APS PRODUCE LIMITED - CHICHESTER


Company Profile Company Filings

Overview

APS PRODUCE LIMITED is a Private Limited Company from CHICHESTER ENGLAND and has the status: Active.
APS PRODUCE LIMITED was incorporated 26 years ago on 27/06/1997 and has the registered number: 03394705. The accounts status is FULL and accounts are next due on 30/09/2024.

APS PRODUCE LIMITED - CHICHESTER

This company is listed in the following categories:
01190 - Growing of other non-perennial crops

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 1 CHICHESTER FOOD PARK
CHICHESTER
WEST SUSSEX
PO20 1NW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
WIGHT SALADS LIMITED (until 07/07/2017)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID KEITH HOULT Secretary 2023-04-19 CURRENT
PAUL MARTIN ALLEN Nov 1968 British Director 2023-04-19 CURRENT
DAVID KEITH HOULT Sep 1972 British Director 2023-04-19 CURRENT
MR JULIAN HARRIS Oct 1960 British Director 2022-12-21 CURRENT
MR PAUL ROBERT THOMAS May 1979 British Director 2017-11-08 UNTIL 2023-04-19 RESIGNED
MR NICHOLAS JULIAN SEYMOUR STENNING Nov 1952 British Director 2009-01-30 UNTIL 2013-11-18 RESIGNED
HUGH BREEDEN VEREY May 1959 British Director 1997-11-19 UNTIL 2007-07-20 RESIGNED
MR JOHN PIERS HOPTON VEREY Aug 1953 New Zealander Director 1997-11-19 UNTIL 2007-07-20 RESIGNED
ANTHONY PETER HOLMES Jun 1951 British Nominee Director 1997-06-27 UNTIL 1997-11-19 RESIGNED
MR. MARK ALASTAIR WILSON Aug 1962 British Director 2010-06-23 UNTIL 2013-02-28 RESIGNED
MR MARK PEARSON Jun 1973 British Director 2015-05-08 UNTIL 2023-05-03 RESIGNED
PHILIP PETER LEDGER Jan 1955 British Nominee Director 1997-06-27 UNTIL 1997-11-19 RESIGNED
MR JOHN PIERS HOPTON VEREY Aug 1953 New Zealander Secretary 1997-11-19 UNTIL 2006-01-20 RESIGNED
ANTHONY PETER HOLMES Jun 1951 British Nominee Secretary 1997-06-27 UNTIL 1997-11-19 RESIGNED
MR STEVE SADLER Secretary 2019-09-20 UNTIL 2021-07-02 RESIGNED
MR JOHN EDWARD PHIBBS Secretary 2021-07-02 UNTIL 2023-04-19 RESIGNED
MR JAMES DICKSON NOBLE Jul 1966 British Secretary 2007-07-20 UNTIL 2008-10-03 RESIGNED
MS AMANDA JANE LEIGH Secretary 2015-05-08 UNTIL 2017-11-08 RESIGNED
MR JOHN REEVES HARRISON Nov 1948 British Secretary 2006-01-20 UNTIL 2007-07-20 RESIGNED
MR ASHLEY HAWORTH Nov 1979 British Secretary 2017-11-08 UNTIL 2019-09-20 RESIGNED
MR KEITH FAIRBRASS Secretary 2013-02-28 UNTIL 2015-05-08 RESIGNED
MR. MARK ALASTAIR WILSON Secretary 2011-02-14 UNTIL 2013-02-28 RESIGNED
ANDREW WILLIAMSON Secretary 2008-11-12 UNTIL 2011-02-14 RESIGNED
MR JOHN CHARLES O'BRIEN Aug 1952 British Director 2005-06-16 UNTIL 2009-01-30 RESIGNED
ANDREW PATRICK BURKE Dec 1962 British Director 2017-11-08 UNTIL 2020-12-17 RESIGNED
EMMA RACHEL BURKE Nov 1973 British Director 2017-11-08 UNTIL 2020-12-17 RESIGNED
MR KEITH FAIRBRASS Aug 1969 British Director 2013-02-28 UNTIL 2015-05-08 RESIGNED
HANNE GOEBEL Jan 1965 Dutch Director 2019-02-15 UNTIL 2019-08-08 RESIGNED
MR ASHLEY ROBERT HAWORTH Nov 1979 British Director 2017-04-18 UNTIL 2019-09-20 RESIGNED
MR SJRAAR HULSMAN Feb 1973 Dutch Director 2019-08-08 UNTIL 2020-09-30 RESIGNED
CHRISTOPHER STEPHEN HYNES Dec 1949 Irish Director 1997-11-19 UNTIL 2007-07-20 RESIGNED
MR DAVID OWEN KNIGHT Dec 1939 British Director 2005-06-16 UNTIL 2007-07-20 RESIGNED
MR PETER BOYD MOUG Mar 1958 British Director 2005-12-16 UNTIL 2018-06-30 RESIGNED
MARK JAN TERWINDT Apr 1965 Dutch Director 2021-01-29 UNTIL 2022-12-21 RESIGNED
MR TOBY JOHN BRINSMEAD Sep 1969 British Director 2013-11-01 UNTIL 2015-05-08 RESIGNED
