Background WavePink WaveYellow Wave

A.P.S. SALADS LIMITED (05975348)

A.P.S. SALADS LIMITED (05975348) is an active UK company. incorporated on 23 October 2006. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. A.P.S. SALADS LIMITED has been registered for 19 years. Current directors include HOULT, David Keith, HUSSAIN, Nasair.

Company Number
05975348
Status
active
Type
ltd
Incorporated
23 October 2006
Age
19 years
Address
Unit 1 Chichester Food Park, Chichester, PO20 1NW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HOULT, David Keith, HUSSAIN, Nasair
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.P.S. SALADS LIMITED

A.P.S. SALADS LIMITED is an active company incorporated on 23 October 2006 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. A.P.S. SALADS LIMITED was registered 19 years ago.(SIC: 46310)

Status

active

Active since 19 years ago

Company No

05975348

LTD Company

Age

19 Years

Incorporated 23 October 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Unit 1 Chichester Food Park Bognor Road Chichester, PO20 1NW,

Previous Addresses

Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom
From: 6 December 2017To: 24 April 2023
97 Alderley Road Wilmslow Cheshire SK9 1PT
From: 23 October 2006To: 6 December 2017
Timeline

54 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jan 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Funding Round
Apr 18
Funding Round
Apr 18
Capital Update
Apr 18
Director Left
Jul 18
Loan Secured
Feb 19
Owner Exit
Mar 19
Director Left
Sept 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Left
Oct 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
May 23
Director Left
Mar 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Secretary
Appointed 19 Apr 2023

HOULT, David Keith

Active
Chichester Food Park, ChichesterPO20 1NW
Born September 1972
Director
Appointed 19 Apr 2023

HUSSAIN, Nasair

Active
Chichester Food Park, ChichesterPO20 1NW
Born January 1971
Director
Appointed 20 Jan 2026

EDWARDS, Simon Richard

Resigned
Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 31 Jan 2008
Resigned 12 Jan 2015

HAWORTH, Ashley Robert

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 08 Nov 2017
Resigned 20 Sept 2019

PEARSON, David

Resigned
The Farm House, Alderley EdgeSK9 7UW
Secretary
Appointed 23 Oct 2006
Resigned 31 Jan 2008

SADLER, Steve

Resigned
97 Alderley Road, WilmslowSK9 1PT
Secretary
Appointed 20 Sept 2019
Resigned 30 Sept 2022

ALLEN, Paul Martin

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born November 1968
Director
Appointed 19 Apr 2023
Resigned 12 Mar 2024

BURKE, Andrew Patrick

Resigned
Alderley Road, WilmslowSK9 1PT
Born December 1962
Director
Appointed 31 Jan 2008
Resigned 08 Nov 2017

BURKE, Emma Rachel

Resigned
Alderley Road, WilmslowSK9 1PT
Born November 1973
Director
Appointed 02 Jun 2008
Resigned 08 Nov 2017

EDMONDSON, Elizabeth

Resigned
Alderley Road, WilmslowSK9 1PT
Born March 1977
Director
Appointed 31 Jan 2008
Resigned 18 Apr 2017

EDWARDS, Simon Richard

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1947
Director
Appointed 31 Jan 2008
Resigned 12 Jan 2015

HARRIS, Julian Paul

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born October 1960
Director
Appointed 21 Dec 2022
Resigned 20 Jan 2026

HAWORTH, Ashley Robert

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born November 1979
Director
Appointed 18 Apr 2017
Resigned 20 Sept 2019

LEIGH, Amanda

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1982
Director
Appointed 12 Jan 2015
Resigned 08 Nov 2017

LOWTHER, Wendy

Resigned
Alderley Road, WilmslowSK9 1PT
Born December 1943
Director
Appointed 28 Nov 2006
Resigned 12 Jan 2015

MOUG, Peter Boyd

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born March 1958
Director
Appointed 18 Apr 2017
Resigned 30 Jun 2018

PEARSON, David

Resigned
Alderley Road, WilmslowSK9 1PT
Born December 1943
Director
Appointed 28 Nov 2006
Resigned 08 Nov 2017

PEARSON, George Raymond

Resigned
Alderley Road, WilmslowSK9 1PT
Born June 1940
Director
Appointed 28 Nov 2006
Resigned 18 Apr 2017

PEARSON, Mark Alan

Resigned
Chichester Food Park, ChichesterPO20 1NW
Born June 1973
Director
Appointed 23 Oct 2006
Resigned 03 May 2023

PEARSON, Matthew Jack

Resigned
Alderley Road, WilmslowSK9 1PT
Born March 1990
Director
Appointed 18 Apr 2017
Resigned 08 Nov 2017

PEARSON, Philip

Resigned
Alderley Road, WilmslowSK9 1PT
Born September 1963
Director
Appointed 28 Nov 2006
Resigned 08 Nov 2017

PEARSON, William Alan

Resigned
Alderley Road, WilmslowSK9 1PT
Born November 1946
Director
Appointed 28 Nov 2006
Resigned 08 Nov 2017

PHIBBS, John Edward

Resigned
WilmslowSK9 1PT
Born November 1950
Director
Appointed 08 Nov 2017
Resigned 25 Apr 2023

PHIBBS, John Edward

Resigned
Alderley Road, WilmslowSK9 1PT
Born November 1950
Director
Appointed 01 Jan 2012
Resigned 05 Apr 2016

SADLER, Steve

Resigned
97 Alderley Road, WilmslowSK9 1PT
Born February 1968
Director
Appointed 05 Apr 2016
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
97 Alderley Road, WilmslowSK9 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Enterprise House, WilmslowSK9 1PT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Memorandum Articles
22 March 2019
MAMA
Resolution
11 March 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
7 March 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
25 April 2018
SH19Statement of Capital
Legacy
25 April 2018
SH20SH20
Legacy
25 April 2018
CAP-SSCAP-SS
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Resolution
13 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2017
CH03Change of Secretary Details
Termination Secretary Company
8 November 2017
TM02Termination of Secretary
Termination Director Company
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Medium
4 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Medium
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Accounts With Accounts Type Medium
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Resolution
4 October 2012
RESOLUTIONSResolutions
Legacy
3 July 2012
MG01MG01
Accounts With Accounts Type Medium
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
4 February 2010
122122
Miscellaneous
4 February 2010
MISCMISC
Resolution
4 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
22 January 2010
88(2)Return of Allotment of Shares
Legacy
21 January 2010
88(2)Return of Allotment of Shares
Legacy
21 January 2010
88(2)Return of Allotment of Shares
Legacy
21 January 2010
88(2)Return of Allotment of Shares
Legacy
21 January 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
30 October 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
225Change of Accounting Reference Date
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
7 December 2007
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
88(2)R88(2)R
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Incorporation Company
23 October 2006
NEWINCIncorporation