THE SANDWICH FACTORY HOLDINGS LIMITED
Overview
| Company Name | THE SANDWICH FACTORY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03194496 |
| 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 THE SANDWICH FACTORY HOLDINGS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is THE SANDWICH FACTORY HOLDINGS 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 THE SANDWICH FACTORY HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (295) LIMITED | May 03, 1996 | May 03, 1996 |
What are the latest accounts for THE SANDWICH FACTORY HOLDINGS 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 THE SANDWICH FACTORY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 03, 2026 |
|---|---|
| Next Confirmation Statement Due | May 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 03, 2025 |
| Overdue | No |
What are the latest filings for THE SANDWICH FACTORY HOLDINGS 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 | ||
Accounts for a dormant company made up to Sep 27, 2024 | 10 pages | AA | ||
Confirmation statement made on May 03, 2025 with updates | 4 pages | CS01 | ||
Cessation of Greencore Foods Limited as a person with significant control on Jun 10, 2024 | 1 pages | PSC07 | ||
Notification of Greencore Food to Go Limited as a person with significant control on Jun 10, 2024 | 2 pages | PSC02 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2023 | 10 pages | AA | ||
Appointment of Ms Kirsty Beck as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 10 pages | AA | ||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
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 May 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 24, 2021 | 10 pages | AA | ||
Full accounts made up to Sep 25, 2020 | 14 pages | AA | ||
Confirmation statement made on May 03, 2021 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Chesterfield S43 4XA | 1 pages | AD03 | ||
Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Appointment of Mr Guy Thomas Tristan Dullage as a director on Jan 28, 2021 | 2 pages | AP01 | ||
Who are the officers of THE SANDWICH FACTORY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | 211395630001 | |||||||
| 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 | 309014490001 | |||||
| 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 | |||||
| BRERETON, Matthew John | Secretary | Holly House 6 Townsend Street WR1 3JQ Worcester | British | 42099590001 | ||||||
| LINDOP, John David | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | 112290580001 | ||||||
| MAUGHAN, David John | Secretary | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | British | 131287170001 | ||||||
| WINDEATT, Malcolm Barrie | Secretary | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | English | 121955900001 | ||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||
| ANDERSON, Nicholas | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 | Uk | British | 119611340001 | |||||
| BLAKEY, Nigel Edward | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | England | British | 198183800001 | |||||
| BOTTOMLEY, John Mark | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 | England | British | 138725640001 | |||||
| BRADSHAW, Catherine Anne | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | England | British | 284928720001 | |||||
| BRERETON, Matthew John | Director | Holly House 6 Townsend Street WR1 3JQ Worcester | British | 42099590001 | ||||||
| CLEAVER, Anthony Francis | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 | United Kingdom | British | 42922590001 | |||||
| COOK, Bernard | Director | Ferndale Cottage Ascott Road Whichford CV36 5PE Shipston On Stour Warwickshire | England | British | 12836850003 | |||||
| COUCH, Adam Hartley | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | England | British | 91342550001 | |||||
| DAVEY, Martin Thomas Peter | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | England | British | 175299740001 | |||||
| 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, Michael | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| HADEN, Peter Demmery | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | United Kingdom | British | 160246920001 | |||||
| HOGGARTH, Bernard | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull East Yorkshire | England | British | 16563040002 | |||||
| IRVING, Walter Ronald | Director | Greenfields House Banbury Lane Kings Sutton OX17 3RX Banbury Oxfordshire | England | British | 631120003 | |||||
| LANDSBOROUGH, Gary | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield United Kingdom | England | British | 184073920001 | |||||
| LINDOP, John David | Director | 74 Helsinki Road Sutton Fields Industrial Estate HU7 0YW Hull | British | 112290580001 | ||||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||
| MAUGHAN, David John | Director | 4 Water Lane Eastwell LE14 4ER Melton Mowbrey Lower Reach | United Kingdom | British | 131287170001 | |||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||
| MEALYER, Graham | Director | Lansdowne House 136 Derby Road DE73 1FL Melbourne Derbyshire | England | British | 34548500001 | |||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||
| MOORE, Kevin Raymond George | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way United Kingdom | England | British | 198183020001 | |||||
| MULLISS, Gary | Director | Park Farm London Road CV23 9JJ Stretton On Dunsmore Warwickshire | British | 86531770001 | ||||||
| NICHOLSON, Paul | Director | Helsinki Road Sutton Fields Industrial Estate HU7 0YW Kingston Upon Hull 74 | United Kingdom | British | 86531660001 |
Who are the persons with significant control of THE SANDWICH FACTORY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore Food To Go Limited | Jun 10, 2024 | Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Greencore Foods Limited | Jul 23, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | Yes | ||||||||||
| |||||||||||||
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