GREAT BRITISH PRODUCE LIMITED - MARKET RASEN
Company Profile | Company Filings |
Overview
GREAT BRITISH PRODUCE LIMITED is a Private Limited Company from MARKET RASEN ENGLAND and has the status: Active.
GREAT BRITISH PRODUCE LIMITED was incorporated 14 years ago on 02/01/2010 and has the registered number: 07114865. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
GREAT BRITISH PRODUCE LIMITED was incorporated 14 years ago on 02/01/2010 and has the registered number: 07114865. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
GREAT BRITISH PRODUCE LIMITED - MARKET RASEN
This company is listed in the following categories:
23410 - Manufacture of ceramic household and ornamental articles
23410 - Manufacture of ceramic household and ornamental articles
46370 - Wholesale of coffee, tea, cocoa and spices
46440 - Wholesale of china and glassware and cleaning materials
47890 - Retail sale via stalls and markets of other goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 2 BINBROOK TECHNICAL PARK BROOKENBY BUSINESS PARK
MARKET RASEN
LINCOLNSHIRE
LN8 6HF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PYTHONOX LIMITED (until 29/03/2010)
PYTHONOX LIMITED (until 29/03/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ALBERT MILLER | Mar 1946 | British | Director | 2017-02-21 | CURRENT |
MR MARK GEORGE TEIDEMAN | Oct 1965 | British | Director | 2010-01-02 UNTIL 2014-03-25 | RESIGNED |
MRS SARAH MARIE NIAS | Dec 1978 | British | Director | 2010-01-02 UNTIL 2014-03-25 | RESIGNED |
MR PATRICK GERALD PAUL MCCAFFERY | Apr 1964 | British | Director | 2014-03-25 UNTIL 2014-08-04 | RESIGNED |
MR PATRICK GERALD PAUL MCCAFFERY | Apr 1964 | British | Director | 2014-08-07 UNTIL 2019-12-31 | RESIGNED |
MRS DANUTA MCCAFFERY | Mar 1981 | British | Director | 2014-04-15 UNTIL 2017-02-21 | RESIGNED |
MS ADERYN HURWORTH | Apr 1974 | British | Director | 2010-01-02 UNTIL 2010-02-16 | RESIGNED |
MR GAVIN CLIVE SPICE BROOKING | Apr 1962 | British | Director | 2010-01-02 UNTIL 2014-03-25 | RESIGNED |
MR JUSTIN ALEXANDER SPICE BROOKING | Secretary | 2010-01-02 UNTIL 2014-03-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Albert Miller | 2020-05-27 | 3/1946 | Lincoln Lincs |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Best Of British Holdings Limited | 2017-02-21 - 2020-05-27 | Lincoln Lincs |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Great_British_Produce_Limited_31_Jan_2023_set_of_accounts_for_filing.html | 2024-01-30 | 31-01-2023 | £129,722 equity |
Great_British_Produce_Limited_31_Jan_2022_set_of_accounts_for_filing.html | 2023-01-31 | 31-01-2022 | £138,883 equity |
Great_British_Produce_Limited_31_Jan_2021_set_of_accounts_for_filing.html | 2022-01-27 | 31-01-2021 | £95,837 equity |
Great_British_Produce_Limited_31_Jan_2020_set_of_accounts_for_filing.html | 2021-02-02 | 31-01-2020 | £114,728 equity |
Great_British_Produce_Limited_31_Jan_2019_set_of_accounts_for_filing.html | 2020-01-22 | 31-01-2019 | £54,569 equity |
Great British Produce Limited - Filleted accounts | 2017-11-01 | 31-01-2017 | £950 Cash £112,487 equity |
Great British Produce Limited - Abbreviated accounts | 2016-11-01 | 31-01-2016 | £16,051 Cash |
Great British Produce Limited - Abbreviated accounts | 2015-10-31 | 31-01-2015 | |
Great British Produce Limited - Abbreviated accounts | 2015-01-07 | 31-01-2014 | £6,220 Cash |