A.P.S. SALADS LIMITED

Register to unlock more data on OkredoRegister

A.P.S. SALADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05975348

Incorporation date

23/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2006)
dot icon20/01/2026
Appointment of Mr Nasair Hussain as a director on 2026-01-20
dot icon20/01/2026
Termination of appointment of Julian Paul Harris as a director on 2026-01-20
dot icon21/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon09/04/2025
Registration of charge 059753480011, created on 2025-04-07
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-30
dot icon25/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon09/08/2024
Satisfaction of charge 059753480007 in full
dot icon09/08/2024
Satisfaction of charge 059753480008 in full
dot icon26/07/2024
Registration of charge 059753480010, created on 2024-07-26
dot icon24/07/2024
Satisfaction of charge 059753480009 in full
dot icon12/03/2024
Termination of appointment of Paul Martin Allen as a director on 2024-03-12
dot icon18/12/2023
Accounts for a dormant company made up to 2022-12-30
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon19/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon09/05/2023
Termination of appointment of Mark Alan Pearson as a director on 2023-05-03
dot icon25/04/2023
Termination of appointment of John Edward Phibbs as a director on 2023-04-25
dot icon25/04/2023
Appointment of Mr Paul Martin Allen as a director on 2023-04-19
dot icon25/04/2023
Appointment of Mr David Keith Hoult as a director on 2023-04-19
dot icon25/04/2023
Appointment of Mr David Keith Hoult as a secretary on 2023-04-19
dot icon24/04/2023
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Unit 1 Chichester Food Park Bognor Road Chichester West Sussex PO20 1NW on 2023-04-24
dot icon30/12/2022
Appointment of Julian Paul Harris as a director on 2022-12-21
dot icon22/12/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon22/12/2022
Registration of charge 059753480008, created on 2022-12-21
dot icon22/12/2022
Registration of charge 059753480009, created on 2022-12-21
dot icon21/10/2022
Termination of appointment of Steve Sadler as a secretary on 2022-09-30
dot icon21/10/2022
Termination of appointment of Steve Sadler as a director on 2022-09-30
dot icon23/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon18/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Satisfaction of charge 059753480003 in full
dot icon18/12/2019
Satisfaction of charge 059753480004 in full
dot icon18/12/2019
Satisfaction of charge 059753480005 in full
dot icon18/12/2019
Satisfaction of charge 059753480006 in full
dot icon17/12/2019
Registration of charge 059753480007, created on 2019-12-12
dot icon05/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon27/09/2019
Appointment of Mr Steve Sadler as a secretary on 2019-09-20
dot icon27/09/2019
Termination of appointment of Ashley Robert Haworth as a director on 2019-09-20
dot icon27/09/2019
Termination of appointment of Ashley Robert Haworth as a secretary on 2019-09-20
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Memorandum and Articles of Association
dot icon11/03/2019
Resolutions
dot icon07/03/2019
Notification of A Pearson Holdings Limited as a person with significant control on 2018-03-28
dot icon07/03/2019
Cessation of A Pearson & Sons (1949) Llp as a person with significant control on 2018-03-28
dot icon07/03/2019
Second filing of Confirmation Statement dated 23/10/2018
dot icon21/02/2019
Registration of charge 059753480006, created on 2019-02-15
dot icon05/12/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon05/07/2018
Termination of appointment of Peter Boyd Moug as a director on 2018-06-30
dot icon25/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon25/04/2018
Resolutions
dot icon25/04/2018
Statement of capital on 2018-04-25
dot icon25/04/2018
Statement by Directors
dot icon25/04/2018
Solvency Statement dated 28/03/18
dot icon13/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon13/04/2018
Resolutions
dot icon03/01/2018
Confirmation statement made on 2017-10-23 with updates
dot icon06/12/2017
Registered office address changed from 97 Alderley Road Wilmslow Cheshire SK9 1PT to Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Ashley Robert Haworth on 2017-12-06
