Established in 1994, Puffin Produce Ltd are based in Pembrokeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Thomas, Huw Edwin Morgan, Humphreys, Beverley Jayne, Plunkett, Cindy Ann, Austin, Peter Norman, Backhouse, John, Bailey, Colin, Cocks, Martin Peter, Cocks, Peter Cyril, Edwards, Stuart Leslie, Gaskell, Barry Kenneth, Hayman, Richard John, Lees, Julian Roger, Lewis, Skyrme James Stephen, Morris, James Elliott, Rees, David Llewelyn Scale, Richards, William Peregrine, Scale, Peter James Morton.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Huw Edwin Morgan | 14 March 2011 | - | 1 |
AUSTIN, Peter Norman | 03 January 1995 | 26 September 1995 | 1 |
BACKHOUSE, John | 01 January 2000 | 28 November 2001 | 1 |
BAILEY, Colin | 25 September 1996 | 13 September 1999 | 1 |
COCKS, Martin Peter | 14 October 2002 | 26 November 2008 | 1 |
COCKS, Peter Cyril | 22 October 1997 | 31 July 2010 | 1 |
EDWARDS, Stuart Leslie | 01 December 1994 | 01 January 2004 | 1 |
GASKELL, Barry Kenneth | 01 February 2002 | 26 November 2008 | 1 |
HAYMAN, Richard John | 22 October 1997 | 01 July 2020 | 1 |
LEES, Julian Roger | 01 January 2002 | 26 November 2008 | 1 |
LEWIS, Skyrme James Stephen | 15 November 2004 | 20 November 2006 | 1 |
MORRIS, James Elliott | 20 November 2006 | 01 July 2020 | 1 |
REES, David Llewelyn Scale | 19 January 1995 | 22 October 1997 | 1 |
RICHARDS, William Peregrine | 01 December 1994 | 15 November 2004 | 1 |
SCALE, Peter James Morton | 19 January 1995 | 01 July 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUMPHREYS, Beverley Jayne | 22 January 2009 | 31 December 2012 | 1 |
PLUNKETT, Cindy Ann | 08 December 1997 | 26 November 2008 | 1 |
Document Type | Date | |
---|---|---|
PSC07 - N/A | 20 July 2020 | |
PSC02 - N/A | 20 July 2020 | |
PSC02 - N/A | 20 July 2020 | |
TM01 - Termination of appointment of director | 20 July 2020 | |
TM01 - Termination of appointment of director | 20 July 2020 | |
TM01 - Termination of appointment of director | 20 July 2020 | |
MR01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 06 July 2020 | |
MR01 - N/A | 29 June 2020 | |
MR01 - N/A | 01 May 2020 | |
CS01 - N/A | 05 November 2019 | |
MR01 - N/A | 25 October 2019 | |
AA - Annual Accounts | 01 April 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
SH01 - Return of Allotment of shares | 22 February 2019 | |
CS01 - N/A | 24 October 2018 | |
MR04 - N/A | 03 May 2018 | |
MR04 - N/A | 03 May 2018 | |
MR04 - N/A | 16 April 2018 | |
MR04 - N/A | 16 April 2018 | |
MR04 - N/A | 16 April 2018 | |
MR04 - N/A | 16 April 2018 | |
MR04 - N/A | 16 April 2018 | |
MR04 - N/A | 16 April 2018 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 27 October 2017 | |
SH01 - Return of Allotment of shares | 27 October 2017 | |
MR01 - N/A | 10 October 2017 | |
MR01 - N/A | 06 October 2017 | |
MR01 - N/A | 05 October 2017 | |
SH01 - Return of Allotment of shares | 09 April 2017 | |
AA - Annual Accounts | 05 April 2017 | |
RESOLUTIONS - N/A | 22 March 2017 | |
CC04 - Statement of companies objects | 22 March 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 19 November 2015 | |
CH01 - Change of particulars for director | 19 November 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AA - Annual Accounts | 03 April 2014 | |
MR01 - N/A | 14 December 2013 | |
MR01 - N/A | 13 November 2013 | |
MR01 - N/A | 13 November 2013 | |
AR01 - Annual Return | 01 November 2013 | |
CH01 - Change of particulars for director | 01 November 2013 | |
AUD - Auditor's letter of resignation | 18 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
TM02 - Termination of appointment of secretary | 03 January 2013 | |
MG01 - Particulars of a mortgage or charge | 01 December 2012 | |
AR01 - Annual Return | 07 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2012 | |
CH01 - Change of particulars for director | 31 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP01 - Appointment of director | 15 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
AA01 - Change of accounting reference date | 15 December 2011 | |
AR01 - Annual Return | 26 October 2011 | |
