Background WavePink WaveYellow Wave

PLANET PRODUCE LIMITED (03657286)

PLANET PRODUCE LIMITED (03657286) is an active UK company. incorporated on 27 October 1998. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. PLANET PRODUCE LIMITED has been registered for 27 years. Current directors include BOAKES, Daniel Richard, JONES, Andrew Jones, MACKLIN, David John and 1 others.

Company Number
03657286
Status
active
Type
ltd
Incorporated
27 October 1998
Age
27 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BOAKES, Daniel Richard, JONES, Andrew Jones, MACKLIN, David John, SPYROPOULOS, Andrew Efstathios
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET PRODUCE LIMITED

PLANET PRODUCE LIMITED is an active company incorporated on 27 October 1998 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. PLANET PRODUCE LIMITED was registered 27 years ago.(SIC: 46310)

Status

active

Active since 27 years ago

Company No

03657286

LTD Company

Age

27 Years

Incorporated 27 October 1998

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 4 October 2025 (6 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

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

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

Previous Addresses

Enterprise Way Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 5 July 2016To: 1 April 2025
Stoneford Lane Bretforton Evesham Worcestershire WR11 7GW
From: 27 October 1998To: 5 July 2016
Timeline

15 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Oct 98
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Mar 20
Loan Cleared
May 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BOAKES, Daniel Richard

Active
Baird House, LiverpoolL7 9NJ
Born November 1979
Director
Appointed 12 Jan 2026

JONES, Andrew Jones

Active
Baird House, LiverpoolL7 9NJ
Born August 1972
Director
Appointed 22 Apr 2016

MACKLIN, David John

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

SPYROPOULOS, Andrew Efstathios

Active
Baird House, LiverpoolL7 9NJ
Born April 1967
Director
Appointed 22 Apr 2016

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Oct 1998
Resigned 27 Oct 1998

OWEN, Mark Christopher

Resigned
Rowlands Road, BuryBL9 5NF
Secretary
Appointed 26 Aug 2016
Resigned 31 Dec 2025

WATSON, Paul

Resigned
11 Regent Road, SurbitonKT5 8NN
Secretary
Appointed 27 Oct 1998
Resigned 04 Dec 1998

WATSON, Rebecca

Resigned
25 Imogen Gardens, WarwickCV34 6FB
Secretary
Appointed 21 Nov 1998
Resigned 22 Apr 2016

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Oct 1998
Resigned 27 Oct 1998

HARRIS, Robert Anthony

Resigned
Bretforton, EveshamWR11 7JE
Born June 1949
Director
Appointed 18 Nov 1998
Resigned 27 Feb 2008

HEYES, Glenda Elizabeth

Resigned
21 Badsey Fields Lane, EveshamWR11 7EX
Born January 1964
Director
Appointed 18 Nov 1998
Resigned 22 Apr 2016

HEYES, Norman Gerald

Resigned
21 Badsey Fields Lane, EveshamWR11 7EX
Born September 1959
Director
Appointed 06 Jan 1999
Resigned 22 Apr 2016

OWEN, Mark Christopher

Resigned
Baird House, LiverpoolL7 9NJ
Born October 1965
Director
Appointed 22 Apr 2016
Resigned 31 Dec 2025

PUNTER, Denis Leslie

Resigned
Baird House, LiverpoolL7 9NJ
Born December 1953
Director
Appointed 22 Apr 2016
Resigned 01 Apr 2025

WATSON, Peter James

Resigned
25 Imogen Gardens, WarwickCV34 6FB
Born October 1964
Director
Appointed 27 Oct 1998
Resigned 31 Dec 2018

WATSON, Rebecca

Resigned
25 Imogen Gardens, WarwickCV34 6FB
Born March 1968
Director
Appointed 07 Dec 1998
Resigned 22 Apr 2016

Persons with significant control

1

7-10 Chandos Street, LondonW1G 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
25 June 2008
AAAnnual Accounts
Legacy
31 March 2008
169169
Legacy
17 March 2008
288bResignation of Director or Secretary
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Small
21 August 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Small
12 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 October 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
288cChange of Particulars
Accounts With Accounts Type Medium
22 September 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
88(2)R88(2)R
Legacy
23 June 1999
122122
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Resolution
23 June 1999
RESOLUTIONSResolutions
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
16 January 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
225Change of Accounting Reference Date
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
287Change of Registered Office
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288bResignation of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
288aAppointment of Director or Secretary
Legacy
31 October 1998
287Change of Registered Office
Incorporation Company
27 October 1998
NEWINCIncorporation