Background WavePink WaveYellow Wave

APPLEBY WESTWARD GROUP LIMITED (01791158)

APPLEBY WESTWARD GROUP LIMITED (01791158) is an active UK company. incorporated on 13 February 1984. with registered office in Saltash. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. APPLEBY WESTWARD GROUP LIMITED has been registered for 42 years. Current directors include BOARDMAN, Michael Alan, KEANE, Aidan, KEOHANE, Joseph Gerard and 1 others.

Company Number
01791158
Status
active
Type
ltd
Incorporated
13 February 1984
Age
42 years
Address
. Moorlands Trading Estate, Saltash, PL12 6LX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BOARDMAN, Michael Alan, KEANE, Aidan, KEOHANE, Joseph Gerard, MOANE, John
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLEBY WESTWARD GROUP LIMITED

APPLEBY WESTWARD GROUP LIMITED is an active company incorporated on 13 February 1984 with the registered office located in Saltash. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. APPLEBY WESTWARD GROUP LIMITED was registered 42 years ago.(SIC: 46390)

Status

active

Active since 42 years ago

Company No

01791158

LTD Company

Age

42 Years

Incorporated 13 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

APPLEBY WESTWARD GROUP PLC
From: 30 March 1987To: 18 September 2006
APPLEBY WESTWARD LIMITED
From: 2 August 1984To: 30 March 1987
WEAVEQUEST LIMITED
From: 13 February 1984To: 2 August 1984
Contact
Address

. Moorlands Trading Estate Saltash, PL12 6LX,

Previous Addresses

Moorlands Trading Estate Saltash Plymouth Cornwall PL12 6LX
From: 13 February 1984To: 29 July 2014
Timeline

24 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Feb 15
Director Left
Feb 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Dec 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jan 20
Director Joined
May 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

KANE, Jennifer

Active
Moorlands Trading Estate, SaltashPL12 6LX
Secretary
Appointed 03 May 2018

BOARDMAN, Michael Alan

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born October 1972
Director
Appointed 22 Sept 2014

KEANE, Aidan

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born October 1965
Director
Appointed 12 Jan 2021

KEOHANE, Joseph Gerard

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born October 1967
Director
Appointed 21 May 2020

MOANE, John

Active
Moorlands Trading Estate, SaltashPL12 6LX
Born July 1964
Director
Appointed 02 Jan 2025

BLATCHFORD, Eric David

Resigned
21 Thornbrook, Naas
Secretary
Appointed 31 Jan 2003
Resigned 30 Jun 2007

GUMMOW, Antony

Resigned
Blue Elvan Kellow, LooePL13 1LE
Secretary
Appointed 07 Feb 2001
Resigned 31 Jan 2003

GUMMOW, Antony

Resigned
Blue Elvan Kellow, LooePL13 1LE
Secretary
Appointed N/A
Resigned 30 Jan 1998

ODONNELL, John

Resigned
Geraldine House, Maynooth
Secretary
Appointed 30 Jun 2007
Resigned 03 May 2018

RICHARDSON, Florence Dorothie Ann

Resigned
18 Joyce Avenue, Dublin18
Secretary
Appointed 30 Jan 1998
Resigned 07 Feb 2001

ALLMAN, Denis Louis

Resigned
Troutbeck 4 Leopardstown Road, Foxrock
Born July 1935
Director
Appointed 25 Feb 1997
Resigned 08 May 2001

APPLEBY, Martin Thomas Morgan

Resigned
43 Canynge Road, BristolBS8 3LH
Born May 1933
Director
Appointed N/A
Resigned 20 Feb 1997

BLATCHFORD, Eric David

Resigned
21 Thornbrook, Naas
Born June 1956
Director
Appointed 25 Feb 1997
Resigned 02 Oct 2006

BURROWS, George Richard Williams

Resigned
Dunseverick, Portmarnock
Born January 1946
Director
Appointed 25 Feb 1997
Resigned 31 May 2000

CLOHISEY, John, Mr.

Resigned
13 Brighton Vale, MonkstownIRELAND
Born September 1952
Director
Appointed 16 Oct 2006
Resigned 31 Dec 2019

CONNELL, Ian

Resigned
4 Seafront Court, East LooePL13 1AL
Born August 1955
Director
Appointed 12 Dec 2000
Resigned 22 Apr 2009

COTTER, Steven Thomas

Resigned
12 Seabury Crescent, MalahideIRISH
Born May 1960
Director
Appointed 30 Nov 2000
Resigned 11 May 2001

CRAWFORD, Leo John Anthony

Resigned
4 Ceanchor Road, HowthIRISH
Born February 1959
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2024

GOODWIN, Richard Anthony

Resigned
7 The Ridgeway, South CroydonCR2 0LG
Born June 1938
Director
Appointed N/A
Resigned 20 Feb 1997

HARVEY, Roger

Resigned
Knowle House, Newton AbbotTQ13 9SP
Born February 1937
Director
Appointed N/A
Resigned 27 Feb 1998

ISAAC, David Ward

Resigned
Virginia Cottage Mount Tavy Road, TavistockPL19 9JE
Born June 1933
Director
Appointed N/A
Resigned 20 Feb 1997

