Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PRODUCE CONNECTION LIMITED
Company Information for

THE PRODUCE CONNECTION LIMITED

PADRO HOUSE, ELY ROAD, CHITTERING, CAMBRIDGESHIRE, CB25 9PZ,
Company Registration Number
03130184
Private Limited Company
Active

Company Overview

About The Produce Connection Ltd
THE PRODUCE CONNECTION LIMITED was founded on 1995-11-24 and has its registered office in Chittering. The organisation's status is listed as "Active". The Produce Connection Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE PRODUCE CONNECTION LIMITED
 
Legal Registered Office
PADRO HOUSE
ELY ROAD
CHITTERING
CAMBRIDGESHIRE
CB25 9PZ
Other companies in CB25
 
Filing Information
Company Number 03130184
Company ID Number 03130184
Date formed 1995-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB665818691  
Last Datalog update: 2023-12-06 16:49:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE PRODUCE CONNECTION LIMITED
The following companies were found which have the same name as THE PRODUCE CONNECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Produce Connection Inc. 70 JEFFERSON BOULEVARD WARWICK RI 02888 Dissolved Company formed on the 1983-01-03
THE PRODUCE CONNECTION, INC. 2200 NW 23RD ST MIAMI FL 33142 Inactive Company formed on the 1993-10-28
THE PRODUCE CONNECTION OF BROWARD, LLC 4000 HOLLYWOOD BLVD. SUITE 375 SOUTH HOLLYWOOD FL 33021 Inactive Company formed on the 2009-03-25
THE PRODUCE CONNECTION OF RIVIERA BEACH, INC. 1500 SAN REMO AVE., STE. 125 CORAL GABLES FL 33146 Inactive Company formed on the 1997-09-25
THE PRODUCE CONNECTION OF PEMBROKE PINES, INC. 1500 SAN REMO AVE., STE. 125 CORAL GABLES FL 32301 Inactive Company formed on the 1997-06-16
THE PRODUCE CONNECTION TRUCKING, INC. 2200 NW 23RD ST MIAMI FL 33142 Inactive Company formed on the 2000-08-25
THE PRODUCE CONNECTION INC Georgia Unknown
THE PRODUCE CONNECTION INC California Unknown

Company Officers of THE PRODUCE CONNECTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RHEAD SHAW
Company Secretary 1995-12-13
STEVEN DAVID ELY RIPLEY
Director 1995-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES BELL
Director 2013-02-01 2014-01-31
ANTHONY LEONARD LEE
Director 1996-01-26 2008-06-30
ADAM JOHN HASTE
Director 2006-05-01 2006-11-27
STUART RALPH POTTS
Director 2001-08-01 2003-07-01
MICHAEL JAMES MURFITT
Director 1996-01-26 2002-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-11-24 1995-12-13
INSTANT COMPANIES LIMITED
Nominated Director 1995-11-24 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RHEAD SHAW PRODUCE CONNECTION INVESTMENTS LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active
ANDREW RHEAD SHAW ELECTRIC DOCTOR LIMITED Company Secretary 1996-10-01 CURRENT 1996-09-20 Dissolved 2013-12-24
STEVEN DAVID ELY RIPLEY PRETORIA ENERGY COMPANY HOLDINGS LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
STEVEN DAVID ELY RIPLEY PRETORIA ENERGY COMPANY (ARABLE) LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
STEVEN DAVID ELY RIPLEY PRETORIA ENERGY COMPANY (MEPAL) LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active
STEVEN DAVID ELY RIPLEY PRETORIA ENERGY COMPANY (CHITTERING) LIMITED Director 2012-02-24 CURRENT 2012-02-24 Active
STEVEN DAVID ELY RIPLEY PRODUCE CONNECTION INVESTMENTS LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2021-01-08PSC02Notification of Produce Connection Investments Limited as a person with significant control on 2020-04-06
2021-01-08SH0106/04/20 STATEMENT OF CAPITAL GBP 20000
2021-01-08SH06Cancellation of shares. Statement of capital on 2020-04-06 GBP 10,400
2021-01-08SH03Purchase of own shares
2020-11-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-10-02AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 250400
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 250400
2015-12-04AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 250400
2014-11-25AR0124/11/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BELL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 250400
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM Padro House Ely Road, Chittering Cambridge Cambridgeshire CB5 9PH
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AP01DIRECTOR APPOINTED MR ALAN JAMES BELL
2013-02-08AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-11-30AR0124/11/12 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-25AR0124/11/11 FULL LIST
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RHEAD SHAW / 20/07/2011
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-29AR0124/11/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2009-12-10AR0124/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID ELY RIPLEY / 03/12/2009
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LEE
2007-12-04363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-12-22363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-22288bDIRECTOR RESIGNED
2006-05-19288aNEW DIRECTOR APPOINTED
2005-12-12363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-09-23244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-28288bDIRECTOR RESIGNED
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-11-19288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-07288aNEW DIRECTOR APPOINTED
2001-12-27363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-04363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-13363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-09-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 17 SYCAMORE LANE ELY CAMBRIDGESHIRE CB7 4TB
1999-06-18395PARTICULARS OF MORTGAGE/CHARGE
1998-12-21363sRETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS
1998-07-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-30363sRETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS
1997-08-13395PARTICULARS OF MORTGAGE/CHARGE
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
1997-04-03SRES01ALTER MEM AND ARTS 26/01/96
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0229042 Active Licenced property: CHEAR FEN PADRO HOUSE ELY ROAD CHITTERING CAMBRIDGE ELY ROAD GB CB5 9PZ. Correspondance address: CHEAR FEN PADRO HOUSE ELY ROAD CHITTERING CAMBRIDGE ELY ROAD GB CB25 9PZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE PRODUCE CONNECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-04-07 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2009-04-07 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2005-05-07 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2005-05-07 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2004-05-01 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2003-03-11 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 1999-06-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1997-07-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT 1996-05-28 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PRODUCE CONNECTION LIMITED

Intangible Assets
Patents
We have not found any records of THE PRODUCE CONNECTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PRODUCE CONNECTION LIMITED
Trademarks
We have not found any records of THE PRODUCE CONNECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PRODUCE CONNECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as THE PRODUCE CONNECTION LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where THE PRODUCE CONNECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PRODUCE CONNECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE PRODUCE CONNECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CB25 9PZ