dot icon06/12/2017
Director's details changed for Mr Ashley Robert Haworth on 2017-12-06
dot icon06/12/2017
Secretary's details changed for Mr Ashley Robert Haworth on 2017-12-06
dot icon08/11/2017
Termination of appointment of a secretary
dot icon08/11/2017
Termination of appointment of a director
dot icon08/11/2017
Termination of appointment of David Pearson as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mr John Edward Phibbs as a director on 2017-11-08
dot icon08/11/2017
Appointment of Mr Ashley Robert Haworth as a secretary on 2017-11-08
dot icon08/11/2017
Termination of appointment of William Alan Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Philip Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Matthew Jack Pearson as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Emma Rachel Burke as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Amanda Leigh as a director on 2017-11-08
dot icon08/11/2017
Termination of appointment of Andrew Patrick Burke as a director on 2017-11-08
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Termination of appointment of George Raymond Pearson as a director on 2017-04-18
dot icon25/04/2017
Termination of appointment of Elizabeth Edmondson as a director on 2017-04-18
dot icon25/04/2017
Appointment of Mr Peter Boyd Moug as a director on 2017-04-18
dot icon21/04/2017
Appointment of Mr Matthew Jack Pearson as a director on 2017-04-18
dot icon21/04/2017
Appointment of Mr Ashley Haworth as a director on 2017-04-18
dot icon17/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Registration of charge 059753480004, created on 2016-07-22
dot icon25/07/2016
Registration of charge 059753480005, created on 2016-07-22
dot icon20/07/2016
Satisfaction of charge 2 in full
dot icon20/07/2016
Satisfaction of charge 1 in full
dot icon11/07/2016
Registration of charge 059753480003, created on 2016-07-08
dot icon07/04/2016
Director's details changed for Mr Steve Sadler on 2016-04-07
dot icon05/04/2016
Appointment of Mr Steve Sadler as a director on 2016-04-05
dot icon05/04/2016
Termination of appointment of John Edward Phibbs as a director on 2016-04-05
dot icon10/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon04/08/2015
Accounts for a medium company made up to 2014-12-31
dot icon24/03/2015
Termination of appointment of Wendy Lowther as a director on 2015-01-12
dot icon23/03/2015
Termination of appointment of Simon Richard Edwards as a secretary on 2015-01-12
dot icon23/03/2015
Appointment of Ms Amanda Leigh as a director on 2015-01-12
dot icon23/03/2015
Termination of appointment of Simon Richard Edwards as a director on 2015-01-12
dot icon28/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon05/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon11/11/2013
Director's details changed for Elizabeth Edmondson on 2013-11-11
dot icon11/11/2013
Director's details changed for Mr John Edward Phibbs on 2013-11-11
dot icon11/11/2013
Director's details changed for Emma Rachel Burke on 2013-11-11
dot icon11/11/2013
Director's details changed for Elizabeth Edmondson on 2013-11-08
dot icon08/11/2013
Director's details changed for Mr John Edward Phibbs on 2013-11-08
dot icon08/11/2013
Director's details changed for Mr John Edward Phibbs on 2013-11-08
dot icon08/11/2013
Director's details changed for Mr Mark Pearson on 2013-11-08
dot icon08/11/2013
Director's details changed for George Raymond Pearson on 2013-11-08
dot icon08/11/2013
Director's details changed for David Pearson on 2013-11-08
dot icon08/11/2013
Director's details changed for Wendy Lowther on 2013-11-08
dot icon08/11/2013
Director's details changed for Elizabeth Edmondson on 2013-11-08
dot icon08/11/2013
Director's details changed for Emma Rachel Burke on 2013-11-08
dot icon08/11/2013
Director's details changed for Andrew Patrick Burke on 2013-11-08
dot icon13/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2012-10-23 with full list of shareholders
dot icon04/10/2012
Resolutions
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/01/2012
Appointment of Mr John Edward Phibbs as a director
dot icon23/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon21/11/2011
