PRODUCE INVESTMENTS LIMITED
Overview
Company Name | PRODUCE INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05624995 |
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 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 Address | No |
What were the previous names of PRODUCE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PRODUCE INVESTMENTS PLC | Oct 18, 2010 | Oct 18, 2010 |
PRODUCE INVESTMENTS LIMITED | Feb 06, 2006 | Feb 06, 2006 |
NEWINCCO 481 LIMITED | Nov 16, 2005 | Nov 16, 2005 |
What are the latest accounts for PRODUCE INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 26, 2023 |
What is the status of the latest confirmation statement for PRODUCE INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for PRODUCE INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period extended from Aug 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 056249950010 in full | 1 pages | MR04 | ||
Satisfaction of charge 056249950011 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Aug 26, 2023 | 53 pages | AA | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angus Stuart Walton Armstrong as a director on Sep 30, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Aug 27, 2022 | 51 pages | AA | ||
Appointment of Ms Rachel May Cook-Coulson as a director on Feb 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 056249950011, created on Aug 26, 2022 | 63 pages | MR01 | ||
Termination of appointment of Gary Martin Urmston as a director on May 31, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Aug 28, 2021 | 52 pages | AA | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angus Stuart Walton Armstrong on Sep 09, 2021 | 2 pages | CH01 | ||
Satisfaction of charge 056249950009 in full | 4 pages | MR04 | ||
Group of companies' accounts made up to Aug 31, 2020 | 51 pages | AA | ||
Termination of appointment of John Clegg as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Clegg as a secretary on Apr 29, 2021 | 1 pages | TM02 | ||
Cessation of April (!983) Bidco Limited as a person with significant control on Apr 23, 2021 | 1 pages | PSC07 | ||
Notification of April 1983 Bidco Limited as a person with significant control on Nov 05, 2018 | 2 pages | PSC02 | ||
Confirmation statement made on Dec 04, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of PRODUCE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURT, Angus | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | Scotland | British | Director | 253151920001 | ||||
BURT, Michael | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | United States | British | Director | 253152080001 | ||||
CLARKE, Mark Raymond | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | England | British | Director | 253406470001 | ||||
COOK-COULSON, Rachel May | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | England | British | Group Finance Director | 247870610001 | ||||
CLEGG, John | Secretary | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Greenvale Ap Limited, 7 The Forum England | 235590150001 | |||||||
MACDONALD, George Brian | Secretary | Oldhamstocks TD13 5YN Cockburnspath Ferneylea Berwickshire | British | Finance Director | 136404540001 | |||||
RANSLEY, Brandon William | Secretary | The Granary Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton Northamptonshire | British | 61675530002 | ||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 83864780002 | |||||||
ARMSTRONG, Angus Stuart Walton | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | Scotland | British | Director | 37670370005 | ||||
BAMBRIDGE, Anthony William James | Director | Moorgate Blickling NR11 6PU Norwich Park Farm England | England | English | Farmer | 62315070001 | ||||
BEHAGG, Andrew | Director | 138 London Road PE16 6SG Chatteris Cambridgeshire | United Kingdom | British | Director | 48517660001 | ||||
BLIN, Raymond Ellis | Director | Ashcroft Sandlin WR13 5DN Malvern Worcestershire | United Kingdom | British | Chartered Accountant | 77516270005 | ||||
CHRISTIE, Michael Sean | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | England | British | Company Director | 112100590001 | ||||
CLAPHAM, Ronald Barrie | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | Gibraltar | British | Company Director | 235898050001 | ||||
CLAPHAM, Ronald Barrie | Director | Flat 8/2, 12 Lancefield Quay G3 8HR Glasgow | Scotland | British | Company Director | 101562830001 | ||||
CLEGG, John | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Greenvale Ap Limited, 7 The Forum England | England | British | Director | 253152160001 | ||||
DAVIDSON, Richard Colin Neil | Director | Maplewell Road Woodhouse Eaves LE12 8QY Loughborough 175 Leicestershire England | United Kingdom | British | Director | 110114680001 | ||||
DAVIES, Edward Lance | Director | Field House Ford Heath SY5 9GG Shrewsbury Shropshire | United Kingdom | British | Company Director | 5847230004 | ||||
JANKOWSKI, Michael Harold | Director | 2a Well Road NW3 1LJ London | England | American | Director | 55175970006 | ||||
JOHNSTON, Robert Bruce | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | United States | Canadian | Company Director | 235974390001 | ||||
KEANE, William Gerard | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | Scotland | British | Director | 33614620001 | ||||
KYNOCH, Elizabeth Jane | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | England | British | Company Director | 219068360001 | ||||
LAMONT, Jonathan Andrew | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | England | Irish | Finance Director | 222257400001 | ||||
MACDONALD, George Brian | Director | Oldhamstocks TD13 5YN Cockburnspath Ferneylea Berwickshire | United Kingdom | British | Finance Director | 136404540001 | ||||
NAISH, Charles David, Sir | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | United Kingdom | British | Company Director | 57235930002 | ||||
OWENS, Alan Henry | Director | The Vines 13 Severn Bank SY1 2JD Shrewsbury Shropshire | United Kingdom | British | Director | 49641080001 | ||||
PORTER, Derek | Director | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | United Kingdom | British | Co Director | 47585310001 | ||||
PORTER, Derek | Director | Mayfield Tandlehill Road PA10 2DD Kilbarchan Renfrewshire | United Kingdom | British | Chartered Accountant | 47585310001 | ||||
TUCHOLSKI, John | Director | 79a Shepherds Hill Highgate N6 5RG London | United Kingdom | Irish | Director | 55176020004 | ||||
URMSTON, Gary Martin | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Greenvale Ap Limited, 7 The Forum England | United Kingdom | British | Director | 140337810001 | ||||
OLSWANG DIRECTORS 1 LIMITED | Director | Seventh Floor 90 High Holborn WC1V 6XX London | 94701880001 | |||||||
OLSWANG DIRECTORS 2 LIMITED | Nominee Director | 90 High Holborn WC1V 6XX London Seventh Floor | 900026650001 |
Who are the persons with significant control of PRODUCE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
April (!983) Bidco Limited | Nov 05, 2018 | Esplanade JE1 1EE Jersey 13-14 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
April 1983 Bidco Limited | Nov 05, 2018 | New Street St. Helier JE2 3RA Jersey 26 Jersey | 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