Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APPRIS CHARITY LIMITED
Company Information for

APPRIS CHARITY LIMITED

B.T.A.L. HOUSE, LAISTERDYKE, BRADFORD, BD4 8AT,
Company Registration Number
01716035
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Appris Charity Ltd
APPRIS CHARITY LIMITED was founded on 1983-04-18 and has its registered office in Bradford. The organisation's status is listed as "Active". Appris Charity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
APPRIS CHARITY LIMITED
 
Legal Registered Office
B.T.A.L. HOUSE
LAISTERDYKE
BRADFORD
BD4 8AT
Other companies in BD4
 
Previous Names
BRADFORD TRAINING ASSOCIATION LIMITED23/11/2011
Charity Registration
Charity Number 514138
Charity Address BTAL HOUSE, LAISTERDYKE, BRADFORD, BD4 8AT
Charter THE PRINCIPAL ACTIVITY IS THAT OF A HOLDING COMPANY PROVIDING AND EQUIPPING A TRAINING CENTRE FOR USE BY THE SUBSIDIARY TRADING COMPANY AND TO CO-OPERATE WITH THE SUBSIDIARY COMPANY IN THE PROVISION OF INDUSTRIAL AND COMMERCIAL TRAINING AND EDUCATION.
Filing Information
Company Number 01716035
Company ID Number 01716035
Date formed 1983-04-18
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB698043793  
Last Datalog update: 2024-05-05 14:17:19
Primary Source:Companies House
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 APPRIS CHARITY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ANDREW BUTTERFIELD
Director 2013-01-14
PAUL DALE
Director 2018-01-22
PAUL MCCANN
Director 2011-08-01
GEMMA TAYLOR
Director 2017-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NEIL CROSSLEY
Director 2013-01-14 2018-01-22
DAVID GRAHAM HOLMES
Director 1996-07-16 2018-01-22
PETER MARK MURPHY
Director 2011-08-01 2018-01-22
PETER JOHN OSBORNE ALCOCK
Director 2011-08-01 2017-01-23
MARK STEPHEN PITTAWAY
Director 2013-01-14 2016-04-28
FERGUS JOHN MATHIESON
Director 2013-01-14 2014-12-23
SIMON CHRISTOPHER HEWITT
Director 2007-06-19 2012-09-11
EDWARD ANDREW BUTTERFIELD
Director 2008-08-31 2011-07-28
DAVID NEIL CROSSLEY
Director 2005-09-01 2011-07-28
RICHARD JOHN HINDLE
Director 1992-08-18 2011-07-28
FERGUS JOHN MATHIESON
Director 2009-03-17 2011-07-28
MARK STEPHEN PITTAWAY
Director 2010-04-01 2011-07-28
PHILIP ANTHONY KELLETT
Director 1991-06-13 2009-05-31
CARL STUART HOOLEY
Director 1991-06-13 2008-08-31
MALCOLM PINDER
Director 1993-11-17 2008-08-31
PHILIP ANTHONY KELLETT
Company Secretary 1991-06-13 2008-04-07
GEOFFREY EDWARD WARD
Director 2005-09-01 2007-04-25
JOHN BARRY DEWHIRST
Director 1998-12-09 2006-07-05
NICHOLAS JAMES GARTHWAITE
Director 2000-06-27 2004-11-24
RAYMOND JAMES LACY
Director 1991-06-13 2004-03-31
PAUL DAVID COOPER
Director 1995-03-21 2000-08-17
ANTHONY ROBINSON
Director 1991-08-14 2000-06-27
HAROLD NIGEL TURNER SMITH
Director 1994-11-16 1998-12-09
KENNETH DUXBURY
Director 1991-06-13 1997-06-18
GLYN EDWIN BRYAN
Director 1994-07-19 1995-03-21
DEREK RANDALL CRITCHLEY
Director 1991-06-13 1994-11-16
GREGORY ROBERT PAUL EVANS
Director 1991-06-13 1994-03-31
KEITH GODDEN
Director 1991-06-13 1993-11-17
HOWARD MARTIN DIXON
Director 1991-06-13 1992-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANDREW BUTTERFIELD BSHL LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
EDWARD ANDREW BUTTERFIELD APPRIS MANAGEMENT LIMITED Director 2008-08-31 CURRENT 1997-03-19 Active
EDWARD ANDREW BUTTERFIELD GOITSIDE DEVELOPMENT TRUST Director 2007-03-12 CURRENT 2007-03-12 Active - Proposal to Strike off
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGN SERVICE LIMITED Director 1992-07-10 CURRENT 1976-10-29 Active
EDWARD ANDREW BUTTERFIELD PLASTIC DISPLAYS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1958-10-21 Active
EDWARD ANDREW BUTTERFIELD ILLUMINATED SITES LIMITED Director 1991-07-10 CURRENT 1966-05-09 Active
EDWARD ANDREW BUTTERFIELD LIGHT METAL PRODUCTS (BRADFORD) LIMITED Director 1991-07-10 CURRENT 1967-02-23 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD NEON SERVICE LIMITED Director 1991-07-10 CURRENT 1964-02-13 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD ILLUMINATED SIGNS LIMITED Director 1991-07-10 CURRENT 1970-04-15 Active
EDWARD ANDREW BUTTERFIELD BUTTERFIELD SIGNS LIMITED Director 1991-06-19 CURRENT 1946-05-06 Active
EDWARD ANDREW BUTTERFIELD BRITISH SIGN AND GRAPHICS ASSOCIATION LTD Director 1991-03-28 CURRENT 1988-12-19 Active
PAUL DALE APPRIS MANAGEMENT LIMITED Director 2018-01-22 CURRENT 1997-03-19 Active
PAUL MCCANN APPRIS MANAGEMENT LIMITED Director 2013-01-14 CURRENT 1997-03-19 Active
PAUL MCCANN LEEDS TRAINING TRUST Director 2006-01-25 CURRENT 1988-12-05 Dissolved 2016-11-01
GEMMA TAYLOR APPRIS MANAGEMENT LIMITED Director 2017-01-23 CURRENT 1997-03-19 Active

