Background WavePink WaveYellow Wave

THE FRESH PRODUCE CONSORTIUM (U.K.) (02721319)

THE FRESH PRODUCE CONSORTIUM (U.K.) (02721319) is an active UK company. incorporated on 8 June 1992. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE FRESH PRODUCE CONSORTIUM (U.K.) has been registered for 33 years. Current directors include FORRESTER, Alan Alexander, HUTCHINSON, Christopher Arthur, JENNEY, Nigel and 4 others.

Company Number
02721319
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 1992
Age
33 years
Address
Minerva House Minerva Business Park, Peterborough, PE2 6FT
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
FORRESTER, Alan Alexander, HUTCHINSON, Christopher Arthur, JENNEY, Nigel, PANTER, Martin, PARR, Mike, THOMPSON, Richard James, TREWIN, Simon David
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESH PRODUCE CONSORTIUM (U.K.)

THE FRESH PRODUCE CONSORTIUM (U.K.) is an active company incorporated on 8 June 1992 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE FRESH PRODUCE CONSORTIUM (U.K.) was registered 33 years ago.(SIC: 94110)

Status

active

Active since 33 years ago

Company No

02721319

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 8 June 1992

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 29 September 2025 (7 months 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

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

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

Previous Addresses

Minerva House Unit D1 Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FT
From: 8 June 1992To: 21 June 2011
Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Jun 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Jun 20
Director Left
Jun 22
Director Left
Jul 25
Director Left
Nov 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

JENNEY, Nigel

Active
Minerva Business Park, PeterboroughPE2 6FT
Secretary
Appointed 12 May 2004

FORRESTER, Alan Alexander

Active
Minerva Business Park, PeterboroughPE2 6FT
Born June 1957
Director
Appointed 15 Jul 2015

HUTCHINSON, Christopher Arthur

Active
Minerva Business Park, PeterboroughPE2 6FT
Born May 1958
Director
Appointed 16 Jul 2008

JENNEY, Nigel

Active
Minerva Business Park, PeterboroughPE2 6FT
Born April 1960
Director
Appointed 12 May 2004

PANTER, Martin

Active
Minerva Business Park, PeterboroughPE2 6FT
Born March 1955
Director
Appointed 16 Jul 2014

PARR, Mike

Active
Minerva Business Park, PeterboroughPE2 6FT
Born February 1964
Director
Appointed 25 Mar 2015

THOMPSON, Richard James

Active
Minerva Business Park, PeterboroughPE2 6FT
Born October 1973
Director
Appointed 16 Jul 2008

TREWIN, Simon David

Active
Minerva Business Park, PeterboroughPE2 6FT
Born December 1967
Director
Appointed 29 Jul 2019

ALLEN, Edward John

Resigned
25 Dunkery Road, LondonSE9 4HX
Secretary
Appointed 04 Jan 1994
Resigned 27 Mar 1998

HENDERSON, Douglas Wallace

Resigned
Dring House, StamfordPE9 3JL
Secretary
Appointed 13 May 1998
Resigned 28 Jul 2004

OLIVER, Gordon Coatsworth

Resigned
31 Sandford Lease, TetburyGL8 8PB
Secretary
Appointed 08 Jun 1992
Resigned 31 Dec 1993

ALLEN, Linda Noreen

Resigned
70 Bexwell Road, Downham MarketPE38 9LH
Born October 1948
Director
Appointed 30 Jun 1993
Resigned 31 Dec 1995

ATKINSON, Bryan

Resigned
181 Alwoodley Lane, LeedsLS17 7DJ
Born April 1941
Director
Appointed 26 Nov 1992
Resigned 31 Dec 1995

BARLOW, Adrian

Resigned
Bradbourne House, West MallingME19 6DZ
Born November 1941
Director
Appointed 16 Jul 1998
Resigned 13 Jun 2012

BLISS, Veryan Gaynor

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born November 1972
Director
Appointed 17 Jul 2013
Resigned 27 Nov 2025

BRAY, George Edward Charles

Resigned
3 Cherry Orchard Gardens, MoleseyKT8 9QY
Born January 1957
Director
Appointed 03 Aug 2005
Resigned 16 Jul 2008

BRIGHTEN, Richard Charles

Resigned
1 Chalgrove Close, MaidenheadSL6 1XN
Born July 1945
Director
Appointed 12 Apr 2000
Resigned 12 Jun 2018

DAYKIN, Brian George

Resigned
113 Devonshire Drive, DerbyDE3 5HE
Born March 1942
Director
Appointed 04 Aug 2004
Resigned 05 Jul 2006

FORMOSA, David Roger Anthony John

Resigned
Oakhill, RickmansworthWD3 5BT
Born October 1936
Director
Appointed 04 Mar 1997
Resigned 12 Apr 2000

GARBER, Sidney

Resigned
3 Willowdene, LondonN6 4DE
Born October 1922
Director
Appointed 26 Nov 1992
Resigned 15 Jan 1993

GARTON, Andrew

Resigned
Cutler Heights Lane, BradfordBD4 9LR
Born March 1982
Director
Appointed 13 Jun 2012
Resigned 12 May 2015

GOOCH, Patrick Alexander

Resigned
Pengowen High Broom Lane, CrowboroughTN6 3SP
Born October 1936
Director
Appointed 08 Jun 1992
Resigned 30 May 1995

HARRIS, Nigel John

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born October 1970
Director
Appointed 23 Jun 2011
Resigned 17 Nov 2015

HARRISON, Ian

Resigned
Foxbridge Way, NormantonWF6 1TN
Born June 1979
Director
Appointed 25 Mar 2015
Resigned 04 Mar 2019

HENDERSON, Douglas Wallace

Resigned
Dring House, StamfordPE9 3JL
Born May 1944
Director
Appointed 04 Jan 1994
Resigned 28 Jul 2004

HOCKFIELD, Wilfred

Resigned
17 Beech Hill Avenue, BarnetEN4 0LW
Born June 1925
Director
Appointed 24 Mar 1998
Resigned 12 May 2004

HOPE MASON, David Gordon

Resigned
Bounty House Gilbert Street, AlresfordSO24 0BY
Born June 1940
Director
Appointed 08 Jun 1992
Resigned 30 May 1995

HUDSON, Geoffrey Addison

Resigned
Foresters, Belton In RutlandLE15 9LD
Born January 1947
Director
Appointed 26 Nov 1992
Resigned 31 Dec 1995

HUTCHINSON, Arthur James

Resigned
3 Temple House, ChesthuntEN7 5HY
Born January 1934
Director
Appointed 24 Mar 1998
Resigned 05 Dec 2001

JEFCOATE, James Mark

Resigned
Foxbridge Way, NormantonWF6 1TN
Born May 1961
Director
Appointed 14 Jun 2012
Resigned 23 Oct 2014

KEMP, Douglas Stewart

Resigned
1 Oak Cottage, RotherfieldTN6 3JB
Born November 1930
Director
Appointed 08 Jun 1992
Resigned 31 Dec 1993

KYNOCH, Gillian Mary

Resigned
251 Stirling Road, AirdrieML6 7SP
Born February 1961
Director
Appointed 13 Jun 2012
Resigned 28 Apr 2014

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Corner Cottage, TonbridgeTN12 8BX
Born March 1958
Director
Appointed 05 Jul 2006
Resigned 05 Mar 2012

LEVY, Anthony Francis

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born August 1957
Director
Appointed 23 Jun 2011
Resigned 15 Jul 2015

LINSTEAD, Clare Helen

Resigned
Minerva Business Park, PeterboroughPE2 6FT
Born November 1984
Director
Appointed 18 Sept 2019
Resigned 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

192

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Resolution
21 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Auditors Resignation Company
24 August 2015
AUDAUD
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Small
12 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Resolution
9 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Resolution
21 April 2007
RESOLUTIONSResolutions
Legacy
11 December 2006
288cChange of Particulars
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 May 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288cChange of Particulars
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
14 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
287Change of Registered Office
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1999
AAAnnual Accounts
Legacy
11 August 1998
363b363b
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
7 June 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Legacy
8 February 1995
287Change of Registered Office
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
25 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
288288
Legacy
8 October 1992
224224
Incorporation Company
8 June 1992
NEWINCIncorporation