About

Registered Number: 05975348
Date of Incorporation: 23/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT,

 

A.P.S. Salads Ltd was founded on 23 October 2006 with its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Sadler, Steve, Haworth, Ashley Robert, Edmondson, Elizabeth, Leigh, Amanda, Pearson, David are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, Elizabeth 31 January 2008 18 April 2017 1
LEIGH, Amanda 12 January 2015 08 November 2017 1
PEARSON, David 28 November 2006 08 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SADLER, Steve 20 September 2019 - 1
HAWORTH, Ashley Robert 08 November 2017 20 September 2019 1

Filing History

Document Type Date
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
MR01 - N/A 17 December 2019
CS01 - N/A 05 November 2019
AP03 - Appointment of secretary 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
TM02 - Termination of appointment of secretary 27 September 2019
AA - Annual Accounts 24 September 2019
MA - Memorandum and Articles 22 March 2019
RESOLUTIONS - N/A 11 March 2019
PSC02 - N/A 07 March 2019
PSC07 - N/A 07 March 2019
RP04CS01 - N/A 07 March 2019
MR01 - N/A 21 February 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 14 August 2018
TM01 - Termination of appointment of director 05 July 2018
RESOLUTIONS - N/A 25 April 2018
SH01 - Return of Allotment of shares 25 April 2018
SH19 - Statement of capital 25 April 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 April 2018
CAP-SS - N/A 25 April 2018
RESOLUTIONS - N/A 13 April 2018
SH01 - Return of Allotment of shares 13 April 2018
CS01 - N/A 03 January 2018
AD01 - Change of registered office address 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH01 - Change of particulars for director 06 December 2017
CH03 - Change of particulars for secretary 06 December 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AP01 - Appointment of director 08 November 2017
AP03 - Appointment of secretary 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AP01 - Appointment of director 25 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 08 October 2016
MR01 - N/A 25 July 2016
MR01 - N/A 25 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR01 - N/A 11 July 2016
CH01 - Change of particulars for director 07 April 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 August 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 23 March 2015
AP01 - Appointment of director 23 March 2015
TM01 - Termination of appointment of director 23 March 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 21 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 11 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 15 January 2013
RESOLUTIONS - N/A 04 October 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
AA - Annual Accounts 11 May 2012
AP01 - Appointment of director 04 January 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 11 August 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 28 May 2010
RESOLUTIONS - N/A 04 February 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 2010
MISC - Miscellaneous document 04 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 21 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
287 - Change in situation or address of Registered Office 09 April 2008
225 - Change of Accounting Reference Date 09 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363a - Annual Return 07 December 2007
225 - Change of Accounting Reference Date 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 23 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2019 Outstanding

N/A

A registered charge 15 February 2019 Fully Satisfied

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

A registered charge 22 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

Guarantee and debenture 29 June 2012 Fully Satisfied

N/A

Debenture 28 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.