UKBizDB.co.uk

TERRANOVA FOODS LIMITED

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

This company is commonly known as Terranova Foods Limited. The company was founded 32 years ago and was given the registration number 02674325. 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 99000 - Activities of extraterritorial organizations and bodies.

Company Information

Name:TERRANOVA FOODS LIMITED
Company Number:02674325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1991
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99000 - Activities of extraterritorial organizations and bodies

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 Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Secretary23 September 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
Constantia House, Bull Lane, Chalfont St Peter, SL9 8RU

Secretary31 August 1999Active
38 Northgate, Newark, NG24 1EZ

Secretary01 March 1993Active
Park Farm Estate, Kettlethorpe, Lincoln, LN1 2LD

Secretary06 February 1992Active
Redcraft, Spencers Green, Tring, HP23 6LA

Secretary18 August 1998Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary30 December 1991Active
10, Highlands Road, Reigate, RH2 0UN

Secretary04 June 2009Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
60 Wood Lane, London, W12 7RP

Director18 May 1999Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

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

Director23 September 2011Active
Park Farm Estate, Kettlethorpe, Lincoln, LN1 2LD

Director06 February 1992Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director01 August 2019Active
The Old Glebe House, Welton Le Wold, Louth, LN11 0QT

Director06 February 1992Active
Bigfrith Close Bigfrith Lane, Cookham Dean, SL6 9UQ

Director04 September 1998Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director25 August 2022Active
Redcraft, Spencers Green, Tring, HP23 6LA

Director18 August 1998Active
14 Burton Court, Franklins Row, London, SW3 4TA

Director18 May 1999Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director30 December 1991Active
10, Highlands Road, Reigate, United Kingdom, RH2 0UN

Director01 July 2010Active
Charingworth Chase, Chipping Campden, GL55 6NU

Director01 October 1998Active
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

Director24 April 2020Active
2, Northwood Avenue, Northwood Business Park, Santry, Ireland,

Director23 September 2011Active
Greencore Manton Wood, Retford Road, Manton Wood Enterprise Park, Worksop, England, S80 2RS

Director01 August 2019Active
Meadowcroft, Sterlings Field, Cookham Dean, SL6 9PG

Director04 September 1998Active
Larchwood, Manor Close, Penn, High Wycombe, HP10 8HZ

Director18 August 1998Active
The Gables, Eastfield Lane Whitchurch, Reading, RG8 7EJ

Director18 August 1999Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director03 October 2016Active
Greenacre Food To Go, Retford, Manton Wood Enterprise Park, Worsop, England, S80 2RS

Director23 September 2011Active
Greencore Group Uk Centre, Midland Way, Barlborough Links Business Park, Barlborough, S43 4XA

Director23 September 2011Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type dormant.

Download
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

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
2023-04-03Confirmation statement

Confirmation statement with no updates.

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
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Address

Move registers to sail company with new address.

Download
2021-04-03Address

Change sail address company with new address.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.