accounts made up to 28 February 1986
02 Aug 1984
Company name changed\certificate issued on 02/08/84
13 Feb 1984
Certificate of incorporation
13 Feb 1984
Incorporation

APPLEBY WESTWARD GROUP LIMITED Charges

30 November 2016
Charge code 0179 1158 0015
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)
Description: Not applicable…
24 June 2015
Charge code 0179 1158 0014
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Security Trustee)
Description: Land forge lane moorlands tading estate saltash t/no CL4873…
24 June 2015
Charge code 0179 1158 0013
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties (Secuirty Trustee)
Description: Contains fixed charge…
20 November 2013
Charge code 0179 1158 0012
Delivered: 4 December 2013
Status: Satisfied on 30 June 2015
Persons entitled: The Governor & Company of the Bank of Ireland (In Its Capacity as Security Agent)
Description: F/H of forge lane, moorlands trading estate, saltash t/no…
12 April 2012
Debenture
Delivered: 26 April 2012
Status: Satisfied on 4 December 2013
Persons entitled: Allied Irish Banks, P.L.C. (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
31 May 2010
Debenture
Delivered: 10 June 2010
Status: Satisfied on 4 December 2013
Persons entitled: Allied Irish Banks, P.L.C. as Security Agent
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Debenture
Delivered: 2 November 2006
Status: Satisfied on 30 June 2015
Persons entitled: Allied Irish Banks P.L.C. (In Its Capacity as Security Agent for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 30 October 2006
Persons entitled: Aib Capital Markets PLC,as Security Agent
Description: Including (I) land at callington rd,saltash,cornwall;…
21 February 1997
Legal mortgage
Delivered: 28 February 1997
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 4 acres of land at liskeard road…
30 November 1987
Legal mortgage
Delivered: 15 December 1987
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: L/H the old malthouse comfortable place, bath, avon. And/or…
30 November 1987
Legal mortgage
Delivered: 9 December 1987
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: Premises at southill shopping centre, radipole lane…
10 March 1986
Legal mortgage
Delivered: 19 March 1986
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: Ex-pirelli depot moorlands trading estate saltash cornwall…
29 August 1984
Mortgage debenture
Delivered: 18 September 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 August 1984
Legal mortgage
Delivered: 18 September 1984
Status: Satisfied on 14 March 1998
Persons entitled: National Westminster Bank PLC
Description: Two f/hold properties situated of whitchurch & bedminster…
29 August 1984
Mortgage debenture
Delivered: 3 September 1984
Status: Satisfied
Persons entitled: County Bank Limited.
Description: First fixed legal mortgage over:- (a) f/hold land and…