About

Registered Number: 03298354
Date of Incorporation: 02/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Stanley's Farm Great Drove, Yaxley, Peterborough, PE7 3TW,

 

Having been setup in 1997, Produce World (Chatteris) Ltd are based in Peterborough, it's status in the Companies House registry is set to "Active". The company has 4 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLPRESS, Lenton William 02 January 1997 30 August 2000 1
KIRKLEY, Mark James 02 July 2001 18 November 2002 1
WOOLNER, Martin 27 August 2003 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, David William Ashley 30 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 15 April 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 04 January 2018
CH01 - Change of particulars for director 25 April 2017
CH03 - Change of particulars for secretary 25 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 21 January 2015
MR01 - N/A 31 December 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 16 January 2014
RESOLUTIONS - N/A 16 October 2013
SH19 - Statement of capital 16 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2013
CAP-SS - N/A 16 October 2013
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 08 April 2013
CERTNM - Change of name certificate 19 February 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AP03 - Appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 21 July 2011
RESOLUTIONS - N/A 08 July 2011
CERTNM - Change of name certificate 30 June 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 25 January 2011
AUD - Auditor's letter of resignation 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 January 2008
363a - Annual Return 04 January 2007
AA - Annual Accounts 03 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
395 - Particulars of a mortgage or charge 05 February 2005
363s - Annual Return 27 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 16 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
RESOLUTIONS - N/A 26 March 2003
225 - Change of Accounting Reference Date 10 March 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
395 - Particulars of a mortgage or charge 18 May 2002
395 - Particulars of a mortgage or charge 21 March 2002
RESOLUTIONS - N/A 08 February 2002
RESOLUTIONS - N/A 08 February 2002
363s - Annual Return 05 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 28 January 2001
288b - Notice of resignation of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
363s - Annual Return 03 February 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 29 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
RESOLUTIONS - N/A 26 May 1998
RESOLUTIONS - N/A 26 May 1998
MEM/ARTS - N/A 26 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 27 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 24 December 1997
395 - Particulars of a mortgage or charge 28 August 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
225 - Change of Accounting Reference Date 17 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
288a - Notice of appointment of directors or secretaries 27 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 02 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Mortgage 02 February 2005 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Fully Satisfied

N/A

Debenture 12 March 2002 Outstanding

N/A

Mortgage 13 January 2000 Fully Satisfied

N/A

Debenture 13 January 2000 Fully Satisfied

N/A

Debenture 19 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.