Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. P. S. (HOLDINGS) LIMITED
Company Information for

A. P. S. (HOLDINGS) LIMITED

AUTOMATED PACKAGING SYSTEMS, ENIGMA BUSINESS PARK, SANDYS ROAD, MALVERN, WORCESTERSHIRE, WR14 1JJ,
Company Registration Number
01811473
Private Limited Company
Active

Company Overview

About A. P. S. (holdings) Ltd
A. P. S. (HOLDINGS) LIMITED was founded on 1984-04-26 and has its registered office in Sandys Road, Malvern. The organisation's status is listed as "Active". A. P. S. (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
A. P. S. (HOLDINGS) LIMITED
 
Legal Registered Office
AUTOMATED PACKAGING SYSTEMS
ENIGMA BUSINESS PARK
SANDYS ROAD, MALVERN
WORCESTERSHIRE
WR14 1JJ
Other companies in WR14
 
Filing Information
Company Number 01811473
Company ID Number 01811473
Date formed 1984-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 02:11:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A. P. S. (HOLDINGS) LIMITED
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 A. P. S. (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES HUBBARD
Company Secretary 2006-11-09
CLIFFORD BREHM
Director 2010-05-20
DAVID EUGENE GOESSLER
Director 2015-05-28
EDWARD JAMES HUBBARD
Director 2015-05-28
BERNARD LERNER
Director 1992-06-15
DARYL MANZETTI
Director 2007-11-01
PETER RONALD WYLIE
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
HERSHEY LERNER
Director 1992-06-15 2018-06-19
STEPHEN KRESNYE
Director 2006-05-17 2015-03-05
ARTHUR SAMUEL GOULD
Director 1992-06-15 2011-08-15
JERRY DWAIN STUFFLEBEAN
Company Secretary 1992-10-06 2006-10-04
JERRY DWAIN STUFFLEBEAN
Director 1992-10-06 2006-10-04
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1992-06-15 1992-10-06
MICHAEL THOMAS MASTERS
Company Secretary 1992-06-15 1992-10-06
MICHAEL THOMAS MASTERS
Director 1992-06-15 1992-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES HUBBARD POLYROL LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
EDWARD JAMES HUBBARD AUTOMATED PACKAGING SYSTEMS LIMITED Company Secretary 2006-10-19 CURRENT 1983-12-05 Active
CLIFFORD BREHM AUTOMATED PACKAGING SYSTEMS LIMITED Director 2010-05-20 CURRENT 1983-12-05 Active
DAVID EUGENE GOESSLER AUTOMATED PACKAGING SYSTEMS LIMITED Director 2015-05-28 CURRENT 1983-12-05 Active
EDWARD JAMES HUBBARD AUTOMATED PACKAGING SYSTEMS LIMITED Director 2015-05-28 CURRENT 1983-12-05 Active
EDWARD JAMES HUBBARD POLYROL LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
BERNARD LERNER AUTOMATED PACKAGING SYSTEMS LIMITED Director 1993-02-06 CURRENT 1983-12-05 Active
DARYL MANZETTI AUTOMATED PACKAGING SYSTEMS LIMITED Director 2007-11-01 CURRENT 1983-12-05 Active
PETER RONALD WYLIE POLYROL LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
PETER RONALD WYLIE AUTOMATED PACKAGING SYSTEMS LIMITED Director 2006-05-17 CURRENT 1983-12-05 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
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALFREDO LEON
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-11-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ALESSANDRA FACCIN ASSIS
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-02-02Compulsory strike-off action has been discontinued
2022-02-02DISS40Compulsory strike-off action has been discontinued
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2828/01/22 STATEMENT OF CAPITAL GBP 3
2022-01-28SH0128/01/22 STATEMENT OF CAPITAL GBP 3
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER THURLAND
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-05AP01DIRECTOR APPOINTED MS ALESSANDRA FACCIN ASSIS
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICKAEL MSICA
2020-05-18AP01DIRECTOR APPOINTED MR MICKAEL MSICA
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CHAD LOUIS KELLER
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-09MEM/ARTSARTICLES OF ASSOCIATION
2020-01-09RES13Resolutions passed:
  • Issued share capital be paid up 09/12/2019
  • ALTER ARTICLES
2019-12-27RES13Resolutions passed:
  • Fully paid up on 2 shares issued by automated packaging systems llc 09/12/2019
  • ALTER ARTICLES
2019-08-09AP01DIRECTOR APPOINTED MS KARENJIT KAUR KALIRAI
2019-08-08AP01DIRECTOR APPOINTED MR MICHAEL PETER THURLAND
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER RONALD WYLIE
2019-08-07PSC08Notification of a person with significant control statement
2019-08-07AP03Appointment of Ms Karenjit Kaur Kalirai as company secretary on 2019-08-01
2019-08-07PSC07CESSATION OF BERNARD LERNER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AP01DIRECTOR APPOINTED MR CHAD LOUIS KELLER
2019-08-07TM02Termination of appointment of Edward James Hubbard on 2019-08-01
2019-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-06-20PSC07CESSATION OF HERSHEY LERNER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR HERSHEY LERNER
2018-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0131/01/16 ANNUAL RETURN FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD WYLIE / 01/11/2015
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 01/11/2015
2015-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-29AP01DIRECTOR APPOINTED MR DAVID EUGENE GOESSLER
2015-05-29AP01DIRECTOR APPOINTED MR EDWARD JAMES HUBBARD
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KRESNYE
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0131/01/14 ANNUAL RETURN FULL LIST
2014-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD JAMES HUBBARD on 2014-01-03
2013-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0131/01/13 ANNUAL RETURN FULL LIST
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 31/01/2013
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KRESNYE / 31/01/2013
2013-02-01CH01Director's details changed for Mr Peter Ronald Wylie on 2013-01-31
2012-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AR0131/01/12 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GOULD
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0131/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SAMUEL GOULD / 31/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HERSHEY LERNER / 31/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LERNER / 31/01/2011
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-25AP01DIRECTOR APPOINTED MR CLIFFORD BREHM
2010-02-02AR0131/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HERSHEY LERNER / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LERNER / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL MANZETTI / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KRESNYE / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR SAMUEL GOULD / 31/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RONALD WYLIE / 31/01/2010
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-02288cSECRETARY'S CHANGE OF PARTICULARS / EDWARD HUBBARD / 02/02/2009
2009-01-23288cSECRETARY'S CHANGE OF PARTICULARS / EDWARD HUBBARD / 23/01/2009
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-06363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06190LOCATION OF DEBENTURE REGISTER
2007-02-06353LOCATION OF REGISTER OF MEMBERS
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: ENIGMA BUSINESS PARK SANDYS ROAD MALVERN WORCESTERSHIRE WR14 1JJ
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-31288aNEW DIRECTOR APPOINTED
2006-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-08-14RES13APPT/RES AUDS 06/08/02
2002-08-14AUDAUDITOR'S RESIGNATION
2002-07-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-01363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/01
2001-06-27363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2000-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/00
2000-11-24363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A. P. S. (HOLDINGS) LIMITED 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 A. P. S. (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-08-10 Outstanding SLOUGH PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 A. P. S. (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of A. P. S. (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. P. S. (HOLDINGS) LIMITED
Trademarks
We have not found any records of A. P. S. (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. P. S. (HOLDINGS) 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 (70100 - Activities of head offices) as A. P. S. (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A. P. S. (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. P. S. (HOLDINGS) 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 A. P. S. (HOLDINGS) 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.