Background WavePink WaveYellow Wave

DIRECT PRODUCE SUPPLIES LIMITED (01336601)

DIRECT PRODUCE SUPPLIES LIMITED (01336601) is an active UK company. incorporated on 31 October 1977. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. DIRECT PRODUCE SUPPLIES LIMITED has been registered for 48 years. Current directors include AMORES, Francisco Perez, BAXTER, Stuart Michael, BEAUMONT, Paul and 4 others.

Company Number
01336601
Status
active
Type
ltd
Incorporated
31 October 1977
Age
48 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
AMORES, Francisco Perez, BAXTER, Stuart Michael, BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck, LAISTER, Nicholas, MOSER, Robert
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT PRODUCE SUPPLIES LIMITED

DIRECT PRODUCE SUPPLIES LIMITED is an active company incorporated on 31 October 1977 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. DIRECT PRODUCE SUPPLIES LIMITED was registered 48 years ago.(SIC: 46310)

Status

active

Active since 48 years ago

Company No

01336601

LTD Company

Age

48 Years

Incorporated 31 October 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

DIRECT PRODUCE SUPPLIES PLC
From: 6 February 2013To: 29 September 2014
DIRECT PRODUCE SUPPLIES LIMITED
From: 29 November 2012To: 6 February 2013
DIRECT PRODUCE SUPPLIES PLC
From: 31 December 1980To: 29 November 2012
POMIMPEX (WHOLESALE) LIMITED
From: 31 October 1977To: 31 December 1980
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 8 January 2013To: 6 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 31 October 1977To: 8 January 2013
Timeline

28 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Nov 12
Director Left
Dec 12
Loan Cleared
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Mar 17
Loan Secured
Jun 17
Director Joined
Oct 18
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Share Issue
Jan 23
Share Issue
Jan 23
Share Issue
Jan 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Dec 25
Director Left
Feb 26
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

AMORES, Francisco Perez

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1972
Director
Appointed 01 Oct 2018

BAXTER, Stuart Michael

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1990
Director
Appointed 01 Oct 2024

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 06 Jul 1998

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

LAISTER, Nicholas

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1967
Director
Appointed 01 Jul 1999

MOSER, Robert

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1975
Director
Appointed 03 Jan 2017

BEAUMONT, Paul

Resigned
Floor, Cavendish SquareW1G 9DQ
Secretary
Appointed 01 Mar 2001
Resigned 06 Apr 2016

VARLEY, Martin Peter

Resigned
P O Box 1511, Manama
Secretary
Appointed 02 Dec 1999
Resigned 01 Mar 2001

WOOD, David John

Resigned
Canberra, HornchurchRM11 2EF
Secretary
Appointed N/A
Resigned 15 Nov 1999

BEYNON, John Paul

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1977
Director
Appointed 06 Apr 2016
Resigned 11 Dec 2025

CLARKE, Andrew

Resigned
33 High View, PinnerHA5 3PE
Born December 1971
Director
Appointed 05 Oct 2004
Resigned 25 May 2006

HUGHES, Gavin

Resigned
Smith Terrace, LondonSW3 4DL
Born October 1968
Director
Appointed 24 Feb 1994
Resigned 30 Nov 2012

HUGHES, Gerard Thomas, Baron

Resigned
Riverview Road, PangbourneRG8 7AU
Born August 1943
Director
Appointed N/A
Resigned 15 Nov 2012

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Apr 2016
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

WOOD, David John

Resigned
Canberra, HornchurchRM11 2EF
Born April 1949
Director
Appointed N/A
Resigned 15 Nov 1999

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
13 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 January 2023
MAMA
Resolution
13 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
29 September 2014
CERT10CERT10
Re Registration Memorandum Articles
29 September 2014
MARMAR
Resolution
29 September 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 September 2014
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Accounts Balance Sheet
6 February 2013
BSBS
Auditors Report
6 February 2013
AUDRAUDR
Auditors Statement
6 February 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
6 February 2013
CERT5CERT5
Re Registration Memorandum Articles
6 February 2013
MARMAR
Resolution
6 February 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 February 2013
RR01RR01
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Legacy
19 December 2012
MG01MG01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Resolution
18 December 2012
RESOLUTIONSResolutions
Legacy
4 December 2012
MG01MG01
Certificate Re Registration Public Limited Company To Private
29 November 2012
CERT10CERT10
Re Registration Memorandum Articles
29 November 2012
MARMAR
Resolution
29 November 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 November 2012
RR02RR02
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Legacy
17 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Interim
21 January 2010
AAAnnual Accounts
Legacy
25 June 2009
288cChange of Particulars
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
6 May 2009
AAAnnual Accounts
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Resolution
2 February 2009
RESOLUTIONSResolutions
Legacy
3 June 2008
363aAnnual Return
Resolution
16 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
3 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
13 June 2006
AAMDAAMD
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2006
AAAnnual Accounts
Legacy
15 November 2005
288cChange of Particulars
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
88(2)O88(2)O
Memorandum Articles
11 April 2005
MEM/ARTSMEM/ARTS
Resolution
11 April 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Resolution
1 April 2004
RESOLUTIONSResolutions
Legacy
1 April 2004
88(2)R88(2)R
Legacy
1 April 2004
88(2)R88(2)R
Accounts With Accounts Type Group
30 March 2004
AAAnnual Accounts
Legacy
10 September 2003
288cChange of Particulars
Legacy
23 June 2003
363aAnnual Return
Accounts With Accounts Type Group
1 May 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
11 March 2003
88(2)R88(2)R
Resolution
4 March 2003
RESOLUTIONSResolutions
Resolution
4 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
4 July 2001
88(2)R88(2)R
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Legacy
15 June 2001
122122
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288cChange of Particulars
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Resolution
1 March 2001
RESOLUTIONSResolutions
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
13 February 2001
403aParticulars of Charge Subject to s859A
Legacy
8 November 2000
288cChange of Particulars
Legacy
31 August 2000
287Change of Registered Office
Legacy
15 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
24 January 2000
395Particulars of Mortgage or Charge
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
23 December 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
16 June 1999
363aAnnual Return
Legacy
22 March 1999
288cChange of Particulars
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
21 April 1998
288cChange of Particulars
Legacy
26 January 1998
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Legacy
28 October 1997
353353
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Full Group
23 July 1997
AAAnnual Accounts
Legacy
20 January 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
288288
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
9 March 1994
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1991
AAAnnual Accounts
Legacy
13 June 1991
363aAnnual Return
Legacy
24 April 1991
88(2)R88(2)R
Legacy
24 April 1991
123Notice of Increase in Nominal Capital
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Resolution
24 April 1991
RESOLUTIONSResolutions
Legacy
14 September 1990
403aParticulars of Charge Subject to s859A
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
20 June 1989
43(3)43(3)
Certificate Re Registration Private To Public Limited Company
20 June 1989
CERT5CERT5
Legacy
20 June 1989
43(3)e43(3)e
Accounts Balance Sheet
20 June 1989
BSBS
Auditors Statement
20 June 1989
AUDSAUDS
Memorandum Articles
20 June 1989
MEM/ARTSMEM/ARTS
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
20 June 1989
88(3)88(3)
Legacy
20 June 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Full Group
8 June 1988
AAAnnual Accounts
Legacy
8 June 1988
363363
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Legacy
19 June 1987
363363
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
7 April 1982
AAAnnual Accounts
Legacy
7 April 1982
363363
Accounts With Made Up Date
10 March 1981
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1977
NEWINCIncorporation