Changes to the Register of Members' Interests
James Paice

List all MPs and Register editions

This page shows how James Paice's entry in the Register of Members' Interests has changed over time, starting at the most recent and working back to the earliest we have managed to parse. Please be aware that changes in typography/styling at the source might mean something is marked as changed (ie. removed and added) when it hasn't; sorry about that, but we do our best with the source material.

RemovedAdded

8 June 2015 - View full entry

1. Directorships

  • Non-executive Chairman of First Milk Ltd, from 1 November 2013. Address: Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, PA3 2SJ. Fee £85,001-£90,000 a year. Commitment of 50 days a year. (Registered 5 November 2013)
  • Received director’s fee of £7,500 for December 2013. Hours: 5 days. (Registered 7 May 2014)
  • Received director’s fee of £7,500 for January 2014. Hours: 5 days. (Registered 7 May 2014)
  • Received director’s fee of £7,500 for February 2014. Hours: 5 days. (Registered 7 May 2014)
  • Received director’s fee of £7,500 for March 2014. Hours: 5 days. (Registered 7 May 2014)
  • Received director’s fee of £7,500 for April 2014. Hours: 5 days. (Registered 7 May 2014)
  • Received director’s fee of £7,500 for May 2014. Hours: 5 days. (Registered 7 May 2014)
  • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
  • Received director’s fee of £1,000 for January 2014. Hours: 1 day. (Registered 7 May 2014)
  • Received director’s fee of £1,000 for February 2014. Hours: 1 day. (Registered 7 May 2014)
  • Received director’s fee of £1,000 for March 2014. Hours: 1 day. (Registered 7 May 2014)
  • Received director’s fee of £1,000 for April 2014. Hours: 1 day. (Registered 7 May 2014)
  • Received director’s fee of £1,000 for May 2014. Hours: 1 day. (Registered 7 May 2014)
  • Trustee and Director of NIAB TAG; Huntingdon Road, Cambridge CB3 0LE from March 2013; initially unpaid. From April 2014 I receive a £200 attendance fee for each meeting, each lasting approximately half a day. (Registered 7 May 2014)
  • Received £200 in April 2014 for one meeting. (Registered 7 May 2014)
 

2. Remunerated employment, office, profession etc

  • Partner in smallholding in Cambridgeshire, on which I make no drawings.
 

8. Land and Property

  • Smallholding in Cambridgeshire, which is my main home.
  • Flat in London from which I derive rental income. (Registered 3 December 2012)
 

9 February 2015 - View full entry

1. Directorships

    Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
  • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

26 January 2015 - View full entry

1. Directorships

  • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
    Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

2. Remunerated employment, office, profession etc

 

    8. Land and Property

     

      6 January 2015 - View full entry

      1. Directorships

      • Received director’s fee of £7,500 for November 2013. (Registered 9 December 2013)
       

      2. Remunerated employment, office, profession etc

      • November 2013, received payment of £4,000 for consultancy for First Milk Ltd (see my entry in Category 1 above). Hours: 4 days. (Registered 9 December 2013)
       

      5. Gifts, benefits and hospitality (UK)

      • Name of donor: British Association for Shooting and Conservation (BASC)
      • Address of donor: Marford Mill, Rossett, Wrexham LL12 0HL
      • Amount of donation or nature and value if donation in kind:  one day’s shooting and supper, bed and breakfast at Catton Hall, Derbyshire; total value £800.50
      • Date of receipt of donation: 13 December 2013
      • Date of acceptance of donation: 13 December 2013
      • Donor status: Registered Industrial and Provident Society, No 28488R
      • (Registered 18 December 2013)
       

      8 December 2014 - View full entry

      2. Remunerated employment, office, profession etc

      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd (see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)
       

      26 August 2014 - View full entry

      2. Remunerated employment, office, profession etc

      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)
      • November 2013, received payment of £4,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 4 days. (Registered 9 December 2013)
      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd (see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)
      • November 2013, received payment of £4,000 for consultancy for First Milk Ltd (see my entry in Category 1 above). Hours: 4 days. (Registered 9 December 2013)

