GREENCORE FOOD TO GO LIMITED

GREENCORE FOOD TO GO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENCORE FOOD TO GO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00721411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENCORE FOOD TO GO LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing
    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is GREENCORE FOOD TO GO LIMITED located?

    Registered Office Address
    Greencore Manton Wood Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCORE FOOD TO GO LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIQ PREPARED FOODS LIMITEDNov 28, 2003Nov 28, 2003
    UNIQ FOODS LIMITEDSep 29, 2000Sep 29, 2000
    UNIGATE (UK) LIMITEDNov 04, 1986Nov 04, 1986
    CLEAR SIGNS LIMITEDDec 31, 1981Dec 31, 1981
    MARLER HALEY EXPOSYSTEMS LIMITEDApr 12, 1962Apr 12, 1962

    What are the latest accounts for GREENCORE FOOD TO GO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 27, 2024

    What is the status of the latest confirmation statement for GREENCORE FOOD TO GO LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for GREENCORE FOOD TO GO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Lee Miley as a director on Jan 21, 2026

    2 pagesAP01

    Termination of appointment of Guy Thomas Tristan Dullage as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Sep 27, 2024

    58 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    53 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    38 pagesAA

    Appointment of Mr Lee Finney as a director on Apr 26, 2023

    2 pagesAP01

    Appointment of Ms Kirsty Beck as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023

    1 pagesTM01

    Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Andy Parton as a director on Sep 28, 2022

    2 pagesAP01

    Termination of appointment of Clare Evans as a director on Sep 28, 2022

    1 pagesTM01

    Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022

    1 pagesTM01

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2021

    38 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 25, 2020

    39 pagesAA

    Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021

    2 pagesAP01

    Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021

    2 pagesAP01

    Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021

    1 pagesTM01

    Termination of appointment of Michael Evans as a director on Jan 28, 2021

    1 pagesTM01

    Who are the officers of GREENCORE FOOD TO GO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Secretary
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    British163827310001
    BECK, Kirsty
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish309013370001
    FINNEY, Lee
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish309014490001
    MILEY, Lee
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish345042380001
    PARTON, Andy
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish300811540001
    BURKITT, James Frederick
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    Secretary
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    British681770009
    BURKITT, James Frederick
    6 Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    Secretary
    6 Beech Waye
    SL9 8BL Gerrards Cross
    Buckinghamshire
    British681770008
    HERIZ-JONES, Percival Norman
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    Secretary
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    British18943910001
    HERIZ-JONES, Percival Norman
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    Secretary
    7 Warren Road
    GU1 2HB Guildford
    Surrey
    British18943910001
    MCDONALD, Andrew John
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    Secretary
    Highlands Road
    RH2 0UN Reigate
    10
    Surrey
    British164670820001
    BEER, Martin Francis Stafford
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish38548060003
    BLAKEY, Nigel Edward
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish198183800001
    BRADSHAW, Catherine Anne
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish284928720001
    BUCKLAND, Ross, Sir
    60 Wood Lane
    W12 7RP London
    Director
    60 Wood Lane
    W12 7RP London
    Australian11908840004
    BURKITT, James Frederick
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    Director
    Bull Lane
    SL9 8RU Chalfont St Peter
    Constantia House
    Buckinghamshire
    British681770009
    DULLAGE, Guy Thomas Tristan
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish123595930002
    EATON, Geoffrey Dennis
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish75098900001
    EVANS, Clare Elisabeth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish148060720001
    GACQUIN, Jolene Anna, Ms.
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    Director
    c/o Greencore Group Plc
    Northwood Avenue
    Northwood Business Park
    Santry
    No 2
    Dublin9
    Ireland
    IrelandIrish176849210001
    HADEN, Peter Demmery
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomBritish160246920001
    HARKJAER, Per
    88 Chemin Des Hants De Grisy
    St Nom La Breteche
    78860
    France
    Director
    88 Chemin Des Hants De Grisy
    St Nom La Breteche
    78860
    France
    Danish78882450001
    HUMPHREY, Paul
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish198183210001
    LAWRENCE, Charles Anthony
    Smithers
    11 Clothier Meadow
    BA7 7HA Castle Cary
    Somerset
    Director
    Smithers
    11 Clothier Meadow
    BA7 7HA Castle Cary
    Somerset
    British10360880002
    LONGLEY, Richard Kenneth
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish299589760001
    MCLAUGHLIN, Sabrina
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandIrish279169960001
    MOORE, Kevin Raymond George
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    EnglandBritish198183020001
    MOORE, Kevin Raymond George
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    EnglandBritish198183020001
    O'LEARY, Conor
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    Director
    Northwood Avenue
    Northwood Business Park
    Santry
    2
    Dublin 9
    Ireland
    IrelandIrish143778250002
    ROBINSON, Catherine Ann
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Director
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    United KingdomBritish261178060001
    RONALD, William David Gordon
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    Director
    Wildacres The Causeway
    Hibbert Road
    SL6 1UT Bray
    Berkshire
    British57638450001
    STANNARD, Terry George
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    Director
    Manor Close
    Penn
    HP10 8HZ High Wycombe
    Larchwood
    Buckinghamshire
    United KingdomBritish140573740001
    STAPLETON, Nigel John
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    Director
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    United KingdomBritish10886380001
    SUMMERFIELD, Gordon Caleb
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    Director
    The Gables
    Eastfield Lane Whitchurch
    RG8 7EJ Reading
    Berkshire
    British75578750001
    TONGE, Eoin Philip
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Greencore Group Uk Centre
    Chesterfield
    United KingdomIrish308462370001

    Who are the persons with significant control of GREENCORE FOOD TO GO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Uk Centre
    Derbyshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03912506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0