APTED HOLDINGS LIMITED
Activities of other holding companies n.e.c.
APTED HOLDINGS LIMITED
Activities of other holding companies n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Keytec 7 Business Park 26-28 Kempton Road Pershore Worcestershire WR10 2TA England
Full company profile for APTED HOLDINGS LIMITED (08270233), an active company based in Pershore, England. Incorporated 26 Oct 2012. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Cash in Bank
N/A
Net Assets
£336.05k
Total Liabilities
£1.05k
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Raymond William Apted
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Ian Ross Worthington
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Gordon Lawrence
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Mr Gordon Lawrence
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 50 To 75 Percent
- Right To Appoint And Remove Directors
Ian Worthington
Ceased 15 Dec 2020
Mr Gordon Lawrence
Ceased 24 Apr 2026
Mr Ian Ross Worthington
Ceased 24 Apr 2026
Pharos Manufacturing Group Limited
Ceased 15 Dec 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 30 Apr 2026 | Officers | Termination of Jane Meryl Apted as director on 24 Apr 2026 | |
| 30 Apr 2026 | Persons With Significant Control | Cessation of Gordon Lawrence as a person with significant control on 24 Apr 2026 | |
| 30 Apr 2026 | Confirmation Statement | Confirmation statement made on 30 Apr 2026 with updates | |
| 30 Apr 2026 | Persons With Significant Control | Cessation of Ian Ross Worthington as a person with significant control on 24 Apr 2026 | |
| 18 Mar 2026 | Accounts | Annual accounts made up to 30 Sept 2025 |
Termination of Jane Meryl Apted as director on 24 Apr 2026
Cessation of Gordon Lawrence as a person with significant control on 24 Apr 2026
Confirmation statement made on 30 Apr 2026 with updates
Cessation of Ian Ross Worthington as a person with significant control on 24 Apr 2026
Annual accounts made up to 30 Sept 2025
Recent Activity
Latest Activity
Termination of Jane Meryl Apted as director on 24 Apr 2026
4 days ago on 30 Apr 2026
Cessation of Gordon Lawrence as a person with significant control on 24 Apr 2026
4 days ago on 30 Apr 2026
Confirmation statement made on 30 Apr 2026 with updates
4 days ago on 30 Apr 2026
Cessation of Ian Ross Worthington as a person with significant control on 24 Apr 2026
4 days ago on 30 Apr 2026
Annual accounts made up to 30 Sept 2025
1 months ago on 18 Mar 2026
