Background WavePink WaveYellow Wave

EAST SUFFOLK PRODUCE LTD (08443660)

EAST SUFFOLK PRODUCE LTD (08443660) is an active UK company. incorporated on 13 March 2013. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. EAST SUFFOLK PRODUCE LTD has been registered for 13 years. Current directors include FOSKETT, James Railstone, FRANCIS, Andrew John, GREGORY, Matthew James and 2 others.

Company Number
08443660
Status
active
Type
ltd
Incorporated
13 March 2013
Age
13 years
Address
Low Farm Bridge Road, Woodbridge, IP12 2QB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
FOSKETT, James Railstone, FRANCIS, Andrew John, GREGORY, Matthew James, WRINCH, James Robert John, WRINCH, William Edward
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SUFFOLK PRODUCE LTD

EAST SUFFOLK PRODUCE LTD is an active company incorporated on 13 March 2013 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. EAST SUFFOLK PRODUCE LTD was registered 13 years ago.(SIC: 01610)

Status

active

Active since 13 years ago

Company No

08443660

LTD Company

Age

13 Years

Incorporated 13 March 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Low Farm Bridge Road Bromeswell Woodbridge, IP12 2QB,

Previous Addresses

Low Farm Ufford Road Bromeswell Woodbridge Suffolk IP12 2QB England
From: 28 July 2016To: 2 October 2018
Unit R Camilla Court Nacton Ipswich Suffolk IP10 0EU
From: 13 March 2013To: 28 July 2016
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jan 20
New Owner
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Owner Exit
Oct 23
New Owner
Mar 24
Director Joined
Mar 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WRINCH, James

Active
Wades Lane, IpswichIP9 1EN
Secretary
Appointed 13 Mar 2013

FOSKETT, James Railstone

Active
Bridge Road, WoodbridgeIP12 2QB
Born August 1957
Director
Appointed 13 Mar 2013

FRANCIS, Andrew John

Active
Camilla Court, The Street, IpswichIP10 0EU
Born December 1966
Director
Appointed 12 Mar 2024

GREGORY, Matthew James

Active
Ferry Road, WoodbridgeIP12 2BQ
Born January 1970
Director
Appointed 13 Mar 2013

WRINCH, James Robert John

Active
Bridge Road, WoodbridgeIP12 2QB
Born January 1978
Director
Appointed 13 Mar 2013

WRINCH, William Edward

Active
Erwarton, IpswichIP9 1LW
Born September 1956
Director
Appointed 13 Mar 2013

PARRY, Richard

Resigned
Camilla Court, The Street, IpswichIP10 0EU
Born March 1978
Director
Appointed 15 Jun 2023
Resigned 20 Oct 2023

WILLIAMS, Andrew James

Resigned
The Street, IpswichIP10 0EU
Born December 1962
Director
Appointed 13 Mar 2013
Resigned 15 Jun 2023

Persons with significant control

7

5 Active
2 Ceased

Mr Andrew John Francis

Active
Camilla Court, The Street, IpswichIP10 0EU
Born December 1966

Nature of Control

Significant influence or control
Notified 12 Mar 2024

Mr Richard Parry

Ceased
The Street, IpswichIP10 0EU
Born March 1978

Nature of Control

Significant influence or control
Notified 15 Jun 2023
Ceased 20 Oct 2023

Mr Andrew James Williams

Ceased
Nacton, IpswichIP10 0HU
Born December 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jun 2023

Mr James Railstone Foskett

Active
Bromeswell, WoodbridgeIP12 2QB
Born August 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew James Gregory

Active
Sudbourne, WoodbridgeIP12 2BQ
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Edward Wrinch

Active
IpswichIP9 1LW
Born September 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr James Robert John Wrinch

Active
Charity Farm, IpswichIP9 1EN
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
22 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2013
NEWINCIncorporation