About

Registered Number: 00567232
Date of Incorporation: 07/06/1956 (67 years and 10 months ago)
Company Status: Active
Registered Address: Great North Road, Thornhaugh, Peterborough, PE8 6HJ

 

Processors & Growers Research Organisation was registered on 07 June 1956 with its registered office in Peterborough. We don't know the number of employees at Processors & Growers Research Organisation. Processors & Growers Research Organisation has 35 directors listed as Vickers, Roger George, Bumstead, Stephen, Bury, Andrew, Cottey, Lewis Jason, Hopwood, James Matthew, Maguire, James Ashley, Portas, Stephen Jeffrey, Renner, Christopher George, Sedgeley, David John, Sparkes, Debbie Louise, Professor, Stowe, Charles Sargent, Ward, John Richard Stanton, Yewbrey, Thomas James, Kingdom, Alan, Potter, Salvador Patrick James, Barrett, Patrick Edward, Bearman, Michael, Beaven, Lawrence James, Dawson, Aimee, Dickinson, Martin John, Dillon-robinson, John Jeremy, Donald, Andrew Michael Mark, Gagg, James Ashton, Gent, Geoffrey Philip, Gosling, James Henry, Hayward, Matthew John, Hemington, Stuart, Lawford, Michael Anthony Acland, Leggott, Mark Richard, Marx, Steven Paul, Rix, Phillip James, Smith, Franciszek Graham, Smith, Peter John, Van Der Have, Willem, Young, James Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUMSTEAD, Stephen 01 May 2010 - 1
BURY, Andrew 05 November 2009 - 1
COTTEY, Lewis Jason 25 June 2019 - 1
HOPWOOD, James Matthew 25 June 2019 - 1
MAGUIRE, James Ashley 08 September 2020 - 1
PORTAS, Stephen Jeffrey 22 November 2016 - 1
RENNER, Christopher George 07 June 2016 - 1
SEDGELEY, David John 07 June 2016 - 1
SPARKES, Debbie Louise, Professor 19 June 2018 - 1
STOWE, Charles Sargent 11 June 2013 - 1
WARD, John Richard Stanton 13 June 2017 - 1
YEWBREY, Thomas James 19 June 2018 - 1
BARRETT, Patrick Edward 01 May 2010 07 June 2016 1
BEARMAN, Michael 16 May 1995 12 May 1998 1
BEAVEN, Lawrence James N/A 12 May 1992 1
DAWSON, Aimee 07 June 2016 19 June 2018 1
DICKINSON, Martin John 08 June 2010 11 June 2013 1
DILLON-ROBINSON, John Jeremy N/A 12 May 1992 1
DONALD, Andrew Michael Mark 14 May 2002 09 May 2006 1
GAGG, James Ashton N/A 12 May 1992 1
GENT, Geoffrey Philip N/A 16 May 1995 1
GOSLING, James Henry N/A 12 May 1992 1
HAYWARD, Matthew John 11 June 2013 11 April 2017 1
HEMINGTON, Stuart 21 April 2009 04 July 2012 1
LAWFORD, Michael Anthony Acland 14 May 1996 09 May 2000 1
LEGGOTT, Mark Richard 21 April 2009 07 June 2016 1
MARX, Steven Paul 09 May 2006 08 September 2020 1
RIX, Phillip James 01 May 2010 07 June 2016 1
SMITH, Franciszek Graham 07 June 2016 08 September 2020 1
SMITH, Peter John 01 May 2010 22 November 2016 1
VAN DER HAVE, Willem 21 April 2009 19 June 2018 1
YOUNG, James Andrew 21 April 2009 07 June 2016 1
Secretary Name Appointed Resigned Total Appointments
VICKERS, Roger George 01 January 2013 - 1
KINGDOM, Alan N/A 01 November 1994 1
POTTER, Salvador Patrick James 15 November 2007 31 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AP01 - Appointment of director 11 September 2020
CH01 - Change of particulars for director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
TM01 - Termination of appointment of director 10 September 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 29 July 2019
AP01 - Appointment of director 18 July 2019
AP01 - Appointment of director 18 July 2019
TM01 - Termination of appointment of director 10 July 2019
CH01 - Change of particulars for director 30 May 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 06 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
TM01 - Termination of appointment of director 04 July 2018
CS01 - N/A 13 April 2018
RESOLUTIONS - N/A 07 December 2017
AA - Annual Accounts 01 September 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 03 August 2016
AA - Annual Accounts 01 August 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 14 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AP01 - Appointment of director 06 February 2015
RESOLUTIONS - N/A 18 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 25 March 2013
AP01 - Appointment of director 25 March 2013
AP03 - Appointment of secretary 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 07 June 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
RESOLUTIONS - N/A 13 April 2010
AA - Annual Accounts 28 September 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
363a - Annual Return 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
395 - Particulars of a mortgage or charge 04 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
363s - Annual Return 24 May 2004
AUD - Auditor's letter of resignation 28 January 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
AA - Annual Accounts 15 May 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 26 May 1999
363s - Annual Return 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 30 April 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 18 September 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 29 May 1996
AA - Annual Accounts 27 June 1995
288 - N/A 27 June 1995
288 - N/A 24 May 1995
363s - Annual Return 24 May 1995
288 - N/A 17 May 1995
288 - N/A 17 May 1995
288 - N/A 04 November 1994
AUD - Auditor's letter of resignation 27 October 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 22 June 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 21 June 1988
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
MISC - Miscellaneous document 08 May 1974

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.