BLUE APPLE CONTRACT CATERING LIMITED

Register to unlock more data on OkredoRegister

BLUE APPLE CONTRACT CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03549959

Incorporation date

21/04/1998

Size

Full

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 21/04/1998)
dot icon11/11/2025
Termination of appointment of Ruston Winchcombe Toms as a director on 2025-05-27
dot icon09/10/2025
Director's details changed for Mr William Toner on 2025-10-09
dot icon09/10/2025
Director's details changed for Mr Nicholas Edward Heale Thomas on 2025-10-09
dot icon13/06/2025
Confirmation statement made on 2025-04-21 with 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
Full 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 2024-04-21 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 035499590005, created on 2024-01-25
dot icon14/09/2023
Satisfaction of charge 035499590004 in full
dot icon02/08/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Robert Anthony Millar as a director on 2023-07-31
dot icon01/08/2023
Termination of appointment of Ruston Winchcombe Toms as a secretary 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 Timothy John Jones 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
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon01/08/2023
Appointment of Mr Nicholas Edward Heale Thomas as a director on 2023-07-31
dot icon12/05/2023
Director's details changed for Mr Robert Anthony Millar on 2023-04-01
dot icon12/05/2023
Confirmation statement made on 2023-04-21 with updates
dot icon04/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-04-21 with updates
dot icon24/12/2021
Full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-04-21 with updates
dot icon17/02/2021
Full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-21 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon11/10/2019
Termination of appointment of Jonathan Peter Evans as a director on 2019-03-26
dot icon01/05/2019
Confirmation statement made on 2019-04-21 with updates
dot icon11/11/2018
Full accounts made up to 2018-03-31
dot icon12/07/2018
Satisfaction of charge 035499590002 in full
dot icon04/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon04/05/2018
Director's details changed for Mr Ruston Winchcombe Toms on 2018-05-01
dot icon04/05/2018
Director's details changed for Mr Robert Anthony Millar on 2018-05-01
dot icon04/05/2018
Director's details changed for Jonathan Peter Evans on 2018-05-01
dot icon04/05/2018
Director's details changed for Mr Brian Allanson on 2018-05-01
dot icon04/05/2018
Secretary's details changed for Ruston Winchcombe Toms on 2018-05-01
dot icon13/03/2018
Registration of charge 035499590004, created on 2018-02-20
dot icon05/12/2017
Full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon03/03/2017
Satisfaction of charge 035499590003 in full
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
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 icon05/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon30/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon04/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon30/10/2014
Resolutions
dot icon26/09/2014
Appointment of Jonathan Peter Evans as a director on 2014-03-25
dot icon22/09/2014
Appointment of Mr Robert Anthony Millar as a director on 2014-01-31
dot icon09/07/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon01/02/2014
Registration of charge 035499590003
dot icon27/01/2014
Registration of charge 035499590002
dot icon24/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon21/12/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/10/2012
Accounts for a medium company made up to 2012-03-31
dot icon10/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon10/05/2012
Registered office address changed from Orchard House the Courtyard Matthewsgreen Farm Wokingham RG41 1JX on 2012-05-10
dot icon10/05/2012
Secretary's details changed for Ruston Winchcombe Toms on 2012-04-01
dot icon26/08/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Director's details changed for Brian Allanson on 2011-07-07
dot icon25/07/2011
Director's details changed for Ruston Winchcombe Toms on 2011-07-07
dot icon05/07/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon04/07/2011
Director's details changed for Brian Allanson on 2011-02-09
dot icon04/07/2011
Director's details changed for Ruston Winchcombe Toms on 2011-02-09
dot icon04/07/2011
Secretary's details changed for Ruston Winchcombe Toms on 2011-02-09
dot icon04/07/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Statement of company's objects
dot icon25/09/2010
Accounts for a small company made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon29/04/2010
Director's details changed for Ruston Winchcombe Toms on 2009-10-01
dot icon29/04/2010
Director's details changed for Brian Allanson on 2009-10-01
dot icon30/07/2009
Accounts for a medium company made up to 2009-03-31
dot icon21/05/2009
Return made up to 21/04/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 21/04/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 21/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/05/2006
Return made up to 21/04/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 21/04/05; full list of members
dot icon14/07/2004
Accounts for a small company made up to 2004-03-31
dot icon07/05/2004
Return made up to 21/04/04; full list of members
dot icon20/09/2003
Accounts for a small company made up to 2003-03-31
dot icon10/06/2003
Return made up to 21/04/03; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2002-03-31
dot icon08/08/2002
Resolutions
dot icon19/04/2002
Return made up to 21/04/02; full list of members
dot icon05/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/07/2001
Return made up to 21/04/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-03-31
dot icon07/11/2000
Particulars of mortgage/charge
dot icon28/06/2000
New secretary appointed
dot icon12/06/2000
Return made up to 21/04/00; full list of members
dot icon12/04/2000
Ad 21/03/00--------- £ si 59998@1=59998 £ ic 2/60000
dot icon15/02/2000
Nc inc already adjusted 10/02/00
dot icon15/02/2000
Resolutions
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Registered office changed on 06/08/99 from: unit 12 heron business park whitefield avenue sundon park luton LU3 3BB
dot icon06/08/1999
New director appointed
dot icon06/08/1999
New director appointed
dot icon14/05/1999
Return made up to 21/04/99; full list of members
dot icon02/03/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon22/06/1998
Certificate of change of name
dot icon07/05/1998
Secretary resigned
dot icon21/04/1998
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
21/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
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
281
1.26M
-
0.00
1.51M
-
2023
238
1.70M
-
0.00
957.68K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Timothy John
Director
31/07/2023 - 31/07/2024
25
COMPASS SECRETARIES LIMITED
Corporate Secretary
30/04/2024 - Present
61
Thomas, Nicholas Edward Heale
Director
31/07/2023 - Present
60
Toms, Ruston Winchcombe
Secretary
24/05/2000 - 31/07/2023
-
Toner, William
Director
31/07/2023 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CONTRACT CATERING LIMITED

BLUE APPLE CONTRACT CATERING LIMITED is an(a) Active company incorporated on 21/04/1998 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 CONTRACT CATERING LIMITED?

toggle

BLUE APPLE CONTRACT CATERING LIMITED is currently Active. It was registered on 21/04/1998 .

Where is BLUE APPLE CONTRACT CATERING LIMITED located?

toggle

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

What does BLUE APPLE CONTRACT CATERING LIMITED do?

toggle

BLUE APPLE CONTRACT CATERING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BLUE APPLE CONTRACT CATERING LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Ruston Winchcombe Toms as a director on 2025-05-27.