PROCESSING POTATO GROWERS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/08/249 August 2024 Appointment of Mr Martyn James Frank Read as a director on 2024-07-12

View Document

09/08/249 August 2024 Appointment of Mr John Lee Carter as a director on 2024-07-12

View Document

09/08/249 August 2024 Appointment of Mr Anthony Crawford Heal as a director on 2024-07-12

View Document

08/08/248 August 2024 Appointment of Mr Gary Thomas Stanier as a director on 2024-07-12

View Document

08/08/248 August 2024 Termination of appointment of Patrick James Gething-Lewis as a secretary on 2024-07-12

View Document

08/08/248 August 2024 Termination of appointment of Patrick James Gething-Lewis as a director on 2024-07-12

View Document

08/08/248 August 2024 Termination of appointment of Mark George Savidge as a director on 2024-07-12

View Document

08/08/248 August 2024 Termination of appointment of William Henry Chinn as a director on 2024-07-12

View Document

08/08/248 August 2024 Notification of Mercian Limited as a person with significant control on 2024-07-12

View Document

08/08/248 August 2024 Cessation of Patrick James Gething-Lewis as a person with significant control on 2024-07-12

View Document

08/08/248 August 2024 Registered office address changed from 1 st Mary's Street Ross on Wye Herefordshire HR9 5HT England to Units 3&4 the Barns Highfield Farm Mill Lane Snelson Macclesfield SK11 9BN on 2024-08-08

View Document

08/08/248 August 2024 Appointment of Mr Phillip James Kemp as a director on 2024-07-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/05/241 May 2024 Satisfaction of charge 1 in full

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/12/2022 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

03/03/203 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES GETHING-LEWIS / 01/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES GETHING-LEWIS / 01/06/2019

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JAMES GETHING-LEWIS

View Document

26/04/1926 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/04/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM LITTLE PENGETHLEY FARM PETERSTOW ROSS-ON-WYE HEREFORDSHIRE HR9 6NB

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 PREVEXT FROM 30/04/2012 TO 30/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE SAVIDGE / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FRANK GREEN / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY CHINN / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JOHN DAVISON

View Document

24/04/0924 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company