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
2024-04-26APPOINTMENT TERMINATED, DIRECTOR NIKITA ALISON SEABRIGHT
2024-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/23
2024-01-08APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW BUTTERFIELD
2023-06-22CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSTONE
2023-03-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-05-26AP01DIRECTOR APPOINTED MRS NIKITA SEABRIGHT
2022-05-25AP01DIRECTOR APPOINTED MR MARK TULLETT
2022-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCCANN
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA TAYLOR
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 017160350004
2020-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017160350003
2020-04-30MR05All of the property or undertaking has been released from charge for charge number 1
2020-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY MOORE
2019-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 017160350002
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-02-19AP01DIRECTOR APPOINTED MR PAUL DALE
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-27AP01DIRECTOR APPOINTED GEMMA TAYLOR
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN OSBORNE ALCOCK
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-06-16AR0113/06/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN PITTAWAY
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-07-27AR0113/06/15 ANNUAL RETURN FULL LIST
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JOHN MATHIESON
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2014-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-07-10AR0113/06/13 ANNUAL RETURN FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MR MARK STEPHEN PITTAWAY
2013-01-18AP01DIRECTOR APPOINTED MR FERGUS JOHN MATHIESON
2013-01-18AP01DIRECTOR APPOINTED MR DAVID NEIL CROSSLEY
2013-01-18AP01DIRECTOR APPOINTED MR EDWARD ANDREW BUTTERFIELD
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEWITT
2012-07-10AR0113/06/12 NO MEMBER LIST
2012-03-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-11-23RES15CHANGE OF NAME 09/11/2011
2011-11-23CERTNMCOMPANY NAME CHANGED BRADFORD TRAINING ASSOCIATION LIMITED CERTIFICATE ISSUED ON 23/11/11
2011-11-23NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26AA01PREVSHO FROM 31/08/2011 TO 31/07/2011
2011-08-09RES13SECTION 190 CA 2006 01/08/2011
2011-08-09RES01ADOPT ARTICLES 01/08/2011
2011-08-01AP01DIRECTOR APPOINTED MR PETER JOHN OSBORNE ALCOCK
2011-08-01AP01DIRECTOR APPOINTED PAUL MCCANN
2011-08-01AP01DIRECTOR APPOINTED PETER MARK MURPHY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PITTAWAY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MATHIESON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROSSLEY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HINDLE
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTTERFIELD
2011-07-11AR0113/06/11 NO MEMBER LIST
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS JOHN MATHIESON / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HEWITT / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL CROSSLEY / 10/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW BUTTERFIELD / 10/08/2010
2010-08-03AR0113/06/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM HOLMES / 13/06/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HINDLE / 13/06/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW BUTTERFIELD / 13/06/2010
2010-05-05AP01DIRECTOR APPOINTED MARK PITTAWAY
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-24363aANNUAL RETURN MADE UP TO 13/06/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PHILIP KELLETT
2009-04-09288aDIRECTOR APPOINTED FERGUS JOHN MATHIESON LOGGED FORM
2009-04-09288aDIRECTOR APPOINTED FERGUS JOHN MATHIESON
2009-03-09AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04288aDIRECTOR APPOINTED EDWARD BUTTERFIELD
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM PINDER
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CARL HOOLEY
2008-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-21363sANNUAL RETURN MADE UP TO 13/06/08
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY PHILIP KELLETT
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-22363(288)DIRECTOR RESIGNED
2007-08-22363sANNUAL RETURN MADE UP TO 13/06/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-04-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-14363sANNUAL RETURN MADE UP TO 13/06/06
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-06-23363(288)DIRECTOR RESIGNED
2005-06-23363sANNUAL RETURN MADE UP TO 13/06/05
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-07-01363(288)DIRECTOR RESIGNED
2004-07-01363sANNUAL RETURN MADE UP TO 13/06/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to APPRIS CHARITY LIMITED 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 APPRIS CHARITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-09-09 Outstanding YORKSHIRE BANK PLC.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APPRIS CHARITY LIMITED

Intangible Assets
Patents
We have not found any records of APPRIS CHARITY LIMITED registering or being granted any patents
Domain Names

APPRIS CHARITY LIMITED owns 1 domain names.

btal.co.uk  

Trademarks
We have not found any records of APPRIS CHARITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPRIS CHARITY LIMITED. 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 (82990 - Other business support service activities n.e.c.) as APPRIS CHARITY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where APPRIS CHARITY LIMITED 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 APPRIS CHARITY LIMITED 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 APPRIS CHARITY LIMITED 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.
    Other companies at postcode BD4 8AT