Company NameDereham Produce Company Limited
Company StatusDissolved
Company Number00632244
CategoryPrivate Limited Company
Incorporation Date8 July 1959(64 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAnn Ellwood
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMr David Victor Udall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 21 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Secretary NameAnn Ellwood
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 6 months after company formation)
Appointment Duration28 years, 4 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Edge Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE

Location

Registered AddressDukes Edge
Lunghurst Road
Woldingham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Ann Ellwood
99.99%
Ordinary
1 at £1D.v. Udall
0.01%
Ordinary

Financials

Year2014
Net Worth£104,146

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 June 1988Delivered on: 30 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at hampton fakenham, norfolk.
Outstanding
30 May 1977Delivered on: 20 May 1977
Persons entitled: Ellwall Holdings Limited

Classification: Legal charge
Secured details: £10,250.
Particulars: F/H property known as 8, beech avenue, sheringham norfolk. Title no:- nk 13476.
Outstanding
10 June 1975Delivered on: 20 June 1975
Persons entitled: Ellwall Holdings LTD.

Classification: Legal charge
Secured details: £7,717.
Particulars: Flat 7 & garage 7 tatterford hse tatterford norfolk.
Outstanding
7 February 1975Delivered on: 11 February 1975
Persons entitled: Ellwall Holdings LTD

Classification: Loan stock instrument
Secured details: £15,000.
Particulars: A second general floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 May 1970Delivered on: 2 June 1970
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital, and trade fixtures together with fixed plant machinery fixtures implements and utensils by way of fixed and floating charge. (See doc. 23 for further details).
Outstanding

Filing History

3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,000
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 15,000
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 15,000
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/01
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
7 April 1998Full accounts made up to 31 March 1997 (12 pages)
31 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 March 1996 (13 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 March 1996Full accounts made up to 31 March 1995 (15 pages)
28 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 April 1995Full accounts made up to 31 March 1994 (13 pages)