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

APPLEBY WESTWARD GROUP LIMITED

. MOORLANDS TRADING ESTATE, SALTASH, CORNWALL, PL12 6LX,
Company Registration Number
01791158
Private Limited Company
Active

Company Overview

About Appleby Westward Group Ltd
APPLEBY WESTWARD GROUP LIMITED was founded on 1984-02-13 and has its registered office in Saltash. The organisation's status is listed as "Active". Appleby Westward Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APPLEBY WESTWARD GROUP LIMITED
 
Legal Registered Office
. MOORLANDS TRADING ESTATE
SALTASH
CORNWALL
PL12 6LX
Other companies in PL12
 
Filing Information
Company Number 01791158
Company ID Number 01791158
Date formed 1984-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB434429846  
Last Datalog update: 2023-08-06 14:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for APPLEBY WESTWARD GROUP LIMITED
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 APPLEBY WESTWARD GROUP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KANE
Company Secretary 2018-05-03
MICHAEL ALAN BOARDMAN
Director 2014-09-22
JOHN CLOHISEY
Director 2006-10-16
LEO JOHN ANTHONY CRAWFORD
Director 1999-01-01
JOHN ODONNELL
Director 2003-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ODONNELL
Company Secretary 2007-06-30 2018-05-03
ROBERT MARK MCCAMMOND
Director 2012-01-16 2014-09-22
JOHN MCDAID PATTISON
Director 2009-04-22 2012-01-16
IAN CONNELL
Director 2000-12-12 2009-04-22
ERIC DAVID BLATCHFORD
Company Secretary 2003-01-31 2007-06-30
ERIC DAVID BLATCHFORD
Director 1997-02-25 2006-10-02
ANTONY GUMMOW
Company Secretary 2001-02-07 2003-01-31
STEVEN THOMAS COTTER
Director 2000-11-30 2001-05-11
DENIS LOUIS ALLMAN
Director 1997-02-25 2001-05-08
FLORENCE DOROTHIE ANN RICHARDSON
Company Secretary 1998-01-30 2001-02-07
MARTIN STANLEY RILEY
Director 1999-01-01 2001-02-07
PETER KEALY
Director 1998-01-01 2000-08-11
GEORGE RICHARD WILLIAMS BURROWS
Director 1997-02-25 2000-05-31
ROGER HARVEY
Director 1991-07-13 1998-02-27
ANTONY GUMMOW
Company Secretary 1991-07-13 1998-01-30
RICHARD DAVID YOUNGMAN
Director 1993-03-10 1997-12-31
MARTIN THOMAS MORGAN APPLEBY
Director 1991-07-13 1997-02-20
RICHARD ANTHONY GOODWIN
Director 1991-07-13 1997-02-20
DAVID WARD ISAAC
Director 1991-07-13 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN BOARDMAN GILLETT'S (CALLINGTON) LIMITED Director 2016-07-14 CURRENT 1986-05-15 Active
MICHAEL ALAN BOARDMAN GCL 2016 LIMITED Director 2016-07-14 CURRENT 2016-07-07 Active
JOHN CLOHISEY GOODWINS OF HANLEY LIMITED Director 2010-05-26 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN CLOHISEY BWG (UK) HOLDINGS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG ACQUISITIONS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG DIVISION LIMITED Director 2006-10-16 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN CLOHISEY BWG WHOLESALE LIMITED Director 2006-10-16 CURRENT 2000-11-24 Active
JOHN CLOHISEY BWG GROUP HOLDINGS LIMITED Director 2006-10-16 CURRENT 2002-06-27 Active - Proposal to Strike off
JOHN CLOHISEY TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
JOHN CLOHISEY BWG HOLDINGS LIMITED Director 2002-08-23 CURRENT 2002-07-03 Active - Proposal to Strike off
LEO JOHN ANTHONY CRAWFORD GILLETT'S (CALLINGTON) LIMITED Director 2016-07-14 CURRENT 1986-05-15 Active
LEO JOHN ANTHONY CRAWFORD GCL 2016 LIMITED Director 2016-07-14 CURRENT 2016-07-07 Active
LEO JOHN ANTHONY CRAWFORD TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
LEO JOHN ANTHONY CRAWFORD BWG (UK) HOLDINGS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG ACQUISITIONS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG DIVISION LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
LEO JOHN ANTHONY CRAWFORD BWG GROUP HOLDINGS LIMITED Director 2002-08-23 CURRENT 2002-06-27 Active - Proposal to Strike off
LEO JOHN ANTHONY CRAWFORD BWG HOLDINGS LIMITED Director 2002-08-23 CURRENT 2002-07-03 Active - Proposal to Strike off
LEO JOHN ANTHONY CRAWFORD GOODWINS OF HANLEY LIMITED Director 1998-12-31 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN ODONNELL BWG HOLDINGS LIMITED Director 2006-10-16 CURRENT 2002-07-03 Active - Proposal to Strike off
JOHN ODONNELL TRIODE ACQUISITIONS UK LIMITED Director 2006-10-10 CURRENT 2006-08-08 Active
JOHN ODONNELL BWG (UK) HOLDINGS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL BWG ACQUISITIONS LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL BWG DIVISION LIMITED Director 2003-02-14 CURRENT 2002-06-27 Dissolved 2016-04-26
JOHN ODONNELL GOODWINS OF HANLEY LIMITED Director 2003-01-31 CURRENT 1912-03-20 Dissolved 2016-04-26
JOHN ODONNELL BWG WHOLESALE LIMITED Director 2003-01-31 CURRENT 2000-11-24 Active
JOHN ODONNELL BWG GROUP HOLDINGS LIMITED Director 2002-12-17 CURRENT 2002-06-27 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
2023-07-26CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-27FULL ACCOUNTS MADE UP TO 30/09/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 30/09/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ODONNELL
2021-02-25AP01DIRECTOR APPOINTED MR AIDAN KEANE
2020-11-19AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Mr Joseph Gerard Keohane on 2020-05-21
2020-05-22AP01DIRECTOR APPOINTED MR JOSEPH GERARD KEOHANE
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLOHISEY
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-08-15PSC02Notification of Triode Acquisitions Uk Limited as a person with significant control on 2016-04-06
2018-08-15PSC09Withdrawal of a person with significant control statement on 2018-08-15
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-08AP03Appointment of Ms Jennifer Kane as company secretary on 2018-05-03
2018-05-08TM02Termination of appointment of John Odonnell on 2018-05-03
2018-04-20RES13Resolutions passed:
  • A meeting of boardof directors may be held between directors some or all who may be in different places by telephone or video conference 15/03/2018
