Background WavePink WaveYellow Wave

BQV PRODUCE LIMITED (03795391)

BQV PRODUCE LIMITED (03795391) is an active UK company. incorporated on 24 June 1999. with registered office in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BQV PRODUCE LIMITED has been registered for 26 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard.

Company Number
03795391
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WORTH, Benjamin, WORTH, Duncan Richard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BQV PRODUCE LIMITED

BQV PRODUCE LIMITED is an active company incorporated on 24 June 1999 with the registered office located in Spalding. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BQV PRODUCE LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03795391

LTD Company

Age

26 Years

Incorporated 24 June 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BAKKAVOR QV LIMITED
From: 16 November 2006To: 17 December 2015
GEEST QV LIMITED
From: 23 July 1999To: 16 November 2006
INGLEBY (1209) LIMITED
From: 24 June 1999To: 23 July 1999
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn Spalding Lincs PE12 8LR
From: 24 June 1999To: 29 May 2025
Timeline

17 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 01 Sept 2017

WORTH, Benjamin

Active
Washway Road, SpaldingPE12 6LQ
Born October 1971
Director
Appointed 26 Jun 2020

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 28 Jul 2011

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 12 Jul 2011
Resigned 23 Jun 2017

RIMMER, Christopher William

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 24 Apr 2006
Resigned 12 Jul 2011

THOMAS, Alan Philip

Resigned
17 Walkers Close, BottesfordNG13 0FF
Secretary
Appointed 20 May 2004
Resigned 24 Apr 2006

WILSON, Ericka

Resigned
5 Manor Court, Melton MowbrayLE14 4TA
Secretary
Appointed 30 Jul 1999
Resigned 20 May 2004

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 30 Jul 1999

BLATHERWICK, Antony James

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born January 1970
Director
Appointed 12 Jul 2011
Resigned 23 Jun 2017

CARTER, William Begg

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born August 1951
Director
Appointed 30 Jul 1999
Resigned 12 Jul 2011

HOWES, Richard David

Resigned
The Court, OakhamLE15 6JD
Born September 1969
Director
Appointed 01 Oct 2004
Resigned 24 Apr 2006

MILEY, Lee

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born May 1973
Director
Appointed 02 Mar 2015
Resigned 09 Dec 2015

NIXON, Richard John

Resigned
Browning House, StamfordPE9 3JL
Born January 1967
Director
Appointed 19 Feb 2003
Resigned 01 Oct 2004

PATES, Gordon Christopher

Resigned
Elm House Fengate, SpaldingPE12 0XL
Born February 1952
Director
Appointed 19 Feb 2003
Resigned 05 Feb 2010

PILE, Gary John

Resigned
39 Princess Road, BostonPE20 1JW
Born July 1955
Director
Appointed 30 Jul 1999
Resigned 22 Aug 2001

PINDER, Jonathan Michael

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born January 1973
Director
Appointed 25 Feb 2011
Resigned 09 Dec 2015

PUNNETT, Jolyon

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born September 1957
Director
Appointed 24 May 2006
Resigned 02 Mar 2015

PUNNETT, Jolyon

Resigned
37 The Gowans Sutton On The Forest, Sutton On The ForestYO61 1DL
Born September 1957
Director
Appointed 22 Aug 2001
Resigned 19 Feb 2003

RIMMER, Christopher William

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born March 1964
Director
Appointed 24 Apr 2006
Resigned 12 Jul 2011

RIMMER, Michael John

Resigned
Stubbings Farm Leeds Road, OtleyLS21 1DN
Born December 1967
Director
Appointed 01 Aug 1999
Resigned 25 May 2006

TAYLOR, Martin John

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born August 1971
Director
Appointed 23 Jun 2017
Resigned 26 Jun 2020

VASSALL, Michael Leonard

Resigned
The Chestnuts, WisbechPE14 7EJ
Born February 1955
Director
Appointed 02 Aug 1999
Resigned 22 Aug 2001

WALTON, Francis Brian

Resigned
Fleet Estate Office, Manor Farm, SpaldingPE12 8LR
Born June 1952
Director
Appointed 05 Feb 2010
Resigned 25 Feb 2011

WALTON, Francis Brian

Resigned
The Roans, SleafordNG34 0DY
Born June 1952
Director
Appointed 02 Aug 1999
Resigned 19 Feb 2003

WORTH, Duncan Richard

Resigned
The Old Bowling Green, Moulton SpaldingPE12 6PN
Born May 1965
Director
Appointed 02 Aug 1999
Resigned 22 Aug 2001

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 24 Jun 1999
Resigned 30 Jul 1999

Persons with significant control

1

Holbeach Hurn, Holbeach, SpaldingPE12 8LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2026
AAAnnual Accounts
Legacy
18 February 2026
PARENT_ACCPARENT_ACC
Legacy
18 February 2026
GUARANTEE2GUARANTEE2
Legacy
18 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2024
AAAnnual Accounts
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2023
AAAnnual Accounts
Legacy
17 February 2023
PARENT_ACCPARENT_ACC
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Legacy
9 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2021
AAAnnual Accounts
Legacy
17 March 2021
PARENT_ACCPARENT_ACC
Legacy
17 March 2021
AGREEMENT2AGREEMENT2
Legacy
17 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 November 2017
RP04AP01RP04AP01
Second Filing Of Secretary Termination With Name
20 October 2017
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
20 October 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 April 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 March 2016
AUDAUD
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2011
AP01Appointment of Director
Termination Director Company With Name
17 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
30 May 2011
AP01Appointment of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
287Change of Registered Office
Memorandum Articles
27 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2006
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
6 August 1999
MEM/ARTSMEM/ARTS
Memorandum Articles
6 August 1999
MEM/ARTSMEM/ARTS
Legacy
6 August 1999
225Change of Accounting Reference Date
Legacy
6 August 1999
88(2)R88(2)R
Resolution
6 August 1999
RESOLUTIONSResolutions
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
6 August 1999
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
23 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation