About

Registered Number: 02982444
Date of Incorporation: 24/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Withybush, Haverfordwest, Pembrokeshire, SA62 4BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.