AP01 - Appointment of director | 16 March 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 17 November 2010 | |
TM01 - Termination of appointment of director | 24 September 2010 | |
AA - Annual Accounts | 22 December 2009 | |
AR01 - Annual Return | 28 October 2009 | |
CH03 - Change of particulars for secretary | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
CH01 - Change of particulars for director | 28 October 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 01 February 2009 | |
288b - Notice of resignation of directors or secretaries | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 30 December 2008 | |
363a - Annual Return | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363a - Annual Return | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
288b - Notice of resignation of directors or secretaries | 05 January 2007 | |
363a - Annual Return | 07 November 2006 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 29 November 2005 | |
AA - Annual Accounts | 17 November 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2003 | |
AA - Annual Accounts | 05 December 2003 | |
363s - Annual Return | 06 November 2003 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 20 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2002 | |
363s - Annual Return | 25 November 2002 | |
AA - Annual Accounts | 20 November 2002 | |
288a - Notice of appointment of directors or secretaries | 05 November 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
363s - Annual Return | 23 November 2001 | |
AA - Annual Accounts | 30 August 2001 | |
363s - Annual Return | 07 November 2000 | |
AA - Annual Accounts | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 22 February 2000 | |
AA - Annual Accounts | 07 December 1999 | |
363s - Annual Return | 28 October 1999 | |
363s - Annual Return | 24 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
288a - Notice of appointment of directors or secretaries | 14 January 1998 | |
288a - Notice of appointment of directors or secretaries | 17 December 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1997 | |
288a - Notice of appointment of directors or secretaries | 17 December 1997 | |
363s - Annual Return | 17 December 1997 | |
288b - Notice of resignation of directors or secretaries | 17 December 1997 | |
AA - Annual Accounts | 08 October 1997 | |
363s - Annual Return | 22 November 1996 | |
288a - Notice of appointment of directors or secretaries | 22 November 1996 | |
AA - Annual Accounts | 21 August 1996 | |
287 - Change in situation or address of Registered Office | 24 April 1996 | |
395 - Particulars of a mortgage or charge | 07 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 December 1995 | |
363s - Annual Return | 23 November 1995 | |
288 - N/A | 12 October 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 June 1995 | |
395 - Particulars of a mortgage or charge | 04 May 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 07 February 1995 | |
288 - N/A | 16 January 1995 | |
287 - Change in situation or address of Registered Office | 14 January 1995 | |
288 - N/A | 14 January 1995 | |
NEWINC - New incorporation documents | 24 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2020 | Outstanding |
N/A |
A registered charge | 29 June 2020 | Outstanding |
N/A |
A registered charge | 30 April 2020 | Outstanding |
N/A |
A registered charge | 25 October 2019 | Outstanding |
N/A |
A registered charge | 06 October 2017 | Outstanding |
N/A |
A registered charge | 03 October 2017 | Outstanding |
N/A |
A registered charge | 03 October 2017 | Outstanding |
N/A |
A registered charge | 05 December 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
A registered charge | 08 November 2013 | Fully Satisfied |
N/A |
Mortgage | 23 November 2012 | Fully Satisfied |
N/A |
Legal charge | 24 October 2012 | Fully Satisfied |
N/A |
Mortgage | 05 October 2012 | Fully Satisfied |
N/A |
Legal charge | 14 February 2012 | Fully Satisfied |
N/A |
Legal charge | 04 June 2003 | Fully Satisfied |
N/A |
Legal charge | 26 February 1996 | Fully Satisfied |
N/A |
Debenture | 28 April 1995 | Fully Satisfied |
N/A |