APETITO LIMITED

Register to unlock more data on OkredoRegister

APETITO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00233851

Incorporation date

06/10/1928

Size

Full

Contacts

Registered address

Registered address

Canal Road, Trowbridge, Wiltshire BA14 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1928)
dot icon09/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon30/10/2025
Appointment of Mrs Victoria Cojeen as a director on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr Jonathan Paul Willis on 2025-10-30
dot icon19/05/2025
Appointment of Mr Jason Ian Keegan as a director on 2025-05-19
dot icon19/05/2025
Appointment of Ms Amanda Chambers as a director on 2025-05-19
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon14/01/2025
Appointment of Mr Lee Sheppard as a director on 2025-01-13
dot icon14/01/2025
Appointment of Ms Sharon Larkin as a director on 2025-01-13
dot icon02/01/2025
Termination of appointment of Paul Robert Freeston as a director on 2024-12-31
dot icon15/11/2024
Termination of appointment of Christian Kessy as a director on 2024-11-15
dot icon08/07/2024
Appointment of Mr Jonathan Paul Willis as a secretary on 2024-07-01
dot icon03/07/2024
Appointment of Mr Jonathan Paul Willis as a director on 2024-07-01
dot icon02/07/2024
Termination of appointment of Richard Peter Ring as a secretary on 2024-06-30
dot icon02/07/2024
Termination of appointment of Richard Peter Ring as a director on 2024-06-30
dot icon23/04/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon31/10/2023
Termination of appointment of Joerg Baumgart as a director on 2023-10-31
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon07/01/2022
Notification of Apetito (Uk) Holdings Ltd as a person with significant control on 2022-01-01
dot icon21/12/2021
Cessation of Richard Peter Ring as a person with significant control on 2021-12-21
dot icon11/08/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon08/01/2021
Termination of appointment of Wolfgang Dusterberg as a director on 2021-01-08
dot icon13/08/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon09/08/2019
Appointment of Mr Richard Geoffrey Worrall as a director on 2019-07-29
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon12/12/2018
Termination of appointment of Graham John Forrester as a director on 2018-12-12
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Director's details changed for Mr Paul Robert Freeston on 2017-08-08
dot icon25/07/2017
Director's details changed for Graham John Forrester on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Richard Peter Ring on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Ian Andrew Stone on 2017-07-25
dot icon25/07/2017
Director's details changed for Mr Paul Robert Freeston on 2017-07-25
dot icon25/07/2017
Secretary's details changed for Mr Richard Peter Ring on 2017-07-25
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon22/09/2016
All of the property or undertaking no longer forms part of charge 27
dot icon22/09/2016
All of the property or undertaking no longer forms part of charge 26
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Termination of appointment of Benedict William Hanbury Haynes as a director on 2016-06-30
dot icon23/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Auditor's resignation
dot icon19/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon12/11/2014
Termination of appointment of Karen Morris as a director on 2014-09-30
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/08/2013
Termination of appointment of Neil Emery as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Andres Ruff as a director
dot icon12/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon22/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon04/10/2012
Appointment of Mr Christian Kessy as a director
dot icon04/10/2012
Appointment of Mr Joerg Baumgart as a director
dot icon03/10/2012
Termination of appointment of Manfred Konietzko as a director
dot icon03/10/2012
Termination of appointment of Wolfgang Dreuse as a director
dot icon19/09/2012
Appointment of Mrs Karen Morris as a director
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon28/06/2012
Director's details changed for Mr Neil Emery on 2012-06-18
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon20/05/2011
Appointment of Mr Neil Emery as a director
dot icon16/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon16/03/2011
Director's details changed for Ian Andrew Stone on 2011-03-15
dot icon06/12/2010
Termination of appointment of Graham Russell as a director
dot icon02/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 27
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon05/03/2010
Director's details changed for Dr Manfred August Karl Konietzko on 2010-03-05
dot icon05/03/2010
Director's details changed for Andres Ruff on 2010-03-05
dot icon05/03/2010
Director's details changed for Graham John Russell on 2010-03-05
dot icon05/03/2010
Director's details changed for Graham John Forrester on 2010-03-05
dot icon05/03/2010
Director's details changed for Benedict William Hanbury Haynes on 2010-03-05
dot icon05/03/2010
Director's details changed for Wolfgang Dreuse on 2010-03-05
dot icon05/03/2010
Director's details changed for Wolfgang Dusterberg on 2010-03-05
dot icon27/04/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 26/02/09; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon20/03/2008
Return made up to 26/02/08; full list of members
dot icon08/01/2008
New director appointed
dot icon15/06/2007
New director appointed
dot icon10/04/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon27/03/2007
Return made up to 26/02/07; full list of members
dot icon21/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon06/04/2006
Full accounts made up to 2005-12-31
dot icon24/03/2006
Return made up to 26/02/06; full list of members
dot icon11/10/2005
Director resigned
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 26/02/05; no change of members
dot icon08/01/2005
Particulars of property mortgage/charge
dot icon08/01/2005
