Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > APS PRODUCE LIMITED
Company Information for

APS PRODUCE LIMITED

UNIT 1 CHICHESTER FOOD PARK, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO20 1NW,
Company Registration Number
03394705
Private Limited Company
Active

Company Overview

About Aps Produce Ltd
APS PRODUCE LIMITED was founded on 1997-06-27 and has its registered office in Chichester. The organisation's status is listed as "Active". Aps Produce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
APS PRODUCE LIMITED
 
Legal Registered Office
UNIT 1 CHICHESTER FOOD PARK
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO20 1NW
Other companies in PO20
 
Telephone0198-386-1015
 
Previous Names
WIGHT SALADS LIMITED07/07/2017
Filing Information
Company Number 03394705
Company ID Number 03394705
Date formed 1997-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 04:13:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of APS PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ROBERT HAWORTH
Company Secretary 2017-11-08
ANDREW PATRICK BURKE
Director 2017-11-08
EMMA RACHEL BURKE
Director 2017-11-08
ASHLEY ROBERT HAWORTH
Director 2017-04-18
MARK PEARSON
Director 2015-05-08
PHILIP PEARSON
Director 2015-05-08
JOHN EDWARD PHIBBS
Director 2015-05-08
PAUL ROBERT THOMAS
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BOYD MOUG
Director 2005-12-16 2018-06-30
AMANDA JANE LEIGH
Company Secretary 2015-05-08 2017-11-08
MATTHEW JACK PEARSON
Director 2017-04-18 2017-11-08
KEITH FAIRBRASS
Company Secretary 2013-02-28 2015-05-08
TOBY JOHN BRINSMEAD
Director 2013-11-01 2015-05-08
KEITH FAIRBRASS
Director 2013-02-28 2015-05-08
STEVEN DENIS ROTHWELL
Director 2010-06-23 2015-05-08
BRYAN DENZIL WINCH
Director 2010-06-23 2014-04-30
NICHOLAS JULIAN SEYMOUR STENNING
Director 2009-01-30 2013-11-18
MARK ALASTAIR WILSON
Company Secretary 2011-02-14 2013-02-28
MARK ALASTAIR WILSON
Director 2010-06-23 2013-02-28
ANDREW WILLIAMSON
Company Secretary 2008-11-12 2011-02-14
JOHN CHARLES O'BRIEN
Director 2005-06-16 2009-01-30
JAMES DICKSON NOBLE
Company Secretary 2007-07-20 2008-10-03
STUART PETER JOHN SMITH
Director 2005-06-16 2008-10-03
JOHN REEVES HARRISON
Company Secretary 2006-01-20 2007-07-20
CHRISTOPHER STEPHEN HYNES
Director 1997-11-19 2007-07-20
DAVID OWEN KNIGHT
Director 2005-06-16 2007-07-20
ALAN JOHN PARKER
Director 1997-11-19 2007-07-20
HUGH BREEDEN VEREY
Director 1997-11-19 2007-07-20
JOHN PIERS HOPTON VEREY
Director 1997-11-19 2007-07-20
JOHN PIERS HOPTON VEREY
Company Secretary 1997-11-19 2006-01-20
STUART PETER JOHN SMITH
Director 2002-05-16 2005-05-12
ANTHONY PETER HOLMES
Nominated Secretary 1997-06-27 1997-11-19
ANTHONY PETER HOLMES
Nominated Director 1997-06-27 1997-11-19
PHILIP PETER LEDGER
Nominated Director 1997-06-27 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ROBERT HAWORTH APS GROWERS LTD Director 2017-04-18 CURRENT 2012-01-04 Active
ASHLEY ROBERT HAWORTH A PEARSON GROWERS LIMITED Director 2017-04-18 CURRENT 2008-03-12 Active
ASHLEY ROBERT HAWORTH A.P.S. SALADS LIMITED Director 2017-04-18 CURRENT 2006-10-23 Active
ASHLEY ROBERT HAWORTH THE TOMATO STALL LIMITED Director 2017-04-18 CURRENT 2007-07-20 Active
MARK PEARSON WIGHT SALADS LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
MARK PEARSON THE TOMATO STALL LIMITED Director 2015-05-08 CURRENT 2007-07-20 Active
MARK PEARSON APS GROWERS LTD Director 2012-01-20 CURRENT 2012-01-04 Active
PHILIP PEARSON PERFECTLY FRESH LIMITED Director 2018-05-18 CURRENT 2016-10-03 Active
PHILIP PEARSON ANAEROBIC DIGESTION LIMITED Director 2007-08-15 CURRENT 2007-08-15 Active
JOHN EDWARD PHIBBS THE TOMATO STALL LIMITED Director 2015-05-08 CURRENT 2007-07-20 Active
JOHN EDWARD PHIBBS A PEARSON HOLDINGS LIMITED Director 2015-01-12 CURRENT 2008-03-12 Active
JOHN EDWARD PHIBBS A PEARSON GROWERS LIMITED Director 2015-01-12 CURRENT 2008-03-12 Active
PAUL ROBERT THOMAS THE TOMATO STALL LIMITED Director 2013-03-21 CURRENT 2007-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MR ALEXANDER BARTHO
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ALLEN
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-09-15REGISTRATION OF A CHARGE / CHARGE CODE 033947050011
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-04-20DIRECTOR APPOINTED DAVID KEITH HOULT
2023-04-20DIRECTOR APPOINTED PAUL MARTIN ALLEN
