About

Registered Number: 00463835
Date of Incorporation: 24/01/1949 (75 years and 5 months ago)
Company Status: Active
Registered Address: Stanley's Farm Great Drove, Yaxley, Peterborough, PE7 3TW,

 

Produce World Ltd was founded on 24 January 1949 and has its registered office in Peterborough, it's status at Companies House is "Active". The companies director is Farman, Jack Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARMAN, Jack Ernest N/A 15 February 1995 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 03 March 2017
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 26 March 2015
CERTNM - Change of name certificate 10 September 2014
AR01 - Annual Return 29 August 2014
RESOLUTIONS - N/A 20 August 2014
CONNOT - N/A 20 August 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 27 August 2013
CERTNM - Change of name certificate 12 August 2013
CERTNM - Change of name certificate 24 May 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 23 August 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
TM01 - Termination of appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
RESOLUTIONS - N/A 09 July 2010
CC04 - Statement of companies objects 09 July 2010
AUD - Auditor's letter of resignation 25 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
225 - Change of Accounting Reference Date 07 January 2008
395 - Particulars of a mortgage or charge 30 November 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
MEM/ARTS - N/A 29 November 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
RESOLUTIONS - N/A 27 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
AA - Annual Accounts 26 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 19 August 2004
395 - Particulars of a mortgage or charge 24 June 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 18 August 2002
169 - Return by a company purchasing its own shares 05 June 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 23 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 25 August 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 12 August 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 21 August 1996
RESOLUTIONS - N/A 13 February 1996
MEM/ARTS - N/A 13 February 1996
CERTNM - Change of name certificate 29 December 1995
AA - Annual Accounts 25 October 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
RESOLUTIONS - N/A 23 August 1995
363s - Annual Return 23 August 1995
288 - N/A 27 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 16 August 1994
363s - Annual Return 13 September 1993
288 - N/A 13 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 17 August 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
RESOLUTIONS - N/A 01 November 1990
MEM/ARTS - N/A 01 November 1990
288 - N/A 01 November 1990
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
288 - N/A 01 March 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
AA - Annual Accounts 13 June 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
RESOLUTIONS - N/A 05 September 1986
395 - Particulars of a mortgage or charge 14 October 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Legal charge 20 November 2007 Outstanding

N/A

Omnibus guarantee and set-off agreement 22 June 2004 Fully Satisfied

N/A

Single debenture 12 August 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.