Company NameThe Original Produce Company (Middlesbrough) Limited
DirectorsJohn Charles Bell and Jill Scott
Company StatusActive
Company Number04384300
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)

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 NameJohn Charles Bell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFresh Produce & Flower Centre, Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameJill Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFresh Produce & Flower Centre Unit 1 Easter Park
Barton Road
Middlesbrough
Cleveland
TS2 1RY
Secretary NameMrs Jill Scott
NationalityBritish
StatusCurrent
Appointed01 October 2002(7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFresh Produce & Flower Centre Unit 1 Easter Park
Barton Road
Middlesbrough
Cleveland
TS2 1RY
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone01642 261949
Telephone regionMiddlesbrough

Location

Registered AddressFresh Produce & Flower Centre Unit 1 Easter Park
Barton Road
Middlesbrough
Cleveland
TS2 1RY
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Embeck Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£338,449
Cash£173,338
Current Liabilities£712,227

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

23 April 2002Delivered on: 25 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit sum of £5,000 together with any interest credited to the rent deposit account from time to time.
Outstanding

Filing History

2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Director's details changed for Jill Scott on 28 February 2014 (2 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Director's details changed for John Charles Bell on 28 February 2014 (2 pages)
14 March 2014Secretary's details changed for Jill Scott on 28 February 2014 (1 page)
14 March 2014Secretary's details changed for Jill Scott on 28 February 2014 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Director's details changed for John Charles Bell on 28 February 2014 (2 pages)
14 March 2014Director's details changed for Jill Scott on 28 February 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for John Charles Bell on 6 October 2009 (2 pages)
30 March 2010Director's details changed for John Charles Bell on 6 October 2009 (2 pages)
30 March 2010Director's details changed for John Charles Bell on 6 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2009Return made up to 28/02/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Return made up to 28/02/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (1 page)
31 March 2008Director's change of particulars / john bell / 01/12/2007 (1 page)
31 March 2008Registered office changed on 31/03/2008 from unit 9 trident business centre startforth road riverside park middlesbrough TS2 1PT (1 page)
31 March 2008Director and secretary's change of particulars / jill scott / 01/06/2007 (2 pages)
31 March 2008Director's change of particulars / john bell / 01/12/2007 (1 page)
31 March 2008Director and secretary's change of particulars / jill scott / 01/06/2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
24 April 2007Return made up to 28/02/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
28 February 2005Return made up to 28/02/05; full list of members (7 pages)
28 February 2005Return made up to 28/02/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2002Director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
22 March 2002Ad 28/02/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
22 March 2002Ad 28/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
22 March 2002Ad 28/02/02--------- £ si 50@1=50 £ ic 1/51 (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002Ad 28/02/02--------- £ si 49@1=49 £ ic 51/100 (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
28 February 2002Incorporation (15 pages)
28 February 2002Incorporation (15 pages)