Particulars of property mortgage/charge
dot icon08/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Return made up to 10/02/04; no change of members
dot icon10/03/2004
New secretary appointed
dot icon10/03/2004
Secretary resigned;director resigned
dot icon28/11/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
New director appointed
dot icon05/06/2003
Declaration of satisfaction of mortgage/charge
dot icon05/06/2003
Resolutions
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 26/02/03; full list of members
dot icon27/03/2003
Particulars of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon27/01/2003
Director resigned
dot icon12/04/2002
New director appointed
dot icon12/04/2002
New director appointed
dot icon26/03/2002
Return made up to 26/02/02; full list of members
dot icon18/03/2002
Full accounts made up to 2001-12-31
dot icon16/10/2001
New director appointed
dot icon29/03/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon28/03/2001
Return made up to 26/02/01; full list of members
dot icon28/12/2000
Director resigned
dot icon13/12/2000
Full accounts made up to 2000-09-30
dot icon26/04/2000
Certificate of change of name
dot icon29/03/2000
Return made up to 26/02/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-09-30
dot icon21/11/1999
New director appointed
dot icon17/04/1999
Director resigned
dot icon29/03/1999
Return made up to 26/02/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-09-30
dot icon27/03/1998
Return made up to 26/02/98; no change of members
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon22/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Registered office changed on 14/10/97 from: ladydown trowbridge wilts BA14 8RJ
dot icon02/09/1997
New director appointed
dot icon24/07/1997
Full accounts made up to 1996-09-30
dot icon17/03/1997
Return made up to 26/02/97; no change of members
dot icon15/09/1996
Full group accounts made up to 1995-10-29
dot icon02/09/1996
Accounting reference date shortened from 31/10/96 to 30/09/96
dot icon31/05/1996
Particulars of mortgage/charge
dot icon27/03/1996
Return made up to 26/02/96; full list of members
dot icon18/03/1996
Accounting reference date shortened from 30/06 to 31/10
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon22/01/1996
New director appointed
dot icon19/01/1996
Full group accounts made up to 1995-06-30
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Declaration of satisfaction of mortgage/charge
dot icon03/01/1996
Auditor's resignation
dot icon19/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Resolutions
dot icon19/12/1995
Ad 08/12/95--------- £ si 201773@1=201773 £ ic 82786/284559
dot icon19/12/1995
£ nc 128000/329775 08/12/95
dot icon10/05/1995
Particulars of mortgage/charge
dot icon08/03/1995
Return made up to 26/02/95; full list of members
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon24/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon15/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-06-30
dot icon17/03/1994
Full accounts made up to 1993-06-30
dot icon17/03/1994
Return made up to 26/02/94; no change of members
dot icon21/09/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon14/07/1993
Particulars of mortgage/charge
dot icon03/06/1993
Particulars of mortgage/charge
dot icon12/03/1993
Full accounts made up to 1992-06-30
dot icon12/03/1993
Return made up to 26/02/93; no change of members
dot icon17/02/1993
Declaration of satisfaction of mortgage/charge
dot icon17/02/1993
Declaration of satisfaction of mortgage/charge
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Full group accounts made up to 1991-06-30
dot icon28/04/1992
Return made up to 26/02/92; full list of members
dot icon31/05/1991
Full group accounts made up to 1990-06-30
dot icon28/04/1991
Return made up to 26/02/91; full list of members
dot icon28/04/1991
Director resigned
dot icon20/04/1990
Full group accounts made up to 1989-06-30
dot icon20/04/1990
Return made up to 26/02/90; full list of members
dot icon02/03/1990
New director appointed
dot icon07/04/1989
Full group accounts made up to 1988-06-30
dot icon07/04/1989
Return made up to 22/03/89; full list of members
dot icon03/04/1989
Resolutions
dot icon22/04/1988
Return made up to 26/02/88; full list of members
dot icon06/04/1988
£ ic 125000/103588 £ sr 21412@1=21412
dot icon28/03/1988
Full group accounts made up to 1987-06-30
dot icon11/01/1988
Director resigned
dot icon11/01/1988
Resolutions
dot icon10/11/1987
Director resigned
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
Particulars of mortgage/charge
dot icon28/05/1987
Gazettable document
dot icon06/03/1987
Group of companies' accounts made up to 1986-06-30
dot icon13/02/1987
Return made up to 04/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1986
Particulars of mortgage/charge
dot icon14/10/1986
Gazettable document
dot icon06/09/1986
Resolutions
dot icon06/09/1986
Director resigned
dot icon04/09/1986
Particulars of mortgage/charge
dot icon04/09/1986
Particulars of mortgage/charge
dot icon08/10/1928
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ring, Richard Peter
Director
01/10/2003 - 30/06/2024
40
Freeston, Paul Robert
Director
08/11/1999 - 31/12/2024
47
Morris, Karen
Director
18/09/2012 - 30/09/2014
4
Worrall, Richard Geoffrey
Director
29/07/2019 - Present
6
Haynes, Benedict William Hanbury
Director
01/01/2008 - 30/06/2016
4

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 APETITO LIMITED

APETITO LIMITED is an(a) Active company incorporated on 06/10/1928 with the registered office located at Canal Road, Trowbridge, Wiltshire BA14 8RJ. There are currently 9 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 APETITO LIMITED?

toggle

APETITO LIMITED is currently Active. It was registered on 06/10/1928 .

Where is APETITO LIMITED located?

toggle

APETITO LIMITED is registered at Canal Road, Trowbridge, Wiltshire BA14 8RJ.

What does APETITO LIMITED do?

toggle

APETITO LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for APETITO LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-25 with no updates.