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580017
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580016
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017911580015
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017911580014
2018-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017911580013
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580015
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1114400
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-06-30AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1114400
2015-07-21AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580014
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580013
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017911580012
2015-02-12AP01DIRECTOR APPOINTED MR MICHAEL ALAN BOARDMAN
2015-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK MCCAMMOND
2015-01-05AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM MOORLANDS TRADING ESTATE SALTASH PLYMOUTH CORNWALL PL12 6LX
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1114400
2014-07-16AR0113/07/14 FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017911580012
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13AR0113/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0113/07/12 FULL LIST
2012-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ODONNELL / 07/06/2012
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ODONNELL / 07/06/2012
2012-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON
2012-02-21AP01DIRECTOR APPOINTED MR ROBERT MARK MCCAMMOND
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0113/07/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0113/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDAID PATTISON / 13/07/2010
2010-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED MR JOHN MCDAID PATTISON
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR IAN CONNELL
2008-11-05AUDAUDITOR'S RESIGNATION
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-07RES13ENTER INTO SUPPLIMENTAL BANK AGRMNT 14/03/2008
2008-04-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-11288aNEW SECRETARY APPOINTED
2007-07-11288bSECRETARY RESIGNED
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27RES13FACILITY/LOAN AGREEMENT 16/10/06
2006-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-27288aNEW DIRECTOR APPOINTED
2006-10-27288bDIRECTOR RESIGNED
2006-09-18CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-09-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-09-1853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-09-18RES02REREG PLC-PRI 07/09/06
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-14363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-04-15287REGISTERED OFFICE CHANGED ON 15/04/04 FROM: BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QD
2003-08-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-02-26288aNEW DIRECTOR APPOINTED
2003-02-26288bSECRETARY RESIGNED
2003-02-26288aNEW SECRETARY APPOINTED
2002-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-06AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112117 Active Licenced property: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX;KINGSMILL INDUSTRIAL ESTATE GREGORY'S DISTRIBUTION LTD SAUNDERS WAY CULLOMPTON SAUNDERS WAY GB EX15 1BS. Correspondance address: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112117 Active Licenced property: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX;KINGSMILL INDUSTRIAL ESTATE GREGORY'S DISTRIBUTION LTD SAUNDERS WAY CULLOMPTON SAUNDERS WAY GB EX15 1BS. Correspondance address: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112117 Active Licenced property: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX;KINGSMILL INDUSTRIAL ESTATE GREGORY'S DISTRIBUTION LTD SAUNDERS WAY CULLOMPTON SAUNDERS WAY GB EX15 1BS. Correspondance address: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1112117 Active Licenced property: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX;KINGSMILL INDUSTRIAL ESTATE GREGORY'S DISTRIBUTION LTD SAUNDERS WAY CULLOMPTON SAUNDERS WAY GB EX15 1BS. Correspondance address: MOORLANDS TRADING ESTATE FORGE LANE SALTASH GB PL12 6LX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 APPLEBY WESTWARD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2015-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECUIRTY TRUSTEE)
2015-06-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
2013-12-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2012-04-12 Satisfied ALLIED IRISH BANKS, P.L.C. (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
DEBENTURE 2010-05-31 Satisfied ALLIED IRISH BANKS, P.L.C. AS SECURITY AGENT
DEBENTURE 2006-11-02 Satisfied ALLIED IRISH BANKS P.L.C. (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
DEBENTURE 2002-08-23 Satisfied AIB CAPITAL MARKETS PLC,AS SECURITY AGENT
LEGAL MORTGAGE 1997-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1987-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-08-29 Satisfied COUNTY BANK LIMITED.
LEGAL MORTGAGE 1984-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1984-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 APPLEBY WESTWARD GROUP LIMITED

Intangible Assets
Patents
We have not found any records of APPLEBY WESTWARD GROUP LIMITED registering or being granted any patents
Domain Names

APPLEBY WESTWARD GROUP LIMITED owns 1 domain names.

swspar.co.uk  

Trademarks
We have not found any records of APPLEBY WESTWARD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APPLEBY WESTWARD GROUP 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as APPLEBY WESTWARD GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APPLEBY WESTWARD GROUP 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 APPLEBY WESTWARD GROUP 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 APPLEBY WESTWARD GROUP 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.