BQV PRODUCE LIMITED

Register to unlock more data on OkredoRegister

BQV PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03795391

Incorporation date

24/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

A H Worth, Washway Road, Spalding, Lincs. PE12 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1999)
dot icon18/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/05/25
dot icon18/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/05/25
dot icon18/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/05/25
dot icon18/02/2026
Audit exemption subsidiary accounts made up to 2025-05-31
dot icon23/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon29/05/2025
Registered office address changed from Fleet Estate Office, Manor Farm Holbeach Hurn Spalding Lincs PE12 8LR to A H Worth Washway Road Spalding Lincs. PE12 6LQ on 2025-05-29
dot icon12/02/2025
Current accounting period shortened from 2025-06-30 to 2025-05-31
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon08/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon30/05/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon11/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/05/23
dot icon11/03/2024
Audit exemption subsidiary accounts made up to 2023-05-31
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/05/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
dot icon31/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon06/07/2023
Director's details changed for Mr Benjamin Worth on 2023-07-04
dot icon16/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/05/22
dot icon16/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/05/22
dot icon16/02/2023
Consolidated accounts of parent company for subsidiary company period ending 31/05/22
dot icon16/02/2023
Audit exemption subsidiary accounts made up to 2022-05-31
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/05/21
dot icon09/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/05/21
dot icon09/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/05/21
dot icon02/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/03/2021
Audit exemption subsidiary accounts made up to 2020-05-31
dot icon17/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/05/20
dot icon17/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/05/20
dot icon17/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/05/20
dot icon20/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/07/2020
Appointment of Mr Benjamin Worth as a director on 2020-06-26
dot icon06/07/2020
Termination of appointment of Martin John Taylor as a director on 2020-06-26
dot icon10/06/2020
Director's details changed for Mr Martin John Taylor on 2020-06-05
dot icon02/03/2020
Accounts for a small company made up to 2019-05-31
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon03/01/2019
Accounts for a small company made up to 2018-05-31
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/02/2018
Accounts for a small company made up to 2017-05-31
dot icon15/11/2017
Second filing for the appointment of Martin Taylor as a director
dot icon20/10/2017
Second filing for the termination of Antony James Blatherwick as a secretary
dot icon20/10/2017
Second filing for the termination of Antony James Blatherwick as a director
dot icon05/09/2017
Appointment of Mr Martin John Taylor as a director on 2017-09-01
dot icon05/09/2017
Appointment of Mr Mark Richard Henson as a secretary on 2017-09-01
dot icon05/09/2017
Termination of appointment of Antony James Blatherwick as a director on 2017-09-01
dot icon05/09/2017
Termination of appointment of Antony James Blatherwick as a secretary on 2017-09-01
dot icon02/08/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon10/02/2017
Full accounts made up to 2016-05-31
dot icon13/08/2016
Confirmation statement made on 2016-07-14 with updates
dot icon02/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon11/04/2016
Current accounting period extended from 2015-12-31 to 2016-05-31
dot icon14/03/2016
Auditor's resignation
dot icon18/12/2015
Termination of appointment of Jonathan Michael Pinder as a director on 2015-12-09
dot icon18/12/2015
Termination of appointment of Lee Miley as a director on 2015-12-09
dot icon17/12/2015
Certificate of change of name
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon02/03/2015
Termination of appointment of Jolyon Punnett as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Lee Miley as a director on 2015-03-02
dot icon20/11/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon02/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Termination of appointment of Christopher Rimmer as a director
dot icon17/09/2011
Appointment of Mr Antony James Blatherwick as a director
dot icon17/09/2011
Termination of appointment of William Carter as a director
dot icon08/09/2011
Appointment of Mr Duncan Richard Worth as a director
dot icon08/09/2011
Appointment of Mr Antony James Blatherwick as a secretary
dot icon08/09/2011
Termination of appointment of Christopher Rimmer as a secretary
dot icon04/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon30/05/2011
Appointment of Mr Jonathan Michael Pinder as a director
dot icon30/05/2011
Termination of appointment of Francis Walton as a director
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon20/08/2010
Appointment of Mr Francis Brian Walton as a director
dot icon20/08/2010
Director's details changed for William Begg Carter on 2010-06-16
dot icon20/08/2010
Director's details changed for Christopher William Rimmer on 2010-06-16
dot icon20/08/2010
Director's details changed for Jolyon Punnett on 2010-06-16
dot icon20/08/2010
Secretary's details changed for Christopher William Rimmer on 2010-06-16
dot icon26/02/2010
Termination of appointment of Gordon Pates as a director
dot icon10/12/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 16/06/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Return made up to 16/06/08; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-30
dot icon06/09/2007
Return made up to 16/06/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: manor farm, holbeach hurn, spalding, lincs PE12 8LR
dot icon27/11/2006
Memorandum and Articles of Association
dot icon16/11/2006
Certificate of change of name
dot icon20/07/2006
Return made up to 16/06/06; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon01/06/2006
Registered office changed on 01/06/06 from: midgate house, midgate, peterborough, cambridgeshire PE1 1TN
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
Secretary resigned
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon18/07/2005
Return made up to 16/06/05; full list of members
dot icon05/05/2005
Full accounts made up to 2005-01-01
dot icon01/10/2004
New director appointed
dot icon01/10/2004
Director resigned
dot icon29/06/2004
Return made up to 16/06/04; full list of members
dot icon29/06/2004
Full accounts made up to 2004-01-03
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon06/07/2003
Return made up to 24/06/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-28
dot icon23/03/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon23/03/2003
Director resigned
dot icon23/03/2003
Director resigned
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon26/04/2002
Full accounts made up to 2001-12-29
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Full accounts made up to 2000-12-30
dot icon11/07/2001
Return made up to 24/06/01; full list of members
dot icon12/07/2000
Return made up to 24/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon25/08/1999
New director appointed
dot icon25/08/1999
New director appointed
dot icon16/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
New director appointed
dot icon12/08/1999
New director appointed
dot icon08/08/1999
Registered office changed on 08/08/99 from: 55 colmore row, birmingham, west midlands B3 2AS
dot icon08/08/1999
Secretary resigned
dot icon08/08/1999
Director resigned
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New director appointed
dot icon08/08/1999
New secretary appointed
dot icon06/08/1999
Memorandum and Articles of Association
dot icon06/08/1999
Memorandum and Articles of Association
dot icon06/08/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon06/08/1999
Ad 02/08/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon06/08/1999
£ nc 1000/10000 02/08/99
dot icon23/07/1999
Certificate of change of name
dot icon24/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worth, Benjamin
Director
26/06/2020 - Present
23
Worth, Duncan Richard
Director
28/07/2011 - Present
34
Henson, Mark Richard
Secretary
01/09/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BQV PRODUCE LIMITED

BQV PRODUCE LIMITED is an(a) Active company incorporated on 24/06/1999 with the registered office located at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BQV PRODUCE LIMITED?

toggle

BQV PRODUCE LIMITED is currently Active. It was registered on 24/06/1999 .

Where is BQV PRODUCE LIMITED located?

toggle

BQV PRODUCE LIMITED is registered at A H Worth, Washway Road, Spalding, Lincs. PE12 6LQ.

What does BQV PRODUCE LIMITED do?

toggle

BQV PRODUCE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BQV PRODUCE LIMITED?

toggle

The latest filing was on 18/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/05/25.