D C PRODUCE LIMITED

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

    Company NameD C PRODUCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03387557
    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 D C PRODUCE LIMITED?

    • Post-harvest crop activities (01630) / Agriculture, Forestry and Fishing

    Where is D C PRODUCE LIMITED located?

    Registered Office Address
    D C Produce Limited Hasse Road
    Soham
    CB7 5UN Ely
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of D C PRODUCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.E. TRADING LIMITEDJun 17, 1997Jun 17, 1997

    What are the latest accounts for D C PRODUCE LIMITED?

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

    What is the status of the latest confirmation statement for D C PRODUCE LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for D C PRODUCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Wesley Planton as a secretary on May 31, 2025

    1 pagesTM02

    Registration of charge 033875570004, created on May 09, 2025

    51 pagesMR01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Michael David Higson on Oct 17, 2023

    2 pagesCH01

    Director's details changed for Mr Greg Alexander Colebrook on Oct 17, 2023

    2 pagesCH01

    Secretary's details changed for Mr James Wesley Planton on Oct 17, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registration of charge 033875570003, created on Jul 14, 2023

    33 pagesMR01

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of James Wesley Planton as a director on Dec 22, 2022

    1 pagesTM01

    Appointment of Mr Shaun Hancke as a director on Oct 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Change of details for Greens of Soham Limited as a person with significant control on Apr 27, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered office address D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN

    1 pagesAD04

    Register(s) moved to registered office address D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN

    1 pagesAD04

    Registered office address changed from Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England to D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN on Apr 27, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Wesley Planton as a director on Mar 17, 2020

    2 pagesAP01

    Who are the officers of D C PRODUCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLEBROOK, Greg Alexander
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Director
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    EnglandBritishCompany Director247043430002
    HANCKE, Shaun
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Director
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    United KingdomBritishUk Cfo274269720001
    HIGSON, Michael David
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Director
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    United KingdomBritishNone177329780001
    SHAKESHAFT, William Hugh
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Director
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    EnglandBritishManaging Director102086760002
    MAY, Brenda Elizabeth
    32 Lower Road
    Stuntney
    CB7 5TN Ely
    Cambridgeshire
    Secretary
    32 Lower Road
    Stuntney
    CB7 5TN Ely
    Cambridgeshire
    BritishAdministrator40462740003
    PLANTON, James Wesley
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Secretary
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    192677110001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ADDAMS-WILLIAMS, John Thomas
    High Street
    Mepal
    CB6 2AW Ely
    Gwendoline Cottage
    England
    Director
    High Street
    Mepal
    CB6 2AW Ely
    Gwendoline Cottage
    England
    EnglandBritishManaging Director218641970001
    FLETCHER, Rachel Natasha
    Swaffham Prior Fen
    Swaffham Prior
    CB25 0LQ Cambridge
    Lords Ground Farm
    England
    Director
    Swaffham Prior Fen
    Swaffham Prior
    CB25 0LQ Cambridge
    Lords Ground Farm
    England
    EnglandBritishFinance Director248253840001
    GREEN, Andrew Curtis
    Kingfishers Bridge
    Wicken
    CB7 5XL Ely
    Cambridgeshire
    Director
    Kingfishers Bridge
    Wicken
    CB7 5XL Ely
    Cambridgeshire
    EnglandBritishFarmer3240750001
    GREEN, Thomas Michael Curtis
    31 Egremont Street
    CB6 1AE Ely
    Cambs
    Director
    31 Egremont Street
    CB6 1AE Ely
    Cambs
    United KingdomBritishFarmer36641480007
    JOEL, Julius John
    102 Main Street
    Little Downham
    CB6 2SX Ely
    Cambridgeshire
    Director
    102 Main Street
    Little Downham
    CB6 2SX Ely
    Cambridgeshire
    United KingdomBritishManager75616880001
    JUDD, Clinton
    Lake Engine Farm House Lark Bank
    Prickwillow
    CB7 4SW Ely
    Cambridgeshire
    Director
    Lake Engine Farm House Lark Bank
    Prickwillow
    CB7 4SW Ely
    Cambridgeshire
    EnglandBritishFarmer4219460001
    MUMFORD, Steven Michael
    c/o D L Produce Ltd
    Swaffham Prior
    CB25 0LQ Cambridge
    Lords Ground
    Cambs
    Director
    c/o D L Produce Ltd
    Swaffham Prior
    CB25 0LQ Cambridge
    Lords Ground
    Cambs
    EnglandBritishNone160411410001
    NEAL, Philip John
    St. Andrews Road
    Knodishall
    IP17 1FD Saxmundham
    The Old Stables
    Suffolk
    United Kingdom
    Director
    St. Andrews Road
    Knodishall
    IP17 1FD Saxmundham
    The Old Stables
    Suffolk
    United Kingdom
    EnglandUnited KingdomFarmer174651370003
    PERKINS, Jane Louise
    Chivers Way
    Histon
    CB24 9PT Cambridge
    3 Pioneer Court
    England
    Director
    Chivers Way
    Histon
    CB24 9PT Cambridge
    3 Pioneer Court
    England
    EnglandBritishFinance Director218321460001
    PLANTON, James Wesley
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    Director
    Hasse Road
    Soham
    CB7 5UN Ely
    D C Produce Limited
    Cambridgeshire
    England
    EnglandBritishFinance Director269603060001
    WILSON, Clive Alan
    Melbourne Hubbards Lane
    Hessett
    IP30 9BG Bury St Edmunds
    Suffolk
    Director
    Melbourne Hubbards Lane
    Hessett
    IP30 9BG Bury St Edmunds
    Suffolk
    United KingdomBritishChartered Accountant26941980002
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of D C PRODUCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greens Of Soham Limited
    Soham
    CB7 5UN Ely
    Hasse Road
    England
    Apr 06, 2016
    Soham
    CB7 5UN Ely
    Hasse Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03915025
    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.

    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