British Apples And Pears Limited LOUTH


British Apples And Pears started in year 1990 as Private Limited Company with registration number 02463251. The British Apples And Pears company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Louth at Bga House. Postal code: LN11 0WB. Since 2019-10-09 British Apples And Pears Limited is no longer carrying the name English Apples And Pears.

The company has 9 directors, namely Ross G., Thomas H. and Mark G. and others. Of them, Carmella M., Nigel B. have been with the company the longest, being appointed on 14 March 2006 and Ross G. has been with the company for the least time - from 24 March 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Apples And Pears Limited Address / Contact

Office Address Bga House
Office Address2 Nottingham Road
Town Louth
Post code LN11 0WB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02463251
Date of Incorporation Thu, 25th Jan 1990
Industry Support activities for crop production
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Ross G.

Position: Director

Appointed: 24 March 2023

Thomas H.

Position: Director

Appointed: 18 March 2023

Mark G.

Position: Director

Appointed: 18 March 2023

Alison C.

Position: Director

Appointed: 22 June 2018

James S.

Position: Director

Appointed: 28 March 2017

Charles A.

Position: Director

Appointed: 11 December 2013

Robert H.

Position: Director

Appointed: 11 December 2013

Carmella M.

Position: Director

Appointed: 14 March 2006

Nigel B.

Position: Director

Appointed: 14 March 2006

Carol F.

Position: Director

Appointed: 19 March 2020

Resigned: 10 June 2020

Ashley B.

Position: Director

Appointed: 26 March 2019

Resigned: 14 October 2022

Philip H.

Position: Director

Appointed: 28 March 2017

Resigned: 26 March 2019

Chris B.

Position: Director

Appointed: 28 March 2017

Resigned: 19 January 2022

Ross G.

Position: Director

Appointed: 21 September 2015

Resigned: 28 October 2016

Anthony F.

Position: Director

Appointed: 10 December 2013

Resigned: 28 October 2016

William W.

Position: Director

Appointed: 01 March 2011

Resigned: 05 March 2013

Lancelot M.

Position: Director

Appointed: 01 March 2011

Resigned: 24 February 2014

John P.

Position: Director

Appointed: 01 March 2011

Resigned: 19 April 2016

Arthur G.

Position: Director

Appointed: 13 March 2007

Resigned: 08 May 2014

Adrian B.

Position: Secretary

Appointed: 01 January 2005

Resigned: 06 December 2016

Robert E.

Position: Director

Appointed: 10 June 2003

Resigned: 14 March 2006

Giles C.

Position: Director

Appointed: 08 April 2002

Resigned: 24 February 2014

Roger S.

Position: Director

Appointed: 20 February 2001

Resigned: 01 March 2011

Robin P.

Position: Director

Appointed: 01 April 2000

Resigned: 13 March 2007

Robert B.

Position: Director

Appointed: 08 February 2000

Resigned: 04 March 2003

Philip W.

Position: Director

Appointed: 08 February 2000

Resigned: 14 March 2006

Philip A.

Position: Director

Appointed: 26 May 1998

Resigned: 18 March 2023

Philip C.

Position: Director

Appointed: 26 May 1998

Resigned: 01 March 2011

John H.

Position: Director

Appointed: 26 May 1998

Resigned: 12 February 2002

Adrian B.

Position: Director

Appointed: 12 August 1997

Resigned: 06 December 2016

James N.

Position: Director

Appointed: 08 July 1997

Resigned: 31 March 2000

Ian A.

Position: Director

Appointed: 13 April 1995

Resigned: 18 August 1997

Neil M.

Position: Director

Appointed: 13 April 1995

Resigned: 20 February 2001

Michael L.

Position: Director

Appointed: 13 April 1995

Resigned: 26 May 1998

Robert S.

Position: Director

Appointed: 13 April 1995

Resigned: 08 February 2000

Stephen T.

Position: Director

Appointed: 01 June 1993

Resigned: 05 January 1999

Philip A.

Position: Director

Appointed: 16 December 1991

Resigned: 26 April 1994

Alan F.

Position: Director

Appointed: 31 May 1991

Resigned: 26 May 1998

Robert S.

Position: Secretary

Appointed: 25 January 1991

Resigned: 01 January 2005

David B.

Position: Director

Appointed: 25 January 1991

Resigned: 20 February 2001

Peter V.

Position: Director

Appointed: 25 January 1991

Resigned: 26 May 1998

John A.

Position: Director

Appointed: 25 January 1991

Resigned: 31 May 1991

Paul D.

Position: Director

Appointed: 25 January 1991

Resigned: 09 March 2004

Adrian S.

Position: Director

Appointed: 25 January 1991

Resigned: 10 June 1997

Rex B.

Position: Director

Appointed: 25 January 1991

Resigned: 12 August 1997

The C.

Position: Director

Appointed: 25 January 1991

Resigned: 26 April 1994

Ian M.

Position: Director

Appointed: 25 January 1991

Resigned: 25 October 2007

David S.

Position: Director

Appointed: 25 January 1991

Resigned: 13 April 1995

Stuart A.

Position: Director

Appointed: 25 January 1991

Resigned: 04 March 2003

Henry B.

Position: Director

Appointed: 25 January 1991

Resigned: 16 December 1991

Charles G.

Position: Director

Appointed: 25 January 1991

Resigned: 13 April 1995

Robert G.

Position: Director

Appointed: 25 January 1991

Resigned: 13 April 1995

Company previous names

English Apples And Pears October 9, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand373 720406 255438 898370 353420 578
Current Assets580 063659 352645 655575 727549 364
Debtors206 343253 097206 757205 374128 786
Net Assets Liabilities518 734598 322613 130496 699408 920
Other Debtors 19 67515 212 15 958
Other
Accrued Liabilities   5 44229 161
Amounts Owed To Related Parties55555
Average Number Employees During Period111  
Creditors61 33461 03532 53079 033140 451
Investments Fixed Assets55557
Investments In Associates    2
Investments In Group Undertakings Participating Interests   57
Investments In Subsidiaries55555
Net Current Assets Liabilities518 729598 317613 125496 694408 913
Number Shares Issued Fully Paid  4 7754 7754 775
Other Creditors532304304304304
Par Value Share   44
Prepayments  185 569  
Taxation Social Security Payable16 105278276 018322
Trade Creditors Trade Payables28 39028 00028 07467 264110 659
Trade Debtors Trade Receivables33 2121 8445 976205 374112 828

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-07-31
filed on: 19th, April 2023
Free Download (8 pages)

Company search

Advertisements