GREENCORE GROCERY LIMITED
Overview
| Company Name | GREENCORE GROCERY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01754279 |
| 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 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 Address | No |
What were the previous names of GREENCORE GROCERY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAZLEWOOD GROCERY LIMITED | Jul 30, 1990 | Jul 30, 1990 |
| ASPAGUILD LIMITED | Jan 12, 1984 | Jan 12, 1984 |
| BLANDS CIDER LIMITED | Oct 26, 1983 | Oct 26, 1983 |
| ASPAGUILD LIMITED | Sep 20, 1983 | Sep 20, 1983 |
What are the latest accounts for GREENCORE GROCERY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for GREENCORE GROCERY LIMITED?
| Last Confirmation Statement Made Up To | Jul 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 11, 2025 |
| Overdue | No |
What are the latest filings for GREENCORE GROCERY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Lee Miley as a director on Jan 21, 2026 | 2 pages | AP01 | ||
Termination of appointment of Guy Thomas Tristan Dullage as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 27, 2024 | 39 pages | AA | ||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 39 pages | AA | ||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 33 pages | AA | ||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Kenneth Longley as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Raymond George Moore as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andy Parton as a director on Sep 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Clare Evans as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Richard Kenneth Longley as a director on Aug 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Sabrina Mclaughlin as a director on Aug 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 24, 2021 | 33 pages | AA | ||
Confirmation statement made on Jul 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 25, 2020 | 35 pages | AA | ||
Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael Evans as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GREENCORE GROCERY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | 157245310001 | |||||||
| BECK, Kirsty | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309013370001 | |||||
| FINNEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 309012440001 | |||||
| MILEY, Lee | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 345042380001 | |||||
| PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 300811540001 | |||||
| BALES, Richard | Secretary | Beck House Acklam YO17 9RG Malton Yorkshire | British | 5220780001 | ||||||
| BALES, Richard | Secretary | Beck House Acklam YO17 9RG Malton Yorkshire | British | 5220780001 | ||||||
| BALES, Richard | Secretary | Beck House Acklam YO17 9RG Malton Yorkshire | British | 5220780001 | ||||||
| BARRATT, William Harrison | Secretary | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | British | 100531360001 | ||||||
| CHALK, Richard Neil | Secretary | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| HIGGINSON, Kevin Mark | Secretary | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | British | 116296480001 | ||||||
| SIMONS, John Michael | Secretary | Journeys End Tobys Hill DE6 5BT Draycott In The Clay Derbyshire | British | 37634780001 | ||||||
| BALES, Richard | Director | Beck House Acklam YO17 9RG Malton Yorkshire | England | British | 5220780001 | |||||
| BALES, Richard | Director | Beck House Acklam YO17 9RG Malton Yorkshire | England | British | 5220780001 | |||||
| BALES, Richard | Director | Beck House Acklam YO17 9RG Malton Yorkshire | England | British | 5220780001 | |||||
| BALL, Christopher John | Director | The Old Rectory East End, Walkington HU17 8RY Beverley | United Kingdom | British | 105078650001 | |||||
| BARRATT, William Harrison | Director | 3 Sycamore Close DN22 7JP Retford Nottinghamshire | England | British | 100531360001 | |||||
| BERGIN, Caroline Margaret | Director | 8 Holyrood Park Sandymount Dublin 4 Dublin 4 Republic Of Ireland | Ireland | Irish | 89332200002 | |||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 198183800001 | |||||
| BLAKEY, Nigel Edward | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 198183800001 | |||||
| BOYES, David William | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | England | British | 180413110001 | |||||
| CHALK, Richard Neil | Director | 48 Aldwark YO1 7BU York | British | 52277340002 | ||||||
| CONWAY, James Robson | Director | 14 Westbourne Drive Bearsden G61 4BQ Glasgow Lanarkshire | British | 384850001 | ||||||
| COODE, David | Director | 7 Parkside Lower Road SL9 8LD Gerrards Cross Buckinghamshire | British | 40999530001 | ||||||
| DULLAGE, Guy Thomas Tristan | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 123595930002 | |||||
| EVANS, Clare Elisabeth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198182490003 | |||||
| EVANS, Clare | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 242311900002 | |||||
| EVANS, Michael | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 148060720001 | |||||
| GACQUIN, Jolene Anna, Ms. | Director | c/o Greencore Group Plc Northwood Avenue Northwood Business Park Santry No 2 Dublin9 Ireland | Ireland | Irish | 176849210001 | |||||
| HADEN, Peter Demmery | Director | Midland Way Barlborough Links Business Park S43 4XA Barlborough Greencore Group Uk Centre Chesterfield | United Kingdom | British | 160246920001 | |||||
| HIGGINSON, Kevin Mark | Director | The Beeches, Myrtle Lodge Farm Main Street LE65 2TY Smisby Leicestershire | United Kingdom | British | 116296480001 | |||||
| HYNES, Anthony Martin | Director | The Piggeries Hassop DE45 1NW Bakewell Derbyshire | England | Irish | 100467690002 | |||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| LYE, Peter Charles | Director | 22 De Montfort Drive RG17 0DQ Hungerford Berkshire | British | 24776600001 | ||||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 |
Who are the persons with significant control of GREENCORE GROCERY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore Foods Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre Derbyshire England | No | ||||||||||
| |||||||||||||
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