BLUE APPLE CATERING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE APPLE CATERING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08849032

Incorporation date

16/01/2014

Size

Group

Contacts

Registered address

Registered address

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2014)
dot icon09/10/2025
Director's details changed for Mr Nicholas Edward Heale Thomas on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr William Toner on 2025-10-09
dot icon01/10/2025
Termination of appointment of Ruston Winchcombe Toms as a director on 2025-06-27
dot icon13/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon30/05/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Parklands Court 24 Parklands Birmingham Great Park Rubery West Midlands B45 9PZ on 2025-05-30
dot icon07/02/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon14/08/2024
Termination of appointment of Timothy John Jones as a director on 2024-07-31
dot icon14/08/2024
Termination of appointment of Brian Allanson as a director on 2024-08-01
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon16/05/2024
Termination of appointment of Adam Seymour as a secretary on 2024-04-30
dot icon16/05/2024
Appointment of Compass Secretaries Limited as a secretary on 2024-04-30
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon30/01/2024
Registration of charge 088490320002, created on 2024-01-25
dot icon14/09/2023
Satisfaction of charge 088490320001 in full
dot icon02/08/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Julie Marie Toms as a secretary on 2023-07-31
dot icon01/08/2023
Termination of appointment of Trevor Jones as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Sarah Loraine Prentice as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Robert Anthony Millar as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Adam Seymour as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Adam Seymour as a secretary on 2023-07-31
dot icon01/08/2023
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr Timothy John Jones as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Adam Seymour as a director on 2023-07-31
dot icon01/08/2023
Appointment of Mr William Toner as a director on 2023-07-31
dot icon01/08/2023
Cessation of Brian Allanson as a person with significant control on 2023-07-31
dot icon01/08/2023
Cessation of Ruston Winchcombe Toms as a person with significant control on 2023-07-31
dot icon01/08/2023
Notification of Ch & Co Catering Group Limited as a person with significant control on 2023-07-31
dot icon01/08/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon12/05/2023
Director's details changed for Mr Brian Allanson on 2023-04-01
dot icon12/05/2023
Director's details changed for Mr Ruston Winchcombe Toms on 2023-05-12
dot icon12/05/2023
Director's details changed for Trevor Jones on 2023-04-01
dot icon12/05/2023
Director's details changed for Robert Millar on 2023-04-01
dot icon12/05/2023
Director's details changed for Sarah Loraine Prentice on 2023-04-01
dot icon12/05/2023
Secretary's details changed for Julie Marie Toms on 2023-05-12
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon24/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/11/2021
Particulars of variation of rights attached to shares
dot icon22/11/2021
Memorandum and Articles of Association
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Change of share class name or designation
dot icon16/11/2021
Appointment of Julie Marie Toms as a secretary on 2021-10-28
dot icon16/11/2021
Appointment of Trevor Jones as a director on 2021-10-28
dot icon16/11/2021
Appointment of Sarah Loraine Prentice as a director on 2021-10-28
dot icon29/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon17/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon25/10/2019
Resolutions
dot icon24/10/2019
Particulars of variation of rights attached to shares
dot icon24/10/2019
Change of share class name or designation
dot icon14/10/2019
Termination of appointment of Jonathan Peter Evans as a director on 2019-03-26
dot icon06/02/2019
Confirmation statement made on 2019-01-16 with updates
dot icon13/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon13/03/2018
Registration of charge 088490320001, created on 2018-02-20
dot icon15/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon05/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon28/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-15
dot icon22/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon05/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/06/2015
Resolutions
dot icon20/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon18/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/12/2014
Previous accounting period shortened from 2015-01-31 to 2014-03-31
dot icon30/10/2014
Resolutions
dot icon22/04/2014
Certificate of change of name
dot icon22/04/2014
Change of name notice
dot icon25/03/2014
Appointment of Jonathan Peter Evans as a director
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Change of name notice
dot icon18/03/2014
Appointment of Robert Millar as a director
dot icon28/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon16/01/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
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
952.90K
-
0.00
-
-
2023
0
952.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Nicholas Edward Heale
Director
31/07/2023 - Present
60
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Toner, William
Director
31/07/2023 - Present
7
Allanson, Brian
Director
16/01/2014 - 01/08/2024
2
Jones, Trevor
Director
28/10/2021 - 31/07/2023
7

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+
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 BLUE APPLE CATERING HOLDINGS LIMITED

BLUE APPLE CATERING HOLDINGS LIMITED is an(a) Active company incorporated on 16/01/2014 with the registered office located at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ. 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 BLUE APPLE CATERING HOLDINGS LIMITED?

toggle

BLUE APPLE CATERING HOLDINGS LIMITED is currently Active. It was registered on 16/01/2014 .

Where is BLUE APPLE CATERING HOLDINGS LIMITED located?

toggle

BLUE APPLE CATERING HOLDINGS LIMITED is registered at Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands B45 9PZ.

What does BLUE APPLE CATERING HOLDINGS LIMITED do?

toggle

BLUE APPLE CATERING 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 BLUE APPLE CATERING HOLDINGS LIMITED?

toggle

The latest filing was on 09/10/2025: Director's details changed for Mr Nicholas Edward Heale Thomas on 2025-10-09.