GREENCORE GROCERY LIMITED

GREENCORE GROCERY LIMITED

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

    Company NameGREENCORE GROCERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01754279
    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 GROCERY LIMITED?

    • Manufacture of prepared meals and dishes (10850) / Manufacturing

    Where is GREENCORE GROCERY 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 GROCERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAZLEWOOD GROCERY LIMITEDJul 30, 1990Jul 30, 1990
    ASPAGUILD LIMITEDJan 12, 1984Jan 12, 1984
    BLANDS CIDER LIMITEDOct 26, 1983Oct 26, 1983
    ASPAGUILD LIMITEDSep 20, 1983Sep 20, 1983

    What are the latest accounts for GREENCORE GROCERY 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 GROCERY LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for GREENCORE GROCERY 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 Jul 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 27, 2024

    39 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2023

    39 pagesAA

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    33 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 Jul 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 24, 2021

    33 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 25, 2020

    35 pagesAA

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

    2 pagesAP01

    Appointment of Ms Sabrina Mclaughlin 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

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of GREENCORE GROCERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Secretary
    Retford Road
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    157245310001
    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
    EnglandBritish309012440001
    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
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Secretary
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    British5220780001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    British100531360001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Secretary
    48 Aldwark
    YO1 7BU York
    British52277340002
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Secretary
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    British116296480001
    SIMONS, John Michael
    Journeys End
    Tobys Hill
    DE6 5BT Draycott In The Clay
    Derbyshire
    Secretary
    Journeys End
    Tobys Hill
    DE6 5BT Draycott In The Clay
    Derbyshire
    British37634780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritish5220780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritish5220780001
    BALES, Richard
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    Director
    Beck House
    Acklam
    YO17 9RG Malton
    Yorkshire
    EnglandBritish5220780001
    BALL, Christopher John
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    Director
    The Old Rectory
    East End, Walkington
    HU17 8RY Beverley
    United KingdomBritish105078650001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritish100531360001
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Republic Of Ireland
    IrelandIrish89332200002
    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
    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
    BOYES, David William
    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
    EnglandBritish180413110001
    CHALK, Richard Neil
    48 Aldwark
    YO1 7BU York
    Director
    48 Aldwark
    YO1 7BU York
    British52277340002
    CONWAY, James Robson
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    Director
    14 Westbourne Drive
    Bearsden
    G61 4BQ Glasgow
    Lanarkshire
    British384850001
    COODE, David
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    7 Parkside
    Lower Road
    SL9 8LD Gerrards Cross
    Buckinghamshire
    British40999530001
    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
    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, Clare
    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 KingdomBritish242311900002
    EVANS, Michael
    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 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
    HIGGINSON, Kevin Mark
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    Director
    The Beeches, Myrtle Lodge Farm
    Main Street
    LE65 2TY Smisby
    Leicestershire
    United KingdomBritish116296480001
    HYNES, Anthony Martin
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    Director
    The Piggeries Hassop
    DE45 1NW Bakewell
    Derbyshire
    EnglandIrish100467690002
    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
    LYE, Peter Charles
    22 De Montfort Drive
    RG17 0DQ Hungerford
    Berkshire
    Director
    22 De Montfort Drive
    RG17 0DQ Hungerford
    Berkshire
    British24776600001
    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

    Who are the persons with significant control of GREENCORE GROCERY 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 FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07441672
    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