Get an alert when PROVENANCE PARTNERS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-24 (in 7mo)

Last made up 2025-12-10

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Group or the Company or to cease their operations, and as they have concluded that the Group and the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over their ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. PROVENANCE PARTNERS LIMITED · parent
    1. Planet Produce Limited 100% · Sellers of fresh produce

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
MACKLIN, David John Director 2025-04-01 Apr 1976 British
MCKERNAN, Francis Gerard Director 2025-07-01 Dec 1962 Irish
PATEL, Bharatkumar Raojibhai Director 2020-08-27 May 1959 Kenyan
PATEL, Umang Director 2020-08-27 Mar 1973 Kenyan
Show 14 resigned officers
Name Role Appointed Resigned
SPYROPOULOS, Andrew Efstathios Secretary 2011-10-07 2013-12-13
ALLMOND, Andrew Roger Director 2013-12-13 2015-11-16
CARTWRIGHT, James Director 2011-09-02 2012-11-26
JOHNSON, David Michael Director 2012-11-26 2020-08-27
JOHNSON, Robbin Mary Director 2012-11-26 2013-12-13
JONES, Andrew Director 2010-12-10 2013-12-13
LEVISON, Robert Saul Director 2011-09-02 2013-12-13
MCMILLAN, John Michael Ross Director 2011-10-07 2012-11-26
OWEN, Mark Christopher Director 2015-11-16 2025-07-01
PATEL, Bharat Director 2011-09-02 2012-11-26
PATEL, Umang Director 2011-09-02 2012-11-26
PUNTER, Denis Leslie Director 2011-09-02 2025-04-01
SPYROPOULOS, Andrew Efstathios Director 2010-12-10 2013-12-13
WILLIAMSON, Colin Malcolm Director 2012-11-26 2020-08-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Mayur Suryakant Vithalbhai Patel Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2016-12-19
Dole Limited Corporate entity Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 72 total filings

Date Type Category Description
2025-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-04 AA accounts Accounts with accounts type group
2025-07-13 AP01 officers Appoint person director company with name date PDF
2025-07-13 TM01 officers Termination director company with name termination date PDF
2025-04-16 TM01 officers Termination director company with name termination date PDF
2025-04-04 AP01 officers Appoint person director company with name date PDF
2024-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-11 AA accounts Accounts with accounts type group
2023-12-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-12-20 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-11 AA accounts Accounts with accounts type group
2022-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-06 AA accounts Accounts with accounts type group
2021-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-05 AA accounts Accounts with accounts type group
2020-12-31 AD01 address Change registered office address company with date old address new address PDF
2020-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-04 AA accounts Accounts with accounts type group
2020-09-07 AP01 officers Appoint person director company with name date PDF
2020-09-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page