Director's details changed for Emma Rachel Burke on 2011-11-21
dot icon21/11/2011
Director's details changed for Andrew Patrick Burke on 2011-11-21
dot icon11/08/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/01/2011
Director's details changed for William Alan Pearson on 2010-12-15
dot icon11/01/2011
Director's details changed for Philip Pearson on 2010-12-15
dot icon10/01/2011
Secretary's details changed for Mr Simon Richard Edwards on 2010-12-15
dot icon10/01/2011
Director's details changed for Mr Simon Richard Edwards on 2010-12-15
dot icon23/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon28/05/2010
Full accounts made up to 2009-12-31
dot icon04/02/2010
S-div
dot icon04/02/2010
Miscellaneous
dot icon04/02/2010
Resolutions
dot icon22/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Simon Richard Edwards on 2009-10-23
dot icon22/01/2010
Director's details changed for William Alan Pearson on 2009-10-23
dot icon22/01/2010
Director's details changed for Mark Pearson on 2009-10-23
dot icon22/01/2010
Director's details changed for George Raymond Pearson on 2009-10-23
dot icon22/01/2010
Director's details changed for Philip Pearson on 2009-10-23
dot icon22/01/2010
Director's details changed for Wendy Lowther on 2009-10-23
dot icon22/01/2010
Director's details changed for Elizabeth Edmondson on 2009-10-23
dot icon22/01/2010
Director's details changed for Emma Rachel Burke on 2009-10-23
dot icon22/01/2010
Director's details changed for David Pearson on 2009-10-23
dot icon22/01/2010
Director's details changed for Andrew Patrick Burke on 2009-10-23
dot icon22/01/2010
Ad 01/03/09-31/03/09\gbp si [email protected]=10\gbp ic 801044/801054\
dot icon21/01/2010
Ad 01/03/09-31/03/09\gbp si [email protected]=774\gbp ic 800270/801044\
dot icon21/01/2010
Ad 01/03/09-31/03/09\gbp si [email protected]=105\gbp ic 800165/800270\
dot icon21/01/2010
Ad 01/03/09-31/03/09\gbp si [email protected]=105\gbp ic 800060/800165\
dot icon21/01/2010
Ad 01/09/09-30/09/09\gbp si 800000@1=800000\gbp ic 60/800060\
dot icon30/10/2009
Accounts for a small company made up to 2008-12-31
dot icon20/11/2008
Return made up to 23/10/08; full list of members
dot icon21/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed emma rachel burke
dot icon09/04/2008
Registered office changed on 09/04/2008 from wood house nurseries, fields farm, green lane alderley edge cheshire SK9 7UW
dot icon09/04/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2008
Director appointed elizabeth edmondson
dot icon26/03/2008
Director appointed andrew patrick burke
dot icon26/03/2008
Secretary appointed simon richard edward
dot icon26/03/2008
Director appointed simon richard edwards
dot icon26/03/2008
Appointment terminated secretary david pearson
dot icon10/12/2007
Director's particulars changed
dot icon07/12/2007
Director's particulars changed
dot icon07/12/2007
Return made up to 23/10/07; full list of members
dot icon25/07/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon04/01/2007
Ad 23/10/06-30/11/06 £ si 60@1=60 £ ic 1/61
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon23/10/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Mark Alan
Director
23/10/2006 - 03/05/2023
19
Leigh, Amanda
Director
12/01/2015 - 08/11/2017
-
Pearson, George Raymond
Director
28/11/2006 - 18/04/2017
-
Edmondson, Elizabeth
Director
31/01/2008 - 18/04/2017
-
Sadler, Steve
Secretary
20/09/2019 - 30/09/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.P.S. SALADS LIMITED

A.P.S. SALADS LIMITED is an(a) Active company incorporated on 23/10/2006 with the registered office located at Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.P.S. SALADS LIMITED?

toggle

A.P.S. SALADS LIMITED is currently Active. It was registered on 23/10/2006 .

Where is A.P.S. SALADS LIMITED located?

toggle

A.P.S. SALADS LIMITED is registered at Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex PO20 1NW.

What does A.P.S. SALADS LIMITED do?

toggle

A.P.S. SALADS LIMITED operates in the Wholesale of fruit and vegetables (46.31 - SIC 2007) sector.

What is the latest filing for A.P.S. SALADS LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Nasair Hussain as a director on 2026-01-20.