Background WavePink WaveYellow Wave

U.K. APPLES AND PEARS LIMITED (02164472)

U.K. APPLES AND PEARS LIMITED (02164472) is an active UK company. incorporated on 15 September 1987. with registered office in Louth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. U.K. APPLES AND PEARS LIMITED has been registered for 38 years. Current directors include SIMPSON, James Stuart.

Company Number
02164472
Status
active
Type
ltd
Incorporated
15 September 1987
Age
38 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
SIMPSON, James Stuart
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

U.K. APPLES AND PEARS LIMITED

U.K. APPLES AND PEARS LIMITED is an active company incorporated on 15 September 1987 with the registered office located in Louth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. U.K. APPLES AND PEARS LIMITED was registered 38 years ago.(SIC: 73110)

Status

active

Active since 38 years ago

Company No

02164472

LTD Company

Age

38 Years

Incorporated 15 September 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

East Malling Enterprise Centre New Road East Malling West Malling Kent ME19 6BJ
From: 10 November 2011To: 5 June 2019
Bradbourne House East Malling West Malling Kent ME19 6DZ
From: 15 September 1987To: 10 November 2011
Timeline

6 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Dec 16
Loan Cleared
Jun 22
Loan Cleared
Jul 22
Director Joined
Apr 24
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SIMPSON, James Stuart

Active
Nottingham Road, LouthLN11 0WB
Born October 1966
Director
Appointed 28 Mar 2024

BARLOW, Adrian

Resigned
New Road, West MallingME19 6BJ
Secretary
Appointed 01 Mar 2004
Resigned 06 Dec 2016

SEDGWICK, Robert Mannering

Resigned
Holly Cottage Lower High Street, WadhurstTN5 6AX
Secretary
Appointed N/A
Resigned 01 Mar 2004

ACOCK, Philip John

Resigned
Quay House Conyer Quay, SittingbourneME9 9HR
Born March 1963
Director
Appointed 14 Nov 2000
Resigned 28 Mar 2024

ATKINS, John Michael

Resigned
Amery Court, CanterburyCT2 9HF
Born May 1941
Director
Appointed N/A
Resigned 31 May 1991

BARLOW, Adrian

Resigned
New Road, West MallingME19 6BJ
Born November 1941
Director
Appointed 14 Nov 2000
Resigned 06 Dec 2016

BOUCHER, Rex Roy Comyn

Resigned
Newlands, SittingbourneME9 9JQ
Born August 1928
Director
Appointed N/A
Resigned 12 Aug 1997

BROWNING, David Christopher

Resigned
Crundalls, TonbridgeTN12 7EA
Born July 1940
Director
Appointed N/A
Resigned 14 Nov 2000

CORNWALLIS, The Right Honourable The Lord

Resigned
Ruck Farm, TonbridgeTN12 8DT
Born June 1921
Director
Appointed N/A
Resigned 26 Apr 1994

GASKAIN, Charles Edward William

Resigned
Rhode Court Oast, FavershamME13 9PS
Born April 1952
Director
Appointed N/A
Resigned 14 Nov 2000

MITCHELL, Ian Cameron

Resigned
Little Hawkwell, Tunbridge WellsTN2 4AH
Born November 1944
Director
Appointed 14 Nov 2000
Resigned 25 Oct 2007

Persons with significant control

1

Nottingham Road, LouthLN11 0WB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
19 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
287Change of Registered Office
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
287Change of Registered Office
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
363aAnnual Return
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Legacy
14 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
28 March 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
16 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
28 July 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
11 January 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1989
88(2)R88(2)R
Legacy
12 September 1989
288288
Legacy
12 September 1989
287Change of Registered Office
Legacy
16 June 1989
225(1)225(1)
Accounts With Accounts Type Dormant
8 June 1989
AAAnnual Accounts
Resolution
8 June 1989
RESOLUTIONSResolutions
Legacy
8 June 1989
363363
Legacy
20 December 1988
287Change of Registered Office
Legacy
20 December 1988
288288
Legacy
20 December 1988
288288
Incorporation Company
15 September 1987
NEWINCIncorporation