Check the

PRODUCT CHAIN LIMITED

Company
PRODUCT CHAIN LIMITED (02626906)

PRODUCT CHAIN

Phone: 01189 344 944
B rating

ABOUT PRODUCT CHAIN LIMITED

Cauli Rice make a range of low carb and calorie rice alternatives. They have been working in partnership with Product Chain since 2014 and have gained listings in five major national retailers in that time. They're on track to become a top 10 rice brand in 2017.

On the back of the success Braham & Murray had with Good Oil through Product Chain their team then developed additional products from the hemp farming process Hemp Milk, Seeds and Protein Powders.

The brand needed an experienced agency in this country to establish its sales, manage its growth and take responsibility for all aspects of its business in the UK, including logistics and production planning. Listings achieved in top three supermarkets, with range and store extensions in all.

Our clients range from international businesses wanting to establish themselves in the UK market, to entrepreneurs with a fresh idea and passion.

Wherever you want to be, we are well connected and have strong links across multiple channels from Major Grocery Multiples, Pharmacy Chains, Symbol groups, Health Food Trade, Independents and Food Service.

KEY FINANCES

Year
2016
Assets
£291.22k ▼ £-305.42k (-51.19 %)
Cash
£1.04k ▲ £0.32k (43.78 %)
Liabilities
£313.04k ▼ £-185.09k (-37.16 %)
Net Worth
£-21.81k ▼ £-120.33k (-122.14 %)

REGISTRATION INFO

Company name
PRODUCT CHAIN LIMITED
Company number
02626906
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jul 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
productchain.com
Phones
01189 344 944
Registered Address
4 READING ROAD,
PANGBOURNE,
BERKSHIRE,
RG8 7LY

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

16 Feb 2017
Termination of appointment of Alastair David Chrystal as a director on 15 February 2017
16 Feb 2017
Director's details changed for Mr Steven Derek Esom on 16 February 2017
01 Aug 2016
Confirmation statement made on 5 July 2016 with updates

CHARGES

29 April 2010
Status
Outstanding
Delivered
7 May 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

15 August 2007
Status
Satisfied on 6 August 2009
Delivered
17 August 2007
Persons entitled
National Westminster Bank PLC
Description
Unit 5 beech court wollingham road hurst t/no bk 244638. by…

21 January 2003
Status
Satisfied on 6 August 2009
Delivered
30 January 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 August 2000
Status
Satisfied on 6 August 2009
Delivered
7 September 2000
Persons entitled
National Westminster Bank PLC
Description
F/H plot 2 twyford mill 55, 57 & 59 high street twyford…

26 May 2000
Status
Satisfied on 6 August 2009
Delivered
8 June 2000
Persons entitled
National Westminster Bank PLC
Description
Freehold property k/a plot 1 twyford mill (55,57 & 59) high…

21 January 2000
Status
Satisfied on 7 June 2000
Delivered
31 January 2000
Persons entitled
Barclays Bank PLC
Description
Number 20730602. the charge creates a fixed charge over all…

21 December 1999
Status
Satisfied on 7 June 2000
Delivered
5 January 2000
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

28 December 1995
Status
Satisfied on 7 June 2000
Delivered
4 January 1996
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 July 1992
Status
Satisfied on 7 June 2000
Delivered
9 July 1992
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PRODUCT CHAIN LIMITED DIRECTORS

Fiona Esom

  Acting
Appointed
01 March 2010
Role
Secretary
Address
4 Reading Road, Pangbourne, Berkshire, United Kingdom, RG8 7LY
Name
ESOM, Fiona

Fiona Esom

  Acting
Appointed
07 August 2014
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
4 Reading Road, Pangbourne, Berkshire, United Kingdom, RG8 7LY
Country Of Residence
United Kingdom
Name
ESOM, Fiona

Steven Derek Esom

  Acting
Appointed
01 March 2010
Occupation
Operational Partner
Role
Director
Age
64
Nationality
British
Address
4 Reading Road, Pangbourne, Berkshire, United Kingdom, RG8 7LY
Country Of Residence
England
Name
ESOM, Steven Derek

CCS SECRETARIES LIMITED

  Resigned PSC
Appointed
05 July 1991
Resigned
05 July 1991
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
CCS SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
Registrar Of Companies

Alyson Lesley Dunn

  Resigned
Appointed
10 July 1994
Resigned
26 May 2009
Role
Secretary
Address
Orchard Cottage, Ascot Road, Touchen End, Berkshire, SL6 3LD
Name
DUNN, Alyson Lesley

Stephen Robert Jones

  Resigned
Appointed
05 July 1991
Resigned
10 July 1994
Role
Secretary
Address
5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL
Name
JONES, Stephen Robert

Nicholas Andrew Boddy

  Resigned
Appointed
13 October 2005
Resigned
27 March 2009
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Bellamy House, Terry Road, High Wycombe, Buckinghamshire, HP13 6QJ
Country Of Residence
United Kingdom
Name
BODDY, Nicholas Andrew

CCS DIRECTORS LIMITED

  Resigned
Appointed
05 July 1991
Resigned
05 July 1991
Role
Nominee Director
Age
34
Address
120 East Road, London, N1 6AA
Name
CCS DIRECTORS LIMITED

Alastair David Chrystal

  Resigned
Appointed
07 August 2014
Resigned
15 February 2017
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
4 Reading Road, Pangbourne, Berkshire, United Kingdom, RG8 7LY
Country Of Residence
England
Name
CHRYSTAL, Alastair David

Alyson Lesley Dunn

  Resigned
Appointed
26 May 2009
Resigned
01 March 2010
Occupation
Secretary
Role
Director
Age
70
Nationality
British
Address
Orchard Cottage, Ascot Road, Touchen End, Maidenhead, Berkshire, SL6 3LD
Country Of Residence
United Kingdom
Name
DUNN, Alyson Lesley

Simon Matthew Dunn

  Resigned
Appointed
05 July 1991
Resigned
22 June 2015
Occupation
Company Director
Role
Director
Age
72
Nationality
British
Address
4 Reading Road, Pangbourne, Reading, Berkshire, England, RG8 7LY
Country Of Residence
England
Name
DUNN, Simon Matthew

Charles Foden

  Resigned
Appointed
20 August 1993
Resigned
26 May 2009
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
9 Waltham Road, Twyford, Reading, Berkshire, RG10 9EA
Name
FODEN, Charles

Stephen Robert Jones

  Resigned
Appointed
05 July 1991
Resigned
10 July 1994
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL
Name
JONES, Stephen Robert

Jessica Lockhart

  Resigned
Appointed
11 August 1993
Resigned
09 September 1994
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
6 Bloxworth Close, The Warren, Bracknell, Berkshire, RG12 3YR
Name
LOCKHART, Jessica

Charles Malcolm Parkinson

  Resigned
Appointed
05 July 1991
Resigned
11 August 1993
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
The Old Barn, Felsham Road Cockfield, Bury St Edmund, Suffolk, IP30 0HP
Country Of Residence
United Kingdom
Name
PARKINSON, Charles Malcolm

Sara Ann Pearson

  Resigned
Appointed
01 March 2010
Resigned
07 December 2011
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
4 Leathermarket Street, London, SE1 3HN
Country Of Residence
United Kingdom
Name
PEARSON, Sara Ann

REVIEWS


Check The Company
Very good according to the company’s financial health.