ALAN JOHN PARKER May 1949 British Director 1997-11-19 UNTIL 2007-07-20 RESIGNED
MR MATTHEW JACK PEARSON Mar 1990 British Director 2017-04-18 UNTIL 2017-11-08 RESIGNED
MR PHILIP PEARSON Sep 1963 British Director 2015-05-08 UNTIL 2023-04-19 RESIGNED
MR JOHN EDWARD PHIBBS Nov 1950 British Director 2015-05-08 UNTIL 2023-04-19 RESIGNED
MR STEVEN DENIS ROTHWELL Sep 1957 British Director 2010-06-23 UNTIL 2015-05-08 RESIGNED
STUART PETER JOHN SMITH Jul 1948 British Director 2005-06-16 UNTIL 2008-10-03 RESIGNED
STUART PETER JOHN SMITH Jul 1948 British Director 2002-05-16 UNTIL 2005-05-12 RESIGNED
MR BRYAN DENZIL WINCH Sep 1951 English Director 2010-06-23 UNTIL 2014-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
A Pearson Holdings Ltd 2016-06-28 Wilmslow   Cheshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOLATO JAYCARE LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 22220 - Manufacture of plastic packing goods
REXAM CW LIMITED LUTON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
VITACRESS SALADS LIMITED ANDOVER Active FULL 01190 - Growing of other non-perennial crops
VITACRESS HERBS LIMITED ANDOVER Active FULL 01190 - Growing of other non-perennial crops
LIGHTHORNE HERBS LIMITED ANDOVER Dissolved... FULL 10390 - Other processing and preserving of fruit and vegetables
SYLVASPRINGS WATERCRESS LIMITED ANDOVER Dissolved... DORMANT 82110 - Combined office administrative service activities
FINCH FOODS LIMITED NORWICH Dissolved... FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
HAMPSHIRE WATERCRESS LIMITED ANDOVER Dissolved... DORMANT 99999 - Dormant Company
VITACRESS KENT LIMITED ANDOVER Active FULL 01190 - Growing of other non-perennial crops
ZOGGS INTERNATIONAL LTD LEEDS Dissolved... FULL 46420 - Wholesale of clothing and footwear
KATE'S CAKES LIMITED WIRRAL ... FULL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
THE ISLE OF WIGHT ENERGY COMPANY LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 35110 - Production of electricity
GINC UK LIMITED CAMBERLEY ENGLAND Active AUDIT EXEMPTION SUBSI 46900 - Non-specialised wholesale trade
VITACRESS NURSERIES LIMITED ANDOVER Active FULL 64201 - Activities of agricultural holding companies
THE FRESH HERB COMPANY LIMITED CHICHESTER ENGLAND Active DORMANT 99999 - Dormant Company
A.P.S. SALADS LIMITED CHICHESTER ENGLAND Active DORMANT 46310 - Wholesale of fruit and vegetables
VITACRESS LIMITED ANDOVER Active GROUP 82110 - Combined office administrative service activities
LOCPIN LIMITED CHELTENHAM ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
THE ICONIC CARD COMPANY LIMITED PETERSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 74100 - specialised design activities

Free Reports Available

Report Date Filed Date of Report Assets
APS_PRODUCE_LIMITED - Accounts 2023-12-26 31-12-2022 £137,523 Cash £10,593,362 equity
APS_PRODUCE_LIMITED - Accounts 2022-12-23 31-12-2021 £346 Cash £11,959 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.P.S. SALADS LIMITED CHICHESTER ENGLAND Active DORMANT 46310 - Wholesale of fruit and vegetables
THE TOMATO STALL LIMITED CHICHESTER UNITED KINGDOM Active FULL 47210 - Retail sale of fruit and vegetables in specialised stores
A PEARSON GROWERS LIMITED CHICHESTER ENGLAND Active FULL 01190 - Growing of other non-perennial crops
A PEARSON HOLDINGS LIMITED CHICHESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
APS GROWERS LTD CHICHESTER ENGLAND Active FULL 01130 - Growing of vegetables and melons, roots and tubers