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

SUFFOLK PRODUCE LIMITED

BUILDING 708 BENTWATERS PARKS, RENDLESHAM, WOODBRIDGE, IP12 2TW,
Company Registration Number
05183844
Private Limited Company
Active

Company Overview

About Suffolk Produce Ltd
SUFFOLK PRODUCE LIMITED was founded on 2004-07-19 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Suffolk Produce Limited is a Private Limited Company registered in ENGLAND 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
SUFFOLK PRODUCE LIMITED
 
Legal Registered Office
BUILDING 708 BENTWATERS PARKS
RENDLESHAM
WOODBRIDGE
IP12 2TW
Other companies in IP12
 
Filing Information
Company Number 05183844
Company ID Number 05183844
Date formed 2004-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851539417  
Last Datalog update: 2023-10-07 11:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUFFOLK PRODUCE LIMITED
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.

Company Officers of SUFFOLK PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD WILLIAM BLANCHARD
Director 2017-01-01
DUNCAN KENNETH FLEMING
Director 2016-11-08
ANDREW PETER GREENWELL
Director 2015-06-09
CHRISTOPHER JOSEPH MANN
Director 2015-06-09
RICHARD WILLIAM PARRY
Director 2015-06-09
ANDREW JONATHAN PAUL
Director 2015-06-09
TIMOTHY WILLIAM PRATT
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GOWER
Company Secretary 2010-12-23 2016-10-31
MICHAEL FIELDEN
Director 2015-06-09 2016-10-28
ANDREW WELLS RANKIN
Director 2015-06-09 2016-09-24
SERENA JANE GREENWELL
Director 2004-07-19 2015-06-10
WILLIAM JOHN KEMBALL
Director 2004-07-19 2015-06-10
RICHARD JOHN PIPE
Director 2004-07-19 2015-06-10
PHILIP ROBERT CHARLES WESTROPE
Director 2004-07-19 2015-06-10
JOHN CHRISTOPHER PATRICK
Company Secretary 2004-07-19 2010-12-23
JOHN CHRISTOPHER PATRICK
Director 2004-07-19 2010-12-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-07-19 2004-07-19
LONDON LAW SERVICES LIMITED
Nominated Director 2004-07-19 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD WILLIAM BLANCHARD GREENALEIGH HOLDINGS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
EDWARD WILLIAM BLANCHARD THE BABY POTATO COMPANY LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
EDWARD WILLIAM BLANCHARD THREE MUSKETEERS LIMITED Director 2015-03-26 CURRENT 2001-01-31 Active
EDWARD WILLIAM BLANCHARD BLANCHARD FARMING LTD Director 2013-04-08 CURRENT 2013-04-08 Dissolved 2014-11-18
ANDREW PETER GREENWELL ANGLIAN PEA GROWERS LIMITED Director 2015-11-09 CURRENT 1999-07-27 Active
CHRISTOPHER JOSEPH MANN MANN FARMS LIMITED Director 1999-01-22 CURRENT 1959-10-08 Active
RICHARD WILLIAM PARRY R W PARRY FARMING LTD Director 2018-02-21 CURRENT 2018-02-21 Active
RICHARD WILLIAM PARRY MINT AND MUSTARD PRODUCE LTD Director 2016-08-30 CURRENT 2016-08-30 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
2024-03-26APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM BLANCHARD
2024-02-16Purchase of own shares
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-05-31DIRECTOR APPOINTED MRS JACQUELINE ANN MARTIN
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM PRATT
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-03-29SH03Purchase of own shares
2022-03-17SH06Cancellation of shares. Statement of capital on 2022-03-11 GBP 8.00
2022-02-09Purchase of own shares
2022-02-09Cancellation of shares. Statement of capital on 2022-01-31 GBP 9
2022-02-09SH06Cancellation of shares. Statement of capital on 2022-01-31 GBP 9
2022-02-09SH03Purchase of own shares
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08Memorandum articles filed
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2022-02-08RES01ADOPT ARTICLES 08/02/22
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN JAMES HUTCHINSON
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051838440003
2019-09-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05SH06Cancellation of shares. Statement of capital on 2019-05-24 GBP 8
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-06-24SH03Purchase of own shares
2018-10-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MANN
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PIPE
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-25SH03Purchase of own shares
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW PETER GREENWELL
2017-11-09AP01DIRECTOR APPOINTED MR IAIN JAMES HUTCHINSON
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR MALCOLM FRANK WALTON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM PARRY
2017-04-26AP01DIRECTOR APPOINTED MR RICHARD JOHN PIPE
2017-03-07CH01Director's details changed for Mr Timothy William Pratt on 2017-01-01
2017-01-20AP01DIRECTOR APPOINTED MR EDWARD WILLIAM BLANCHARD
2016-11-15AP01DIRECTOR APPOINTED MR DUNCAN KENNETH FLEMING
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RANKIN
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIELDEN
2016-11-15TM02APPOINTMENT TERMINATED, SECRETARY JANET GOWER
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-03-24AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 11
2015-07-21AR0119/07/15 FULL LIST
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEMBALL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SERENA GREENWELL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WESTROPE
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPE
2015-07-16AP01DIRECTOR APPOINTED MR MICHAEL FIELDEN
2015-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER JOSEPH MANN
2015-07-16AP01DIRECTOR APPOINTED MR ANDREW PETER GREENWELL
2015-07-16AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM PRATT
2015-07-16AP01DIRECTOR APPOINTED MR RICHARD WILLIAM PARRY
2015-07-16AP01DIRECTOR APPOINTED MR ANDREW JONATHAN PAUL
2015-07-16AP01DIRECTOR APPOINTED MR ANDREW WELLS RANKIN
2015-03-25AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 11
2014-07-23AR0119/07/14 FULL LIST
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 051838440002
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051838440001
2013-07-22AR0119/07/13 FULL LIST
2013-04-16AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-27AR0119/07/12 FULL LIST
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-02AR0119/07/11 FULL LIST
2011-03-31SH0122/03/11 STATEMENT OF CAPITAL GBP 11
2011-03-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05SH0116/12/10 STATEMENT OF CAPITAL GBP 10
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK
2010-12-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN PATRICK
2010-12-23AP03SECRETARY APPOINTED MRS JANET GOWER
2010-08-10AR0119/07/10 FULL LIST
2010-05-18AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-06-30AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM BUILDING 723 BENTWATERS PARKS C/O CONTROL TOWER RENDLESHAM WOODBRIDGE SUFFOLK IP12 2TW
2008-07-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363sRETURN MADE UP TO 19/07/07; CHANGE OF MEMBERS
2006-10-0988(2)RAD 01/08/06--------- £ SI 1@1=1 £ IC 7/8
2006-08-24363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-04363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-0788(2)RAD 22/12/04--------- £ SI 1@1=1 £ IC 7/8
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: THE GUILDHALL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ
2004-09-13225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05
2004-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-1388(2)RAD 23/07/04--------- £ SI 6@1=6 £ IC 1/7
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-09-07288bDIRECTOR RESIGNED
2004-09-07288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production




