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

D C PRODUCE LIMITED

D C PRODUCE LIMITED HASSE ROAD, SOHAM, ELY, CAMBRIDGESHIRE, CB7 5UN,
Company Registration Number
03387557
Private Limited Company
Active

Company Overview

About D C Produce Ltd
D C PRODUCE LIMITED was founded on 1997-06-17 and has its registered office in Ely. The organisation's status is listed as "Active". D C Produce Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
D C PRODUCE LIMITED
 
Legal Registered Office
D C PRODUCE LIMITED HASSE ROAD
SOHAM
ELY
CAMBRIDGESHIRE
CB7 5UN
Other companies in CB8
 
Previous Names
H.E. TRADING LIMITED11/11/2004
Filing Information
Company Number 03387557
Company ID Number 03387557
Date formed 1997-06-17
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 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 08:45:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D C 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.
Companies with same name D C PRODUCE LIMITED
The following companies were found which have the same name as D C PRODUCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D C PRODUCE COMPANY LLC Georgia Unknown
D C PRODUCE INC North Carolina Unknown
D C PRODUCE COMPANY LLC Georgia Unknown

Company Officers of D C PRODUCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES WESLEY PLANTON
Company Secretary 2014-10-28
JOHN THOMAS ADDAMS-WILLIAMS
Director 2016-10-31
GREG ALEXANDER COLEBROOK
Director 2018-06-01
RACHEL NATASHA FLETCHER
Director 2018-06-25
MICHAEL DAVID HIGSON
Director 2013-03-22
JANE LOUISE PERKINS
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL MUMFORD
Director 2011-05-16 2018-05-30
JULIUS JOHN JOEL
Director 2007-06-18 2016-11-30
CLIVE ALAN WILSON
Director 2003-05-23 2016-11-30
THOMAS MICHAEL CURTIS GREEN
Director 1997-06-17 2016-10-03
BRENDA ELIZABETH MAY
Company Secretary 1997-06-17 2014-10-28
PHILIP JOHN NEAL
Director 2009-04-30 2011-02-18
CLINTON JUDD
Director 2004-10-22 2008-12-19
ANDREW CURTIS GREEN
Director 1997-06-17 2004-10-22
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-06-17 1997-06-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-06-17 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS ADDAMS-WILLIAMS SPEARHEAD MARKETING LIMITED Director 2017-06-01 CURRENT 1999-01-12 Active
JOHN THOMAS ADDAMS-WILLIAMS PANGPRIDE LIMITED Director 2016-12-21 CURRENT 1975-03-19 Active - Proposal to Strike off
JOHN THOMAS ADDAMS-WILLIAMS JAVELIN POTATOES LIMITED Director 2016-12-21 CURRENT 1979-02-12 Active - Proposal to Strike off
JOHN THOMAS ADDAMS-WILLIAMS GREENS FARMING LIMITED Director 2016-10-31 CURRENT 1986-06-09 Active
JOHN THOMAS ADDAMS-WILLIAMS GREENS OF SOHAM LIMITED Director 2016-10-31 CURRENT 2000-01-28 Active
GREG ALEXANDER COLEBROOK GREENS FARMING LIMITED Director 2018-06-01 CURRENT 1986-06-09 Active
RACHEL NATASHA FLETCHER GREENS FARMING LIMITED Director 2018-06-25 CURRENT 1986-06-09 Active
RACHEL NATASHA FLETCHER GREENS OF SOHAM LIMITED Director 2018-06-25 CURRENT 2000-01-28 Active
RACHEL NATASHA FLETCHER GREENSEED INTERNATIONAL LIMITED Director 2018-06-25 CURRENT 1979-07-31 Active
RACHEL NATASHA FLETCHER SPEARHEAD MARKETING LIMITED Director 2018-06-25 CURRENT 1999-01-12 Active
JANE LOUISE PERKINS SPEARHEAD MARKETING LIMITED Director 2017-06-01 CURRENT 1999-01-12 Active
JANE LOUISE PERKINS TOP FARMS INTERNATIONAL LIMITED Director 2017-05-30 CURRENT 1972-06-05 Active
JANE LOUISE PERKINS SPEARHEAD ACADEMY LIMITED Director 2016-10-31 CURRENT 2001-10-05 Dissolved 2017-11-07
JANE LOUISE PERKINS HAY-TEK LIMITED Director 2016-10-31 CURRENT 1988-12-22 Active - Proposal to Strike off
JANE LOUISE PERKINS PANGPRIDE LIMITED Director 2016-10-31 CURRENT 1975-03-19 Active - Proposal to Strike off
JANE LOUISE PERKINS JAVELIN POTATOES LIMITED Director 2016-10-31 CURRENT 1979-02-12 Active - Proposal to Strike off
JANE LOUISE PERKINS LORDS GROUND POTATO SERVICES LIMITED Director 2016-10-31 CURRENT 1998-04-28 Active - Proposal to Strike off
JANE LOUISE PERKINS PROSEED INTERNATIONAL LIMITED Director 2016-10-31 CURRENT 1998-07-27 Active - Proposal to Strike off
JANE LOUISE PERKINS GREENS FARMING LIMITED Director 2016-10-31 CURRENT 1986-06-09 Active
JANE LOUISE PERKINS GREENS OF SOHAM LIMITED Director 2016-10-31 CURRENT 2000-01-28 Active
JANE LOUISE PERKINS FARMWEALTH LIMITED Director 2016-10-31 CURRENT 1978-03-10 Active
JANE LOUISE PERKINS GREENSEED INTERNATIONAL LIMITED Director 2016-10-31 CURRENT 1979-07-31 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
2023-10-17SECRETARY'S DETAILS CHNAGED FOR MR JAMES WESLEY PLANTON on 2023-10-17
2023-10-17Director's details changed for Mr Greg Alexander Colebrook on 2023-10-17
2023-10-17Director's details changed for Michael David Higson on 2023-10-17
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24REGISTRATION OF A CHARGE / CHARGE CODE 033875570003
2023-06-28CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR JAMES WESLEY PLANTON
2023-01-03DIRECTOR APPOINTED MR SHAUN HANCKE
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-29PSC05Change of details for Greens of Soham Limited as a person with significant control on 2021-04-27
