Get an alert when APS PRODUCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-29 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

None on the register

Cash

£942K

+14% highest in 3 filed years

Net assets

£8M

+574.9% highest in 3 filed years

Employees

464

+32.2% highest in 3 filed years

Profit before tax

£4M

+156.5% highest in 3 filed years

Name history

Renamed 2 times since incorporation

  1. APS PRODUCE LIMITED 2017-07-07 → present
  2. WIGHT SALADS LIMITED 1997-11-26 → 2017-07-07
  3. RP 192 LIMITED 1997-06-27 → 1997-11-26

Accounts

7-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-01-012023-12-312024-12-31
Turnover £101,187,601£97,585,470
Operating profit -£6,156,887£5,066,530
Profit before tax -£8,861,305-£7,096,984£4,010,009
Net profit -£8,302,456-£2,496,040£6,670,291
Cash £137,523£826,251£941,581
Total assets less current liabilities £14,072,432£22,845,090£27,908,432
Net assets £3,656,313£1,160,273£7,830,564
Equity £12,248,000£11,810,084£11,958,769£3,656,313£3,656,313£1,160,273£7,830,564
Average employees 329351464
Wages £19,644,547£19,764,617£25,657,461

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-312023-01-012023-12-312024-12-31
Operating margin -6.1%5.2%
Net margin -2.5%6.8%
Return on capital employed -27.0%18.2%
Interest cover -6.55x4.80x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 42 resigned

Name Role Appointed Born Nationality
HOULT, David Keith Secretary 2023-04-19
HOULT, David Keith Director 2023-04-19 Sep 1972 British
HUSSAIN, Nasair Director 2026-01-20 Jan 1971 British
Show 42 resigned officers
Name Role Appointed Resigned
FAIRBRASS, Keith Secretary 2013-02-28 2015-05-08
HARRISON, John Reeves, Mr. Secretary 2006-01-20 2007-07-20
HAWORTH, Ashley Robert Secretary 2017-11-08 2019-09-20
HOLMES, Anthony Peter Nominee Secretary 1997-06-27 1997-11-19
LEIGH, Amanda Jane Secretary 2015-05-08 2017-11-08
NOBLE, James Dickson Secretary 2007-07-20 2008-10-03
PHIBBS, John Edward Secretary 2021-07-02 2023-04-19
SADLER, Steve Secretary 2019-09-20 2021-07-02
VEREY, John Piers Hopton Secretary 1997-11-19 2006-01-20
WILLIAMSON, Andrew Secretary 2008-11-12 2011-02-14
WILSON, Mark Alastair, Mr. Secretary 2011-02-14 2013-02-28
ALLEN, Paul Martin Director 2023-04-19 2024-03-12
BARTHO, Alexander Director 2024-03-26 2024-09-09
BRINSMEAD, Toby John Director 2013-11-01 2015-05-08
BURKE, Andrew Patrick Director 2017-11-08 2020-12-17
BURKE, Emma Rachel Director 2017-11-08 2020-12-17
FAIRBRASS, Keith Director 2013-02-28 2015-05-08
GOEBEL, Hanne Director 2019-02-15 2019-08-08
HARRIS, Julian Paul Director 2022-12-21 2026-01-20
HAWORTH, Ashley Robert Director 2017-04-18 2019-09-20
HOLMES, Anthony Peter Nominee Director 1997-06-27 1997-11-19
HULSMAN, Sjraar Director 2019-08-08 2020-09-30
HYNES, Christopher Stephen Director 1997-11-19 2007-07-20
KNIGHT, David Owen Director 2005-06-16 2007-07-20
LEDGER, Philip Peter Nominee Director 1997-06-27 1997-11-19
MOUG, Peter Boyd Director 2005-12-16 2018-06-30
O'BRIEN, John Charles Director 2005-06-16 2009-01-30
PARKER, Alan John Director 1997-11-19 2007-07-20
PEARSON, Mark Alan Director 2015-05-08 2023-05-03
PEARSON, Matthew Jack Director 2017-04-18 2017-11-08
PEARSON, Philip Director 2015-05-08 2023-04-19
PHIBBS, John Edward Director 2015-05-08 2023-04-19
ROTHWELL, Steven Denis Director 2010-06-23 2015-05-08
SMITH, Stuart Peter John, Dr Director 2005-06-16 2008-10-03
SMITH, Stuart Peter John, Dr Director 2002-05-16 2005-05-12
STENNING, Nicholas Julian Seymour Director 2009-01-30 2013-11-18
TERWINDT, Mark Jan Director 2021-01-29 2022-12-21
THOMAS, Paul Robert Director 2017-11-08 2023-04-19
VEREY, Hugh Breeden Director 1997-11-19 2007-07-20
VEREY, John Piers Hopton Director 1997-11-19 2007-07-20
WILSON, Mark Alastair, Mr. Director 2010-06-23 2013-02-28
WINCH, Bryan Denzil Director 2010-06-23 2014-04-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
A Pearson Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-06-28 Active

Filing timeline

Last 20 of 229 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-09-16 RESOLUTIONS Resolution
  • 2024-09-16 MA Memorandum articles
Date Type Category Description
2026-01-20 TM01 officers Termination director company with name termination date PDF
2026-01-20 AP01 officers Appoint person director company with name date PDF
2025-10-29 AAMD accounts Accounts amended with accounts type full
2025-10-21 AA accounts Accounts with accounts type full PDF
2025-08-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-09 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-18 AA accounts Accounts with accounts type full PDF
2024-09-27 AA01 accounts Change account reference date company previous shortened PDF
2024-09-23 TM01 officers Termination director company with name termination date PDF
2024-09-16 RESOLUTIONS resolution Resolution
2024-09-16 MA incorporation Memorandum articles
2024-08-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-09 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-25 CS01 confirmation-statement Confirmation statement with updates PDF
2024-07-24 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-26 AP01 officers Appoint person director company with name date PDF
2024-03-12 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page