Aps Produce Limited

DataGardener
live
Large Enterprise

Aps Produce Limited

03394705Private Limited With Share Capital

Unit 1 Chichester Food Park, Bognor Road, Chichester, PO201NW
Incorporated

27/06/1997

Company Age

28 years

Directors

4

Employees

464

SIC Code

01190

Risk

very low risk

Company Overview

Registration, classification & business activity

Aps Produce Limited (03394705) is a private limited with share capital incorporated on 27/06/1997 (28 years old) and registered in chichester, PO201NW. The company operates under SIC code 01190 and is classified as Large Enterprise.

Private Limited With Share Capital
SIC: 01190
Large Enterprise
Incorporated 27/06/1997
PO201NW
464 employees

Financial Overview

Total Assets

£55.11M

Liabilities

£47.28M

Net Assets

£7.83M

Turnover

£97.59M

Cash

£941.6K

Key Metrics

464

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2026
Accounts Amended With Accounts Type Full
Category:Accounts
Date:29-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2024
Resolution
Category:Resolution
Date:16-09-2024
Memorandum Articles
Category:Incorporation
Date:16-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-07-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-05-2019
Memorandum Articles
Category:Incorporation
Date:25-03-2019
Resolution
Category:Resolution
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2018
Resolution
Category:Resolution
Date:13-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:06-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Resolution
Category:Resolution
Date:07-07-2017
Change Of Name Notice
Category:Change Of Name
Date:07-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Auditors Resignation Company
Category:Auditors
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2015
Capital Allotment Shares
Category:Capital
Date:16-07-2015

Innovate Grants

3

This company received a grant of £17917.0 for Autotom: Reimagining Tomato Production Through Precision Breeding And Automation. The project started on 01/01/2026 and ended on 31/12/2028.

This company received a grant of £19494.0 for Sustainable Tomato Cultivationn Pest & Stress Detection For Sustainable Tomato Cultivation. The project started on 01/05/2024 and ended on 31/10/2025.

+1 more grants available

Import / Export

Imports
12 Months10
60 Months50
Exports
12 Months1
60 Months6

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date29/09/2026
Filing Date21/10/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1, Chichester Food Park, Bognor Road, Chichester, PO201NWRegistered
Main Road, Shorwell, Newport, Isle Of Wight, PO303AR
Leythorne Nursery, Vinnetrow Road, Runcton, Chichester, West Sussex, PO201QD
Steiner House, Lake Lane, Bognor Regis, West Sussex, PO220AE

Contact

01983867022
Unit 1 Chichester Food Park, Bognor Road, Chichester, PO201NW