Background WavePink WaveYellow Wave

THE FRESH PRODUCE CENTRE LIMITED (10837330)

THE FRESH PRODUCE CENTRE LIMITED (10837330) is an active UK company. incorporated on 27 June 2017. with registered office in Paddock Wood. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. THE FRESH PRODUCE CENTRE LIMITED has been registered for 8 years. Current directors include EVISON, Laura Jane, FLETCHER, Martyn Paul, LINSELL, Gary Raymond and 1 others.

Company Number
10837330
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
The Fresh Produce Centre, Paddock Wood, TN12 6UT
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
EVISON, Laura Jane, FLETCHER, Martyn Paul, LINSELL, Gary Raymond, MACK, Christopher Peter
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESH PRODUCE CENTRE LIMITED

THE FRESH PRODUCE CENTRE LIMITED is an active company incorporated on 27 June 2017 with the registered office located in Paddock Wood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. THE FRESH PRODUCE CENTRE LIMITED was registered 8 years ago.(SIC: 46310)

Status

active

Active since 8 years ago

Company No

10837330

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

FRESH PLUS LIMITED
From: 27 June 2017To: 22 December 2017
Contact
Address

The Fresh Produce Centre Transfesa Road Paddock Wood, TN12 6UT,

Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jun 18
Loan Secured
Sept 18
Loan Secured
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
May 20
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Loan Secured
Mar 22
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

EVISON, Laura Jane

Active
Transfesa Road, Paddock WoodTN12 6UT
Born July 1972
Director
Appointed 23 Dec 2024

FLETCHER, Martyn Paul

Active
Transfesa Road, Paddock WoodTN12 6UT
Born April 1967
Director
Appointed 17 Aug 2020

LINSELL, Gary Raymond

Active
Transfesa Road, Paddock WoodTN12 6UT
Born October 1970
Director
Appointed 12 Jul 2021

MACK, Christopher Peter

Active
Transfesa Road, Paddock WoodTN12 6UT
Born September 1955
Director
Appointed 01 Mar 2018

WARNER, Veronica

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Secretary
Appointed 27 Jun 2017
Resigned 29 Jul 2019

COUNSELL, John William

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1971
Director
Appointed 30 Sept 2020
Resigned 06 Jul 2021

COX, James Nicholas Marshall

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1967
Director
Appointed 09 Jul 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1957
Director
Appointed 01 Mar 2018
Resigned 17 Aug 2020

ESPLEY, Timothy

Resigned
Marle Place, Brenchley, TonbridgeTN12 7HS
Born June 1960
Director
Appointed 24 Jun 2019
Resigned 29 May 2020

GRAY, Catherine Louise

Resigned
Lenham Road, MaidstoneME17 1LX
Born February 1966
Director
Appointed 27 Jul 2017
Resigned 20 Oct 2017

HARLING, Michael James

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born December 1973
Director
Appointed 24 Jun 2019
Resigned 31 Jan 2022

MILNER, Joanne Sarah

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born May 1973
Director
Appointed 25 Jun 2018
Resigned 28 Jun 2019

SUMNER, Brett Geoffrey

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born March 1973
Director
Appointed 02 Nov 2017
Resigned 08 Jul 2021

TROOD, Nigel John

Resigned
Transfesa Road, Paddock WoodTN12 6UT
Born September 1965
Director
Appointed 27 Jun 2017
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jun 2017
Ceased 27 Jul 2017
Transfesa Road, Paddock WoodTN12 6UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Resolution
4 January 2018
RESOLUTIONSResolutions
Resolution
22 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Incorporation Company
27 June 2017
NEWINCIncorporation