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 FINANCE
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
-
Check the company
-
UK
-
West Berkshire
- Company name
- PRODUCT CHAIN LIMITED
- Company number
- 02626906
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Jul 1991
Age - 34 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
- 62
- 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
- 65
- 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
- 72
- 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
- 35
- 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
- 63
- 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
- 71
- 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
- 73
- 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
- 56
- 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
- 67
- 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
- 59
- 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
- 69
- 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
- 72
- 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.