      12 May 2014 - View full entry

      1. Directorships

      • Received directors’ fees of £7,500 for November 2013. (Registered 9 December 2013)
      • Received director’s fee of £7,500 for November 2013. (Registered 9 December 2013)
      • Received director’s fee of £7,500 for December 2013. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £7,500 for January 2014. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £7,500 for February 2014. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £7,500 for March 2014. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £7,500 for April 2014. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £7,500 for May 2014. Hours: 5 days. (Registered 7 May 2014)
      • Received director’s fee of £1,000 for January 2014. Hours: 1 day. (Registered 7 May 2014)
      • Received director’s fee of £1,000 for February 2014. Hours: 1 day. (Registered 7 May 2014)
      • Received director’s fee of £1,000 for March 2014. Hours: 1 day. (Registered 7 May 2014)
      • Received director’s fee of £1,000 for April 2014. Hours: 1 day. (Registered 7 May 2014)
      • Received director’s fee of £1,000 for May 2014. Hours: 1 day. (Registered 7 May 2014)
      • Trustee and Director of NIAB TAG; Huntingdon Road, Cambridge CB3 0LE from March 2013; initially unpaid. From April 2014 I receive a £200 attendance fee for each meeting, each lasting approximately half a day. (Registered 7 May 2014)
      • Received £200 in April 2014 for one meeting. (Registered 7 May 2014)

      5. Gifts, benefits and hospitality (UK)

      • Address of donor : Marford Mill, Rossett, Wrexham LL12 0HL
      • Address of donor: Marford Mill, Rossett, Wrexham LL12 0HL

      8. Land and Property

      • Flat in London from which I derive rental income.(Registered 3 December 2012)
      • Flat in London from which I derive rental income. (Registered 3 December 2012)

      3 February 2014 - View full entry

      1. Directorships

        Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road , Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
      • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

      20 January 2014 - View full entry

      1. Directorships

      • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
        Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road , Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

      6 January 2014 - View full entry

      5. Gifts, benefits and hospitality (UK)

       
      • Name of donor: British Association for Shooting and Conservation (BASC)
      • Address of donor : Marford Mill, Rossett, Wrexham LL12 0HL
      • Amount of donation or nature and value if donation in kind:  one day’s shooting and supper, bed and breakfast at Catton Hall, Derbyshire; total value £800.50
      • Date of receipt of donation: 13 December 2013
      • Date of acceptance of donation: 13 December 2013
      • Donor status: Registered Industrial and Provident Society, No 28488R
      • (Registered 18 December 2013)

      9 December 2013 - View full entry

      1. Directorships

       
      • Received directors’ fees of £7,500 for November 2013. (Registered 9 December 2013)

      2. Remunerated employment, office, profession etc

       
      • November 2013, received payment of £4,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 4 days. (Registered 9 December 2013)

      25 November 2013 - View full entry

      1. Directorships

        Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road , Balsham , Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)
      • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road, Balsham, Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

      2. Remunerated employment, office, profession etc

      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)
      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)

      11 November 2013 - View full entry

      1. Directorships

       
      • Non-executive Chairman of First Milk Ltd, from 1 November 2013. Address: Cirrus House, Glasgow Airport Business Park, Marchburn Drive, Paisley, PA3 2SJ. Fee £85,001-£90,000 a year. Commitment of 50 days a year. (Registered 5 November 2013)
      • Non-executive Director of Camgrain Ltd, from 1 November 2013. Address: London Road , Balsham , Cambridge CB21 4HH. Fee £5001-£10,000 a year. Commitment of 10 days a year. (Registered 5 November 2013)

      2. Remunerated employment, office, profession etc

       
      • 1 November 2013, received payment of £5,000 for consultancy for First Milk Ltd ( see my entry in Category 1 above). Hours: 5 days. (Registered 5 November 2013)

      7 May 2013 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • Name of donor: Heineken UK Limited
      • Address of donor : 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ
      • Amount of donation or nature and value if donation in kind: my wife and I were guests at the Grand National race meeting including overnight accommodation; value £1,010
      • Date of receipt of donation: 14 April 2012
      • Date of acceptance of donation: 14 April 2012
      • Donor status: company, registration number SC065527
      • (Registered 23 April 2012)
       

      3 December 2012 - View full entry

      8. Land and Property

       
      • Flat in London from which I derive rental income.(Registered 3 December 2012)

