UKBizDB.co.uk

THE FRESH PRODUCE CONSORTIUM (U.K.)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Fresh Produce Consortium (u.k.). The company was founded 31 years ago and was given the registration number 02721319. The firm's registered office is in PETERBOROUGH. You can find them at Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:THE FRESH PRODUCE CONSORTIUM (U.K.)
Company Number:02721319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Minerva House Minerva Business Park, Lynchwood, Peterborough, Cambridgeshire, PE2 6FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minerva House, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT

Secretary12 May 2004Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT

Director17 July 2013Active
Woodgrove, Field Lane, Ewerby, Sleaford, England, NG34 9PQ

Director15 July 2015Active
9, Ventnor Road, Quendon, Saffron Walden, England, CB11 3NT

Director16 July 2008Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT

Director12 May 2004Active
Bulley Davey, 1 London Road, Spalding, England, PE11 2TA

Director16 July 2014Active
Perishable Movements Limited, Unit 4 Armadale Road, Feltham, England, TW14 0LW

Director25 March 2015Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT

Director29 July 2019Active
57 Woodhall Road, Calverley, Leeds, LS28 5PP

Director16 July 2008Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, PE2 6FT

Director29 July 2019Active
25 Dunkery Road, London, SE9 4HX

Secretary04 January 1994Active
Dring House, First Drift Wothorpe, Stamford, PE9 3JL

Secretary13 May 1998Active
31 Sandford Lease, Avening, Tetbury, GL8 8PB

Secretary08 June 1992Active
70 Bexwell Road, Downham Market, PE38 9LH

Director30 June 1993Active
181 Alwoodley Lane, Alwoodley, Leeds, LS17 7DJ

Director26 November 1992Active
Bradbourne House, East Malling, West Malling, ME19 6DZ

Director16 July 1998Active
3 Cherry Orchard Gardens, Molesey, KT8 9QY

Director03 August 2005Active
1 Chalgrove Close, Maidenhead, SL6 1XN

Director12 April 2000Active
113 Devonshire Drive, Mickleover, Derby, DE3 5HE

Director04 August 2004Active
Oakhill, Long Lane, Heronsgate, Rickmansworth, WD3 5BT

Director04 March 1997Active
3 Willowdene, London, N6 4DE

Director26 November 1992Active
Wm Morrisons Plc, Cutler Heights Lane, Bradford, England, BD4 9LR

Director13 June 2012Active
Pengowen High Broom Lane, Crowborough, TN6 3SP

Director08 June 1992Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, United Kingdom, PE2 6FT

Director23 June 2011Active
Ipl, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director25 March 2015Active
Dring House, First Drift Wothorpe, Stamford, PE9 3JL

Director04 January 1994Active
17 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LW

Director24 March 1998Active
Bounty House Gilbert Street, Ropley, Alresford, SO24 0BY

Director08 June 1992Active
Foresters, Belton In Rutland, LE15 9LD

Director26 November 1992Active
3 Temple House, Old Park Ride, Chesthunt, EN7 5HY

Director24 March 1998Active
Unit 1, Foxbridge Way, Normanton Industrial Estate, Normanton, England, WF6 1TN

Director14 June 2012Active
1 Oak Cottage, Yew Tree Lane, Town Row, Rotherfield, TN6 3JB

Director08 June 1992Active
New Monkland, 251 Stirling Road, Riggend, Airdrie, Scotland, ML6 7SP

Director13 June 2012Active
Corner Cottage, Haymans Hill, Horsmonden, Tonbridge, TN12 8BX

Director05 July 2006Active
Minerva House, Minerva Business Park, Lynchwood, Peterborough, United Kingdom, PE2 6FT

Director23 June 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person secretary company with change date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-04-22Officers

Change person secretary company with change date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-22Officers

Change person secretary company with change date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-21Resolution

Resolution.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.