GREENCORE SLPCO LIMITED
Overview
| Company Name | GREENCORE SLPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC447851 |
| Jurisdiction | Scotland |
| 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 SLPCO LIMITED?
- Activities of extraterritorial organisations and bodies (99000) / Activities of extraterritorial organisations and bodies
Where is GREENCORE SLPCO LIMITED located?
| Registered Office Address | 1 George Square G2 1AL Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GREENCORE SLPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 27, 2025 |
| Next Accounts Due On | Jun 27, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 27, 2024 |
What is the status of the latest confirmation statement for GREENCORE SLPCO LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for GREENCORE SLPCO 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 | ||||||
Full accounts made up to Sep 27, 2024 | 16 pages | AA | ||||||
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||||||
Previous accounting period shortened from Sep 30, 2024 to Sep 27, 2024 | 1 pages | AA01 | ||||||
Full accounts made up to Sep 29, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Andy Parton on Nov 02, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Lee Finney on Nov 02, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr Guy Thomas Tristan Dullage on Nov 02, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Ms Kirsty Beck on Nov 02, 2023 | 2 pages | CH01 | ||||||
Full accounts made up to Sep 30, 2022 | 17 pages | AA | ||||||
Second filing for the appointment of Ms Kirsty Beck as a director | 3 pages | RP04AP01 | ||||||
Appointment of Ms Kirsty Beck as a director on Mar 26, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Lee Finney as a director on Apr 26, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 17, 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 | ||||||
Registered office address changed from C/O Eversheds Llp 3-5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on Mar 20, 2023 | 1 pages | AD01 | ||||||
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 Apr 17, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Sep 24, 2021 | 17 pages | AA | ||||||
Who are the officers of GREENCORE SLPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Michael | Secretary | Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre England | 255238890001 | |||||||
| 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 | George Square G2 1AL Glasgow 1 United Kingdom | England | British | 345042380001 | |||||
| PARTON, Andy | Director | Retford Road Manton Wood Enterprise Park S80 2RS Worksop Greencore Manton Wood England | England | British | 300811540001 | |||||
| O'LEARY, Conor | Secretary | Midland Way S43 4XA Barlborough Greencore Group Uk Centre Chesterfield United Kingdom | 177543080001 | |||||||
| BLAKEY, Nigel Edward | Director | 3-5 Melville Street EH3 7PE Edinburgh C/O Eversheds Llp | England | British | 198183800001 | |||||
| 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 | 3-5 Melville Street EH3 7PE Edinburgh C/O Eversheds Llp | England | British | 198182490003 | |||||
| EVANS, Michael | Director | Midland Way S43 4XA Barlborough Greencore Group Uk Centre Chesterfield United Kingdom | United Kingdom | British | 148060720001 | |||||
| HADEN, Peter Demmery | Director | 3-5 Melville Street EH3 7PE Edinburgh C/O Eversheds Llp | United Kingdom | British | 160246920001 | |||||
| LONGLEY, Richard Kenneth | Director | George Square G2 1AL Glasgow 1 United Kingdom | United Kingdom | British | 299589760001 | |||||
| MCLAUGHLIN, Sabrina | Director | 3-5 Melville Street EH3 7PE Edinburgh C/O Eversheds Llp | England | Irish | 279169960001 | |||||
| MOORE, Kevin Raymond George | Director | George Square G2 1AL Glasgow 1 United Kingdom | England | British | 198183020001 | |||||
| O'LEARY, Conor | Director | Midland Way S43 4XA Barlborough Greencore Group Uk Centre Chesterfield United Kingdom | Ireland | Irish | 143778250002 | |||||
| ROBINSON, Catherine Ann | Director | Midland Way Barlborough S43 4XA Chesterfield Greencore Uk Centre England | United Kingdom | British | 261178060001 | |||||
| TONGE, Eoin Philip | Director | Midland Way Barlborough S43 4XA Chesterfield Greencore Group Uk Centre England | United Kingdom | Irish | 308462370001 | |||||
| WILLIAMS, Alan Richard | Director | Midland Way S43 4XA Barlborough Greencore Group Uk Centre Chesterfield United Kingdom | United Kingdom | British | 137582690004 |
Who are the persons with significant control of GREENCORE SLPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencore Foods 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