Pauleys Produce Limited

  • Dissolved
  • Incorporated on 7 Nov 2014

Reg Address: Enterprise House, Eureka Business Park, Ashford TN25 4AG, United Kingdom

Previous Names:
Keypy Limited - 20 Mar 2015
Keypy Limited - 7 Nov 2014

Company Classifications:
46310 - Wholesale of fruit and vegetables


  • Summary The company with name "Pauleys Produce Limited" is a ltd and located in Enterprise House, Eureka Business Park, Ashford TN25 4AG. Pauleys Produce Limited is currently in dissolved status and it was incorporated on 7 Nov 2014 (9 years 10 months 16 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Pauleys Produce Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Francis Jackson Director 1 Mar 2022 Irish Active
2 Rajesh Vishwanath Tugnait Director 1 Sep 2016 British Active
3 Rajesh Vishwanath Tugnait Director 1 Sep 2016 British Resigned
1 Mar 2022
4 Sarah Whibley Secretary 23 Feb 2015 - Active
5 Sarah Leanne Whibley Director 23 Feb 2015 British Active
6 David John Burns Director 23 Feb 2015 British Resigned
1 Sep 2016
7 Adam Patrick Uttley Director 23 Feb 2015 British Resigned
15 Sep 2016
8 Philip Robert Wieland Director 18 Feb 2015 British Resigned
23 Feb 2015
9 Nigel John Harris Director 9 Dec 2014 British Resigned
23 Feb 2015
10 Colin James Harris Director 9 Dec 2014 British Resigned
23 Feb 2015
11 Kennedy Mcmeikan Director 11 Nov 2014 British Resigned
23 Feb 2015
12 Adrian John Whitehead Director 11 Nov 2014 British Resigned
20 Nov 2014
13 Jakob Ollech Director 11 Nov 2014 Swiss Resigned
20 Nov 2014
14 Luciene Maureen James Director 7 Nov 2014 British Resigned
11 Nov 2014
15 Kenneth Joseph Jones Corporate Director 7 Nov 2014 Welsh Resigned
11 Nov 2014
16 ABOGADO NOMINEES LIMITED Corporate Director 7 Nov 2014 - Resigned
11 Nov 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brake Bros Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
30 Jul 2021 - Active
2 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Active
3 Cucina Fresh Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
28 Jul 2021 - Ceased
30 Jul 2021
4 Cucina Fresh Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Mar 2021 - Active
5 Cucina Fresh Finance Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
24 Mar 2021 - Ceased
28 Jul 2021
6 Fresh Direct Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
24 Mar 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pauleys Produce Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 14 Jun 2022 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 3 Aug 2021 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 3 Aug 2021 Download PDF
4 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Aug 2021 Download PDF
5 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Aug 2021 Download PDF
6 Accounts - Full 24 Jun 2021 Download PDF
7 Persons With Significant Control - Notification Of A Person With Significant Control 25 Mar 2021 Download PDF
8 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Mar 2021 Download PDF
9 Confirmation Statement - Updates 9 Nov 2020 Download PDF
5 Pages
10 Insolvency - Legacy 14 Oct 2020 Download PDF
1 Pages
11 Resolution 14 Oct 2020 Download PDF
2 Pages
12 Capital - Legacy 14 Oct 2020 Download PDF
1 Pages
13 Capital - Statement Company With Date Currency Figure 14 Oct 2020 Download PDF
5 Pages
14 Capital - Allotment Shares 6 Oct 2020 Download PDF
3 Pages
15 Accounts - Full 1 Jul 2020 Download PDF
15 Pages
16 Confirmation Statement - Updates 11 Nov 2019 Download PDF
4 Pages
17 Accounts - Full 28 Mar 2019 Download PDF
17 Pages
18 Confirmation Statement - Updates 7 Nov 2018 Download PDF
4 Pages
19 Accounts - Full 4 Apr 2018 Download PDF
16 Pages
20 Persons With Significant Control - Change To A Person With Significant Control 19 Jan 2018 Download PDF
2 Pages
21 Address - Change Registered Office Company With Date Old New 27 Dec 2017 Download PDF
1 Pages
22 Confirmation Statement - Updates 10 Nov 2017 Download PDF
5 Pages
23 Officers - Change Person Director Company With Change Date 29 Apr 2017 Download PDF
3 Pages
24 Accounts - Change Account Reference Date Company Current Extended 30 Jan 2017 Download PDF
1 Pages
25 Confirmation Statement - Updates 21 Nov 2016 Download PDF
5 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Oct 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Oct 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 5 Aug 2016 Download PDF
4 Pages
30 Accounts - Full 22 Jul 2016 Download PDF
20 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2015 Download PDF
4 Pages
32 Officers - Appoint Person Director Company With Name Date 15 Apr 2015 Download PDF
3 Pages
33 Resolution 13 Apr 2015 Download PDF
33 Pages
34 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 8 Apr 2015 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name Date 8 Apr 2015 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
40 Officers - Appoint Person Director Company With Name Date 1 Apr 2015 Download PDF
3 Pages
41 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2015 Download PDF
3 Pages
42 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old New 1 Apr 2015 Download PDF
2 Pages
45 Accounts - Change Account Reference Date Company Current Extended 1 Apr 2015 Download PDF
3 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Mar 2015 Download PDF
51 Pages
47 Change Of Name - Certificate Company 20 Mar 2015 Download PDF
2 Pages
48 Change Of Name - Notice 20 Mar 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 4 Mar 2015 Download PDF
3 Pages
50 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
3 Pages
51 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 27 Feb 2015 Download PDF
2 Pages
54 Officers - Appoint Person Director Company With Name Date 27 Feb 2015 Download PDF
3 Pages
55 Incorporation - Company 7 Nov 2014 Download PDF
44 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.