2023-04-19APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHIBBS
2023-04-19APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERT THOMAS
2023-04-19Termination of appointment of John Edward Phibbs on 2023-04-19
2023-04-19Appointment of David Keith Hoult as company secretary on 2023-04-19
2022-12-30DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-30APPOINTMENT TERMINATED, DIRECTOR MARK JAN TERWINDT
2022-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAN TERWINDT
2022-12-30AP01DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 033947050009
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 033947050010
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050010
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-05AP03Appointment of Mr John Edward Phibbs as company secretary on 2021-07-02
2021-07-05TM02Termination of appointment of Steve Sadler on 2021-07-02
2021-02-02AP01DIRECTOR APPOINTED MARK JAN TERWINDT
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK BURKE
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SJRAAR HULSMAN
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CH01Director's details changed for Mr Sjaar Hulman on 2019-08-08
2019-09-27AP03Appointment of Mr Steve Sadler as company secretary on 2019-09-20
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY ROBERT HAWORTH
2019-09-27TM02Termination of appointment of Ashley Robert Haworth on 2019-09-20
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-09CH01Director's details changed for Mr Sjraar Hulman on 2019-08-09
2019-08-09AP01DIRECTOR APPOINTED MR SJRAAR HULMAN
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR HANNE GOEBEL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-21AP01DIRECTOR APPOINTED HANNE GOEBEL
2019-03-25MEM/ARTSARTICLES OF ASSOCIATION
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050007
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD MOUG
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-04-13RES01ADOPT ARTICLES 13/04/18
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY ROBERT HAWORTH on 2017-12-06
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
2017-11-08AP01DIRECTOR APPOINTED MR PAUL ROBERT THOMAS
2017-11-08AP03Appointment of Mr Ashley Robert Haworth as company secretary on 2017-11-08
2017-11-08AP01DIRECTOR APPOINTED MRS EMMA RACHEL BURKE
2017-11-08AP01DIRECTOR APPOINTED MR ANDREW PATRICK BURKE
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACK PEARSON
2017-11-08TM02Termination of appointment of Amanda Jane Leigh on 2017-11-08
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13PSC02Notification of A Pearson Holdings Ltd as a person with significant control on 2016-06-28
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 31940597
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-07RES15CHANGE OF COMPANY NAME 13/09/19
2017-07-07CERTNMCOMPANY NAME CHANGED WIGHT SALADS LIMITED CERTIFICATE ISSUED ON 07/07/17
2017-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW JACK PEARSON
2017-04-21AP01DIRECTOR APPOINTED MR ASHLEY HAWORTH
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050005
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050006
2016-07-21AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033947050003
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050004
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04AUDAUDITOR'S RESIGNATION
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 31940597
2015-09-08AR0127/06/15 FULL LIST
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOYD MOUG / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PEARSON / 08/09/2015
2015-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PHIBBS / 08/09/2015
2015-07-16SH0106/05/15 STATEMENT OF CAPITAL GBP 31940597
2015-06-09AP03SECRETARY APPOINTED MS AMANDA JANE LEIGH
2015-06-09AP01DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS
2015-06-09AP01DIRECTOR APPOINTED MR MARK PEARSON
2015-06-09AP01DIRECTOR APPOINTED MR PHILIP PEARSON
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FAIRBRASS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROTHWELL
2015-06-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH FAIRBRASS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBY BRINSMEAD
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2015 FROM UNIT 1 CHICHESTER FOOD PARK BOGNOR ROAD CHICHESTER WEST SUSSEX PO20 1NW
