Background WavePink WaveYellow Wave

T & J B PRODUCE LIMITED (02712897)

T & J B PRODUCE LIMITED (02712897) is an active UK company. incorporated on 7 May 1992. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. T & J B PRODUCE LIMITED has been registered for 33 years. Current directors include DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard.

Company Number
02712897
Status
active
Type
ltd
Incorporated
7 May 1992
Age
33 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
DIXON, Leon James, MACKLIN, David John, MCKERNAN, Francis Gerard
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T & J B PRODUCE LIMITED

T & J B PRODUCE LIMITED is an active company incorporated on 7 May 1992 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. T & J B PRODUCE LIMITED was registered 33 years ago.(SIC: 46310)

Status

active

Active since 33 years ago

Company No

02712897

LTD Company

Age

33 Years

Incorporated 7 May 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BASENEED LIMITED
From: 7 May 1992To: 30 June 1992
Contact
Address

Dole Baird House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
C/O Redbridge Holdings Limited Sundance House Staniland Way Werrington Peterborough Cambridgeshire PE4 6FN
From: 7 May 1992To: 11 October 2010
Timeline

17 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
May 92
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Feb 16
Capital Update
Feb 17
Funding Round
Feb 17
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
May 21
Director Joined
Apr 25
Director Left
Feb 26
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

Active
Baird House, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

MCKERNAN, Francis Gerard

Active
City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Dec 2018

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 31 Jul 2008
Resigned 31 Aug 2012

BARNES, Ann Elizabeth

Resigned
Willans Menagissy, Truro
Secretary
Appointed 10 Mar 1993
Resigned 30 Apr 1998

BARNES, Maria Ann

Resigned
Meadow Cottage,Menagissy, TruroTR4 8DQ
Secretary
Appointed 01 May 1998
Resigned 30 Apr 2008

BARNES, Timothy Stuart

Resigned
15 South Wheal Towan, TruroTR14 8AF
Secretary
Appointed 10 Jun 1992
Resigned 04 May 1993

LOCKHART WHITE, Donald Grant

Resigned
Enterprse Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 07 May 1992
Resigned 10 Jun 1992

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 31 Jul 2008
Resigned 31 Dec 2015

BARNES, John Woodley

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1931
Director
Appointed 01 Jun 1992
Resigned 06 Mar 2014

BARNES, Timothy Stuart

Resigned
Enterprise Way, SpaldingPE11 3YR
Born February 1964
Director
Appointed N/A
Resigned 06 Mar 2014

CADLE, Gary

Resigned
Matthew Flinders Way, BostonPE21 8BN
Born March 1964
Director
Appointed 04 Apr 2008
Resigned 09 Jun 2008

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 31 Jul 2008
Resigned 25 Jan 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PLAYER, Mark Robert

Resigned
Enterprise Way, SpaldingPE11 3YR
Born April 1969
Director
Appointed 25 Jan 2013
Resigned 12 Dec 2018

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 31 Jul 2008
Resigned 25 Jan 2013

WALLER, Ian Donald

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1960
Director
Appointed 25 Jan 2013
Resigned 20 Dec 2018

WILTSHIRE, Melissa Jayne

Resigned
Penwartha Road, BolingeyTR6 0DH
Born October 1966
Director
Appointed 04 Apr 2008
Resigned 30 Apr 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 07 May 1992
Resigned 10 Jun 1992

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

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

146

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
7 February 2017
SH19Statement of Capital
Resolution
19 January 2017
RESOLUTIONSResolutions
Legacy
17 January 2017
SH20SH20
Legacy
17 January 2017
CAP-SSCAP-SS
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Resolution
17 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
4 August 2009
403aParticulars of Charge Subject to s859A
Legacy
7 May 2009
363aAnnual Return
Legacy
27 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Auditors Resignation Company
3 September 2008
AUDAUD
Legacy
28 August 2008
288bResignation of Director or Secretary
Resolution
27 August 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
225Change of Accounting Reference Date
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
155(6)a155(6)a
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
15 July 2005
169169
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
3 June 2004
169169
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
24 November 2000
287Change of Registered Office
Legacy
14 August 2000
225Change of Accounting Reference Date
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
17 December 1999
288cChange of Particulars
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
13 January 1998
169169
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
8 March 1994
244244
Legacy
12 May 1993
363b363b
Legacy
2 April 1993
288288
Legacy
8 October 1992
224224
Certificate Change Of Name Company
29 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 June 1992
123Notice of Increase in Nominal Capital
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
287Change of Registered Office
Incorporation Company
7 May 1992
NEWINCIncorporation