GREENCOAT LIMITED
Overview
| Company Name | GREENCOAT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01560108 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREENCOAT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATURAL ANIMAL FEEDS LIMITED | May 07, 1981 | May 07, 1981 |
What are the latest accounts for GREENCOAT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for GREENCOAT LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for GREENCOAT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2025 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Luke Edwin James Butcher as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 32 pages | AA | ||||||||||||||
Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Richard Moore as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Luke Edwin James Butcher as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Aug 31, 2023 | 33 pages | AA | ||||||||||||||
Termination of appointment of Linda Christine Porter as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart Spencer-Calnan as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Current accounting period extended from Mar 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Nigel Douglas Oswell as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 34 pages | AA | ||||||||||||||
Second filing for the appointment of Stuart Spencer-Calnan as a director | 3 pages | RP04AP01 | ||||||||||||||
Second filing for the appointment of Stuart Spencer-Calnan as a director | 3 pages | RP04AP01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Second filing for the appointment of Stuart Spencer-Calnan as a director | 3 pages | RP04AP01 | ||||||||||||||
Director's details changed for Mr Scott Michael Gurvis on Jul 01, 2022 | 2 pages | CH01 | ||||||||||||||
Satisfaction of charge 015601080003 in full | 4 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Who are the officers of GREENCOAT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre England | 297773170001 | |||||||
| MOORE, Richard | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 270643480001 | |||||
| NOBRE, José Jorge | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | United Kingdom | French | 241997520002 | |||||
| HUNTINGTON-WHITELY, Philip Cecil | Secretary | Llangattock House Penpergwm NP7 9AT Abergavenny Gwent | British | 4002170002 | ||||||
| OSWELL, Nigel Douglas | Secretary | Jubilee Cottage Penrhos NP15 2LF Raglan Monmouthshire | British | 99069380001 | ||||||
| ANDERSON, Martin Hume Caldicot | Director | Long House Farm Penrhos NP5 2DE Raglan Gwent | United Kingdom | British | 105198750001 | |||||
| BLACK, Victoria Rose | Director | Yew Tree Close HR9 6BT Whitchurch Sandfords Herefordshire | United Kingdom | British | 130075690001 | |||||
| BUTCHER, Luke Edwin James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 329273920001 | |||||
| CLEEVE, Fiona Susan | Director | High House High House, Penrhos NP5 2DJ Raglan Gwent | United Kingdom | British | 4002190002 | |||||
| CLEEVE, Georgina | Director | High House Penrhos NP15 2DJ Raglan Gwent | United Kingdom | British | 103641410001 | |||||
| CLEEVE, Richard John | Director | High House Penrhos NP5 2DJ Raglan Gwent | United Kingdom | British | 4002180001 | |||||
| CLEEVE, Susanna | Director | High House Penrhos Raglan NP15 2DJ Usk Gwent | United Kingdom | British | 118049500001 | |||||
| GURVIS, Scott Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | England | American | 257219070001 | |||||
| OSWELL, Nigel Douglas | Director | Jubilee Cottage Penrhos NP15 2LF Raglan Monmouthshire | United Kingdom | British | 99069380001 | |||||
| PORTER, Linda Christine | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 90769790001 | |||||
| SPENCER-CALNAN, Stuart | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | England | British | 297773800001 |
Who are the persons with significant control of GREENCOAT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ab Agri Limited | Jul 01, 2022 | 10 Grosvenor Street W1K 4QY London Weston Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Cleeve | Apr 06, 2016 | Wonastow Road Industrial Estate Monmouth NP25 5JA | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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