      30 April 2012 - View full entry

      5. Gifts, benefits and hospitality (UK)

       
      • Name of donor: Heineken UK Limited
      • Address of donor : 2-4 Broadway Park, South Gyle Broadway, Edinburgh EH12 9JZ
      • Amount of donation or nature and value if donation in kind: my wife and I were guests at the Grand National race meeting including overnight accommodation; value £1,010
      • Date of receipt of donation: 14 April 2012
      • Date of acceptance of donation: 14 April 2012
      • Donor status: company, registration number SC065527
      • (Registered 23 April 2012)

      20 June 2011 - View full entry

      2. Remunerated employment, office, profession etc

       
      • Partner in smallholding in Cambridgeshire, on which I make no drawings.

      8. Land and Property

       
      • Smallholding in Cambridgeshire, which is my main home.

      6 June 2011 - View full entry

      2. Remunerated employment, office, profession etc

      • Partner in smallholding in Cambridgeshire, on which I make no drawings.
       

      8. Land and Property

      • Smallholding in Cambridgeshire, which is my main home.
       

      24 January 2011 - View full entry

      4. Sponsorships

      • (b) Support in the capacity as an MP:
      • (b) Name of donor: CARE (Christian Action, Research and Education)
      • (b) Address of donor: 53 Romney Street, London SW1P 3RF
      • (b) Amount of donation or nature and value if donation in kind: the bursary of my intern is met by CARE; value approx £5000. Internship ended on 27 July 2010.
      • (b) Date of receipt: 18 September 2009
      • (b) Date of acceptance: 20 October 2009
      • (b) Donor status: Registered Charity No. 1066963/Company limited by guarantee no. 3481417 (Registered 27 October 2009)
       

      6. Overseas visits

      • Name of donor: New Zealand Government
      • Address of donor: New Zealand High Commission, 80 Haymarket, London SW1Y 4TQ.
      • Amount of donation (or estimate of the probable value): all costs, including accommodation, transfers, meals, internal flights and return flights from London to Auckland, were met by the New Zealand Government (approximately £5400)
      • Destination of visit: New Zealand
      • Date of visit: 7-18 November 2009
      • Purpose of visit: by invitation of the New Zealand Minister of Agriculture, Hon David Carter MP, for an official fact-finding visit in my capacity as Shadow Minister for Agriculture and Rural Affairs.
      • (Registered 11 December 2009)
       

      6 September 2010 - View full entry

      2. Remunerated employment, office, profession etc

       
      • Partner in smallholding in Cambridgeshire, on which I make no drawings.

      4. Sponsorships

      • Name of donor: CARE (Christian Action, Research and Education)
      • Address of donor: 53 Romney Street, London SW1P 3RF
      • Amount of donation or nature and value if donation in kind: the bursary of my intern is met by CARE; value approx £5000.
      • Date of receipt: 18 September 2009
      • Date of acceptance: 20 October 2009
      • Donor status: Registered Charity No. 1066963/Company limited by guarantee no. 3481417 (Registered 27 October 2009)
      • (b) Support in the capacity as an MP:
      • (b) Name of donor: CARE (Christian Action, Research and Education)
      • (b) Address of donor: 53 Romney Street, London SW1P 3RF
      • (b) Amount of donation or nature and value if donation in kind: the bursary of my intern is met by CARE; value approx £5000. Internship ended on 27 July 2010.
      • (b) Date of receipt: 18 September 2009
      • (b) Date of acceptance: 20 October 2009
      • (b) Donor status: Registered Charity No. 1066963/Company limited by guarantee no. 3481417 (Registered 27 October 2009)

      5. Gifts, benefits and hospitality (UK)

      • Name of donor: WM Morrisons Supermarket plc
      • Address of donor : Hilmore House, Gain Lane, Bradford, BD3 7DL
      • Amount of donation or nature and value if donation in kind: Travel and accommodation (Leeds) to the value of £735.25.
      • Date of receipt of donation: 16/17 July 2009
      • Date of acceptance of donation: 16/17 July 2009
      • Donor status: Company (Registration No. TBC).
      • (Registered 31 July 2009)
       

