PRO-VEG SEEDS LIMITED

Register to unlock more data on OkredoRegister

PRO-VEG SEEDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02548017

Incorporation date

12/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1990)
dot icon27/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/02/2026
Director's details changed for Mr Andrew Paul Bennett on 2026-02-05
dot icon01/05/2025
Total exemption full accounts made up to 2024-07-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon04/01/2023
Registered office address changed from Unit N Peek House Grove Road Sawston Cambridge CB22 3TJ England to Unit 24 Cambridgeshire Business Park, Babraham Road Sawston Cambridge CB22 3JH on 2023-01-04
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon07/04/2022
Cessation of John David Burrows as a person with significant control on 2021-05-18
dot icon07/04/2022
Notification of Kate Elizabeth Burrows as a person with significant control on 2022-03-07
dot icon30/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Termination of appointment of Anke Buhrmann as a director on 2021-11-01
dot icon18/08/2021
Appointment of Miss Kate Elizabeth Burrows as a director on 2021-08-01
dot icon16/06/2021
Registered office address changed from 6 Shingay Lane Sawston Cambridge CB22 3SS to Unit N Peek House Grove Road Sawston Cambridge CB22 3TJ on 2021-06-16
dot icon02/06/2021
Termination of appointment of John David Burrows as a director on 2021-05-18
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/03/2021
Amended total exemption full accounts made up to 2020-07-31
dot icon12/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/09/2020
Appointment of Ms Anke Buhrmann as a director on 2020-09-14
dot icon15/09/2020
Appointment of Mr Andrew Paul Bennett as a director on 2020-09-14
dot icon04/05/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-07-31
dot icon06/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/11/2015
Termination of appointment of Andrew William Burrows as a secretary on 2015-09-30
dot icon09/11/2015
Termination of appointment of Andrew William Burrows as a director on 2015-09-30
dot icon18/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-07-31
dot icon25/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-10
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2010
Appointment of Mr Andrew William Burrows as a director
dot icon21/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/05/2010
Director's details changed for John David Burrows on 2010-03-31
dot icon11/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon18/04/2008
Secretary's change of particulars / andrew burrows / 10/12/2007
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon04/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon14/04/2007
Return made up to 31/03/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon14/11/2005
Total exemption full accounts made up to 2005-07-31
dot icon04/04/2005
Return made up to 31/03/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon22/03/2004
Return made up to 31/03/04; full list of members
dot icon15/10/2003
Total exemption full accounts made up to 2003-07-31
dot icon03/04/2003
Return made up to 31/03/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon22/03/2002
Return made up to 31/03/02; full list of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-07-31
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-07-31
dot icon19/04/1999
Return made up to 31/03/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-07-31
dot icon29/04/1998
Return made up to 31/03/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-07-31
dot icon27/04/1997
Return made up to 31/03/97; no change of members
dot icon06/03/1997
Accounts for a small company made up to 1996-07-31
dot icon17/09/1996
Registered office changed on 17/09/96 from: 91 hatfield road witham essex CM8 1EF
dot icon02/05/1996
Return made up to 31/03/96; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-07-31
dot icon07/02/1996
Particulars of mortgage/charge
dot icon23/04/1995
Return made up to 31/03/95; no change of members
dot icon14/02/1995
New secretary appointed
dot icon06/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Auditor's resignation
dot icon22/04/1994
Return made up to 31/03/94; no change of members
dot icon10/03/1994
Accounts for a small company made up to 1993-07-31
dot icon25/06/1993
Accounts for a small company made up to 1992-07-31
dot icon18/04/1993
Return made up to 31/03/93; full list of members
dot icon29/06/1992
Accounts for a small company made up to 1991-07-31
dot icon13/04/1992
Return made up to 31/03/92; no change of members
dot icon21/11/1991
Return made up to 12/10/91; no change of members
dot icon25/07/1991
Secretary's particulars changed
dot icon08/05/1991
Return made up to 31/03/91; full list of members
dot icon06/12/1990
Accounting reference date notified as 31/07
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon-22.18 % *

* during past year

Cash in Bank

£216,160.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
828.27K
-
0.00
396.97K
-
2022
3
889.37K
-
0.00
277.78K
-
2023
4
974.57K
-
0.00
216.16K
-
2023
4
974.57K
-
0.00
216.16K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

974.57K £Ascended9.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

216.16K £Descended-22.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Andrew Paul
Director
14/09/2020 - Present
6
Burrows, Kate Elizabeth
Director
01/08/2021 - Present
-
Burrows, Andrew William
Director
01/08/2010 - 30/09/2015
1
Buhrmann, Anke
Director
14/09/2020 - 01/11/2021
-
Burrows, Andrew William
Secretary
07/02/1995 - 30/09/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About PRO-VEG SEEDS LIMITED

PRO-VEG SEEDS LIMITED is an(a) Active company incorporated on 12/10/1990 with the registered office located at Unit 24 Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge CB22 3JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of PRO-VEG SEEDS LIMITED?

toggle

PRO-VEG SEEDS LIMITED is currently Active. It was registered on 12/10/1990 .

Where is PRO-VEG SEEDS LIMITED located?

toggle

PRO-VEG SEEDS LIMITED is registered at Unit 24 Cambridgeshire Business Park, Babraham Road, Sawston, Cambridge CB22 3JH.

What does PRO-VEG SEEDS LIMITED do?

toggle

PRO-VEG SEEDS LIMITED operates in the Growing of vegetables and melons roots and tubers (01.13 - SIC 2007) sector.

How many employees does PRO-VEG SEEDS LIMITED have?

toggle

PRO-VEG SEEDS LIMITED had 4 employees in 2023.

What is the latest filing for PRO-VEG SEEDS LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-03-31 with updates.