About

Registered Number: 03117070
Date of Incorporation: 23/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Stanley's Farm Great Drove, Yaxley, Peterborough, PE7 3TW,

 

Produce World Group Ltd was registered on 23 October 1995 and has its registered office in Peterborough, it's status is listed as "Active". This company has 11 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Ian Alexander 01 December 2018 - 1
CALDER, Geoff 08 May 2018 - 1
ROLFE, Joseph Owen 01 September 2020 - 1
ALLEN, Linda Noreen 21 November 2007 27 June 2008 1
CLARE, Nigel Peter 23 October 1995 11 May 2009 1
DEBNAM, John Bardwell 23 October 1995 19 November 2007 1
FARMAN, Timothy Marshall 23 October 1995 28 March 2002 1
MARSHALL, David Edward 23 October 1995 30 June 2011 1
NEWTON, Ian Eric 10 January 2008 01 September 2011 1
WING, Roger Henry 23 October 1995 16 January 1998 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Rebecca Lee 01 September 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 18 September 2020
AP03 - Appointment of secretary 18 September 2020
CS01 - N/A 19 August 2020
AA - Annual Accounts 01 July 2020
MR01 - N/A 07 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 23 July 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 20 March 2019
MR01 - N/A 15 March 2019
AP01 - Appointment of director 05 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 11 June 2018
AP01 - Appointment of director 10 May 2018
AA - Annual Accounts 21 November 2017
PARENT_ACC - N/A 21 November 2017
AGREEMENT2 - N/A 23 October 2017
GUARANTEE2 - N/A 23 October 2017
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 25 April 2017
AD01 - Change of registered office address 03 April 2017
AA01 - Change of accounting reference date 08 March 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 28 October 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AD01 - Change of registered office address 24 August 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 26 March 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
MR01 - N/A 31 December 2014
RESOLUTIONS - N/A 19 November 2014
MA - Memorandum and Articles 19 November 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 01 May 2014
AA - Annual Accounts 07 April 2014
RESOLUTIONS - N/A 16 October 2013
SH01 - Return of Allotment of shares 16 October 2013
TM01 - Termination of appointment of director 11 October 2013
AR01 - Annual Return 27 August 2013
CERTNM - Change of name certificate 13 August 2013
CONNOT - N/A 13 August 2013
AA - Annual Accounts 08 April 2013
CERTNM - Change of name certificate 19 February 2013
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 09 May 2012
AA - Annual Accounts 27 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
TM02 - Termination of appointment of secretary 07 September 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 21 July 2011
RESOLUTIONS - N/A 08 July 2011
CERTNM - Change of name certificate 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 10 February 2011
AD01 - Change of registered office address 10 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AUD - Auditor's letter of resignation 25 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 April 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
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 20 March 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 01 December 2007
RESOLUTIONS - N/A 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
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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
287 - Change in situation or address of Registered Office 26 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 26 June 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 26 October 2002
363s - Annual Return 18 August 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 20 August 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 25 August 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 12 August 1997
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
RESOLUTIONS - N/A 27 December 1996
363s - Annual Return 15 November 1996
AUD - Auditor's letter of resignation 13 November 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
RESOLUTIONS - N/A 13 February 1996
395 - Particulars of a mortgage or charge 07 February 1996
RESOLUTIONS - N/A 29 December 1995
CERTNM - Change of name certificate 29 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
287 - Change in situation or address of Registered Office 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
NEWINC - New incorporation documents 23 October 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2019 Outstanding

N/A

A registered charge 13 March 2019 Outstanding

N/A

A registered charge 22 December 2014 Partially Satisfied

N/A

A registered charge 30 April 2014 Partially Satisfied

N/A

Debenture 20 November 2007 Partially Satisfied

N/A

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

N/A

Mortgage deed 18 June 2004 Fully Satisfied

N/A

Single debenture 05 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.