Background WavePink WaveYellow Wave

TOTAL PRODUCE HOLDINGS (UK) LIMITED (05900849)

TOTAL PRODUCE HOLDINGS (UK) LIMITED (05900849) is an active UK company. incorporated on 9 August 2006. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOTAL PRODUCE HOLDINGS (UK) LIMITED has been registered for 19 years. Current directors include DIXON, Leon James, MACKLIN, David John, MC KERNAN, Francis Gerard.

Company Number
05900849
Status
active
Type
ltd
Incorporated
9 August 2006
Age
19 years
Address
Dole Baird House, Liverpool, L7 9NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIXON, Leon James, MACKLIN, David John, MC KERNAN, Francis Gerard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL PRODUCE HOLDINGS (UK) LIMITED

TOTAL PRODUCE HOLDINGS (UK) LIMITED is an active company incorporated on 9 August 2006 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOTAL PRODUCE HOLDINGS (UK) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05900849

LTD Company

Age

19 Years

Incorporated 9 August 2006

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 6 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

OVAL (2115) LIMITED
From: 9 August 2006To: 17 October 2006
Contact
Address

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

Previous Addresses

Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
From: 11 October 2010To: 28 March 2025
Sundance House, Staniland Way Werrington Peterborough PE4 6FN
From: 9 August 2006To: 11 October 2010
Timeline

17 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Director Joined
May 21
Director Left
Nov 22
Capital Update
Jun 23
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Jan 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Secretary
Appointed 30 May 2021

DIXON, Leon James

Active
Baird House, LiverpoolL7 9NJ
Born July 1981
Director
Appointed 10 May 2021

MACKLIN, David John

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

MC KERNAN, Francis Gerard

Active
231 City Business Park, BelfastBT17 9HY
Born December 1962
Director
Appointed 20 Mar 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 13 Jun 2013
Resigned 18 Nov 2013

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 03 May 2007
Resigned 31 Aug 2012

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 28 Aug 2012
Resigned 13 Jun 2013

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Secretary
Appointed 18 Nov 2013
Resigned 30 May 2021

SCALES, Ian Richard

Resigned
9 Melton Road, NorfolkNR18 0DA
Secretary
Appointed 13 Nov 2006
Resigned 03 May 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 09 Aug 2006
Resigned 13 Nov 2006

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 13 Jun 2013
Resigned 31 Dec 2015

ALLMOND, Andrew Roger

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1944
Director
Appointed 22 May 2008
Resigned 31 Aug 2012

DAVIS, Francis James

Resigned
Enterprise Way, SpaldingPE11 3YR
Born January 1960
Director
Appointed 13 Nov 2006
Resigned 31 Mar 2012

DEVINE, Jacinta Frances

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1972
Director
Appointed 16 May 2012
Resigned 29 Sept 2022

LOCKHART-WHITE, Donald Grant

Resigned
Enterprise Way, SpaldingPE11 3YR
Born May 1960
Director
Appointed 28 Aug 2012
Resigned 13 Jun 2013

MULVENNA, Seamus

Resigned
Enterprise Way, SpaldingPE11 3YR
Born September 1953
Director
Appointed 13 Nov 2006
Resigned 20 Mar 2015

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 18 Nov 2013
Resigned 31 Dec 2025

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 22 May 2008
Resigned 01 Aug 2024

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 09 Aug 2006
Resigned 13 Nov 2006

Persons with significant control

1

Enterprise Way, SpaldingPE11 3YR

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

101

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 June 2023
SH19Statement of Capital
Legacy
9 June 2023
SH20SH20
Legacy
9 June 2023
CAP-SSCAP-SS
Resolution
9 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Secretary Company With Name
2 July 2013
TM02Termination of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 September 2012
TM02Termination of Secretary
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Change Person Director Company With Change Date
31 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Secretary Company With Change Date
26 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 March 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
287Change of Registered Office
Legacy
11 September 2007
190190
Legacy
11 September 2007
353353
Statement Of Affairs
29 June 2007
SASA
Statement Of Affairs
29 June 2007
SASA
Statement Of Affairs
29 June 2007
SASA
Legacy
29 June 2007
88(2)R88(2)R
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Resolution
19 June 2007
RESOLUTIONSResolutions
Legacy
19 June 2007
225Change of Accounting Reference Date
Legacy
19 June 2007
287Change of Registered Office
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
287Change of Registered Office
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
29 December 2006
287Change of Registered Office
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 August 2006
NEWINCIncorporation