PRODUCE WORLD GROUP LTD

PRODUCE WORLD GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRODUCE WORLD GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03117070
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRODUCE WORLD GROUP LTD?

    • Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PRODUCE WORLD GROUP LTD located?

    Registered Office Address
    Eastbank
    Sutton Bridge
    PE12 9YB Spalding
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRODUCE WORLD GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    PRODUCE WORLD (BUTTERWICK) LIMITEDFeb 19, 2013Feb 19, 2013
    PRODUCE WORLD MARSHALLS LIMITEDJun 30, 2011Jun 30, 2011
    MARSHALL BROS. (BUTTERWICK) LIMITEDJan 01, 1996Jan 01, 1996
    MARSHALL BROS. (HOLDINGS) LIMITEDOct 23, 1995Oct 23, 1995

    What are the latest accounts for PRODUCE WORLD GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for PRODUCE WORLD GROUP LTD?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for PRODUCE WORLD GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 031170700012, created on Oct 10, 2025

    42 pagesMR01

    Termination of appointment of Andrew Stanley Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of David William Ashley Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Termination of appointment of Jason Charles Burgess as a director on Oct 10, 2025

    1 pagesTM01

    Registration of charge 031170700011, created on Oct 10, 2025

    62 pagesMR01

    Satisfaction of charge 031170700009 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 031170700007 in full

    1 pagesMR04

    Satisfaction of charge 031170700008 in full

    1 pagesMR04

    Registration of charge 031170700010, created on Oct 10, 2025

    64 pagesMR01

    Termination of appointment of Ian Alexander Craig as a director on Sep 25, 2025

    1 pagesTM01

    Full accounts made up to Dec 27, 2024

    34 pagesAA

    Part of the property or undertaking has been released and no longer forms part of charge 031170700008

    2 pagesMR05

    Part of the property or undertaking has been released and no longer forms part of charge 031170700007

    2 pagesMR05

    Confirmation statement made on Aug 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Stanley's Farm Great Drove Yaxley Peterborough PE7 3TW England to Eastbank Sutton Bridge Spalding PE12 9YB on Jul 03, 2025

    1 pagesAD01

    Satisfaction of charge 031170700006 in full

    1 pagesMR04

    Satisfaction of charge 031170700005 in full

    1 pagesMR04

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 29, 2023

    33 pagesAA

    Full accounts made up to Dec 30, 2022

    42 pagesAA

    Confirmation statement made on Aug 03, 2023 with updates

    4 pagesCS01

    Termination of appointment of Geoff Calder as a director on May 31, 2023

    1 pagesTM01

    Who are the officers of PRODUCE WORLD GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENS, Ben Anthony
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Secretary
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    305775730001
    BARKER, James Edward
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    United KingdomBritish222448870001
    ROLFE, Joseph Owen
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish274380730001
    SCOTT, Michael David
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish287846030001
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Secretary
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    British110012300001
    CARTER, Rebecca Lee
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Secretary
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    274362920001
    DEBNAM, John Bardwell
    Church House Main Road
    Sibsey
    PE22 0RX Boston
    Lincolnshire
    Secretary
    Church House Main Road
    Sibsey
    PE22 0RX Boston
    Lincolnshire
    British16036780001
    NEWTON, Ian Eric
    32 Kesteven Drive
    Market Deeping
    PE6 8DU Peterborough
    Cambridgeshire
    Secretary
    32 Kesteven Drive
    Market Deeping
    PE6 8DU Peterborough
    Cambridgeshire
    British116404160001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLEN, Linda Noreen
    70 Bexwell Road
    PE38 9LH Downham Market
    Norfolk
    Director
    70 Bexwell Road
    PE38 9LH Downham Market
    Norfolk
    EnglandBritish95515730001
    ANDERSON, Ian Alexander
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Director
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    EnglandBritish149719570002
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Director
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    UkBritish110012300001
    BURGESS, Andrew Stanley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish20072960004
    BURGESS, David William Ashley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish49244720004
    BURGESS, Jason Charles
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish20072980013
    BURGESS, Jason Charles
    Trandlemere
    Holme Road Yaxley
    PE7 3NA Peterborough
    Director
    Trandlemere
    Holme Road Yaxley
    PE7 3NA Peterborough
    EnglandBritish20072980003
    CALDER, Geoff
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Director
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    EnglandBritish246215490001
    CLARE, Nigel Peter
    Wyberton West Road
    Wyberton
    PE21 7JL Boston
    The Nightins
    Lincolnshire
    Director
    Wyberton West Road
    Wyberton
    PE21 7JL Boston
    The Nightins
    Lincolnshire
    EnglandBritish246911590001
    CRAIG, Ian Alexander
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish57329350002
    DEBNAM, John Bardwell
    Church House Main Road
    Sibsey
    PE22 0RX Boston
    Lincolnshire
    Director
    Church House Main Road
    Sibsey
    PE22 0RX Boston
    Lincolnshire
    British16036780001
    EFFINGHAM, Phillip Howard
    Iona 30 West End Road
    Wyberton
    PE21 7LS Boston
    Lincolnshire
    Director
    Iona 30 West End Road
    Wyberton
    PE21 7LS Boston
    Lincolnshire
    United KingdomBritish45332430001
    FARMAN, Timothy Marshall
    The Grange
    Old Leake
    PE22 9NS Boston
    Lincolnshire
    Director
    The Grange
    Old Leake
    PE22 9NS Boston
    Lincolnshire
    British16066900001
    FRASER, Neil Donald
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    United Kingdom
    EnglandBritish140699810001
    FROST, David Thomas
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    Cambs
    England
    Director
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    Cambs
    England
    EnglandBritish100259210002
    JONES, Philip
    Farley Road
    Oakamoor
    ST10 3BB Stoke-On-Trent
    Churnet View
    United Kingdom
    Director
    Farley Road
    Oakamoor
    ST10 3BB Stoke-On-Trent
    Churnet View
    United Kingdom
    EnglandBritish221825030001
    MARSHALL, David Edward
    Langrick Grange Ferry Road
    Langrick
    PE22 7AH Boston
    Lincolnshire
    Director
    Langrick Grange Ferry Road
    Langrick
    PE22 7AH Boston
    Lincolnshire
    United KingdomBritish15187820002
    MOODY, Robert P
    Dexter Way
    Warmington
    PE8 6WH Peterborough
    24
    Cambridgeshire
    United Kingdom
    Director
    Dexter Way
    Warmington
    PE8 6WH Peterborough
    24
    Cambridgeshire
    United Kingdom
    EnglandAmerican168972700001
    NEWTON, Ian Eric
    32 Kesteven Drive
    Market Deeping
    PE6 8DU Peterborough
    Cambridgeshire
    Director
    32 Kesteven Drive
    Market Deeping
    PE6 8DU Peterborough
    Cambridgeshire
    EnglandBritish116404160001
    SLOAN, Simon Christopher
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Director
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    EnglandBritish89123910001
    STARBUCK, Matthew Anthony
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    Director
    Great Drove
    Yaxley
    PE7 3TW Peterborough
    Stanley's Farm
    England
    United KingdomBritish217092060001
    WING, Roger Henry
    Perlena Monument Road
    Bicker
    PE20 3DJ Boston
    Lincolnshire
    Director
    Perlena Monument Road
    Bicker
    PE20 3DJ Boston
    Lincolnshire
    British45332420002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PRODUCE WORLD GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Produce World Investments Ltd
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    Jun 30, 2016
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03107225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0