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

APS GROWERS LTD

UNIT 1 CHICHESTER FOOD PARK, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO20 1NW,
Company Registration Number
07896680
Private Limited Company
Active

Company Overview

About Aps Growers Ltd
APS GROWERS LTD was founded on 2012-01-04 and has its registered office in Chichester. The organisation's status is listed as "Active". Aps Growers Ltd 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 GROWERS LTD
 
Legal Registered Office
UNIT 1 CHICHESTER FOOD PARK
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO20 1NW
Other companies in SK9
 
Filing Information
Company Number 07896680
Company ID Number 07896680
Date formed 2012-01-04
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 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 04:13:57
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 GROWERS LTD

Current Directors
Officer Role Date Appointed
ASHLEY ROBERT HAWORTH
Company Secretary 2017-11-08
ASHLEY ROBERT HAWORTH
Director 2017-04-18
PETER BOYD MOUG
Director 2017-04-25
MARK PEARSON
Director 2012-01-20
MATTHEW JACK PEARSON
Director 2017-04-18
JOHN EDWARD PHIBBS
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD PHIBBS
Company Secretary 2015-12-09 2017-11-08
PHILIP PEARSON
Director 2015-12-09 2017-11-08
MARK ROGERS
Director 2016-05-01 2017-07-14
MARK PEARSON
Director 2012-01-20 2016-04-27
MARK PEARSON
Director 2012-01-04 2013-01-18
MARK PEARSON
Director 2012-01-20 2013-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ROBERT HAWORTH A PEARSON GROWERS LIMITED Director 2017-04-18 CURRENT 2008-03-12 Active
ASHLEY ROBERT HAWORTH APS PRODUCE LIMITED Director 2017-04-18 CURRENT 1997-06-27 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
PETER BOYD MOUG A PEARSON GROWERS LIMITED Director 2017-11-08 CURRENT 2008-03-12 Active
PETER BOYD MOUG PORTSIDE RESOURCES LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-01-07
MARK PEARSON WIGHT SALADS LIMITED Director 2017-02-06 CURRENT 2017-02-06 Active
MARK PEARSON APS PRODUCE LIMITED Director 2015-05-08 CURRENT 1997-06-27 Active
MARK PEARSON THE TOMATO STALL LIMITED Director 2015-05-08 CURRENT 2007-07-20 Active
JOHN EDWARD PHIBBS A.P.S. SALADS LIMITED Director 2017-11-08 CURRENT 2006-10-23 Active
JOHN EDWARD PHIBBS FINANCIAL SOLUTIONS LIMITED Director 1998-05-15 CURRENT 1998-05-15 Dissolved 2016-10-18

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
2024-03-12APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN ALLEN
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-09-25Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2023-04-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW JACK PEARSON
2023-04-20DIRECTOR APPOINTED DAVID KEITH HOULT
2023-04-20DIRECTOR APPOINTED PAUL MARTIN ALLEN
2023-04-19APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHIBBS
2023-04-19Appointment of David Keith Hoult as company secretary on 2023-04-19
2023-04-19Termination of appointment of John Edward Phibbs on 2023-04-19
2023-01-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-30DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 078966800005
2022-12-30AP01DIRECTOR APPOINTED JULIAN PAUL HARRIS
2022-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 078966800005
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 078966800004
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 078966800004
2022-01-14CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-09-16AAFULL ACCOUNTS MADE UP TO 31/12/20
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
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078966800002
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 078966800003
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
2019-03-22MEM/ARTSARTICLES OF ASSOCIATION
2019-03-11RES01ADOPT ARTICLES 11/03/19
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078966800002
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOYD MOUG
2018-04-13RES01ADOPT ARTICLES 13/04/18
2018-03-28AAMDAmended full accounts made up to 2016-12-31
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ROBERT HAWORTH / 06/12/2017
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
2017-11-08AP03Appointment of Mr Ashley Robert Haworth as company secretary on 2017-11-08
2017-11-08AP01DIRECTOR APPOINTED MR JOHN EDWARD PHIBBS
2017-11-08TM02Termination of appointment of John Edward Phibbs on 2017-11-08
2017-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARSON
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS
2017-04-25AP01DIRECTOR APPOINTED MR PETER BOYD MOUG
2017-04-24CH01Director's details changed for Mr Mark Rogers on 2017-04-21
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW JACK PEARSON
2017-04-21CH01Director's details changed for Mr Ashley Robert Haworth on 2017-04-21
2017-04-21AP01DIRECTOR APPOINTED MR ASHLEY ROBERT HAWORTH
2017-03-31AP01DIRECTOR APPOINTED MR MARK ROGERS
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 078966800001
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2016-03-15RES01ADOPT ARTICLES 11/01/2016
2016-01-27RES01ADOPT ARTICLES 11/01/2016
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0104/01/16 FULL LIST
2016-01-04AA01PREVSHO FROM 31/01/2016 TO 31/12/2015
2016-01-04AP03SECRETARY APPOINTED MR JOHN EDWARD PHIBBS
2016-01-04AP01DIRECTOR APPOINTED MR PHILLIP PEARSON
2015-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0104/01/15 FULL LIST
2014-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0104/01/14 FULL LIST
2013-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 08/11/2013
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0104/01/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 20/01/2013
2013-01-18AP01DIRECTOR APPOINTED MR MARK PEARSON
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2013-01-18AP01DIRECTOR APPOINTED MR MARK PEARSON
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEARSON / 03/01/2013
2013-01-03AP01DIRECTOR APPOINTED MR MARK PEARSON
2012-01-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to APS GROWERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against APS GROWERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on APS GROWERS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-04 £ 2
Shareholder Funds 2012-01-04 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of APS GROWERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for APS GROWERS LTD
Trademarks
We have not found any records of APS GROWERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for APS GROWERS LTD. 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 (01130 - Growing of vegetables and melons, roots and tubers) as APS GROWERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where APS GROWERS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded APS GROWERS LTD 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 GROWERS LTD 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.