Company NameBritish & Brazilian Produce Limited
Company StatusDissolved
Company Number00941909
CategoryPrivate Limited Company
Incorporation Date6 November 1968(55 years, 6 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NameBritish & Brazilian Produce Company(Sales)Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr David Alex Aichen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(40 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Leon Aichen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(40 years, 3 months after company formation)
Appointment Duration10 years, 8 months (closed 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Secretary NameMr Christopher Oakley
StatusClosed
Appointed30 January 2013(44 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 15 October 2019)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Christopher Richard Oakley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2019(50 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (closed 15 October 2019)
RoleGroup Finance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
Director NameMr Brian John Norman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1992)
RoleSales Director
Correspondence AddressHighbury House
Scuffins Lane, Cotton
Stowmarket
Suffolk
IP14 4QJ
Director NameMr Peter Henry Lovelace
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 1999)
RoleSales Director
Correspondence Address83 Belstead Road
Ipswich
Suffolk
IP2 9AT
Director NameWilliam Spencer Clapham
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleChairman
Correspondence AddressHill Farm
Hulver Lane, Snape
Saxmundham
Suffolk
IP17 1QT
Director NameMr Anthony Donald Cock
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 School Meadow
Wetherden
Stowmarket
Suffolk
IP14 3NQ
Director NameMrs Pamela Ann Hicks
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 October 1994)
RoleCompany Director
Correspondence AddressThe Barn
Church Farm Earl Stonham
Stowmarket
Suffolk
IP14 5EE
Secretary NameMr Anthony Donald Cock
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Meadow
Wetherden
Stowmarket
Suffolk
IP14 3NQ
Director NameSarah Hicks
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(26 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 January 2006)
RoleFreelance Editor
Correspondence Address1 Belsize Studios
Glenilla Road
London
NW3 4AT
Director NameMr Richard Horby Phillips
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(26 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWychwood 86 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LX
Director NameMichael John Corbett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(31 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2008)
RoleTechnologist
Correspondence Address116 High Street
Bottisham
Cambridge
Cambridgeshire
CB5 9BA
Director NameAngela Grace Gathercole
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(31 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2006)
RoleCommercial
Correspondence Address17 East Chadley Lane
Godmanchester
Huntingdon
Cambridgeshire
PE29 2BJ
Director NameBenjamin Spencer Clapham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(34 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 May 2013)
RoleProcurement Dir
Country of ResidenceEngland
Correspondence Address1a Park Road
Ipswich
Suffolk
IP1 3SS
Director NameIan Batkin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinon
Manor Road
Folksworth
Cambridgeshire
PE7 3SU
Director NameMr David William Ashley Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House 7 Church Walk
Upton
Peterborough
PE6 7BD
Secretary NameIan Batkin
NationalityBritish
StatusResigned
Appointed05 January 2006(37 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinon
Manor Road
Folksworth
Cambridgeshire
PE7 3SU
Director NameGordon Thomas Fairbrother
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address94 Carter Street
Fordham
Ely
Cambridgeshire
CB7 5JU
Director NameMr Russell Hazelhurst
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPotters Rectory Road
Little Bentley
Colchester
Essex
CO7 8SL
Director NameAnthony William Beeson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2008)
RoleCo Director
Correspondence AddressEnglewood Cottage
Ridgemead Road
Englefield Green
Egham Surrey
TW20 0YG
Director NameAnthony William Beeson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(37 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2008)
RoleCo Director
Correspondence AddressEnglewood Cottage
Ridgemead Road
Englefield Green
Egham Surrey
TW20 0YG
Director NameNicholas Gilford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(37 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2008)
RoleCommercial Director
Correspondence AddressWillow Farmhouse
The Green
Old Buckenham
Norfolk
NR17 1RG
Director NameMr Anthony James Godden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameMr Anthony James Godden
NationalityBritish
StatusResigned
Appointed18 February 2009(40 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleton Cottage
North Elham
Canterbury
Kent
CT4 6UY
Secretary NameVictoria Heath
StatusResigned
Appointed14 November 2011(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 January 2013)
RoleCompany Director
Correspondence AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP

Contact

Websiteagthames.co.uk

Location

Registered AddressThames House Thames Road
Crayford
Dartford
Kent
DA1 4QP
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

