Background WavePink WaveYellow Wave

D C PRODUCE LIMITED (03387557)

D C PRODUCE LIMITED (03387557) is an active UK company. incorporated on 17 June 1997. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01630). D C PRODUCE LIMITED has been registered for 28 years. Current directors include HANCKE, Shaun, HIGSON, Michael David, SHAKESHAFT, William Hugh.

Company Number
03387557
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
D C Produce Limited Hasse Road, Ely, CB7 5UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01630)
Directors
HANCKE, Shaun, HIGSON, Michael David, SHAKESHAFT, William Hugh
SIC Codes
01630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D C PRODUCE LIMITED

D C PRODUCE LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01630). D C PRODUCE LIMITED was registered 28 years ago.(SIC: 01630)

Status

active

Active since 28 years ago

Company No

03387557

LTD Company

Age

28 Years

Incorporated 17 June 1997

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

H.E. TRADING LIMITED
From: 17 June 1997To: 11 November 2004
Contact
Address

D C Produce Limited Hasse Road Soham Ely, CB7 5UN,

Previous Addresses

Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England
From: 1 April 2019To: 27 April 2021
Beaufort House 136 High Street Newmarket Suffolk CB8 8JP
From: 16 September 2011To: 1 April 2019
Beaufort House 136 High Street Newmarket Suffolk CB8 8NN England
From: 22 June 2010To: 16 September 2011
Lords Ground Farm Swaffham Prior Fen Cambridge Cambridgeshire CB25 0LQ
From: 17 June 1997To: 22 June 2010
Timeline

24 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Mar 11
Director Joined
May 11
Director Joined
Apr 13
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Jul 23
Loan Secured
May 25
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HANCKE, Shaun

Active
Hasse Road, ElyCB7 5UN
Born August 1973
Director
Appointed 01 Oct 2022

HIGSON, Michael David

Active
Hasse Road, ElyCB7 5UN
Born August 1962
Director
Appointed 22 Mar 2013

SHAKESHAFT, William Hugh

Active
Hasse Road, ElyCB7 5UN
Born March 1977
Director
Appointed 01 Apr 2019

MAY, Brenda Elizabeth

Resigned
32 Lower Road, ElyCB7 5TN
Secretary
Appointed 17 Jun 1997
Resigned 28 Oct 2014

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Secretary
Appointed 28 Oct 2014
Resigned 31 May 2025

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 17 Jun 1997
Resigned 17 Jun 1997

ADDAMS-WILLIAMS, John Thomas

Resigned
High Street, ElyCB6 2AW
Born February 1974
Director
Appointed 31 Oct 2016
Resigned 31 Mar 2019

COLEBROOK, Greg Alexander

Resigned
Hasse Road, ElyCB7 5UN
Born July 1991
Director
Appointed 01 Jun 2018
Resigned 20 Jan 2026

FLETCHER, Rachel Natasha

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born October 1976
Director
Appointed 25 Jun 2018
Resigned 13 Sept 2019

GREEN, Andrew Curtis

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born March 1936
Director
Appointed 17 Jun 1997
Resigned 22 Oct 2004

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 17 Jun 1997
Resigned 03 Oct 2016

JOEL, Julius John

Resigned
102 Main Street, ElyCB6 2SX
Born April 1961
Director
Appointed 18 Jun 2007
Resigned 30 Nov 2016

JUDD, Clinton

Resigned
Lake Engine Farm House Lark Bank, ElyCB7 4SW
Born January 1951
Director
Appointed 22 Oct 2004
Resigned 19 Dec 2008

MUMFORD, Steven Michael

Resigned
Swaffham Prior, CambridgeCB25 0LQ
Born June 1964
Director
Appointed 16 May 2011
Resigned 30 May 2018

NEAL, Philip John

Resigned
St. Andrews Road, SaxmundhamIP17 1FD
Born November 1947
Director
Appointed 30 Apr 2009
Resigned 18 Feb 2011

PERKINS, Jane Louise

Resigned
Chivers Way, CambridgeCB24 9PT
Born June 1980
Director
Appointed 31 Oct 2016
Resigned 31 Dec 2019

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Born September 1977
Director
Appointed 17 Mar 2020
Resigned 22 Dec 2022

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 23 May 2003
Resigned 30 Nov 2016

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 17 Jun 1997
Resigned 17 Jun 1997

Persons with significant control

1

Soham, ElyCB7 5UN

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

121

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 April 2017
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
28 April 2017
MR05Certification of Charge
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Move Registers To Sail Company
22 June 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Change Sail Address Company
21 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
6 July 2009
363aAnnual Return
Legacy
29 June 2009
190190
Legacy
29 June 2009
353353
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2003
353353
Legacy
18 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
11 February 1998
225Change of Accounting Reference Date
Legacy
4 August 1997
88(2)R88(2)R
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Incorporation Company
17 June 1997
NEWINCIncorporation