D G PRODUCE LIMITED
FRITHVILLE, LINCOLNSHIRE

Hellopages » Lincolnshire » East Lindsey » PE22 7HG

Company number 01102968
Status Active
Incorporation Date 21 March 1973
Company Type Private Limited Company
Address SYCAMORE HOUSE, CANNISTER LANE, FRITHVILLE, LINCOLNSHIRE, PE22 7HG
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-07 GBP 2,500 . The most likely internet sites of D G PRODUCE LIMITED are www.dgproduce.co.uk, and www.d-g-produce.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and seven months. The distance to to Hubberts Bridge Rail Station is 4.7 miles; to Swineshead Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Produce Limited is a Private Limited Company. The company registration number is 01102968. D G Produce Limited has been working since 21 March 1973. The present status of the company is Active. The registered address of D G Produce Limited is Sycamore House Cannister Lane Frithville Lincolnshire Pe22 7hg. The company`s financial liabilities are £1111.89k. It is £990.31k against last year. And the total assets are £1111.89k, which is £108.28k against last year. READ, George is a Director of the company. READ, Vernon Edward is a Director of the company. Secretary GRANT, Freda has been resigned. Secretary GRANT, Sally has been resigned. Director CLARE, Nigel Peter has been resigned. Director GRANT, David has been resigned. Director GRANT, Freda has been resigned. Director GRANT, Sally has been resigned. Director GRANT, William has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


d g produce Key Finiance

LIABILITIES £1111.89k
+814%
CASH n/a
TOTAL ASSETS £1111.89k
+10%
All Financial Figures

Current Directors

Director
READ, George
Appointed Date: 19 November 2010
55 years old

Director
READ, Vernon Edward
Appointed Date: 19 November 2010
57 years old

Resigned Directors

Secretary
GRANT, Freda
Resigned: 09 February 1999

Secretary
GRANT, Sally
Resigned: 19 November 2010
Appointed Date: 09 February 1999

Director
CLARE, Nigel Peter
Resigned: 31 March 2015
Appointed Date: 19 November 2010
62 years old

Director
GRANT, David
Resigned: 31 March 2015
76 years old

Director
GRANT, Freda
Resigned: 09 February 1999
102 years old

Director
GRANT, Sally
Resigned: 19 November 2010
Appointed Date: 09 February 1999
75 years old

Director
GRANT, William
Resigned: 07 July 1992
79 years old

Persons With Significant Control

Staples Brothers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D G PRODUCE LIMITED Events

27 Jan 2017
Confirmation statement made on 7 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2,500

07 Jan 2016
Director's details changed for Mr George Read on 7 January 2016
05 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,500

...
... and 108 more events
03 Nov 1987
Full accounts made up to 5 April 1987

03 Nov 1987
Return made up to 17/10/87; full list of members

14 Jul 1986
Full accounts made up to 5 April 1986

14 Jul 1986
Return made up to 17/06/86; full list of members

21 Mar 1973
Certificate of incorporation

D G PRODUCE LIMITED Charges

18 April 2012
Mortgage deed
Delivered: 20 April 2012
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sycamore farm cannister lane frithville…
19 November 2010
Mortgage
Delivered: 23 November 2010
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a approx 2.5 acres of land at sycamore farm…
22 August 2003
Mortgage deed
Delivered: 28 August 2003
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 9.65 acres of land at…
19 February 1999
Mortgage
Delivered: 24 February 1999
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a land at the rear of sycamore house…
19 February 1999
Mortgage
Delivered: 24 February 1999
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 2 coronation cottage cannister lane…
19 February 1999
Legal charge
Delivered: 20 February 1999
Status: Satisfied on 9 June 2010
Persons entitled: Marshall Bros (Holdings) Limited
Description: The property comprised in title number LL84508 being land…
19 February 1999
Legal charge
Delivered: 20 February 1999
Status: Satisfied on 9 June 2010
Persons entitled: Marshall Bros (Holdings) Limited
Description: Property k/a sycamore house cannister lane frithville…
19 February 1999
Debenture
Delivered: 20 February 1999
Status: Satisfied on 9 June 2010
Persons entitled: Marshall Bros (Holdings) Limited
Description: For full details please refer to form 395. fixed and…
9 October 1998
Debenture
Delivered: 12 October 1998
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 July 1992
Legal charge
Delivered: 6 July 1992
Status: Satisfied on 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 60.126 acres approx part of kents…
2 July 1992
Debenture
Delivered: 6 July 1992
Status: Satisfied on 9 June 2010
Persons entitled: Marshall Bros (Butterwick) Limited
Description: Please see doc M792C for details. Fixed and floating…
1 October 1985
Debenture
Delivered: 8 October 1985
Status: Satisfied on 9 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: (See doc M21). Fixed and floating charges over the…