THE SANDWICH FACTORY HOLDINGS LIMITED

THE SANDWICH FACTORY HOLDINGS LIMITED

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

    Company NameTHE SANDWICH FACTORY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03194496
    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 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 AddressNo

    What were the previous names of THE SANDWICH FACTORY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO (295) LIMITEDMay 03, 1996May 03, 1996

    What are the latest accounts for THE SANDWICH FACTORY HOLDINGS 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 THE SANDWICH FACTORY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 03, 2026
    Next Confirmation Statement DueMay 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 03, 2025
    OverdueNo

    What are the latest filings for THE SANDWICH FACTORY HOLDINGS 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

    Accounts for a dormant company made up to Sep 27, 2024

    10 pagesAA

    Confirmation statement made on May 03, 2025 with updates

    4 pagesCS01

    Cessation of Greencore Foods Limited as a person with significant control on Jun 10, 2024

    1 pagesPSC07

    Notification of Greencore Food to Go Limited as a person with significant control on Jun 10, 2024

    2 pagesPSC02

    Confirmation statement made on May 03, 2024 with no updates

    3 pagesCS01

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

    10 pagesAA

    Appointment of Ms Kirsty Beck as a director on Apr 26, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2022

    10 pagesAA

    Appointment of Mr Lee Finney as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    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 May 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 24, 2021

    10 pagesAA

    Full accounts made up to Sep 25, 2020

    14 pagesAA

    Confirmation statement made on May 03, 2021 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location Greencore Group Uk Centre Midland Way Barlborough Chesterfield S43 4XA

    1 pagesAD03

    Appointment of Ms Sabrina Mclaughlin as a director on Jan 28, 2021

    2 pagesAP01

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

    2 pagesAP01

    Who are the officers of THE SANDWICH FACTORY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Secretary
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    211395630001
    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
    EnglandBritish309014490001
    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
    BRERETON, Matthew John
    Holly House 6 Townsend Street
    WR1 3JQ Worcester
    Secretary
    Holly House 6 Townsend Street
    WR1 3JQ Worcester
    British42099590001
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    British112290580001
    MAUGHAN, David John
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    Secretary
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    British131287170001
    WINDEATT, Malcolm Barrie
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Secretary
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    English121955900001
    PHILSEC LIMITED
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    Nominee Secretary
    St Philips House
    St Philips Place
    B3 2PP Birmingham
    West Midlands
    900006520001
    ANDERSON, Nicholas
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    Director
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    UkBritish119611340001
    BLAKEY, Nigel Edward
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    EnglandBritish198183800001
    BOTTOMLEY, John Mark
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    Director
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    EnglandBritish138725640001
    BRADSHAW, Catherine Anne
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    EnglandBritish284928720001
    BRERETON, Matthew John
    Holly House 6 Townsend Street
    WR1 3JQ Worcester
    Director
    Holly House 6 Townsend Street
    WR1 3JQ Worcester
    British42099590001
    CLEAVER, Anthony Francis
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    Director
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    United KingdomBritish42922590001
    COOK, Bernard
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Ferndale Cottage Ascott Road
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    EnglandBritish12836850003
    COUCH, Adam Hartley
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    EnglandBritish91342550001
    DAVEY, Martin Thomas Peter
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    EnglandBritish175299740001
    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, Michael
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    United KingdomBritish148060720001
    HADEN, Peter Demmery
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    United KingdomBritish160246920001
    HOGGARTH, Bernard
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    East Yorkshire
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    East Yorkshire
    EnglandBritish16563040002
    IRVING, Walter Ronald
    Greenfields House
    Banbury Lane Kings Sutton
    OX17 3RX Banbury
    Oxfordshire
    Director
    Greenfields House
    Banbury Lane Kings Sutton
    OX17 3RX Banbury
    Oxfordshire
    EnglandBritish631120003
    LANDSBOROUGH, Gary
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    Chesterfield
    United Kingdom
    EnglandBritish184073920001
    LINDOP, John David
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    Director
    74 Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Hull
    British112290580001
    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
    MAUGHAN, David John
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    Director
    4 Water Lane
    Eastwell
    LE14 4ER Melton Mowbrey
    Lower Reach
    United KingdomBritish131287170001
    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
    MEALYER, Graham
    Lansdowne House
    136 Derby Road
    DE73 1FL Melbourne
    Derbyshire
    Director
    Lansdowne House
    136 Derby Road
    DE73 1FL Melbourne
    Derbyshire
    EnglandBritish34548500001
    MOORE, Kevin Raymond George
    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
    EnglandBritish198183020001
    MOORE, Kevin Raymond George
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    United Kingdom
    Director
    Barlborough Links Business Park
    S43 4XA Barlborough
    Midland Way
    United Kingdom
    EnglandBritish198183020001
    MULLISS, Gary
    Park Farm
    London Road
    CV23 9JJ Stretton On Dunsmore
    Warwickshire
    Director
    Park Farm
    London Road
    CV23 9JJ Stretton On Dunsmore
    Warwickshire
    British86531770001
    NICHOLSON, Paul
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    Director
    Helsinki Road
    Sutton Fields Industrial Estate
    HU7 0YW Kingston Upon Hull
    74
    United KingdomBritish86531660001

    Who are the persons with significant control of THE SANDWICH FACTORY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    Jun 10, 2024
    Manton Wood Enterprise Park
    S80 2RS Worksop
    Greencore Manton Wood
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredUnited Kingdom
    Registration Number00721411
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Jul 23, 2016
    Midland Way
    Barlborough
    S43 4XA Chesterfield
    Greencore Group Uk Centre
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    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.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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