SUFFOLK PRODUCE LIMITED

Register to unlock more data on OkredoRegister

SUFFOLK PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05183844

Incorporation date

19/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 708 Bentwaters Parks, Rendlesham, Woodbridge IP12 2TWCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2004)
dot icon04/12/2025
Register inspection address has been changed to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon04/12/2025
Register(s) moved to registered inspection location Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/04/2025
Appointment of Miss Emma Turner as a director on 2025-04-01
dot icon06/11/2024
Termination of appointment of Jacqueline Ann Martin as a director on 2024-11-04
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Termination of appointment of Richard William Mann as a director on 2024-08-27
dot icon17/09/2024
Appointment of Mr James William Pearson as a director on 2024-08-29
dot icon29/08/2024
Termination of appointment of Andrew Peter Greenwell as a director on 2024-08-24
dot icon19/08/2024
Termination of appointment of Malcolm Frank Walton as a director on 2024-08-13
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon26/03/2024
Termination of appointment of Edward William Blanchard as a director on 2024-03-22
dot icon19/02/2024
Cancellation of shares. Statement of capital on 2023-12-27
dot icon16/02/2024
Purchase of own shares.
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon31/05/2023
Appointment of Mrs Jacqueline Ann Martin as a director on 2023-05-23
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Appointment of Mr Timothy William Pratt as a director on 2022-08-01
dot icon04/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/03/2022
Purchase of own shares.
dot icon17/03/2022
Cancellation of shares. Statement of capital on 2022-03-11
dot icon09/02/2022
Cancellation of shares. Statement of capital on 2022-01-31
dot icon09/02/2022
Purchase of own shares.
dot icon08/02/2022
Memorandum and Articles of Association
dot icon08/02/2022
Resolutions
dot icon17/11/2021
Termination of appointment of Iain James Hutchinson as a director on 2021-11-17
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon12/11/2019
Registration of charge 051838440003, created on 2019-11-11
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon02/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon24/06/2019
Purchase of own shares.
dot icon30/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Richard William Mann as a director on 2018-09-04
dot icon16/08/2018
Termination of appointment of Richard John Pipe as a director on 2018-08-08
dot icon20/07/2018
Confirmation statement made on 2018-07-19 with updates
dot icon25/06/2018
Purchase of own shares.
dot icon06/02/2018
Appointment of Mr Andrew Peter Greenwell as a director on 2018-02-01
dot icon09/11/2017
Appointment of Mr Iain James Hutchinson as a director on 2017-10-02
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon13/07/2017
Appointment of Mr Malcolm Frank Walton as a director on 2017-07-01
dot icon26/04/2017
Termination of appointment of Andrew Jonathan Paul as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Christopher Joseph Mann as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Timothy William Pratt as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Andrew Peter Greenwell as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Richard William Parry as a director on 2017-04-05
dot icon26/04/2017
Termination of appointment of Duncan Kenneth Fleming as a director on 2017-04-05
dot icon26/04/2017
Appointment of Mr Richard John Pipe as a director on 2017-04-05
dot icon07/03/2017
Director's details changed for Mr Timothy William Pratt on 2017-01-01
dot icon07/03/2017
Director's details changed for Mr Andrew Jonathan Paul on 2017-01-01
dot icon07/03/2017
Registered office address changed from Building 723 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW to Building 708 Bentwaters Parks Rendlesham Woodbridge IP12 2TW on 2017-03-07
dot icon20/01/2017
Appointment of Mr Edward William Blanchard as a director on 2017-01-01
dot icon15/11/2016
Appointment of Mr Duncan Kenneth Fleming as a director on 2016-11-08
dot icon15/11/2016
Termination of appointment of Andrew Wells Rankin as a director on 2016-09-24
dot icon15/11/2016
Termination of appointment of Michael Fielden as a director on 2016-10-28
dot icon15/11/2016
Termination of appointment of Janet Gower as a secretary on 2016-10-31
dot icon21/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon16/07/2015
Termination of appointment of William John Kemball as a director on 2015-06-10
dot icon16/07/2015
Termination of appointment of Serena Jane Greenwell as a director on 2015-06-10
dot icon16/07/2015
Termination of appointment of Richard John Pipe as a director on 2015-06-10
dot icon16/07/2015
Termination of appointment of Philip Robert Charles Westrope as a director on 2015-06-10
dot icon16/07/2015
Appointment of Mr Michael Fielden as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Christopher Joseph Mann as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Andrew Peter Greenwell as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Timothy William Pratt as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Richard William Parry as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Andrew Jonathan Paul as a director on 2015-06-09
dot icon16/07/2015
Appointment of Mr Andrew Wells Rankin as a director on 2015-06-09
dot icon25/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Registration of charge 051838440002
dot icon24/07/2013
Registration of charge 051838440001
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-22
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon23/12/2010
Termination of appointment of John Patrick as a director
dot icon23/12/2010
Termination of appointment of John Patrick as a secretary
dot icon23/12/2010
Appointment of Mrs Janet Gower as a secretary
dot icon10/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/07/2008
Return made up to 19/07/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from building 723 bentwaters parks c/o control tower rendlesham woodbridge suffolk IP12 2TW
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 19/07/07; change of members
dot icon09/10/2006
Ad 01/08/06--------- £ si 1@1=1 £ ic 7/8
dot icon24/08/2006
Return made up to 19/07/06; full list of members
dot icon20/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/08/2005
Return made up to 19/07/05; full list of members
dot icon07/03/2005
Ad 22/12/04--------- £ si 1@1=1 £ ic 7/8
dot icon27/01/2005
Registered office changed on 27/01/05 from: the guildhall framlingham woodbridge suffolk IP13 9AZ
dot icon13/09/2004
Ad 23/07/04--------- £ si 6@1=6 £ ic 1/7
dot icon13/09/2004
Resolutions
dot icon13/09/2004
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Registered office changed on 07/09/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon07/09/2004
New secretary appointed;new director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon19/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
588.96K
-
0.00
633.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy William Pratt
Director
09/06/2015 - 05/04/2017
6
Mr Timothy William Pratt
Director
01/08/2022 - Present
6
Walton, Malcolm Frank
Director
01/07/2017 - 13/08/2024
15
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/07/2004 - 19/07/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
19/07/2004 - 19/07/2004
9963

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SUFFOLK PRODUCE LIMITED

SUFFOLK PRODUCE LIMITED is an(a) Active company incorporated on 19/07/2004 with the registered office located at Building 708 Bentwaters Parks, Rendlesham, Woodbridge IP12 2TW. 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 SUFFOLK PRODUCE LIMITED?

toggle

SUFFOLK PRODUCE LIMITED is currently Active. It was registered on 19/07/2004 .

Where is SUFFOLK PRODUCE LIMITED located?

toggle

SUFFOLK PRODUCE LIMITED is registered at Building 708 Bentwaters Parks, Rendlesham, Woodbridge IP12 2TW.

What does SUFFOLK PRODUCE LIMITED do?

toggle

SUFFOLK PRODUCE LIMITED operates in the Support activities for crop production (01.61 - SIC 2007) sector.

What is the latest filing for SUFFOLK PRODUCE LIMITED?

toggle

The latest filing was on 04/12/2025: Register inspection address has been changed to Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ.