logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 12
  • 1
    Bell, John Charles
    Director born in June 1960
    Individual (5 offsprings)
    Officer
    2002-02-28 ~ 2024-10-24
    OF - Director → CIF 0
    Mr John Charles Bell
    Born in June 1960
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Birchall, Justin Antony
    Born in June 1972
    Individual (10 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 3
    Green, Andrew John
    Born in November 1975
    Individual (51 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 4
    Watson, Nicola Jane
    Born in February 1973
    Individual (5 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 5
    Horner, Keith
    Born in July 1953
    Individual (5 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 6
    Smith, Gillian Alison
    Born in March 1987
    Individual (5 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 7
    Birchall, Louise Marie
    Born in February 1968
    Individual (6 offsprings)
    Officer
    2024-10-24 ~ now
    OF - Director → CIF 0
  • 8
    Scott, Jill
    Director born in June 1961
    Individual (6 offsprings)
    Officer
    2002-02-28 ~ 2024-10-24
    OF - Director → CIF 0
    Scott, Jill
    Director
    Individual (6 offsprings)
    Officer
    2002-10-01 ~ 2024-10-24
    OF - Secretary → CIF 0
    Mrs Jill Scott
    Born in June 1961
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    G.C.BIRCHALL (HOLDINGS) LIMITED
    00345838
    Cobalt House, Magnesium Way, Hapton, Burnley, England
    Active Corporate (9 parents, 4 offsprings)
    Person with significant control
    2024-10-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    OCS CORPORATE SECRETARIES LIMITED
    04051779
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Active Corporate (4 parents, 3519 offsprings)
    Officer
    2002-02-28 ~ 2002-02-28
    OF - Nominee Secretary → CIF 0
  • 11
    EMBECK GROUP LIMITED
    06385547
    Fresh Produce & Flower Centre, Barton Road, Middlesbrough, England
    Liquidation Corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    OCS DIRECTORS LIMITED
    04050597
    Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (4 parents, 2532 offsprings)
    Officer
    2002-02-28 ~ 2002-02-28
    OF - Nominee Director → CIF 0
parent relation
Company in focus

THE ORIGINAL PRODUCE COMPANY (MIDDLESBROUGH) LIMITED

Period: 2002-02-28 ~ now
Company number: 04384300
Registered name
THE ORIGINAL PRODUCE COMPANY (MIDDLESBROUGH) LIMITED - now
Standard Industrial Classification
46310 - Wholesale Of Fruit And Vegetables
Brief company account
Property, Plant & Equipment
0 GBP2025-03-31
0 GBP2024-03-31
Debtors
839,720 GBP2025-03-31
804,070 GBP2024-03-31
Cash at bank and in hand
36,360 GBP2025-03-31
332,099 GBP2024-03-31
Current Assets
876,080 GBP2025-03-31
1,168,322 GBP2024-03-31
Creditors
Amounts falling due within one year
-334,790 GBP2025-03-31
-661,251 GBP2024-03-31
Net Current Assets/Liabilities
541,290 GBP2025-03-31
507,071 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
Retained earnings (accumulated losses)
541,190 GBP2025-03-31
506,971 GBP2024-03-31
Equity
541,290 GBP2025-03-31
507,071 GBP2024-03-31
Average Number of Employees
142024-04-01 ~ 2025-03-31
172023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
0 GBP2025-03-31
154,445 GBP2024-03-31
Furniture and fittings
0 GBP2025-03-31
54,541 GBP2024-03-31
Computers
0 GBP2025-03-31
33,168 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
0 GBP2025-03-31
242,154 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2025-03-31
154,445 GBP2024-03-31
Furniture and fittings
0 GBP2025-03-31
54,541 GBP2024-03-31
Computers
0 GBP2025-03-31
33,168 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2025-03-31
242,154 GBP2024-03-31
Property, Plant & Equipment - Other increase or decrease in the depreciation or impairment
-242,154 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
0 GBP2025-03-31
0 GBP2024-03-31
Furniture and fittings
0 GBP2025-03-31
0 GBP2024-03-31
Computers
0 GBP2025-03-31
0 GBP2024-03-31
Trade Debtors/Trade Receivables
Current
3,091 GBP2025-03-31
58,974 GBP2024-03-31
Amounts Owed by Group Undertakings
Current
831,388 GBP2025-03-31
692,004 GBP2024-03-31
Other Debtors
Current
3,782 GBP2025-03-31
24,183 GBP2024-03-31
Prepayments/Accrued Income
Current
1,459 GBP2025-03-31
28,909 GBP2024-03-31
Trade Creditors/Trade Payables
Current
288,400 GBP2025-03-31
588,837 GBP2024-03-31
Corporation Tax Payable
Current
17,849 GBP2025-03-31
-1,354 GBP2024-03-31
Other Taxation & Social Security Payable
Current
10,400 GBP2025-03-31
7,869 GBP2024-03-31
Other Creditors
Current
2,770 GBP2025-03-31
3,077 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
15,371 GBP2025-03-31
62,822 GBP2024-03-31
Creditors
Current
334,790 GBP2025-03-31
661,251 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
100 shares2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
25,155 GBP2025-03-31
439 GBP2024-03-31
Advances or credits given to directors
9,988 GBP2024-03-31

  • THE ORIGINAL PRODUCE COMPANY (MIDDLESBROUGH) LIMITED
    Info
    Registered number 04384300
    Cobalt House Magnesium Way, Hapton, Burnley, Lancashire BB12 7BF
    PRIVATE LIMITED COMPANY incorporated on 2002-02-28 (24 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.