APACOR LIMITED

Register to unlock more data on OkredoRegister

APACOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307222

Incorporation date

24/01/1997

Size

Full

Contacts

Registered address

Registered address

Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire RG41 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon10/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/10/2024
Amended accounts for a medium company made up to 2022-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon25/04/2024
Cessation of Richard Negele as a person with significant control on 2024-04-24
dot icon25/04/2024
Cessation of Hugo Joseph Sele as a person with significant control on 2024-04-24
dot icon13/07/2023
Cessation of Peter Nagele as a person with significant control on 2023-05-31
dot icon13/07/2023
Cessation of Vincent Pierre Solari as a person with significant control on 2023-05-22
dot icon13/07/2023
Cessation of Maurice Robert Turrettini as a person with significant control on 2023-05-22
dot icon22/06/2023
Cessation of Anthony Tadeusz Bellm as a person with significant control on 2023-05-22
dot icon22/06/2023
Cessation of Howard Geoffrey Bellm as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Vincent Pierre Solari as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Maurice Robert Turrettini as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Veit Egmond Frommelt as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Peter Nagele as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Richard Negele as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Hugo Joseph Sele as a person with significant control on 2023-05-22
dot icon22/06/2023
Notification of Heinz Jurgen Frommelt as a person with significant control on 2023-05-22
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon16/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon09/12/2022
Registration of charge 033072220005, created on 2022-12-08
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon01/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/04/2021
Registration of charge 033072220004, created on 2021-04-24
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon06/02/2020
Notification of Anthony Tadeusz Bellm as a person with significant control on 2020-01-01
dot icon31/01/2020
Cessation of Paul Charles Reardon as a person with significant control on 2019-11-05
dot icon05/11/2019
Termination of appointment of Paul Charles Reardon as a director on 2019-11-05
dot icon04/10/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon28/06/2019
Appointment of Mr Anthony Tadeusz Bellm as a director on 2019-06-27
dot icon21/06/2019
Satisfaction of charge 1 in full
dot icon21/06/2019
Satisfaction of charge 2 in full
dot icon21/06/2019
Satisfaction of charge 033072220003 in full
dot icon29/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon17/12/2018
Termination of appointment of Robert Reardon as a director on 2018-11-23
dot icon08/10/2018
Registration of charge 033072220003, created on 2018-09-27
dot icon31/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Director's details changed for Mr Robert Reardon on 2018-06-18
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Mr Robert Reardon as a director on 2016-04-26
dot icon27/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Paul Charles Reardon on 2015-01-29
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Miscellaneous
dot icon13/05/2014
Resolutions
dot icon12/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Certificate of change of name
dot icon02/04/2013
Change of name notice
dot icon01/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon24/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed mr paul charles reardon
dot icon26/03/2009
Secretary appointed mrs janet audrey mackenzie
dot icon13/03/2009
Appointment terminated director paul reardon
dot icon23/02/2009
Return made up to 24/01/09; full list of members
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/05/2008
Director appointed howard geoffrey bellm
dot icon29/04/2008
Registered office changed on 29/04/2008 from 24 ellesmere road weybridge surrey KT13 0HN
dot icon28/04/2008
Appointment terminated secretary kevin stansfield
dot icon23/04/2008
Certificate of change of name
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 24/01/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/01/2004
Return made up to 24/01/04; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2003
Return made up to 24/01/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/01/2002
Return made up to 24/01/02; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 24/01/01; full list of members
dot icon20/06/2000
Accounts for a small company made up to 2000-03-31
dot icon05/04/2000
Return made up to 24/01/00; full list of members
dot icon11/01/2000
Director resigned
dot icon11/01/2000
Director resigned
dot icon16/12/1999
Registered office changed on 16/12/99 from: crown reach 147A grosvenor road london SW1V 3JY
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon31/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/06/1999
Certificate of change of name
dot icon16/06/1999
Certificate of change of name
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon25/02/1999
Return made up to 24/01/99; no change of members
dot icon29/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon28/01/1998
Ad 31/12/97--------- £ si 2@1
dot icon28/01/1998
Return made up to 24/01/98; full list of members
dot icon02/09/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon29/01/1997
Director resigned
dot icon29/01/1997
Secretary resigned
dot icon29/01/1997
New secretary appointed
dot icon29/01/1997
New director appointed
dot icon24/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

70
2022
change arrow icon+17.81 % *

* during past year

Cash in Bank

£851,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
4.95M
-
0.00
722.78K
-
2022
70
6.66M
-
0.00
851.50K
-
2022
70
6.66M
-
0.00
851.50K
-

Employees

2022

Employees

70 Ascended4 % *

Net Assets(GBP)

6.66M £Ascended34.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

851.50K £Ascended17.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Reardon
Director
25/04/2016 - 22/11/2018
6
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/01/1997 - 23/01/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/01/1997 - 23/01/1997
36021
Wilsher, Bryan Guy
Director
20/05/1999 - 17/11/1999
58
Reardon, Paul Charles
Director
30/12/2007 - 30/01/2009
10

Persons with Significant Control

18
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 APACOR LIMITED

APACOR LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire RG41 2QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 70 according to last financial statements.

Frequently Asked Questions

What is the current status of APACOR LIMITED?

toggle

APACOR LIMITED is currently Active. It was registered on 24/01/1997 .

Where is APACOR LIMITED located?

toggle

APACOR LIMITED is registered at Unit 5 The Sapphire Centre, Fishponds Road, Wokingham, Berkshire RG41 2QL.

What does APACOR LIMITED do?

toggle

APACOR LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does APACOR LIMITED have?

toggle

APACOR LIMITED had 70 employees in 2022.

What is the latest filing for APACOR LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.