APS PRODUCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAPS PRODUCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03394705
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of APS PRODUCE LIMITED?

    • Growing of other non-perennial crops (01190) / Agriculture, Forestry and Fishing

    Where is APS PRODUCE LIMITED located?

    Registered Office Address
    Unit 1 Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of APS PRODUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WIGHT SALADS LIMITEDNov 26, 1997Nov 26, 1997
    RP 192 LIMITEDJun 27, 1997Jun 27, 1997

    What are the latest accounts for APS PRODUCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for APS PRODUCE LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for APS PRODUCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Julian Paul Harris as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Mr Nasair Hussain as a director on Jan 20, 2026

    2 pagesAP01

    Amended full accounts made up to Dec 31, 2024

    39 pagesAAMD

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Registration of charge 033947050014, created on Apr 07, 2025

    43 pagesMR01

    Registration of charge 033947050013, created on Apr 07, 2025

    14 pagesMR01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Termination of appointment of Alexander Bartho as a director on Sep 09, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    10 pagesMA

    Satisfaction of charge 033947050009 in full

    1 pagesMR04

    Satisfaction of charge 033947050008 in full

    1 pagesMR04

    Satisfaction of charge 033947050011 in full

    1 pagesMR04

    Registration of charge 033947050012, created on Jul 26, 2024

    11 pagesMR01

    Confirmation statement made on Jul 25, 2024 with updates

    5 pagesCS01

    Satisfaction of charge 033947050010 in full

    1 pagesMR04

    Appointment of Mr Alexander Bartho as a director on Mar 26, 2024

    2 pagesAP01

    Termination of appointment of Paul Martin Allen as a director on Mar 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Registration of charge 033947050011, created on Sep 11, 2023

    34 pagesMR01

    Confirmation statement made on Jul 25, 2023 with updates

    5 pagesCS01

    Termination of appointment of Mark Alan Pearson as a director on May 03, 2023

    1 pagesTM01

    Who are the officers of APS PRODUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOULT, David Keith
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    Secretary
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    308125310001
    HOULT, David Keith
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    United KingdomBritish308154090001
    HUSSAIN, Nasair
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    EnglandBritish324629900001
    FAIRBRASS, Keith
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    Secretary
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    176392010001
    HARRISON, John Reeves, Mr.
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    Secretary
    Northcourt
    Shorwell
    PO30 3JG Newport
    Isle Of Wight
    British21515940001
    HAWORTH, Ashley Robert
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Secretary
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    British263280740001
    HOLMES, Anthony Peter
    Flagstones
    Gravel Pit Road
    PO33 4RB Wootton
    Isle Of Wight
    Nominee Secretary
    Flagstones
    Gravel Pit Road
    PO33 4RB Wootton
    Isle Of Wight
    British900011710001
    LEIGH, Amanda Jane
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    Secretary
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    198382530001
    NOBLE, James Dickson
    33 High Street
    Great Paxton
    PE19 6RF St. Neots
    Cambridgeshire
    Secretary
    33 High Street
    Great Paxton
    PE19 6RF St. Neots
    Cambridgeshire
    British163317170001
    PHIBBS, John Edward
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    England
    Secretary
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    England
    284947710001
    SADLER, Steve
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Secretary
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    262836060001
    VEREY, John Piers Hopton
    Great Budbridge Manor
    Merstone
    PO30 3DH Newport
    Isle Of Wight
    Secretary
    Great Budbridge Manor
    Merstone
    PO30 3DH Newport
    Isle Of Wight
    New Zealander18053570001
    WILLIAMSON, Andrew
    Triangle Gardens
    Nursling
    SO16 0XT Southampton
    2
    Hampshire
    Secretary
    Triangle Gardens
    Nursling
    SO16 0XT Southampton
    2
    Hampshire
    British135512360001
    WILSON, Mark Alastair, Mr.
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    Secretary
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    157766310001
    ALLEN, Paul Martin
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    United Kingdom
    United KingdomBritish308154070001
    BARTHO, Alexander
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    EnglandBritish269263210001
    BRINSMEAD, Toby John
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    EnglandBritish141000110001
    BURKE, Andrew Patrick
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    United Kingdom
    Director
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    United Kingdom
    United KingdomBritish129007730003
    BURKE, Emma Rachel
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    United Kingdom
    Director
    SK9 1PT Wilmslow
    97 Alderley Road
    Cheshire
    United Kingdom
    United KingdomBritish132206320003
    FAIRBRASS, Keith
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    Director
    Beech Hill
    Headley Down
    GU35 8EG Bordon
    Fuller's Cottage
    Hampshire
    England
    EnglandBritish176388000001
    GOEBEL, Hanne
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    NetherlandsDutch258692520001
    HARRIS, Julian Paul
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    EnglandBritish303597900001
    HAWORTH, Ashley Robert
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United KingdomBritish229755020002
    HOLMES, Anthony Peter
    Flagstones
    Gravel Pit Road
    PO33 4RB Wootton
    Isle Of Wight
    Nominee Director
    Flagstones
    Gravel Pit Road
    PO33 4RB Wootton
    Isle Of Wight
    British900011710001
    HULSMAN, Sjraar
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    NetherlandsDutch261319430003
    HYNES, Christopher Stephen
    Rosebank Canteen Road
    Whiteley Bank
    PO38 3AF Ventnor
    Isle Of Wight
    Director
    Rosebank Canteen Road
    Whiteley Bank
    PO38 3AF Ventnor
    Isle Of Wight
    Irish13505030001
    KNIGHT, David Owen
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    Director
    The White Cottage
    Albury Hall Park
    SG11 2JA Albury Nr Ware
    Herts
    United KingdomBritish19819490001
    LEDGER, Philip Peter
    14 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    Nominee Director
    14 Woodside Avenue
    Alverstone Garden Village
    PO36 0JD Sandown
    Isle Of Wight
    British900011700001
    MOUG, Peter Boyd
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    United KingdomBritish83898810007
    O'BRIEN, John Charles
    Chesham House
    4 Lytton Park Sandy Lane
    KT11 2HB Cobham
    Surrey
    Director
    Chesham House
    4 Lytton Park Sandy Lane
    KT11 2HB Cobham
    Surrey
    EnglandBritish75530110001
    PARKER, Alan John
    23 Littlestairs Road
    PO37 6HS Shanklin
    Isle Of Wight
    Director
    23 Littlestairs Road
    PO37 6HS Shanklin
    Isle Of Wight
    British13505040001
    PEARSON, Mark Alan
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    Director
    Chichester Food Park
    Bognor Road
    PO20 1NW Chichester
    Unit 1
    West Sussex
    England
    United KingdomEnglish123785450001
    PEARSON, Matthew Jack
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United KingdomBritish202331580001
    PEARSON, Philip
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    United KingdomBritish123785470001
    PHIBBS, John Edward
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    Director
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    United Kingdom
    EnglandBritish196112180001

    Who are the persons with significant control of APS PRODUCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    A Pearson Holdings Ltd
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    England
    Jun 28, 2016
    97 Alderley Road
    SK9 1PT Wilmslow
    Enterprise House
    Cheshire
    England
    No
    Legal FormUk
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number06532691
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0