PRODUCE WORLD (CHATTERIS) LIMITED

PRODUCE WORLD (CHATTERIS) LIMITED

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

    Company NamePRODUCE WORLD (CHATTERIS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03298354
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PRODUCE WORLD (CHATTERIS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRODUCE WORLD (CHATTERIS) LIMITED located?

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

    What were the previous names of PRODUCE WORLD (CHATTERIS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCE WORLD RUSTLER LIMITEDJun 30, 2011Jun 30, 2011
    RUSTLER PRODUCE LIMITEDJan 02, 1997Jan 02, 1997

    What are the latest accounts for PRODUCE WORLD (CHATTERIS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PRODUCE WORLD (CHATTERIS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025

    What are the latest filings for PRODUCE WORLD (CHATTERIS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Russell Burgess Limited as a person with significant control on Jul 25, 2025

    2 pagesPSC02

    Cessation of Burgess Farms Limited as a person with significant control on Jul 25, 2025

    1 pagesPSC07

    Notification of Burgess Farms Limited as a person with significant control on Jul 25, 2025

    2 pagesPSC02

    Cessation of Produce World Group Ltd as a person with significant control on Jul 25, 2025

    1 pagesPSC07

    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

    Accounts for a dormant company made up to Jun 30, 2024

    2 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr David William Ashley Burgess on Apr 25, 2017

    2 pagesCH01

    Who are the officers of PRODUCE WORLD (CHATTERIS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURGESS, David William Ashley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Secretary
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    165670140001
    BURGESS, David William Ashley
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Director
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    EnglandBritish49244720004
    BURGESS, David William Ashley
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    Secretary
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    British49244720001
    WOOLNER, Martin
    Hatholme
    Barroway Drove
    PE38 0AN Downham Market
    Norfolk
    Secretary
    Hatholme
    Barroway Drove
    PE38 0AN Downham Market
    Norfolk
    British82921980002
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    ALLPRESS, Jeremy Benjamin
    2 Potts Cottages Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    Director
    2 Potts Cottages Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    British76902040001
    ALLPRESS, Lenton William
    Yorke House 16 London Road
    PE16 6AS Chatteris
    Cambridgeshire
    Director
    Yorke House 16 London Road
    PE16 6AS Chatteris
    Cambridgeshire
    United KingdomBritish21115880001
    ALLPRESS, Nicholas Lenton
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    Director
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    EnglandBritish72101740001
    ALLPRESS, Nicholas Lenton
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    Director
    Hollyhouse Farm
    Horseway
    PE16 6XQ Chatteris
    Cambridgeshire
    EnglandBritish72101740001
    BATKIN, Ian
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    Director
    Chinon
    Manor Road
    PE7 3SU Folksworth
    Cambridgeshire
    UkBritish110012300001
    BOUGHTON, Charles Duncan, Mr.
    Fields End House Benwick Road
    Doddington
    PE15 0TY March
    Cambridgeshire
    Director
    Fields End House Benwick Road
    Doddington
    PE15 0TY March
    Cambridgeshire
    United KingdomBritish27149380001
    BROWN, Henry Zaccheus
    Church Farm,
    40 Cock Bank, Angle Bridge, Whittlesey
    PE7 2HN Peterborough
    Cambridgeshire
    Director
    Church Farm,
    40 Cock Bank, Angle Bridge, Whittlesey
    PE7 2HN Peterborough
    Cambridgeshire
    EnglandBritish51172470002
    BURGESS, Andrew Stanley
    The Poplars 27 Church Street
    Yaxley
    PE7 3LH Peterborough
    Cambridgeshire
    Director
    The Poplars 27 Church Street
    Yaxley
    PE7 3LH Peterborough
    Cambridgeshire
    EnglandBritish20072960002
    BURGESS, David Stanley Lambert
    Old Thatch
    22 Church Street, Warmington
    PE8 6TE Peterborough
    Cambridgeshire
    Director
    Old Thatch
    22 Church Street, Warmington
    PE8 6TE Peterborough
    Cambridgeshire
    EnglandBritish61063180003
    BURGESS, David William Ashley
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    Director
    Orchard House Graeme Road
    Sutton
    PE5 7XE Peterborough
    British49244720001
    BURGESS, Jason Charles
    Trandlemere
    Holme Road Yaxley
    PE7 3NA Peterborough
    Director
    Trandlemere
    Holme Road Yaxley
    PE7 3NA Peterborough
    EnglandBritish20072980003
    BURGESS, Jason Charles
    Church House
    Caldecote
    PE7 3EN Peterborough
    Cambridgeshire
    Director
    Church House
    Caldecote
    PE7 3EN Peterborough
    Cambridgeshire
    British20072980002
    CLARKE, John Anthony
    Inham Hall
    Wisbech St Mary
    PE13 4RA Wisbech
    Cambs
    Director
    Inham Hall
    Wisbech St Mary
    PE13 4RA Wisbech
    Cambs
    British2212460001
    COOK, Bernard
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    EnglandBritish12836850003
    FISHER, Michael Charles Edward
    Abbots Close
    Church Lane
    CB3 8HE Lolworth
    Cambs
    Director
    Abbots Close
    Church Lane
    CB3 8HE Lolworth
    Cambs
    United KingdomBritish27923130001
    GOMPELS, Samuel John
    Produse Studies Northcroft House
    West Street
    RG14 1HD Newbury
    Berkshire
    Director
    Produse Studies Northcroft House
    West Street
    RG14 1HD Newbury
    Berkshire
    British57466820001
    JONES, Philip
    Farley Road
    Oakamoor
    ST10 3BB Stoke-On-Trent
    Churnet View
    England
    Director
    Farley Road
    Oakamoor
    ST10 3BB Stoke-On-Trent
    Churnet View
    England
    EnglandBritish221825030001
    KIRKLEY, Mark James
    Old Yard House
    1 Granville Court
    IP6 9QT Ipswich
    Suffolk
    Director
    Old Yard House
    1 Granville Court
    IP6 9QT Ipswich
    Suffolk
    British77029320001
    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
    WALKER, Nigel Verden Miller
    School Farm
    Terrington St John
    PE14 7SJ Wisbech
    Cambridgeshire
    Director
    School Farm
    Terrington St John
    PE14 7SJ Wisbech
    Cambridgeshire
    EnglandBritish 47758870002
    WOOLNER, Martin
    Hatholme
    Barroway Drove
    PE38 0AN Downham Market
    Norfolk
    Director
    Hatholme
    Barroway Drove
    PE38 0AN Downham Market
    Norfolk
    United KingdomBritish82921980002
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Director
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001420001

    Who are the persons with significant control of PRODUCE WORLD (CHATTERIS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burgess Farms Limited
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Jul 25, 2025
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number03107225
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Russell Burgess Limited
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    Jul 25, 2025
    Sutton Bridge
    PE12 9YB Spalding
    Eastbank
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number0557434
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Produce World Group Ltd
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    Jan 02, 2017
    Commerce Road
    Lynch Wood
    PE2 6LR Peterborough
    1
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03117070
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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