Appris Management Limited BRADFORD


Founded in 1997, Appris Management, classified under reg no. 03335776 is an active company. Currently registered at Btal House BD4 8AT, Bradford the company has been in the business for twenty seven years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2011-11-02 Appris Management Limited is no longer carrying the name B T A L (UK).

The company has 5 directors, namely Dean C., Paul D. and Derek P. and others. Of them, Derek P., John I., Kenneth S. have been with the company the longest, being appointed on 1 August 2015 and Dean C. has been with the company for the least time - from 1 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Appris Management Limited Address / Contact

Office Address Btal House
Office Address2 Laisterdyke
Town Bradford
Post code BD4 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03335776
Date of Incorporation Wed, 19th Mar 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Dean C.

Position: Director

Appointed: 01 November 2019

Paul D.

Position: Director

Appointed: 22 January 2018

Derek P.

Position: Director

Appointed: 01 August 2015

John I.

Position: Director

Appointed: 01 August 2015

Kenneth S.

Position: Director

Appointed: 01 August 2015

Benjamin P.

Position: Director

Appointed: 01 April 2023

Resigned: 31 December 2023

Mark B.

Position: Director

Appointed: 01 November 2019

Resigned: 06 April 2023

Mark G.

Position: Director

Appointed: 15 July 2019

Resigned: 05 April 2023

Paul M.

Position: Director

Appointed: 15 July 2019

Resigned: 08 October 2021

Gemma T.

Position: Director

Appointed: 23 January 2017

Resigned: 08 October 2021

Peter A.

Position: Director

Appointed: 14 January 2013

Resigned: 23 January 2017

Paul M.

Position: Director

Appointed: 14 January 2013

Resigned: 25 October 2021

Peter M.

Position: Director

Appointed: 14 January 2013

Resigned: 22 January 2018

David H.

Position: Director

Appointed: 23 October 2012

Resigned: 22 January 2018

Nicholas C.

Position: Director

Appointed: 01 August 2011

Resigned: 17 September 2012

Mark P.

Position: Director

Appointed: 01 April 2010

Resigned: 28 April 2016

Fergus M.

Position: Director

Appointed: 17 March 2009

Resigned: 23 December 2014

Edward B.

Position: Director

Appointed: 31 August 2008

Resigned: 31 December 2023

Simon H.

Position: Director

Appointed: 19 June 2007

Resigned: 11 September 2012

Geoffrey W.

Position: Director

Appointed: 01 September 2005

Resigned: 01 October 2009

David C.

Position: Director

Appointed: 01 September 2005

Resigned: 22 January 2018

Nicholas G.

Position: Director

Appointed: 27 June 2000

Resigned: 24 November 2004

John D.

Position: Director

Appointed: 09 December 1998

Resigned: 05 July 2006

Harold S.

Position: Director

Appointed: 08 April 1997

Resigned: 09 December 1998

Carl H.

Position: Director

Appointed: 08 April 1997

Resigned: 31 August 2008

Raymond L.

Position: Director

Appointed: 08 April 1997

Resigned: 31 March 2004

Richard H.

Position: Director

Appointed: 08 April 1997

Resigned: 11 September 2012

Paul C.

Position: Director

Appointed: 08 April 1997

Resigned: 17 August 2000

Philip K.

Position: Secretary

Appointed: 08 April 1997

Resigned: 07 April 2008

Philip K.

Position: Director

Appointed: 08 April 1997

Resigned: 31 May 2009

Malcolm P.

Position: Director

Appointed: 08 April 1997

Resigned: 31 August 2008

Anthony R.

Position: Director

Appointed: 08 April 1997

Resigned: 27 June 2000

David H.

Position: Director

Appointed: 08 April 1997

Resigned: 28 July 2011

L&p Company Secretary Limited

Position: Secretary

Appointed: 19 March 1997

Resigned: 08 April 1997

L&p Director Nominee Limited

Position: Director

Appointed: 19 March 1997

Resigned: 08 April 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Appris Charity Limited from Bradford, England. The abovementioned PSC is classified as "a limited company and registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Appris Charity Limited

Btal House Laisterdyke, Bradford, West Yorkshire, BD4 8AT, England

Legal authority Companies Act 2006
Legal form Limited Company And Registered Charity
Country registered United Kingdom
Place registered Companies House And Charity Commission
Registration number 01716035
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

B T A L (UK) November 2, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand112 575263 253423 555598 230390 546
Current Assets345 582488 874671 277924 968820 785
Debtors233 007225 621247 722326 738430 239
Other Debtors170 19161 41891 333118 802113 302
Property Plant Equipment21 39524 15730 49232 941114 711
Other
Accumulated Amortisation Impairment Intangible Assets22 68322 68322 68322 683 
Accumulated Depreciation Impairment Property Plant Equipment145 177157 590173 789186 118205 468
Additions Other Than Through Business Combinations Property Plant Equipment 15 17522 82218 278101 120
Amounts Owed To Group Undertakings201 863121 765126 501138 612118 224
Average Number Employees During Period2628282931
Creditors421 794374 769377 740424 421548 666
Fixed Assets21 39524 15730 49232 941114 711
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 8379 6492 4151 21518 951
Increase From Depreciation Charge For Year Property Plant Equipment 12 41316 48715 82919 350
Intangible Assets Gross Cost22 68322 68322 68322 683 
Net Current Assets Liabilities-76 212114 105293 537500 547272 119
Other Creditors97 400149 634201 275146 987187 758
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2883 500 
Other Disposals Property Plant Equipment  2883 500 
Other Distributions To Owners Decrease Increase In Equity  126 243320 522533 001
Other Taxation Social Security Payable40 45840 31929 54249 50453 743
Profit Loss 193 079312 010529 981386 343
Property Plant Equipment Gross Cost166 572181 747204 281219 059320 179
Total Assets Less Current Liabilities-54 817138 262324 029533 488386 830
Trade Creditors Trade Payables82 07363 05120 42289 318188 941
Trade Debtors Trade Receivables62 81652 949156 389207 936316 937

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-07-31
filed on: 6th, March 2023
Free Download (11 pages)

Company search

Advertisements