Licences & Regulatory approval
We could not find any licences issued to SUFFOLK PRODUCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SUFFOLK PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-08 Outstanding BARCLAYS BANK PLC
2013-07-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 267,818
Creditors Due After One Year 2012-12-31 £ 262,351
Creditors Due Within One Year 2013-12-31 £ 806,806
Creditors Due Within One Year 2012-12-31 £ 696,371

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 SUFFOLK PRODUCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 279,006
Cash Bank In Hand 2012-12-31 £ 345,226
Current Assets 2013-12-31 £ 602,220
Current Assets 2012-12-31 £ 613,369
Debtors 2013-12-31 £ 323,214
Debtors 2012-12-31 £ 268,143
Shareholder Funds 2013-12-31 £ 383,194
Shareholder Funds 2012-12-31 £ 492,517
Tangible Fixed Assets 2013-12-31 £ 855,598
Tangible Fixed Assets 2012-12-31 £ 837,870

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUFFOLK PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUFFOLK PRODUCE LIMITED
Trademarks
We have not found any records of SUFFOLK PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUFFOLK PRODUCE 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 (01610 - Support activities for crop production) as SUFFOLK PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUFFOLK PRODUCE 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.
Import/Export of Goods
Goods imported/exported by SUFFOLK PRODUCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUFFOLK PRODUCE 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 SUFFOLK PRODUCE 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.