APTED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

APTED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08270233

Incorporation date

26/10/2012

Size

Unaudited abridged

Contacts

Registered address

Registered address

Keytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire WR10 2TACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2012)
dot icon18/03/2026
Unaudited abridged accounts made up to 2025-09-30
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon05/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon18/06/2024
Cessation of Pharos Manufacturing Group Limited as a person with significant control on 2020-12-15
dot icon18/06/2024
Notification of Ian Worthington as a person with significant control on 2020-12-15
dot icon18/06/2024
Notification of Gordon Lawrence as a person with significant control on 2020-12-15
dot icon18/06/2024
Director's details changed for Mr Raymond William Apted on 2024-06-18
dot icon18/06/2024
Notification of Raymond William Apted as a person with significant control on 2020-12-15
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon23/06/2022
Full accounts made up to 2021-09-30
dot icon12/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
Confirmation statement made on 2021-10-26 with updates
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon10/11/2021
Notification of Pharos Manufacturing Group Limited as a person with significant control on 2020-12-15
dot icon10/11/2021
Cessation of Ian Worthington as a person with significant control on 2020-12-15
dot icon08/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon01/04/2021
Change of details for Mr Ian Worthington as a person with significant control on 2021-04-01
dot icon01/04/2021
Secretary's details changed for Mrs Heather Jane Waterson on 2021-04-01
dot icon01/04/2021
Registered office address changed from Unit G1 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA on 2021-04-01
dot icon31/12/2020
Sub-division of shares on 2020-12-15
dot icon31/12/2020
Memorandum and Articles of Association
dot icon31/12/2020
Resolutions
dot icon29/12/2020
Change of share class name or designation
dot icon02/12/2020
Appointment of Mrs Heather Jane Waterson as a secretary on 2020-10-01
dot icon02/12/2020
Termination of appointment of Stephen Jackson as a secretary on 2020-10-01
dot icon12/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon16/06/2020
Group of companies' accounts made up to 2019-09-30
dot icon10/12/2019
Appointment of Mrs Jane Meryl Apted as a director on 2017-10-01
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon14/05/2019
Group of companies' accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon15/06/2018
Group of companies' accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with updates
dot icon23/05/2017
Group of companies' accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon15/09/2016
Registration of charge 082702330002, created on 2016-09-08
dot icon21/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon07/05/2015
Full accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon11/04/2014
Accounts for a small company made up to 2013-09-30
dot icon07/02/2014
Appointment of Mr Stephen Jackson as a secretary
dot icon06/02/2014
Termination of appointment of Christopher Jones as a secretary
dot icon04/02/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon29/05/2013
Registration of charge 082702330001
dot icon19/12/2012
Appointment of Christopher James Jones as a secretary
dot icon14/12/2012
Current accounting period shortened from 2013-10-31 to 2013-09-30
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon11/12/2012
Certificate of change of name
dot icon11/12/2012
Change of name notice
dot icon26/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.22K
-
0.00
-
-
2022
0
69.22K
-
0.00
-
-
2022
0
69.22K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

69.22K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Apted, Raymond William
Director
26/10/2012 - Present
48
Apted, Jane Meryl
Director
01/10/2017 - Present
13

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About APTED HOLDINGS LIMITED

APTED HOLDINGS LIMITED is an(a) Active company incorporated on 26/10/2012 with the registered office located at Keytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire WR10 2TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of APTED HOLDINGS LIMITED?

toggle

APTED HOLDINGS LIMITED is currently Active. It was registered on 26/10/2012 .

Where is APTED HOLDINGS LIMITED located?

toggle

APTED HOLDINGS LIMITED is registered at Keytec 7 Business Park, 26-28 Kempton Road, Pershore, Worcestershire WR10 2TA.

What does APTED HOLDINGS LIMITED do?

toggle

APTED HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for APTED HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Unaudited abridged accounts made up to 2025-09-30.