KEALY, Peter

Resigned
55 Larchfield, County MeathIRISH
Born January 1950
Director
Appointed 01 Jan 1998
Resigned 11 Aug 2000

MCCAMMOND, Robert Mark

Resigned
Moorlands Trading Estate, SaltashPL12 6LX
Born November 1965
Director
Appointed 16 Jan 2012
Resigned 22 Sept 2014

ODONNELL, John

Resigned
Geraldine House, Maynooth
Born May 1954
Director
Appointed 31 Jan 2003
Resigned 12 Jan 2021

PATTISON, John Mcdaid

Resigned
Woodford Close, DevizesSN10 5LQ
Born October 1969
Director
Appointed 22 Apr 2009
Resigned 16 Jan 2012

RILEY, Martin Stanley

Resigned
115 Maze Hill, LondonSE10 8XQ
Born December 1954
Director
Appointed 01 Jan 1999
Resigned 07 Feb 2001

YOUNGMAN, Richard David

Resigned
Dira Barton, CreditonEX17 4BZ
Born July 1959
Director
Appointed 10 Mar 1993
Resigned 31 Dec 1997

Persons with significant control

1

Forge Lane, SaltashPL12 6LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2018
TM02Termination of Secretary
Resolution
20 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2013
MR04Satisfaction of Charge
Accounts With Made Up Date
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Made Up Date
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Legacy
26 April 2012
MG01MG01
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Accounts With Made Up Date
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Legacy
10 June 2010
MG01MG01
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Auditors Resignation Company
5 November 2008
AUDAUD
Accounts With Made Up Date
14 October 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
7 April 2008
155(6)a155(6)a
Legacy
7 April 2008
155(6)a155(6)a
Resolution
7 April 2008
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
2 November 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
403aParticulars of Charge Subject to s859A
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
155(6)a155(6)a
Legacy
27 October 2006
155(6)a155(6)a
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
18 September 2006
CERT10CERT10
Re Registration Memorandum Articles
18 September 2006
MARMAR
Legacy
18 September 2006
5353
Resolution
18 September 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
2 August 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 August 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
287Change of Registered Office
Accounts With Made Up Date
29 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
6 September 2002
AUDAUD
Resolution
6 September 2002
RESOLUTIONSResolutions
Resolution
6 September 2002
RESOLUTIONSResolutions
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 August 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 July 2000
AAAnnual Accounts
Legacy
23 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Legacy
6 October 1998
122122
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1998
AAAnnual Accounts
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
14 March 1998
403aParticulars of Charge Subject to s859A
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Auditors Resignation Company
16 February 1998
AUDAUD
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 September 1997
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
225Change of Accounting Reference Date
Legacy
28 February 1997
395Particulars of Mortgage or Charge
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1996
AAAnnual Accounts
Resolution
2 July 1996
RESOLUTIONSResolutions
Resolution
2 July 1996
RESOLUTIONSResolutions
Legacy
17 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Resolution
11 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 August 1993
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Legacy
2 April 1993
288288
Accounts With Made Up Date
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363b363b
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Full Group
16 August 1989
AAAnnual Accounts
Legacy
16 August 1989
363363
Legacy
3 August 1989
403aParticulars of Charge Subject to s859A
Legacy
3 August 1989
403aParticulars of Charge Subject to s859A
Legacy
3 August 1989
403aParticulars of Charge Subject to s859A
Legacy
17 April 1989
PROSPPROSP
Memorandum Articles
16 August 1988
MAMA
Resolution
16 August 1988
RESOLUTIONSResolutions
Legacy
11 August 1988
PUC 2PUC 2
Legacy
28 July 1988
122122
Legacy
22 July 1988
123Notice of Increase in Nominal Capital
Legacy
22 July 1988
88(3)88(3)
Legacy
22 July 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
18 July 1988
AAAnnual Accounts
Legacy
18 July 1988
363363
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Resolution
18 July 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
128(4)128(4)
Legacy
21 June 1988
353a353a
Legacy
21 June 1988
190a190a
Legacy
14 June 1988
403b403b
Legacy
14 June 1988
403aParticulars of Charge Subject to s859A
Resolution
9 June 1988
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
8 June 1988
CERT5CERT5
Auditors Statement
8 June 1988
AUDSAUDS
Auditors Report
8 June 1988
AUDRAUDR
Accounts Balance Sheet
8 June 1988
BSBS
Re Registration Memorandum Articles
8 June 1988
MARMAR
Legacy
8 June 1988
43(3)e43(3)e
Legacy
8 June 1988
43(3)43(3)
Resolution
8 June 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
288288
Legacy
9 May 1988
288288
Legacy
15 December 1987
395Particulars of Mortgage or Charge
Legacy
9 December 1987
395Particulars of Mortgage or Charge
Legacy
21 August 1987
363363
Accounts With Accounts Type Full Group
17 August 1987
AAAnnual Accounts
Certificate Change Of Name Company
30 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 October 1986
363363
Legacy
27 September 1986
403b403b
Legacy
27 September 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
18 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
2 August 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 February 1984
MISCMISC
Incorporation Company
13 February 1984
NEWINCIncorporation