      6 January 2010 - View full entry

      6. Overseas visits

       
      • Name of donor: New Zealand Government
      • Address of donor: New Zealand High Commission, 80 Haymarket, London SW1Y 4TQ.
      • Amount of donation (or estimate of the probable value): all costs, including accommodation, transfers, meals, internal flights and return flights from London to Auckland, were met by the New Zealand Government (approximately £5400)
      • Destination of visit: New Zealand
      • Date of visit: 7-18 November 2009
      • Purpose of visit: by invitation of the New Zealand Minister of Agriculture, Hon David Carter MP, for an official fact-finding visit in my capacity as Shadow Minister for Agriculture and Rural Affairs.
      • (Registered 11 December 2009)

      11 November 2009 - View full entry

      4. Sponsorships

      • Date of receipt: October 2009
      • Date of acceptance: October 2009
      • Donor status: company
      • (Registered 27 October 2009)
      • Date of receipt: 18 September 2009
      • Date of acceptance: 20 October 2009
      • Donor status: Registered Charity No. 1066963/Company limited by guarantee no. 3481417 (Registered 27 October 2009)

      28 October 2009 - View full entry

      4. Sponsorships

       
      • Name of donor: CARE (Christian Action, Research and Education)
      • Address of donor: 53 Romney Street, London SW1P 3RF
      • Amount of donation or nature and value if donation in kind: the bursary of my intern is met by CARE; value approx £5000.
      • Date of receipt: October 2009
      • Date of acceptance: October 2009
      • Donor status: company
      • (Registered 27 October 2009)

      14 October 2009 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • Donor status: Company (Registration No. TBC).
      • Donor status: Company (Registration No. TBC).

      2 September 2009 - View full entry

      5. Gifts, benefits and hospitality (UK)

       
      • Name of donor: WM Morrisons Supermarket plc
      • Address of donor : Hilmore House, Gain Lane, Bradford, BD3 7DL
      • Amount of donation or nature and value if donation in kind: Travel and accommodation (Leeds) to the value of £735.25.
      • Date of receipt of donation: 16/17 July 2009
      • Date of acceptance of donation: 16/17 July 2009
      • Donor status: Company (Registration No. TBC).
      • (Registered 31 July 2009)

      22 April 2009 - View full entry

      4. Sponsorship or financial or material support

      • Donations made to Conservative Central Office by Mr Peter Hall, a businessman, help to provide staff who support me in my capacity as Shadow Minister for Environment, Food and Rural Affairs. (Registered 20 March 2008)
       

      5 November 2008 - View full entry

      6. Overseas visits

      • 6-16 September 2007, to China with the All-Party Parliamentary China Group, to discuss bilateral relations and human rights and the impact of China's economic growth on the UK. All internal travel and some food costs in China were met by the National People's Congress. The cost of the return flights from London to Beijing and accommodation costs were met from the funds provided by the registered sponsors of the All-Party Group. (Registered 30 October 2007)
       

      23 April 2008 - View full entry

      4. Sponsorship or financial or material support

       
      • Donations made to Conservative Central Office by Mr Peter Hall, a businessman, help to provide staff who support me in my capacity as Shadow Minister for Environment, Food and Rural Affairs. (Registered 20 March 2008)

      6 November 2007 - View full entry

      6. Overseas visits

       
      • 6-16 September 2007, to China with the All-Party Parliamentary China Group, to discuss bilateral relations and human rights and the impact of China's economic growth on the UK. All internal travel and some food costs in China were met by the National People's Congress. The cost of the return flights from London to Beijing and accommodation costs were met from the funds provided by the registered sponsors of the All-Party Group. (Registered 30 October 2007)

      13 February 2006 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • December 2004, one day's shooting as guest of the Tobacco Manufacturers Association. (Registered 21 December 2004)
       

      6. Overseas visits

      • September 2004, to China, to meet with Chinese officials and discuss political and economic development with associated visits to three cities. Hospitality and internal travel as guest of Communist Party of the People's Republic of China. External travel funded by Mr Maurice Bennett, of Phase Eight. (Registered 21 December 2004)
       

      1 November 2005 - View full entry

      6. Overseas visits

      • September 2004, to China as guest of Communist Party of the People's Republic of China. External travel funded by Mr Maurice Bennett, of Phase Eight. (Registered 21 December 2004)
      • September 2004, to China, to meet with Chinese officials and discuss political and economic development with associated visits to three cities. Hospitality and internal travel as guest of Communist Party of the People's Republic of China. External travel funded by Mr Maurice Bennett, of Phase Eight. (Registered 21 December 2004)

      8. Land and Property

       
      • Smallholding in Cambridgeshire, which is my main home.

