GREENCOAT LIMITED

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

    Company NameGREENCOAT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01560108
    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 GREENCOAT LIMITED?

    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is GREENCOAT LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCOAT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATURAL ANIMAL FEEDS LIMITEDMay 07, 1981May 07, 1981

    What are the latest accounts for GREENCOAT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for GREENCOAT LIMITED?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for GREENCOAT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    33 pagesAA

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Luke Edwin James Butcher as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Aug 31, 2024

    32 pagesAA

    Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard Moore as a director on Nov 12, 2024

    2 pagesAP01

    Appointment of Luke Edwin James Butcher as a director on Nov 12, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    33 pagesAA

    Termination of appointment of Linda Christine Porter as a director on Nov 15, 2023

    1 pagesTM01

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Spencer-Calnan as a director on Oct 31, 2023

    1 pagesTM01

    Registered office address changed from Wonastow Road Industrial Estate Monmouth NP25 5JA to Weston Centre 10 Grosvenor Street London W1K 4QY on Sep 01, 2023

    1 pagesAD01

    Current accounting period extended from Mar 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Termination of appointment of Nigel Douglas Oswell as a director on Apr 01, 2023

    1 pagesTM01

    Confirmation statement made on Jan 13, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    34 pagesAA

    Second filing for the appointment of Stuart Spencer-Calnan as a director

    3 pagesRP04AP01

    Second filing for the appointment of Stuart Spencer-Calnan as a director

    3 pagesRP04AP01

    Change of share class name or designation

    2 pagesSH08

    Second filing for the appointment of Stuart Spencer-Calnan as a director

    3 pagesRP04AP01

    Director's details changed for Mr Scott Michael Gurvis on Jul 01, 2022

    2 pagesCH01

    Satisfaction of charge 015601080003 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    26 pagesMA

    Who are the officers of GREENCOAT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    297773170001
    MOORE, Richard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish270643480001
    NOBRE, José Jorge
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    United KingdomFrench241997520002
    HUNTINGTON-WHITELY, Philip Cecil
    Llangattock House
    Penpergwm
    NP7 9AT Abergavenny
    Gwent
    Secretary
    Llangattock House
    Penpergwm
    NP7 9AT Abergavenny
    Gwent
    British4002170002
    OSWELL, Nigel Douglas
    Jubilee Cottage
    Penrhos
    NP15 2LF Raglan
    Monmouthshire
    Secretary
    Jubilee Cottage
    Penrhos
    NP15 2LF Raglan
    Monmouthshire
    British99069380001
    ANDERSON, Martin Hume Caldicot
    Long House Farm
    Penrhos
    NP5 2DE Raglan
    Gwent
    Director
    Long House Farm
    Penrhos
    NP5 2DE Raglan
    Gwent
    United KingdomBritish105198750001
    BLACK, Victoria Rose
    Yew Tree Close
    HR9 6BT Whitchurch
    Sandfords
    Herefordshire
    Director
    Yew Tree Close
    HR9 6BT Whitchurch
    Sandfords
    Herefordshire
    United KingdomBritish130075690001
    BUTCHER, Luke Edwin James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish329273920001
    CLEEVE, Fiona Susan
    High House
    High House, Penrhos
    NP5 2DJ Raglan
    Gwent
    Director
    High House
    High House, Penrhos
    NP5 2DJ Raglan
    Gwent
    United KingdomBritish4002190002
    CLEEVE, Georgina
    High House
    Penrhos
    NP15 2DJ Raglan
    Gwent
    Director
    High House
    Penrhos
    NP15 2DJ Raglan
    Gwent
    United KingdomBritish103641410001
    CLEEVE, Richard John
    High House
    Penrhos
    NP5 2DJ Raglan
    Gwent
    Director
    High House
    Penrhos
    NP5 2DJ Raglan
    Gwent
    United KingdomBritish4002180001
    CLEEVE, Susanna
    High House
    Penrhos Raglan
    NP15 2DJ Usk
    Gwent
    Director
    High House
    Penrhos Raglan
    NP15 2DJ Usk
    Gwent
    United KingdomBritish118049500001
    GURVIS, Scott Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    EnglandAmerican257219070001
    OSWELL, Nigel Douglas
    Jubilee Cottage
    Penrhos
    NP15 2LF Raglan
    Monmouthshire
    Director
    Jubilee Cottage
    Penrhos
    NP15 2LF Raglan
    Monmouthshire
    United KingdomBritish99069380001
    PORTER, Linda Christine
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish90769790001
    SPENCER-CALNAN, Stuart
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    EnglandBritish297773800001

    Who are the persons with significant control of GREENCOAT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Jul 01, 2022
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00193800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard John Cleeve
    Wonastow Road Industrial Estate
    Monmouth
    NP25 5JA
    Apr 06, 2016
    Wonastow Road Industrial Estate
    Monmouth
    NP25 5JA
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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