Background WavePink WaveYellow Wave

SUFFOLK PRODUCE LIMITED (05183844)

SUFFOLK PRODUCE LIMITED (05183844) is an active UK company. incorporated on 19 July 2004. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. SUFFOLK PRODUCE LIMITED has been registered for 21 years. Current directors include PEARSON, James William, PRATT, Timothy William, TURNER, Emma.

Company Number
05183844
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Building 708 Bentwaters Parks, Woodbridge, IP12 2TW
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
PEARSON, James William, PRATT, Timothy William, TURNER, Emma
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK PRODUCE LIMITED

SUFFOLK PRODUCE LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. SUFFOLK PRODUCE LIMITED was registered 21 years ago.(SIC: 01610)

Status

active

Active since 21 years ago

Company No

05183844

LTD Company

Age

21 Years

Incorporated 19 July 2004

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 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Building 708 Bentwaters Parks Rendlesham Woodbridge, IP12 2TW,

Previous Addresses

Building 723 Bentwaters Parks Rendlesham Woodbridge Suffolk IP12 2TW
From: 19 July 2004To: 7 March 2017
Timeline

53 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Mar 11
Loan Secured
Jul 13
Loan Secured
Oct 13
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Feb 18
Share Buyback
Jun 18
Director Left
Aug 18
Director Joined
Sept 18
Share Buyback
Jun 19
Capital Reduction
Aug 19
Loan Secured
Nov 19
Director Left
Nov 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Mar 22
Share Buyback
Mar 22
Director Joined
Aug 22
Director Joined
May 23
Share Buyback
Feb 24
Capital Reduction
Feb 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Apr 25
11
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

PEARSON, James William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born June 1983
Director
Appointed 29 Aug 2024

PRATT, Timothy William

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1978
Director
Appointed 01 Aug 2022

TURNER, Emma

Active
Bentwaters Parks, WoodbridgeIP12 2TW
Born February 1976
Director
Appointed 01 Apr 2025

GOWER, Janet

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Secretary
Appointed 23 Dec 2010
Resigned 31 Oct 2016

PATRICK, John Christopher

Resigned
Mill Green Farm, WoodbridgeIP13 9NL
Secretary
Appointed 19 Jul 2004
Resigned 23 Dec 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

BLANCHARD, Edward William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born April 1979
Director
Appointed 01 Jan 2017
Resigned 22 Mar 2024

FIELDEN, Michael

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born September 1968
Director
Appointed 09 Jun 2015
Resigned 28 Oct 2016

FLEMING, Duncan Kenneth

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born November 1984
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

GREENWELL, Andrew Peter

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 01 Feb 2018
Resigned 24 Aug 2024

GREENWELL, Andrew Peter

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1983
Director
Appointed 09 Jun 2015
Resigned 05 Apr 2017

GREENWELL, Serena Jane

Resigned
Boyton House, WoodbridgeIP12 3LH
Born October 1957
Director
Appointed 19 Jul 2004
Resigned 10 Jun 2015

HUTCHINSON, Iain James

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born April 1968
Director
Appointed 02 Oct 2017
Resigned 17 Nov 2021

KEMBALL, William John

Resigned
Wantisden Hall, WoodbridgeIP12 3PQ
Born March 1939
Director
Appointed 19 Jul 2004
Resigned 10 Jun 2015

MANN, Christopher Joseph

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born March 1974
Director
Appointed 09 Jun 2015
Resigned 05 Apr 2017

MANN, Richard William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1966
Director
Appointed 04 Sept 2018
Resigned 27 Aug 2024

MARTIN, Jacqueline Ann

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born October 1971
Director
Appointed 23 May 2023
Resigned 04 Nov 2024

PARRY, Richard

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born March 1978
Director
Appointed 09 Jun 2015
Resigned 05 Apr 2017

PATRICK, John Christopher

Resigned
Mill Green Farm, WoodbridgeIP13 9NL
Born December 1961
Director
Appointed 19 Jul 2004
Resigned 23 Dec 2010

PAUL, Andrew Jonathan

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born December 1968
Director
Appointed 09 Jun 2015
Resigned 05 Apr 2017

PIPE, Richard John

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1956
Director
Appointed 05 Apr 2017
Resigned 08 Aug 2018

PIPE, Richard John

Resigned
Boyton Hall, WoodbridgeIP12 3LN
Born August 1956
Director
Appointed 19 Jul 2004
Resigned 10 Jun 2015

PRATT, Timothy William

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born May 1978
Director
Appointed 09 Jun 2015
Resigned 05 Apr 2017

RANKIN, Andrew Wells

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born November 1965
Director
Appointed 09 Jun 2015
Resigned 24 Sept 2016

WALTON, Malcolm Frank

Resigned
Bentwaters Parks, WoodbridgeIP12 2TW
Born August 1961
Director
Appointed 01 Jul 2017
Resigned 13 Aug 2024

WESTROPE, Philip Robert Charles

Resigned
Park Farm, WoodbridgeIP13 0NW
Born July 1953
Director
Appointed 19 Jul 2004
Resigned 10 Jun 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 19 Jul 2004
Resigned 19 Jul 2004
Fundings
Financials
Latest Activities

Filing History

120

Move Registers To Sail Company With New Address
4 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 December 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Capital Cancellation Shares
19 February 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
29 March 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 March 2022
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Capital Cancellation Shares
5 August 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
25 June 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
9 October 2006
88(2)R88(2)R
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
88(2)R88(2)R
Legacy
27 January 2005
287Change of Registered Office
Legacy
13 September 2004
88(2)R88(2)R
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
225Change of Accounting Reference Date
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation