Background WavePink WaveYellow Wave

SUNCROP PRODUCE LIMITED (03255798)

SUNCROP PRODUCE LIMITED (03255798) is an active UK company. incorporated on 27 September 1996. with registered office in Harlow. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. SUNCROP PRODUCE LIMITED has been registered for 29 years. Current directors include HALL, Richard Spenser, LYNCH, David Russell, LYNCH, Nicola Joanne and 1 others.

Company Number
03255798
Status
active
Type
ltd
Incorporated
27 September 1996
Age
29 years
Address
Chilterns, Harlow, CM18 7EZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HALL, Richard Spenser, LYNCH, David Russell, LYNCH, Nicola Joanne, WOODCOCK, Adam John
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNCROP PRODUCE LIMITED

SUNCROP PRODUCE LIMITED is an active company incorporated on 27 September 1996 with the registered office located in Harlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. SUNCROP PRODUCE LIMITED was registered 29 years ago.(SIC: 46310)

Status

active

Active since 29 years ago

Company No

03255798

LTD Company

Age

29 Years

Incorporated 27 September 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Chilterns Commonside Road Harlow, CM18 7EZ,

Timeline

8 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Loan Secured
Feb 18
Loan Secured
Nov 18
Loan Secured
Jan 19
New Owner
Jul 19
Director Left
Nov 22
Director Joined
Mar 24
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WHATLEY, Jacqueline Maria

Active
Chilterns, HarlowCM18 7EZ
Secretary
Appointed 02 Jan 2014

HALL, Richard Spenser

Active
Chilterns, HarlowCM18 7EZ
Born February 1972
Director
Appointed 14 Mar 2024

LYNCH, David Russell

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963
Director
Appointed 30 Sept 1996

LYNCH, Nicola Joanne

Active
Bran End, DunmowCM6 3RJ
Born June 1972
Director
Appointed 19 Feb 2026

WOODCOCK, Adam John

Active
Chilterns, HarlowCM18 7EZ
Born November 1978
Director
Appointed 01 Oct 2006

COLLINS, Ronald

Resigned
18 Branksome Close, Hemel HempsteadHP2 7AG
Secretary
Appointed 30 Sept 1996
Resigned 03 Nov 1996

DUKE, Valerie Anne

Resigned
256 Felmongers, HarlowCM20 3DR
Secretary
Appointed 03 Nov 1996
Resigned 02 Jan 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 27 Sept 1996
Resigned 30 Sept 1996

BLISS, Veryan

Resigned
Chilterns, HarlowCM18 7EZ
Born November 1972
Director
Appointed 01 Jan 2004
Resigned 17 Nov 2022

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 27 Sept 1996
Resigned 30 Sept 1996

Persons with significant control

2

Mrs Nicola Lynch

Active
Bran End, StebbingCM6 3RJ
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr David Russell Lynch

Active
Commonside Road, HarlowCM18 7EZ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Medium
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
3 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
24 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
24 October 2007
363aAnnual Return
Legacy
24 October 2007
288cChange of Particulars
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 2007
AAAnnual Accounts
Legacy
19 March 2007
288cChange of Particulars
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2004
AAAnnual Accounts
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2002
AAAnnual Accounts
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
20 September 2000
169169
Accounts With Accounts Type Small
31 July 2000
AAAnnual Accounts
Legacy
31 May 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
169169
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
6 August 1998
244244
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
287Change of Registered Office
Legacy
21 October 1997
395Particulars of Mortgage or Charge
Legacy
4 August 1997
395Particulars of Mortgage or Charge
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
18 December 1996
88(2)R88(2)R
Legacy
12 December 1996
225Change of Accounting Reference Date
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Legacy
1 October 1996
287Change of Registered Office
Incorporation Company
27 September 1996
NEWINCIncorporation