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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Secretary | 07 January 2011 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 26 April 2023 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 28 January 2021 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 26 April 2023 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 28 September 2022 | Active |
22 Parkwood Close, Lymm, WA13 0NQ | Secretary | - | Active |
3 Sycamore Close, Retford, DN22 7JP | Secretary | 04 October 2005 | Active |
23 Hoyles Lane, Cottam, Preston, PR4 0LB | Secretary | 27 July 2004 | Active |
1 The Manor House, Filkins Lane, Chester, CH3 5EP | Secretary | 01 May 1994 | Active |
14 Bourchier Way, Warrington, WA4 3DW | Secretary | 01 November 2002 | Active |
47 St Catherine Drive, Hartford, Northwich, CW8 2FE | Secretary | 20 December 2001 | Active |
The Spinney, Clipsham Road, Stretton, Oakham, LE15 7QS | Secretary | 23 August 2002 | Active |
22 Parkwood Close, Lymm, WA13 0NQ | Director | - | Active |
3 Sycamore Close, Retford, DN22 7JP | Director | 23 September 2005 | Active |
23 Hoyles Lane, Cottam, Preston, PR4 0LB | Director | 27 July 2004 | Active |
8 Holyrood Park, Sandymount, Dublin 4, Republic Of Ireland, | Director | 15 July 2002 | Active |
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, S43 4XA | Director | 01 August 2019 | Active |
1 The Manor House, Filkins Lane, Chester, CH3 5EP | Director | 18 November 2003 | Active |
1 The Manor House, Filkins Lane, Chester, CH3 5EP | Director | 11 March 2002 | Active |
1 The Manor House, Filkins Lane, Chester, CH3 5EP | Director | 20 July 1993 | Active |
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, S43 4XA | Director | 25 April 2016 | Active |
3 Goldcrest Close, Winsford, CW7 1SJ | Director | 21 April 1995 | Active |
Highfield House, Leckhamptonstead, Newbury, RG20 8QN | Director | 21 May 1996 | Active |
6 Leinster Square, Rathmines, Dublin, Ireland, IRISH | Director | 05 September 2005 | Active |
14 Bourchier Way, Warrington, WA4 3DW | Director | 18 November 2003 | Active |
14 Bourchier Way, Warrington, WA4 3DW | Director | 01 November 2002 | Active |
47 St Catherine Drive, Hartford, Northwich, CW8 2FE | Director | 20 December 2001 | Active |
Whitegates, Mathon Road Colwall, Malvern, WR13 6ER | Director | - | Active |
9 Ashleigh Court, Henllys, Cwmbran, NP44 6HF | Director | 01 January 1997 | Active |
Rossways, 32 Broad Lane, Hale, WA15 0DH | Director | 26 October 1993 | Active |
Lauriston Cenacle Grove, Killiney Hill Road, Killiney, Ireland, | Director | 30 September 1998 | Active |
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS | Director | 24 April 2020 | Active |
Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, United Kingdom, S43 4XA | Director | 09 December 2009 | Active |
48 Ridge Way, Hixon, Stafford, ST18 0NZ | Director | - | Active |
No 2, Northwood Avenue, Northwood Business Park, Santry, Ireland, | Director | 21 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Address | Move registers to registered office company with new address. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Incorporation | Memorandum articles. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-11-03 | Resolution | Resolution. | Download |
2021-11-03 | Incorporation | Memorandum articles. | Download |
2021-10-05 | Capital | Capital allotment shares. | Download |
2021-10-05 | Capital | Legacy. | Download |
2021-10-05 | Insolvency | Legacy. | Download |
2021-10-05 | Resolution | Resolution. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.