UKBizDB.co.uk

GREENCORE PF (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greencore Pf (uk) Limited. The company was founded 39 years ago and was given the registration number 01881673. The firm's registered office is in WORKSOP. You can find them at Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:GREENCORE PF (UK) LIMITED
Company Number:01881673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Secretary07 January 2011Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 January 2021Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director26 April 2023Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director28 September 2022Active
22 Parkwood Close, Lymm, WA13 0NQ

Secretary-Active
3 Sycamore Close, Retford, DN22 7JP

Secretary04 October 2005Active
23 Hoyles Lane, Cottam, Preston, PR4 0LB

Secretary27 July 2004Active
1 The Manor House, Filkins Lane, Chester, CH3 5EP

Secretary01 May 1994Active
14 Bourchier Way, Warrington, WA4 3DW

Secretary01 November 2002Active
47 St Catherine Drive, Hartford, Northwich, CW8 2FE

Secretary20 December 2001Active
The Spinney, Clipsham Road, Stretton, Oakham, LE15 7QS

Secretary23 August 2002Active
22 Parkwood Close, Lymm, WA13 0NQ

Director-Active
3 Sycamore Close, Retford, DN22 7JP

Director23 September 2005Active
23 Hoyles Lane, Cottam, Preston, PR4 0LB

Director27 July 2004Active
8 Holyrood Park, Sandymount, Dublin 4, Republic Of Ireland,

Director15 July 2002Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, S43 4XA

Director01 August 2019Active
1 The Manor House, Filkins Lane, Chester, CH3 5EP

Director18 November 2003Active
1 The Manor House, Filkins Lane, Chester, CH3 5EP

Director11 March 2002Active
1 The Manor House, Filkins Lane, Chester, CH3 5EP

Director20 July 1993Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, S43 4XA

Director25 April 2016Active
3 Goldcrest Close, Winsford, CW7 1SJ

Director21 April 1995Active
Highfield House, Leckhamptonstead, Newbury, RG20 8QN

Director21 May 1996Active
6 Leinster Square, Rathmines, Dublin, Ireland, IRISH

Director05 September 2005Active
14 Bourchier Way, Warrington, WA4 3DW

Director18 November 2003Active
14 Bourchier Way, Warrington, WA4 3DW

Director01 November 2002Active
47 St Catherine Drive, Hartford, Northwich, CW8 2FE

Director20 December 2001Active
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER

Director-Active
9 Ashleigh Court, Henllys, Cwmbran, NP44 6HF

Director01 January 1997Active
Rossways, 32 Broad Lane, Hale, WA15 0DH

Director26 October 1993Active
Lauriston Cenacle Grove, Killiney Hill Road, Killiney, Ireland,

Director30 September 1998Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director24 April 2020Active
Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, United Kingdom, S43 4XA

Director09 December 2009Active
48 Ridge Way, Hixon, Stafford, ST18 0NZ

Director-Active
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director21 March 2013Active

People with Significant Control

Hazlewood Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greencore Group Uk Centre, Midland Way, Chesterfield, England, S43 4XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

Move registers to registered office company with new address.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-10Capital

Capital statement capital company with date currency figure.

Download
2022-02-07Accounts

Accounts with accounts type full.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Resolution

Resolution.

Download
2021-11-03Incorporation

Memorandum articles.

Download
2021-10-05Capital

Capital allotment shares.

Download
2021-10-05Capital

Legacy.

Download
2021-10-05Insolvency

Legacy.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.