Background WavePink WaveYellow Wave

PRODUCE PACKAGING LTD (01476442)

PRODUCE PACKAGING LTD (01476442) is an active UK company. incorporated on 31 January 1980. with registered office in Wisbech,Cambridgeshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PRODUCE PACKAGING LTD has been registered for 46 years. Current directors include HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas and 2 others.

Company Number
01476442
Status
active
Type
ltd
Incorporated
31 January 1980
Age
46 years
Address
C/O H L Hutchinson Limited, Wisbech,Cambridgeshire, PE13 2RN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINSON, David Antony, HUTCHINSON, Michael Leslie, MCKECHNIE, Gordon Douglas, TIERNEY, Mark Robert, WILSON, Edward James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCE PACKAGING LTD

PRODUCE PACKAGING LTD is an active company incorporated on 31 January 1980 with the registered office located in Wisbech,Cambridgeshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PRODUCE PACKAGING LTD was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01476442

LTD Company

Age

46 Years

Incorporated 31 January 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PRODUCE PACKAGING (J.H.S.) LIMITED
From: 31 January 1980To: 16 November 1990
Contact
Address

C/O H L Hutchinson Limited Weasenham Lane Wisbech,Cambridgeshire, PE13 2RN,

Timeline

7 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Sept 12
Director Joined
Dec 20
Director Left
Dec 20
Capital Update
Jan 23
Director Joined
Oct 23
Owner Exit
Jan 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

WILSON, Edward James Andrew

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Secretary
Appointed 16 Oct 2023

HUTCHINSON, David Antony

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born April 1962
Director
Appointed 06 Feb 1995

HUTCHINSON, Michael Leslie

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born October 1964
Director
Appointed 06 Feb 1995

MCKECHNIE, Gordon Douglas

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born May 1977
Director
Appointed 16 Dec 2020

TIERNEY, Mark Robert

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born September 1973
Director
Appointed 17 Nov 2008

WILSON, Edward James Andrew

Active
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born March 1983
Director
Appointed 16 Oct 2023

HUTCHINSON, David Antony

Resigned
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Secretary
Appointed 16 Sept 1996
Resigned 12 Sept 2012

JOHNSON, Richard Keith

Resigned
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Secretary
Appointed 12 Sept 2012
Resigned 16 Dec 2020

MCKECHNIE, Gordon Douglas

Resigned
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Secretary
Appointed 16 Dec 2020
Resigned 16 Oct 2023

VERRALL, Dorothy Jean

Resigned
Dairy Lane Farm Chainhurst, TonbridgeTN12 9SS
Secretary
Appointed N/A
Resigned 16 Sept 1996

HUTCHINSON, Colin Herbert, Executors Of

Resigned
42 Tavistock Road, WisbechPE13 2ER
Born December 1930
Director
Appointed 06 Feb 1995
Resigned 29 Dec 2009

JOHNSON, Richard Keith

Resigned
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born July 1966
Director
Appointed 12 Sept 2012
Resigned 16 Dec 2020

VERRALL, Dorothy Jean

Resigned
Dairy Lane Farm Chainhurst, TonbridgeTN12 9SS
Born August 1938
Director
Appointed N/A
Resigned 16 Sept 1996

VERRALL, John Patrick

Resigned
Dairy Lane Farm Chainhurst, TonbridgeTN12 9SS
Born November 1937
Director
Appointed N/A
Resigned 31 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr David Antony Hutchinson

Ceased
C/O H L Hutchinson Limited, Wisbech,CambridgeshirePE13 2RN
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2022
Weasenham Lane, WisbechPE13 2RN

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

116

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Legacy
19 January 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2023
SH19Statement of Capital
Legacy
19 January 2023
CAP-SSCAP-SS
Resolution
19 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2009
AAAnnual Accounts
Legacy
1 January 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Small
15 September 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 September 1998
AAAnnual Accounts
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 October 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
10 December 1996
287Change of Registered Office
Accounts With Accounts Type Small
7 October 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1995
AAAnnual Accounts
Legacy
18 July 1995
225(1)225(1)
Legacy
9 March 1995
363sAnnual Return (shuttle)
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 April 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
5 December 1990
288288
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Small
4 July 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
7 June 1988
363363
Accounts With Accounts Type Small
20 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 October 1986
AAAnnual Accounts