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01MEM/ARTSARTICLES OF ASSOCIATION
2015-06-01RES01ALTER ARTICLES 08/05/2015
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033947050003
2014-10-23MISCSECTION 519
2014-10-15MISCSECTION 519
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 390000
2014-07-24AR0127/06/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WINCH
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STENNING
2013-11-21AP01DIRECTOR APPOINTED MR TOBY JOHN BRINSMEAD
2013-07-12AR0127/06/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED MR KEITH FAIRBRASS
2013-03-06AP03SECRETARY APPOINTED MR KEITH FAIRBRASS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY MARK WILSON
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AR0127/06/12 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04AR0127/06/11 FULL LIST
2011-07-04AD02SAIL ADDRESS CREATED
2011-03-07RES01ADOPT ARTICLES 28/02/2010
2011-02-15AP03SECRETARY APPOINTED MR. MARK ALASTAIR WILSON
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WILLIAMSON
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0127/06/10 FULL LIST
2010-08-04AP01DIRECTOR APPOINTED MR. BRYAN DENZIL WINCH
2010-08-04AP01DIRECTOR APPOINTED DR. STEVEN DENIS ROTHWELL
2010-08-04AP01DIRECTOR APPOINTED MR. MARK ALASTAIR WILSON
2010-06-16RES01ADOPT ARTICLES 28/05/2010
2010-06-16RES13SECTION 175 28/05/2010
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE HAVANT HAMPSHIRE PO9 1SA ENGLAND
2010-02-10DISS40DISS40 (DISS40(SOAD))
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-02GAZ1FIRST GAZETTE
2009-07-27363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-02-16288aDIRECTOR APPOINTED NICHOLAS JULIAN SEYMOUR STENNING
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN O'BRIEN
2009-01-07288aSECRETARY APPOINTED ANDREW WILLIAMSON
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR STUART SMITH
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY JAMES NOBLE
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-08-07190LOCATION OF DEBENTURE REGISTER
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 26/25 BUILDING 6000 LANGSTONE ROAD HAVANT HAMPSHIRE PO9 1SA
2008-08-07353LOCATION OF REGISTER OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM, 7 ANCONA ROAD, LONDON, NW10 5YB
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM, BUILDING 6000, LANGSTONE TECHNOLOGY PARK, LANGSTONE, HAVANT, PO9 1SA
2008-03-08288bAPPOINTMENT TERMINATED SECRETARY JOHN HARRISON
2007-10-16288aNEW SECRETARY APPOINTED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-07-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-12363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-03-08288aNEW SECRETARY APPOINTED
2006-03-08288bSECRETARY RESIGNED
2006-02-14MISCAUDITORS RESIGNATION
2006-01-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH0217249 Active Licenced property: MERSTONE BUDBRIDGE LANE MANOR NURSERIES NEWPORT GB PO30 3DH;MAIN RD WIGHT SALADS ARRETON HALE COMMON NEWPORT ARRETON GB PO30 3AR. Correspondance address: CHICHESTER FOOD PARK UNIT 1 BOGNOR ROAD CHICHESTER BOGNOR ROAD GB PO20 1NW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against APS PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding RBS INVOICE FINANCE LIMITED
2016-07-22 Outstanding RBS INVOICE FINANCE LIMITED
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-08 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2005-06-16 Satisfied HSBC BANK PLC
DEBENTURE 1997-12-08 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by APS PRODUCE LIMITED

APS PRODUCE LIMITED has registered 1 patents

GB2379376 ,

Domain Names
We could not find the registrant information for the domain

APS PRODUCE LIMITED owns 2 domain names.

wightsalads.co.uk   tomatoesdirect.com  

Trademarks
We have not found any records of APS PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APS PRODUCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01190 - Growing of other non-perennial crops) as APS PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where APS PRODUCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWIGHT SALADS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APS PRODUCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded APS PRODUCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.