Background WavePink WaveYellow Wave

BLUE APPLE CATERING HOLDINGS LIMITED (08849032)

BLUE APPLE CATERING HOLDINGS LIMITED (08849032) is an active UK company. incorporated on 16 January 2014. with registered office in Rubery. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE APPLE CATERING HOLDINGS LIMITED has been registered for 12 years. Current directors include THOMAS, Nicholas Edward Heale, Mr., TONER, William.

Company Number
08849032
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 years
Address
Parklands Court 24 Parklands, Rubery, B45 9PZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
THOMAS, Nicholas Edward Heale, Mr., TONER, William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE APPLE CATERING HOLDINGS LIMITED

BLUE APPLE CATERING HOLDINGS LIMITED is an active company incorporated on 16 January 2014 with the registered office located in Rubery. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE APPLE CATERING HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08849032

LTD Company

Age

12 Years

Incorporated 16 January 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

BLUE APPLE CATERING LIMITED
From: 16 January 2014To: 22 April 2014
Contact
Address

Parklands Court 24 Parklands Birmingham Great Park Rubery, B45 9PZ,

Previous Addresses

James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 15 February 2016To: 30 May 2025
3 Wesley Gate Queens Road Reading Berkshire RG1 4AP
From: 16 January 2014To: 15 February 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Mar 18
Director Left
Oct 19
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Cleared
Sept 23
Loan Secured
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Sept 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COMPASS SECRETARIES LIMITED

Active
Guildford Street, ChertseyKT16 9BQ
Corporate secretary
Appointed 30 Apr 2024

THOMAS, Nicholas Edward Heale, Mr.

Active
24 Parklands, RuberyB45 9PZ
Born October 1962
Director
Appointed 31 Jul 2023

TONER, William

Active
24 Parklands, RuberyB45 9PZ
Born May 1958
Director
Appointed 31 Jul 2023

SEYMOUR, Adam

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 31 Jul 2023
Resigned 30 Apr 2024

TOMS, Julie Marie

Resigned
8th Floor South, ReadingRG1 8LS
Secretary
Appointed 28 Oct 2021
Resigned 31 Jul 2023

ALLANSON, Brian

Resigned
8th Floor South, ReadingRG1 8LS
Born March 1961
Director
Appointed 16 Jan 2014
Resigned 01 Aug 2024

EVANS, Jonathan Peter

Resigned
South Back Lane, YorkYO60 6PX
Born September 1953
Director
Appointed 31 Jan 2014
Resigned 26 Mar 2019

JONES, Timothy John

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1959
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2024

JONES, Trevor

Resigned
8th Floor South, ReadingRG1 8LS
Born March 1961
Director
Appointed 28 Oct 2021
Resigned 31 Jul 2023

MILLAR, Robert Anthony

Resigned
8th Floor South, ReadingRG1 8LS
Born January 1967
Director
Appointed 31 Jan 2014
Resigned 31 Jul 2023

PRENTICE, Sarah Loraine

Resigned
8th Floor South, ReadingRG1 8LS
Born April 1968
Director
Appointed 28 Oct 2021
Resigned 31 Jul 2023

SEYMOUR, Adam

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1984
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2023

TOMS, Ruston Winchcombe

Resigned
8th Floor South, ReadingRG1 8LS
Born May 1963
Director
Appointed 16 Jan 2014
Resigned 27 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Thames Valley Park Drive, ReadingRG6 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Mr Ruston Winchcombe Toms

Ceased
8th Floor South, ReadingRG1 8LS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mr Brian Allanson

Ceased
8th Floor South, ReadingRG1 8LS
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 November 2021
SH10Notice of Particulars of Variation
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2019
AAAnnual Accounts
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Group
5 November 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2014
AA01Change of Accounting Reference Date
Resolution
30 October 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Resolution
19 March 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Incorporation Company
16 January 2014
NEWINCIncorporation