UKBizDB.co.uk

GREENYARD FRESH UK LTD

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

This company is commonly known as Greenyard Fresh Uk Ltd. The company was founded 34 years ago and was given the registration number 02411719. The firm's registered office is in SPALDING. You can find them at C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GREENYARD FRESH UK LTD
Company Number:02411719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director01 May 2014Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director04 March 2016Active
Strijbroek, 10, 2860 Sint-Katelijne-Waver, Belgium,

Corporate Director16 July 2021Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Secretary26 April 2017Active
1 Sherwood Drive, Spalding, PE11 1QW

Secretary16 December 1998Active
2 Victoria Mews, Spalding, PE11 1XL

Secretary-Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director06 January 2017Active
6, Rue Du Conseiller Collignon, 75116, Paris,

Director-Active
1, Sherwood Drive, Spalding, United Kingdom, PE11 1QW

Director15 March 2010Active
1 Sherwood Drive, Spalding, PE11 1QW

Director28 April 1998Active
Francolin Hill, PO BOX 1745 Tzaneen, 0850 Republic Of South Africa, FOREIGN

Director01 June 1995Active
19 Dovecote Road, Market Deeping, PE6 8DS

Director01 August 2001Active
31 Rue De Tolbiac, 75013 Paris, France, FOREIGN

Director01 June 1995Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director06 October 2011Active
15 Oak Way, Woodmans Park Heckington, Sleaford, NG34 9FG

Director01 August 2001Active
Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director20 January 2014Active
Greystones, 17 High Street, Easton On The Hill, Stamford, United Kingdom, PE9 3LN

Director06 October 2011Active
Corner Farm Cuckoo Bridge, Spalding, PE11 3BG

Director03 May 1993Active
Kastanjelaan 4, 1950 Kraainem, Belgium,

Director15 March 2010Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director31 January 2020Active
50 Avenue Parmentier, Paris, France,

Director13 February 2008Active
Barones Ludwina De Borrekenslaan, 2630 Aartselaar, Belgium,

Director01 February 2018Active
4, Greatford Gardens, Greatford, Stamford, England, PE9 4PX

Director03 January 2014Active
49, Rushley Drive, Dore, Sheffield, England, S17 3EL

Director01 June 2011Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, England, PE11 3SW

Director01 August 2019Active
Daalstraat 34, ., 1852 Beigem, Belgium,

Director21 October 2015Active
Felix Timmermanshof 18, 2560 Nijlen, Belgium,

Director15 March 2010Active
Lowfields House, Fulney Drove, Low Fulney, Spalding, United Kingdom, PE12 6BW

Director-Active
C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Pinchbeck, Spalding, United Kingdom, PE11 3SW

Director04 July 2016Active
Drevendaal 1, Sint-Kathelijne-Waver, Belgium, 2860

Corporate Director13 February 2008Active
Merenstraat 6, Duisburg, Belgium, 3080

Corporate Director13 February 2008Active
15, Boulevard De Delta-Zone, Euro Delta-De1, Fr-94658 Rungis Cedex, France,

Corporate Director13 September 2010Active

People with Significant Control

Mr Hein Valere Maria Deprez
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:Belgian
Country of residence:England
Address:C/O Greenyard Fresh Uk Ltd, Stephenson Avenue, Spalding, England, PE11 3SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-06-17Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2022-01-18Officers

Appoint corporate director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.