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-05-18AD04Register(s) moved to registered office address D C Produce Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED MR JAMES WESLEY PLANTON
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE PERKINS
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NATASHA FLETCHER
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-04-02AP01DIRECTOR APPOINTED MR WILLIAM SHAKESHAFT
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS ADDAMS-WILLIAMS
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Beaufort House 136 High Street Newmarket Suffolk CB8 8JP
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-09AP01DIRECTOR APPOINTED RACHEL NATASHA FLETCHER
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-04AP01DIRECTOR APPOINTED MR GREG ALEXANDER COLEBROOK
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL MUMFORD
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-29PSC02Notification of Greens of Soham Limited as a person with significant control on 2016-04-06
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2017-04-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIUS JOEL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WILSON
2016-11-16AP01DIRECTOR APPOINTED MS JANE LOUISE PERKINS
2016-11-16AP01DIRECTOR APPOINTED MR JOHN THOMAS ADDAMS-WILLIAMS
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHAEL CURTIS GREEN
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1500
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1500
2015-06-22AR0117/06/15 ANNUAL RETURN FULL LIST
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14AP03Appointment of Mr James Wesley Planton as company secretary on 2014-10-28
2014-11-14TM02APPOINTMENT TERMINATED, SECRETARY BRENDA MAY
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1500
2014-06-17AR0117/06/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-21AR0117/06/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AP01DIRECTOR APPOINTED MICHAEL DAVID HIGSON
2012-06-26AR0117/06/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2011 FROM BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN ENGLAND
2011-06-27AR0117/06/11 FULL LIST
2011-05-27AP01DIRECTOR APPOINTED STEVEN MICHAEL MUMFORD
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEAL
2010-06-22AR0117/06/10 FULL LIST
2010-06-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM LORDS GROUND FARM SWAFFHAM PRIOR FEN CAMBRIDGE CAMBRIDGESHIRE CB25 0LQ
2010-06-21AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-06363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-29190LOCATION OF DEBENTURE REGISTER
2009-06-29353LOCATION OF REGISTER OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM BEAUFORT HOUSE 136 HIGH STREET NEWMARKET SUFFOLK CB8 8NN
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-16288aDIRECTOR APPOINTED PHILIP JOHN NEAL
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR CLINTON JUDD
2008-10-10AUDAUDITOR'S RESIGNATION
2008-07-17363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-03363sRETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-28363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-11CERTNMCOMPANY NAME CHANGED H.E. TRADING LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-11-09288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-06-25288aNEW DIRECTOR APPOINTED
2003-06-18353LOCATION OF REGISTER OF MEMBERS
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: 50 HIGH STREET SOHAM ELY CAMBS CB7 5HF
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-20363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-09-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-07-26225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-07-04363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-28363sRETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS
1999-04-16AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-23363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-11225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/07/97
1997-06-24288aNEW DIRECTOR APPOINTED
1997-06-24288bSECRETARY RESIGNED
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
01630 - Post-harvest crop activities




Licences & Regulatory approval
We could not find any licences issued to D C 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 D C PRODUCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 D C PRODUCE LIMITED

Intangible Assets
Patents
We have not found any records of D C PRODUCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D C PRODUCE LIMITED
Trademarks
We have not found any records of D C PRODUCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D C 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 (01630 - Post-harvest crop activities) as D C PRODUCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D C 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D C 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 D C 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.