      2. Remunerated employment, office, profession etc

      • Partner in smallholding in Cambridgeshire.
       

      28 January 2005 - View full entry

      5. Gifts, benefits and hospitality (UK)

       
      • December 2004, one day's shooting as guest of the Tobacco Manufacturers Association. (Registered 21 December 2004)

      6. Overseas visits

       
      • September 2004, to China as guest of Communist Party of the People's Republic of China. External travel funded by Mr Maurice Bennett, of Phase Eight. (Registered 21 December 2004)

      22 October 2004 - View full entry

      6. Overseas visits

      • 20-24 September 2003, to Singapore with the All-Party Singapore Group for discussions with ministers and officials. Flights paid for by Singapore Airlines and accommodation provided by the Government of Singapore. (Registered 14 October 2003)
       

      4 December 2003 - View full entry

      6. Overseas visits

       
      • 20-24 September 2003, to Singapore with the All-Party Singapore Group for discussions with ministers and officials. Flights paid for by Singapore Airlines and accommodation provided by the Government of Singapore. (Registered 14 October 2003)

      5. Gifts, benefits and hospitality (UK)

      • 7 and 8 December 2001, two days' shooting and hospitality as guest of Six Continents PLC. (Registered 14 December 2001)
       

      26 November 2002 - View full entry

      2. Remunerated employment, office, profession etc

      • Member of the Harris Parliamentary Panel.(£1-£1,000)
      • Partner in smallholding in Cambridgeshire.

      5. Gifts, benefits and hospitality (UK)

      • Honorary annual membership of Newmarket Race Club.
      • Honorary annual membership of Racecourse Association.
      • November 2001, one day's shooting as a guest of the tobacco Manufacturers' Association. (Registered 14 December 2001)
      • November 2001, two days' shooting and hospitality as guest of Six Continents PLC. (Registered 14 December 2001)
      • 7 and 8 December 2001, two days' shooting and hospitality as guest of Six Continents PLC. (Registered 14 December 2001)

      1. Remunerated directorships

      • Plymtree Limited (formerly Burwell Auction Centre Limited).
       

      8. Land and Property

      • Woodland/arable smallholding in Cambridgeshire.
      • Part share of a let residential property in Hertfordshire.
       

      9. Registrable shareholdings

      • (a) Plymtree Limited.
       

      14 May 2002 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • November 2000, two days' hospitality and shooting as a guest of Bass PLC. (Registered 14 December 2000)
      • 13 December 2000, one day's shooting as a guest of the tobacco Manufacturers' Association. (Registered 4 January 2001)
      • November 2001, one day's shooting as a guest of the tobacco Manufacturers' Association. (Registered 14 December 2001)
      • November 2001, two days' shooting and hospitality as guest of Six Continents PLC. (Registered 14 December 2001)

      14 May 2001 - View full entry

      5. Gifts, benefits and hospitality (UK)

      • November 1999, two days' shooting and hospitality as a guest of Bass PLC. (Registered 2 December 1999)
      • November 2000, two days' hospitality and shooting as a guest of Bass PLC. (Registered 14 December 2000)
      • 13 December 2000, one day's shooting as a guest of the tobacco Manufacturers' Association. (Registered 4 January 2001)

      10 November 2000 (first entry we have)

      1. Remunerated directorships

      • Plymtree Limited (formerly Burwell Auction Centre Limited).

      2. Remunerated employment, office, profession etc

      • Member of the Harris Parliamentary Panel.(£1-£1,000)

      5. Gifts, benefits and hospitality (UK)

      • Honorary annual membership of Newmarket Race Club.
      • Honorary annual membership of Racecourse Association.
      • November 1999, two days' shooting and hospitality as a guest of Bass PLC. (Registered 2 December 1999)

      8. Land and Property

      • Woodland/arable smallholding in Cambridgeshire.
      • Part share of a let residential property in Hertfordshire.

      9. Registrable shareholdings

      • (a) Plymtree Limited.