PRODUCE INVESTMENTS LIMITED

PRODUCE INVESTMENTS LIMITED

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

    Company NamePRODUCE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05624995
    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 INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PRODUCE INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Greenvale Ap Limited Floods Ferry Road
    Doddington
    PE15 0UW March
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRODUCE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRODUCE INVESTMENTS PLCOct 18, 2010Oct 18, 2010
    PRODUCE INVESTMENTS LIMITEDFeb 06, 2006Feb 06, 2006
    NEWINCCO 481 LIMITEDNov 16, 2005Nov 16, 2005

    What are the latest accounts for PRODUCE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToAug 26, 2023

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

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for PRODUCE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 056249950010 in full

    1 pagesMR04

    Satisfaction of charge 056249950011 in full

    1 pagesMR04

    Group of companies' accounts made up to Aug 26, 2023

    53 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angus Stuart Walton Armstrong as a director on Sep 30, 2023

    1 pagesTM01

    Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Greenvale Ap Limited Floods Ferry Road Doddington March PE15 0UW on Aug 04, 2023

    1 pagesAD01

    Group of companies' accounts made up to Aug 27, 2022

    51 pagesAA

    Appointment of Ms Rachel May Cook-Coulson as a director on Feb 20, 2023

    2 pagesAP01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Registration of charge 056249950011, created on Aug 26, 2022

    63 pagesMR01

    Termination of appointment of Gary Martin Urmston as a director on May 31, 2022

    1 pagesTM01

    Group of companies' accounts made up to Aug 28, 2021

    52 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Angus Stuart Walton Armstrong on Sep 09, 2021

    2 pagesCH01

    Satisfaction of charge 056249950009 in full

    4 pagesMR04

    Group of companies' accounts made up to Aug 31, 2020

    51 pagesAA

    Termination of appointment of John Clegg as a director on Apr 29, 2021

    1 pagesTM01

    Termination of appointment of John Clegg as a secretary on Apr 29, 2021

    1 pagesTM02

    Cessation of April (!983) Bidco Limited as a person with significant control on Apr 23, 2021

    1 pagesPSC07

    Notification of April 1983 Bidco Limited as a person with significant control on Nov 05, 2018

    2 pagesPSC02

    Confirmation statement made on Dec 04, 2020 with updates

    4 pagesCS01

    Who are the officers of PRODUCE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURT, Angus
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    ScotlandBritishDirector253151920001
    BURT, Michael
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    United StatesBritishDirector253152080001
    CLARKE, Mark Raymond
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    EnglandBritishDirector253406470001
    COOK-COULSON, Rachel May
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    EnglandBritishGroup Finance Director247870610001
    CLEGG, John
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    Secretary
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    235590150001
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Secretary
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    BritishFinance Director136404540001
    RANSLEY, Brandon William
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    Secretary
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    British61675530002
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    ARMSTRONG, Angus Stuart Walton
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    ScotlandBritishDirector37670370005
    BAMBRIDGE, Anthony William James
    Moorgate
    Blickling
    NR11 6PU Norwich
    Park Farm
    England
    Director
    Moorgate
    Blickling
    NR11 6PU Norwich
    Park Farm
    England
    EnglandEnglishFarmer62315070001
    BEHAGG, Andrew
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    Director
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    United KingdomBritishDirector48517660001
    BLIN, Raymond Ellis
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    Director
    Ashcroft
    Sandlin
    WR13 5DN Malvern
    Worcestershire
    United KingdomBritishChartered Accountant77516270005
    CHRISTIE, Michael Sean
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    EnglandBritishCompany Director112100590001
    CLAPHAM, Ronald Barrie
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    GibraltarBritishCompany Director235898050001
    CLAPHAM, Ronald Barrie
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    Director
    Flat 8/2, 12 Lancefield Quay
    G3 8HR Glasgow
    ScotlandBritishCompany Director101562830001
    CLEGG, John
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    EnglandBritishDirector253152160001
    DAVIDSON, Richard Colin Neil
    Maplewell Road
    Woodhouse Eaves
    LE12 8QY Loughborough
    175
    Leicestershire
    England
    Director
    Maplewell Road
    Woodhouse Eaves
    LE12 8QY Loughborough
    175
    Leicestershire
    England
    United KingdomBritishDirector110114680001
    DAVIES, Edward Lance
    Field House
    Ford Heath
    SY5 9GG Shrewsbury
    Shropshire
    Director
    Field House
    Ford Heath
    SY5 9GG Shrewsbury
    Shropshire
    United KingdomBritishCompany Director5847230004
    JANKOWSKI, Michael Harold
    2a Well Road
    NW3 1LJ London
    Director
    2a Well Road
    NW3 1LJ London
    EnglandAmericanDirector55175970006
    JOHNSTON, Robert Bruce
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United StatesCanadianCompany Director235974390001
    KEANE, William Gerard
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    ScotlandBritishDirector33614620001
    KYNOCH, Elizabeth Jane
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    EnglandBritishCompany Director219068360001
    LAMONT, Jonathan Andrew
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    EnglandIrishFinance Director222257400001
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Director
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    United KingdomBritishFinance Director136404540001
    NAISH, Charles David, Sir
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    United KingdomBritishCompany Director57235930002
    OWENS, Alan Henry
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    Director
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    United KingdomBritishDirector49641080001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishCo Director47585310001
    PORTER, Derek
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    Director
    Mayfield
    Tandlehill Road
    PA10 2DD Kilbarchan
    Renfrewshire
    United KingdomBritishChartered Accountant47585310001
    TUCHOLSKI, John
    79a Shepherds Hill
    Highgate
    N6 5RG London
    Director
    79a Shepherds Hill
    Highgate
    N6 5RG London
    United KingdomIrishDirector55176020004
    URMSTON, Gary Martin
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    United KingdomBritishDirector140337810001
    OLSWANG DIRECTORS 1 LIMITED
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Director
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Nominee Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    900026650001

    Who are the persons with significant control of PRODUCE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    April (!983) Bidco Limited
    Esplanade
    JE1 1EE Jersey
    13-14
    Jersey
    Nov 05, 2018
    Esplanade
    JE1 1EE Jersey
    13-14
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number127031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    April 1983 Bidco Limited
    New Street
    St. Helier
    JE2 3RA Jersey
    26
    Jersey
    Nov 05, 2018
    New Street
    St. Helier
    JE2 3RA Jersey
    26
    Jersey
    No
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey
    Registration Number127031
    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