GREENCORE FOODS LIMITED
Overview
| Company Name | GREENCORE FOODS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07441672 |
| 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 FOODS LIMITED?
- Manufacture of prepared meals and dishes (10850) / Manufacturing
Where is GREENCORE FOODS 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 FOODS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSENTA FOODS LIMITED | Nov 16, 2010 | Nov 16, 2010 |
What are the latest accounts for GREENCORE FOODS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 28, 2025 |
| Next Accounts Due On | Jun 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for GREENCORE FOODS LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for GREENCORE FOODS 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 Nov 16, 2025 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA England to Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS | 1 pages | AD02 | ||
Full accounts made up to Sep 27, 2024 | 39 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 29, 2023 | 34 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 28 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 | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Sep 24, 2021 | 29 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 25, 2020 | 30 pages | AA | ||
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 | ||
Termination of appointment of Michael Evans as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Catherine Ann Robinson as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Who are the officers of GREENCORE FOODS 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 | 161466180001 | |||||||||||
| 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 | United Kingdom | British | 300811540001 | |||||||||
| O'LEARY, Conor | Secretary | Santry No.2 Northwood Avenue, Northwood Business Park Dublin 9 Republic Of Ireland | British | 157427140001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 | ||||||||||
| BLAKEY, Nigel Edward | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield | England | British | 198183800001 | |||||||||
| BRADSHAW, Catherine Anne | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield | England | British | 284928720001 | |||||||||
| 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 | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 148060720001 | |||||||||
| HADEN, Peter Demmery | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield | United Kingdom | British | 160246920001 | |||||||||
| LONGLEY, Richard Kenneth | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 299589760001 | |||||||||
| MCLAUGHLIN, Sabrina | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | Irish | 279169960001 | |||||||||
| MOORE, Kevin Raymond George | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 198183020001 | |||||||||
| O'LEARY, Conor | Director | Santry No.2 Northwood Avenue, Northwood Business Park Dublin 9 Ireland | Ireland | Irish | 143778250002 | |||||||||
| ODLUM, Philip Edwin | Director | Santry No.2 Northwood Avenue, Northwood Business Park Dublin 9 Republic Of Ireland | Ireland | Irish | 144667960001 | |||||||||
| ROBINSON, Catherine Ann | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | United Kingdom | British | 261178060001 | |||||||||
| SWORD, Andrew | Director | Lambs Passage EC1Y 8BB London 2 United Kingdom | United Kingdom | British | 155718700001 | |||||||||
| TONGE, Eoin Philip | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield | United Kingdom | Irish | 308462370001 | |||||||||
| WILLIAMS, Alan Richard | Director | Barlborough Links Business Park S43 4XA Barlborough Midland Way Chesterfield | United Kingdom | British | 137582690004 | |||||||||
| TRUSEC LIMITED | Nominee Director | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 900007200001 |
Who are the persons with significant control of GREENCORE FOODS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore Beechwood Limited | Apr 06, 2016 | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre 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