Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APLEY ESTATES COMPANY (THE)
Company Information for

APLEY ESTATES COMPANY (THE)

THE APLEY ESTATE OFFICE THE OLD SCHOOL, VILLAGE ROAD, NORTON, SHIFNAL, TF11 9ED,
Company Registration Number
00273860
Private Unlimited Company
Active

Company Overview

About Apley Estates Company (the)
APLEY ESTATES COMPANY (THE) was founded on 1933-03-13 and has its registered office in Shifnal. The organisation's status is listed as "Active". Apley Estates Company (the) is a Private Unlimited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
APLEY ESTATES COMPANY (THE)
 
Legal Registered Office
THE APLEY ESTATE OFFICE THE OLD SCHOOL, VILLAGE ROAD
NORTON
SHIFNAL
TF11 9ED
Other companies in WC1E
 
Filing Information
Company Number 00273860
Company ID Number 00273860
Date formed 1933-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-03-07 02:27:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APLEY ESTATES COMPANY (THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APLEY ESTATES COMPANY (THE)

Current Directors
Officer Role Date Appointed
GRAEME CLIVE JOHN MANTON
Company Secretary 2004-03-23
GAVIN GOULBURN HAMILTON OF DALZELL
Director 2007-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THE LORD HAMILTON OF DALZELL
Director 1991-12-31 2006-09-28
JAMES MAXWELL DONALD
Company Secretary 1991-12-31 2004-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN GOULBURN HAMILTON OF DALZELL APLEY HOLIDAY COTTAGES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Dissolved 2015-08-25
GAVIN GOULBURN HAMILTON OF DALZELL APLEY DEVELOPMENT COMPANY LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM THE APLEY ESTATE OFFICE VILLAGE ROAD NORTON SHIFNAL TF11 9ED ENGLAND
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 91 GOWER ST. LONDON. WC1E 6AB
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01Director's details changed for Lord Gavin Goulburn Hamilton of Dalzell on 2009-10-01
2009-04-23363aReturn made up to 31/12/08; full list of members
2009-04-23288cSecretary's change of particulars / graeme manton / 04/11/2008
2008-02-11363sReturn made up to 31/12/07; no change of members
2007-01-30363sReturn made up to 31/12/06; full list of members
2007-01-30288aNew director appointed
2007-01-12288bDirector resigned
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sReturn made up to 31/12/05; full list of members
2005-01-06363sReturn made up to 31/12/04; full list of members
2004-04-02288bSecretary resigned
2004-04-02288aNew secretary appointed
2004-02-18363sReturn made up to 31/12/03; full list of members
2003-01-07363sReturn made up to 31/12/02; full list of members
2002-03-06363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-14363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-02363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-05363(288)SECRETARY'S PARTICULARS CHANGED
1998-02-05363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-01-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-03363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-07363(288)SECRETARY'S PARTICULARS CHANGED
1993-01-07363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-01-06363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-02363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-06-11288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1990-02-27363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-16363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-03-09363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-01-24363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to APLEY ESTATES COMPANY (THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APLEY ESTATES COMPANY (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PROVISIONAL ORDER UNDER IMPROVEMENT OF LAND ACTS 1864 & 1899 &ASSIGNMENT DATED 3 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 5/4/1940 1940-04-09 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD
PROVISIONAL ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES NO. 349A. 1940-03-26 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD.
ABSOLUTE ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES NO. 11817. 1940-03-21 Outstanding LANDS IMPROVEMENT CO.
PROVISIONAL ORDER OF MINISTER OF AGRICULTURE & FISHERIES NO. 348. 1940-03-14 Outstanding AGRICULTURAL MORTGAGE CORPORATION LTD
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES NO 11753 1940-01-05 Outstanding LAND IMPROVEMENT COMPANY
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES NO 11 748. 1940-01-05 Outstanding LANDS IMPROVEMENT COMPANY.
PROVISIONAL ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES. NO. 339. 1939-08-16 Outstanding THE AGRICULTURE & MORTGAGE CORPORATION LTD.
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES NO. 11.747 1939-07-13 Outstanding LANDS IMPROVEMENT COM
PROV ORDER OOF MINISTER OF AGRICULTURE &^ FISHERIES 1939-04-19 Outstanding LANDS IMPROVEMENT COM
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES NO 11607 1939-04-14 Outstanding LANDS IMPROVEMENT COM
PROVISIONAL ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1939-01-24 Outstanding LANDS IMPROVEMENT COM
PROV. ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1939-01-24 Outstanding LANDS IMPROVEMENT COM
PROV. ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1939-01-24 Outstanding LANDS IMPROVEMENT COM
DIVISIONAL ORDER OF THE MINISTER OF AGRICULTURE AND FISHERIES 1938-10-14 Outstanding LANDS IMPROVEMENT COMPANY
PROVISIONAL ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1938-10-04 Outstanding LANDS IMPROVEMENT COMPANY
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE AND FISHERIES NO 11384 1938-09-01 Outstanding LANDS IMPROVEMENT COMPANY
PROVL. ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1938-07-05 Outstanding LANDS IMPROVEMENT COMPANY
PROVL. ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1938-02-11 Outstanding LANDS IMPROVEMENT COMPANY
ABSOLUTE ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1936-11-24 Outstanding LANDS IMPROVEMENT COMPANY
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES. 1936-11-06 Outstanding LANDS IMPROVEMENT COMPANY
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES. 1936-11-06 Outstanding LANDS IMPROVEMENT COMPANY
PROVISIONAL ORDER OF THE MINISTER OF AGRICULTURE & FISHERIES 1936-03-13 Outstanding LANDS IMPROVEMENT CO.
PROVISIONAL ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1936-02-24 Outstanding LANDS IMPROVEMENT CO.
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES. 1935-10-24 Outstanding LANDS IMPROVEMENT CO.
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES. 1935-10-24 Outstanding LANDS IMPROVEMENT CO.
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1935-10-24 Outstanding LANDS IMPROVEMENT CO.
ABSOLUTE ORDER OF MINISTER OF AGRICULTURE & FISHERIES . 1935-07-22 Outstanding LANDS IMPROVEMENT CO.
PROVISIONAL ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1935-04-28 Outstanding LANDS IMPROVEMENT CO.
PROVISIONAL ORDER OF MINISTER OF AGRICULTURE & FISHERIES 1935-04-18 Outstanding LANDS IMPROVEMENT CO.
PROVISIONAL ORDER OF MINISTER OF AGRICULTURE & FISHERIES. 1935-03-08 Outstanding LANDS IMPROVEMENT CO.
Intangible Assets
Patents
We have not found any records of APLEY ESTATES COMPANY (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for APLEY ESTATES COMPANY (THE)
Trademarks
We have not found any records of APLEY ESTATES COMPANY (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APLEY ESTATES COMPANY (THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as APLEY ESTATES COMPANY (THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where APLEY ESTATES COMPANY (THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APLEY ESTATES COMPANY (THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APLEY ESTATES COMPANY (THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.