Company NameRh Produce Ltd
DirectorJames Rowntree
Company StatusLiquidation
Company Number10204835
CategoryPrivate Limited Company
Incorporation Date28 May 2016(7 years, 11 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
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr James Rowntree
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House Harbour Walk
The Marina
Hartlepool
TS24 0UX
Director NameMr Michael David Holden
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gravetts Lane
Guildford
Surrey
GU3 3JR

Location

Registered Address34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2022 (1 year, 11 months ago)
Next Return Due24 May 2023 (overdue)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
9 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
8 June 2020Change of details for Mr James Michael Rowntree as a person with significant control on 25 July 2019 (2 pages)
8 June 2020Cessation of Michael Holden as a person with significant control on 25 July 2019 (1 page)
3 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
30 May 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
13 June 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
13 June 2018Notification of Michael Holden as a person with significant control on 28 May 2016 (2 pages)
13 May 2018Cessation of Michael Holden as a person with significant control on 8 May 2018 (1 page)
13 May 2018Termination of appointment of Michael Holden as a director on 8 May 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 28 May 2017 with updates (7 pages)
8 June 2016Director's details changed for Mr Michael Holden on 8 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Michael Holden on 8 June 2016 (2 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2016Incorporation
Statement of capital on 2016-05-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)