D C PRODUCE LIMITED
Overview
Company Name | D C PRODUCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03387557 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of D C PRODUCE LIMITED?
Company Name | From | Until |
---|---|---|
H.E. TRADING LIMITED | Jun 17, 1997 | Jun 17, 1997 |
What are the latest accounts for D C PRODUCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for D C PRODUCE LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2025 |
Overdue | No |
What are the latest filings for D C PRODUCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Wesley Planton as a secretary on May 31, 2025 | 1 pages | TM02 | ||
Registration of charge 033875570004, created on May 09, 2025 | 51 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Michael David Higson on Oct 17, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Greg Alexander Colebrook on Oct 17, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr James Wesley Planton on Oct 17, 2023 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Registration of charge 033875570003, created on Jul 14, 2023 | 33 pages | MR01 | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Wesley Planton as a director on Dec 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Shaun Hancke as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Change of details for Greens of Soham Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN | 1 pages | AD04 | ||
Register(s) moved to registered office address D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN | 1 pages | AD04 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Wesley Planton as a director on Mar 17, 2020 | 2 pages | AP01 | ||
Who are the officers of D C PRODUCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLEBROOK, Greg Alexander | Director | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | England | British | Company Director | 247043430002 | ||||
HANCKE, Shaun | Director | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | United Kingdom | British | Uk Cfo | 274269720001 | ||||
HIGSON, Michael David | Director | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | United Kingdom | British | None | 177329780001 | ||||
SHAKESHAFT, William Hugh | Director | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | England | British | Managing Director | 102086760002 | ||||
MAY, Brenda Elizabeth | Secretary | 32 Lower Road Stuntney CB7 5TN Ely Cambridgeshire | British | Administrator | 40462740003 | |||||
PLANTON, James Wesley | Secretary | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | 192677110001 | |||||||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
ADDAMS-WILLIAMS, John Thomas | Director | High Street Mepal CB6 2AW Ely Gwendoline Cottage England | England | British | Managing Director | 218641970001 | ||||
FLETCHER, Rachel Natasha | Director | Swaffham Prior Fen Swaffham Prior CB25 0LQ Cambridge Lords Ground Farm England | England | British | Finance Director | 248253840001 | ||||
GREEN, Andrew Curtis | Director | Kingfishers Bridge Wicken CB7 5XL Ely Cambridgeshire | England | British | Farmer | 3240750001 | ||||
GREEN, Thomas Michael Curtis | Director | 31 Egremont Street CB6 1AE Ely Cambs | United Kingdom | British | Farmer | 36641480007 | ||||
JOEL, Julius John | Director | 102 Main Street Little Downham CB6 2SX Ely Cambridgeshire | United Kingdom | British | Manager | 75616880001 | ||||
JUDD, Clinton | Director | Lake Engine Farm House Lark Bank Prickwillow CB7 4SW Ely Cambridgeshire | England | British | Farmer | 4219460001 | ||||
MUMFORD, Steven Michael | Director | c/o D L Produce Ltd Swaffham Prior CB25 0LQ Cambridge Lords Ground Cambs | England | British | None | 160411410001 | ||||
NEAL, Philip John | Director | St. Andrews Road Knodishall IP17 1FD Saxmundham The Old Stables Suffolk United Kingdom | England | United Kingdom | Farmer | 174651370003 | ||||
PERKINS, Jane Louise | Director | Chivers Way Histon CB24 9PT Cambridge 3 Pioneer Court England | England | British | Finance Director | 218321460001 | ||||
PLANTON, James Wesley | Director | Hasse Road Soham CB7 5UN Ely D C Produce Limited Cambridgeshire England | England | British | Finance Director | 269603060001 | ||||
WILSON, Clive Alan | Director | Melbourne Hubbards Lane Hessett IP30 9BG Bury St Edmunds Suffolk | United Kingdom | British | Chartered Accountant | 26941980002 | ||||
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 |
Who are the persons with significant control of D C PRODUCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Greens Of Soham Limited | Apr 06, 2016 | Soham CB7 5UN Ely Hasse Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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