GREENCORE PF (UK) LIMITED

GREENCORE PF (UK) LIMITED

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

    Company NameGREENCORE PF (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01881673
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of GREENCORE PF (UK) LIMITED?

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

    Where is GREENCORE PF (UK) LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENCORE PF (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARAMOUNT FOODS (UK) LIMITEDFeb 02, 1998Feb 02, 1998
    CANADIAN PIZZA (UK) LIMITEDJan 01, 1995Jan 01, 1995
    CANADIAN PIZZA CRUST CO. (UK) LIMITEDOct 05, 1992Oct 05, 1992
    CANADIAN PIZZA CRUST COMPANY (UK) LIMITEDJul 24, 1985Jul 24, 1985
    CANADIAN PIZZA CRUSTS (U.K.) LIMITEDJul 09, 1985Jul 09, 1985
    YEARPATH LIMITEDJan 31, 1985Jan 31, 1985

    What are the latest accounts for GREENCORE PF (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for GREENCORE PF (UK) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 30, 2024
    Next Confirmation Statement DueOct 14, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023
    OverdueYes

    What are the latest filings for GREENCORE PF (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Jun 22, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2024

    LRESSP
    liquidation

    Special resolution to wind up on Jun 10, 2024

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Sep 29, 2023

    10 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2022

    15 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

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS

    1 pagesAD04

    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

    Statement of capital on May 10, 2022

    • Capital: GBP 101
    3 pagesSH19

    Full accounts made up to Sep 24, 2021

    16 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Statement of capital following an allotment of shares on Sep 23, 2021

    • Capital: GBP 3,975,101.00
    4 pagesSH01

    Who are the officers of GREENCORE PF (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Secretary
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    161690310001
    BECK, Kirsty
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    United KingdomBritishHead Of Finance Shared Services309013370001
    DULLAGE, Guy Thomas Tristan
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritishChief People Officer123595930002
    FINNEY, Lee
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritishChief Operating Officer309014490001
    PARTON, Andy
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    Director
    Balkerne Hill
    CO3 3AD Colchester
    Town Wall House
    Essex
    EnglandBritishChief Commercial Officer300811540001
    AUSTIN, Wilfrid Anthony
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    Secretary
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    British18991290001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Secretary
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    BritishAccountant100531360001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Secretary
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    BritishFinance Director47491740004
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Secretary
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    BritishCompany Secretary29215280001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Secretary
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    IrishCompany Director86759430002
    DAINES, Ian David
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Secretary
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    BritishFinance Director114380000001
    RAYNARD, Angus Steele
    The Spinney
    Clipsham Road, Stretton
    LE15 7QS Oakham
    Rutland
    Secretary
    The Spinney
    Clipsham Road, Stretton
    LE15 7QS Oakham
    Rutland
    BritishCompany Director80419200001
    AUSTIN, Wilfrid Anthony
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    Director
    22 Parkwood Close
    WA13 0NQ Lymm
    Cheshire
    BritishAccountant18991290001
    BARRATT, William Harrison
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    Director
    3 Sycamore Close
    DN22 7JP Retford
    Nottinghamshire
    EnglandBritishAccountant100531360001
    BEARD, Simon Mark
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    Director
    23 Hoyles Lane
    Cottam
    PR4 0LB Preston
    BritishFinance Director47491740004
    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
    IrelandIrishSolicitor89332200002
    BLAKEY, Nigel Edward
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Park
    Barlborough Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Park
    Barlborough Chesterfield
    EnglandBritishFinance Director198183800001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritishCompany Director29215280001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritishCompany Driector29215280001
    BOLTON, Reginald Martin George, Dr
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    Director
    1 The Manor House
    Filkins Lane
    CH3 5EP Chester
    United KingdomBritishFinance29215280001
    BRADSHAW, Catherine Anne
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Park
    Barlborough Chesterfield
    Director
    Greencore Group Uk Centre
    Midland Way
    S43 4XA Barlborough Links Business Park
    Barlborough Chesterfield
    EnglandBritishFinance Director284928720001
    BRAZIER, Richard Charles
    3 Goldcrest Close
    CW7 1SJ Winsford
    Cheshire
    Director
    3 Goldcrest Close
    CW7 1SJ Winsford
    Cheshire
    BritishSales And Marketing Dir51927610002
    CARR, Michael Scott
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    Director
    Highfield House
    Leckhamptonstead
    RG20 8QN Newbury
    Berkshire
    BritishDirector48047490001
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    Director
    6 Leinster Square
    Rathmines
    IRISH Dublin
    6
    Ireland
    IrelandIrishDirector143778240001
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Director
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    IrishCompany Director86759430002
    CULLEN, David
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    Director
    14 Bourchier Way
    WA4 3DW Warrington
    Cheshire
    IrishCompany Director86759430002
    DAINES, Ian David
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    Director
    47 St Catherine Drive
    Hartford
    CW8 2FE Northwich
    Cheshire
    EnglandBritishFinance Director114380000001
    DARE, Andrew Rodney
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    Director
    Whitegates
    Mathon Road Colwall
    WR13 6ER Malvern
    Worcestershire
    EnglandBritishCompany Director36710550002
    DAVIES, Raymond
    9 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    Director
    9 Ashleigh Court
    Henllys
    NP44 6HF Cwmbran
    Gwent
    BritishOperations50935960001
    DIGGINES, Jonathan Brett
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    Director
    Rossways
    32 Broad Lane
    WA15 0DH Hale
    Cheshire
    BritishCompany Director80119110001
    DILGER, David John
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    Director
    Lauriston Cenacle Grove
    Killiney Hill Road
    Killiney
    Co Dublin
    Ireland
    IrishManaging Director74455510001
    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
    EnglandBritishChief Operating Officer198182490003
    EVANS, Michael
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    Director
    Midland Way
    Barlborough Links Business Park
    S43 4XA Barlborough
    Uk Centre
    Chesterfield
    United Kingdom
    United KingdomBritishNone148060720001
    FEATHERSTONE, Alan
    48 Ridge Way
    Hixon
    ST18 0NZ Stafford
    Staffordshire
    Director
    48 Ridge Way
    Hixon
    ST18 0NZ Stafford
    Staffordshire
    BritishCompany Director30149770001
    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
    IrelandIrishDirector176849210001

    Who are the persons with significant control of GREENCORE PF (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Apr 06, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number372396
    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.

    Does GREENCORE PF (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2025Due to be dissolved on
    Jun 10, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Thomas William Gardiner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex

    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