UKBizDB.co.uk

GREENCROFT MILK SUPPLIES LIMITED

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

This company is commonly known as Greencroft Milk Supplies Limited. The company was founded 30 years ago and was given the registration number 02929752. The firm's registered office is in MIDDLESBROUGH. You can find them at Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, Cleveland. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:GREENCROFT MILK SUPPLIES LIMITED
Company Number:02929752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1994
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, Cleveland, TS3 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL

Secretary04 February 2008Active
Greencroft Milk Supplies, Telford Road, Middlesbrough, United Kingdom, TS3 8BL

Director19 May 2023Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, United Kingdom, TS3 8BL

Director12 June 2020Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL

Director27 May 1994Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL

Director06 October 2017Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL

Director06 October 2017Active
14 Churchill Close, Shotley Bridge, Consett, DH8 0EU

Secretary27 May 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 1994Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, England, TS3 8BL

Director15 February 2012Active
Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL

Director01 April 2016Active
22 Goodwood Close, Derwent Brae Shotley Bridge, Consett, DH8 0UF

Director27 May 1994Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director05 December 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 1994Active

People with Significant Control

Janice Parker
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Parker
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Greencroft Milk Supplies Limited, Telford Road, Middlesbrough, TS3 8BL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2022-01-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.