45.7k at £1Ag Thames Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

18 February 2009Delivered on: 21 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2006Delivered on: 17 January 2006
Satisfied on: 17 March 2009
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1994Delivered on: 14 January 1994
Satisfied on: 30 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of societe de gestion des exportations des produits agricoles for £150,000.00.
Particulars: The sum of £150,000 together with interest accured held on an account numbered 97187275.
Fully Satisfied
17 August 1979Delivered on: 24 August 1979
Satisfied on: 29 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H:- approx. 42.36 acres in earl stoneham suffolk, described in a conveyance dated 17.8.79. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 June 2016Full accounts made up to 30 September 2015 (14 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 45,745
(4 pages)
20 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 45,745
(4 pages)
2 July 2015Full accounts made up to 30 September 2014 (16 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,745
(4 pages)
24 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,745
(4 pages)
8 July 2014Auditors resignation (3 pages)
25 June 2014Accounts made up to 30 September 2013 (17 pages)
13 June 2014Section 519 (2 pages)
21 October 2013Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 45,745
(4 pages)
21 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 45,745
(4 pages)
21 October 2013Director's details changed for Mr Leon Aichen on 5 October 2013 (2 pages)
21 October 2013Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages)
21 October 2013Director's details changed for Mr David Alex Aichen on 5 October 2013 (2 pages)
14 June 2013Accounts made up to 30 September 2012 (18 pages)
28 May 2013Termination of appointment of Benjamin Clapham as a director (1 page)
30 January 2013Appointment of Mr Christopher Oakley as a secretary (1 page)
30 January 2013Termination of appointment of Victoria Heath as a secretary (1 page)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Register inspection address has been changed from C/O Tony Godden Thames House Thames Road Crayford Dartford DA1 4QP England (1 page)
3 July 2012Accounts made up to 30 September 2011 (18 pages)
14 November 2011Appointment of Victoria Heath as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a secretary (1 page)
14 November 2011Termination of appointment of Anthony Godden as a director (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
7 June 2011Accounts made up to 30 September 2010 (18 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (8 pages)
2 June 2010Accounts made up to 30 September 2009 (19 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for David Alex Aichen on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Benjamin Spencer Clapham on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
2 September 2009Accounting reference date extended from 30/06/2009 to 30/09/2009 alignment with parent or subsidiary (1 page)
1 May 2009Accounts made up to 28 June 2008 (21 pages)
8 April 2009Director appointed david alex aichen (2 pages)
8 April 2009Director appointed leon aichen (4 pages)
8 April 2009Director and secretary appointed anthony james godden (2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 March 2009Appointment terminated director ian batkin (1 page)
23 March 2009Appointment terminated director david burgess (1 page)
23 March 2009Registered office changed on 23/03/2009 from station bridge yaxley peterborough cambridgeshire PE7 3EL (1 page)
23 March 2009Appointment terminated secretary ian batkin (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 October 2008Appointment terminated director nicholas gilford (1 page)
14 October 2008Return made up to 05/10/08; full list of members (4 pages)
10 April 2008Appointment terminated director russell hazelhurst (1 page)
10 April 2008Appointment terminated director michael corbett (1 page)
10 April 2008Appointment terminated director anthony beeson (1 page)
10 April 2008Accounts made up to 30 June 2007 (21 pages)
11 October 2007Return made up to 05/10/07; full list of members (3 pages)
11 October 2007Director resigned (1 page)
23 January 2007Accounts made up to 30 June 2006 (21 pages)
7 November 2006Company name changed british & brazilian produce comp any(sales)LIMITED\certificate issued on 07/11/06 (2 pages)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 05/10/06; full list of members (5 pages)
26 October 2006Director's particulars changed (1 page)
13 October 2006New director appointed (1 page)
5 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
3 February 2006Declaration of assistance for shares acquisition (8 pages)
20 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2006Particulars of mortgage/charge (9 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: church farm earl stonham suffolk IP14 5EE (1 page)
12 January 2006New secretary appointed;new director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Ad 05/01/06--------- £ si 50@1=50 £ ic 45695/45745 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
30 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2005Return made up to 05/10/05; full list of members (4 pages)
6 October 2005Location of register of members (1 page)
3 August 2005Accounts made up to 31 December 2004 (20 pages)
22 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2004Accounts made up to 31 December 2003 (19 pages)
23 October 2003Return made up to 05/10/03; full list of members (10 pages)
18 October 2003Accounts made up to 31 December 2002 (19 pages)
10 September 2003New director appointed (2 pages)
10 October 2002Return made up to 05/10/02; full list of members (9 pages)
15 August 2002Director's particulars changed (2 pages)
1 July 2002Accounts made up to 31 December 2001 (20 pages)
26 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2001Accounts made up to 31 December 2000 (21 pages)
24 October 2000Return made up to 05/10/00; full list of members (11 pages)
3 August 2000Accounts made up to 31 December 1999 (20 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
10 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
16 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 November 1999£ sr 50@1 31/03/99 (1 page)
16 November 1999£ sr 50@1 12/04/99 (1 page)
25 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 September 1999Accounts made up to 31 December 1998 (16 pages)
12 April 1999Director resigned (1 page)
26 October 1998Return made up to 05/10/98; no change of members (8 pages)
17 June 1998Accounts made up to 31 December 1997 (16 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Return made up to 16/10/97; full list of members (10 pages)
15 July 1997Accounts made up to 31 December 1996 (16 pages)
24 October 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1996Accounts made up to 31 December 1995 (16 pages)
8 November 1995Return made up to 16/10/95; no change of members (10 pages)
23 October 1995Accounts made up to 31 December 1994 (15 pages)
10 August 1995New director appointed (2 pages)
2 August 1995New director appointed (4 pages)
2 August 1995New director appointed (2 pages)
14 January 1994Particulars of mortgage/charge (3 pages)
8 December 1989Declaration of satisfaction of mortgage/charge (1 page)
9 January 1986Articles of association (13 pages)
6 November 1968Certificate of incorporation (1 page)
6 November 1968Incorporation (12 pages)