About

Registered Number: 00233851
Date of Incorporation: 06/10/1928 (95 years and 8 months ago)
Company Status: Active
Registered Address: Canal Road, Trowbridge, Wiltshire, BA14 8RJ

 

Apetito Ltd was registered on 06 October 1928 and are based in Wiltshire. We don't currently know the number of employees at the business. There are 15 directors listed as Baumgart, Joerg, Dusterberg, Wolfgang, Kessy, Christian, Brummer, Hartmut, Dr, Dreuse, Wolfgang, Elsden, Richard James, Emery, Neil Stuart, Forrester, Graham John, Haynes, Benedict William Hanbury, Konietzko, Manfred August Karl, Dr, Livingstone, Robert Murray, Morris, Karen, Ruff, Andres, Russell, Graham John, Thoerner, Martin Ulrich for Apetito Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMGART, Joerg 01 October 2012 - 1
DUSTERBERG, Wolfgang 18 December 1995 - 1
KESSY, Christian 01 October 2012 - 1
BRUMMER, Hartmut, Dr 18 December 1995 12 December 2002 1
DREUSE, Wolfgang 18 December 1995 01 October 2012 1
ELSDEN, Richard James 01 October 2001 01 November 2004 1
EMERY, Neil Stuart 21 April 2011 31 July 2013 1
FORRESTER, Graham John 22 March 2006 12 December 2018 1
HAYNES, Benedict William Hanbury 01 January 2008 30 June 2016 1
KONIETZKO, Manfred August Karl, Dr 06 March 2002 01 October 2012 1
LIVINGSTONE, Robert Murray N/A 29 February 2004 1
MORRIS, Karen 18 September 2012 30 September 2014 1
RUFF, Andres 01 May 2007 25 March 2013 1
RUSSELL, Graham John 22 September 2004 06 December 2010 1
THOERNER, Martin Ulrich 06 March 2002 30 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 02 September 2019
AP01 - Appointment of director 09 August 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 12 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 18 September 2017
CH01 - Change of particulars for director 09 August 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH03 - Change of particulars for secretary 25 July 2017
CS01 - N/A 28 February 2017
MR05 - N/A 22 September 2016
MR05 - N/A 22 September 2016
AA - Annual Accounts 18 September 2016
TM01 - Termination of appointment of director 15 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 September 2015
AUD - Auditor's letter of resignation 24 August 2015
AR01 - Annual Return 19 March 2015
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 14 March 2014
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 12 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 19 September 2012
AA - Annual Accounts 17 July 2012
CH01 - Change of particulars for director 28 June 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
TM01 - Termination of appointment of director 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 15 June 2007
AA - Annual Accounts 10 April 2007
395 - Particulars of a mortgage or charge 28 March 2007
363s - Annual Return 27 March 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 24 March 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 23 March 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 08 January 2005
395 - Particulars of a mortgage or charge 08 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
RESOLUTIONS - N/A 05 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 12 April 2002
288a - Notice of appointment of directors or secretaries 12 April 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 18 March 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
225 - Change of Accounting Reference Date 29 March 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
AA - Annual Accounts 13 December 2000
CERTNM - Change of name certificate 26 April 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 22 December 1999
288a - Notice of appointment of directors or secretaries 21 November 1999
288b - Notice of resignation of directors or secretaries 17 April 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 27 March 1998
AA - Annual Accounts 03 February 1998
395 - Particulars of a mortgage or charge 22 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 15 September 1996
225 - Change of Accounting Reference Date 02 September 1996
395 - Particulars of a mortgage or charge 31 May 1996
363s - Annual Return 27 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 19 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
AUD - Auditor's letter of resignation 03 January 1996
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
RESOLUTIONS - N/A 19 December 1995
MEM/ARTS - N/A 19 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1995
123 - Notice of increase in nominal capital 19 December 1995
395 - Particulars of a mortgage or charge 10 May 1995
363s - Annual Return 08 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1995
395 - Particulars of a mortgage or charge 15 February 1995
395 - Particulars of a mortgage or charge 15 February 1995
AA - Annual Accounts 07 October 1994
AA - Annual Accounts 17 March 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 21 September 1993
395 - Particulars of a mortgage or charge 19 August 1993
395 - Particulars of a mortgage or charge 14 July 1993
395 - Particulars of a mortgage or charge 03 June 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 12 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 31 May 1991
363a - Annual Return 28 April 1991
288 - N/A 28 April 1991
AA - Annual Accounts 20 April 1990
363 - Annual Return 20 April 1990
288 - N/A 02 March 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
RESOLUTIONS - N/A 03 April 1989
363 - Annual Return 22 April 1988
169 - Return by a company purchasing its own shares 06 April 1988
AA - Annual Accounts 28 March 1988
RESOLUTIONS - N/A 11 January 1988
288 - N/A 11 January 1988
288 - N/A 10 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1987
395 - Particulars of a mortgage or charge 28 May 1987
GAZ(U) - N/A 28 May 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 13 February 1987
395 - Particulars of a mortgage or charge 10 November 1986
GAZ(U) - N/A 14 October 1986
RESOLUTIONS - N/A 06 September 1986
288 - N/A 06 September 1986
395 - Particulars of a mortgage or charge 04 September 1986
395 - Particulars of a mortgage or charge 04 September 1986
MISC - Miscellaneous document 08 October 1928

Mortgages & Charges

Description Date Status Charge by
Deposit deed 19 October 2010 Outstanding

N/A

Deed of deposit 26 March 2007 Outstanding

N/A

Mortgage debenture 31 December 2004 Fully Satisfied

N/A

Chattels mortgage 25 March 2003 Fully Satisfied

N/A

Legal mortgage 14 February 2002 Fully Satisfied

N/A

Legal mortgage 22 June 2001 Fully Satisfied

N/A

Debenture 21 October 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 May 1996 Fully Satisfied

N/A

Legal charge 09 May 1995 Fully Satisfied

N/A

Fixed and floating charge 10 February 1995 Fully Satisfied

N/A

Legal charge 10 February 1995 Fully Satisfied

N/A

Chattel mortgage 01 September 1993 Fully Satisfied

N/A

Charge 29 July 1993 Fully Satisfied

N/A

Fixed charge over book debts 12 July 1993 Fully Satisfied

N/A

A credit agreement 21 May 1993 Fully Satisfied

N/A

Supplemental charge 16 May 1987 Fully Satisfied

N/A

Assignment of resale contracts 29 October 1986 Fully Satisfied

N/A

Pledge of securities 29 October 1986 Fully Satisfied

N/A

Supplemental legal mortgage 29 August 1986 Fully Satisfied

N/A

Over book debts charge 29 August 1986 Fully Satisfied

N/A

Legal charge 16 March 1984 Fully Satisfied

N/A

Legal charge 30 December 1983 Fully Satisfied

N/A

Legal charge 20 January 1983 Fully Satisfied

N/A

Legal charge 20 January 1983 Fully Satisfied

N/A

Guarantee & debenture 20 February 1981 Fully Satisfied

N/A

Further loan agreement 12 November 1980 Fully Satisfied

N/A

Debenture 29 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.