Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENCORE FOODS LIMITED
Company Information for

GREENCORE FOODS LIMITED

GREENCORE MANTON WOOD RETFORD ROAD, MANTON WOOD ENTERPRISE PARK, WORKSOP, S80 2RS,
Company Registration Number
07441672
Private Limited Company
Active

Company Overview

About Greencore Foods Ltd
GREENCORE FOODS LIMITED was founded on 2010-11-16 and has its registered office in Worksop. The organisation's status is listed as "Active". Greencore Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENCORE FOODS LIMITED
 
Legal Registered Office
GREENCORE MANTON WOOD RETFORD ROAD
MANTON WOOD ENTERPRISE PARK
WORKSOP
S80 2RS
Other companies in S43
 
Previous Names
ESSENTA FOODS LIMITED28/06/2011
Filing Information
Company Number 07441672
Company ID Number 07441672
Date formed 2010-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 09:13:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENCORE FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENCORE FOODS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EVANS
Company Secretary 2011-07-08
CATHERINE BRADSHAW
Director 2016-04-25
MICHAEL EVANS
Director 2011-07-08
CONOR O'LEARY
Director 2011-01-31
EOIN PHILIP TONGE
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN RICHARD WILLIAMS
Director 2011-07-08 2016-10-03
CONOR O'LEARY
Company Secretary 2011-01-31 2011-07-08
PHILIP EDWIN ODLUM
Director 2011-01-31 2011-07-08
TRUSEC LIMITED
Nominated Secretary 2010-11-16 2011-01-31
ANDREW SWORD
Director 2010-11-16 2011-01-31
TRUSEC LIMITED
Nominated Director 2010-11-16 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BRADSHAW THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
CATHERINE BRADSHAW HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2016-04-25 CURRENT 1959-02-20 Active
CATHERINE BRADSHAW GREENCORE FOOD TO GO LIMITED Director 2016-04-25 CURRENT 1962-04-12 Active
CATHERINE BRADSHAW BREADWINNER FOODS LIMITED Director 2016-04-25 CURRENT 1985-06-20 Active
CATHERINE BRADSHAW HAZLEWOOD (BLACKDITCH) LIMITED Director 2016-04-25 CURRENT 2000-12-13 Active
CATHERINE BRADSHAW GREENCORE BEECHWOOD LIMITED Director 2016-04-25 CURRENT 2011-07-07 Active
CATHERINE BRADSHAW GREENCORE PF (UK) LIMITED Director 2016-04-25 CURRENT 1985-01-31 Active
CATHERINE BRADSHAW HAZLEWOOD FOODS LIMITED Director 2016-04-25 CURRENT 1942-02-17 Active
CATHERINE BRADSHAW HAZLEWOOD INTERNATIONAL LIMITED Director 2016-04-25 CURRENT 1984-06-04 Active
CATHERINE BRADSHAW GREENCORE UK HOLDINGS LIMITED Director 2016-04-25 CURRENT 1991-05-24 Active
CATHERINE BRADSHAW SUSHI SAN LIMITED Director 2016-04-25 CURRENT 2000-07-14 Liquidation
MICHAEL EVANS THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
MICHAEL EVANS GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
MICHAEL EVANS THE ROBERT'S GROUP LTD Director 2012-11-30 CURRENT 1998-08-24 Dissolved 2014-11-04
MICHAEL EVANS NORDALE HOLDINGS LIMITED Director 2012-11-30 CURRENT 1994-11-22 Dissolved 2015-10-06
MICHAEL EVANS ROBERT'S YORKSHIRE KITCHEN LIMITED Director 2012-11-30 CURRENT 1989-03-09 Dissolved 2015-10-07
MICHAEL EVANS INTERNATIONAL CUISINE LIMITED Director 2012-08-20 CURRENT 1988-04-21 Active
MICHAEL EVANS UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
MICHAEL EVANS GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
MICHAEL EVANS UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
MICHAEL EVANS UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
MICHAEL EVANS ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
MICHAEL EVANS TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
MICHAEL EVANS UNIQ LIMITED Director 2011-09-23 CURRENT 2000-01-24 Active
MICHAEL EVANS GREENCORE NORTHWOOD LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
MICHAEL EVANS GREENCORE BEECHWOOD LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
MICHAEL EVANS HAZLEWOOD DISTRIBUTION LIMITED Director 2011-01-07 CURRENT 1986-03-06 Dissolved 2014-10-14
MICHAEL EVANS BELLARENA DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 1982-03-19 Dissolved 2014-10-17
MICHAEL EVANS GREENSUB LIMITED Director 2009-12-09 CURRENT 1990-04-09 Dissolved 2014-10-14
MICHAEL EVANS MINISTRY OF CAKE (HOLDINGS) LTD Director 2009-12-09 CURRENT 2005-08-16 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD CORPORATE SERVICES LIMITED Director 2009-12-09 CURRENT 1982-03-25 Dissolved 2014-11-04
MICHAEL EVANS HAZLEWOOD PRESERVES LIMITED Director 2009-12-09 CURRENT 1931-11-21 Dissolved 2015-01-27
MICHAEL EVANS GREENCORE SUGARS LIMITED Director 2009-12-09 CURRENT 1995-08-04 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD FROZEN PRODUCTS LIMITED Director 2009-12-09 CURRENT 1938-08-22 Dissolved 2016-04-06
MICHAEL EVANS HAZLEWOOD LIMITED Director 2009-12-09 CURRENT 1983-08-05 Dissolved 2015-10-07
MICHAEL EVANS KEARS GROUP LIMITED Director 2009-12-09 CURRENT 1987-02-18 Dissolved 2016-04-06
MICHAEL EVANS OLDFIELDS LIMITED Director 2009-12-09 CURRENT 1986-12-30 Dissolved 2016-04-08
MICHAEL EVANS R & B GROUP LIMITED Director 2009-12-09 CURRENT 1994-07-11 Dissolved 2015-10-06
MICHAEL EVANS GREENCORE SCOTLAND LIMITED Director 2009-12-09 CURRENT 1984-07-09 Dissolved 2016-08-25
MICHAEL EVANS E.T. SUTHERLAND & SON LIMITED Director 2009-12-09 CURRENT 1987-03-11 Dissolved 2017-11-25
MICHAEL EVANS FOOD ENTERPRISES LIMITED Director 2009-12-09 CURRENT 1981-08-13 Dissolved 2017-02-23
MICHAEL EVANS R & B (BRISTOL) LIMITED Director 2009-12-09 CURRENT 1973-10-26 Dissolved 2017-11-25
MICHAEL EVANS CRISPA PRODUCE LIMITED Director 2009-12-09 CURRENT 1952-12-05 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2009-12-09 CURRENT 1959-02-20 Active
MICHAEL EVANS BREADWINNER FOODS LIMITED Director 2009-12-09 CURRENT 1985-06-20 Active
MICHAEL EVANS HAZLEWOOD FOOD SERVICES LIMITED Director 2009-12-09 CURRENT 1990-12-14 Liquidation
MICHAEL EVANS GREENCORE PF LIMITED Director 2009-12-09 CURRENT 1993-08-28 Liquidation
MICHAEL EVANS HAZLEWOOD (BLACKDITCH) LIMITED Director 2009-12-09 CURRENT 2000-12-13 Active
MICHAEL EVANS GREENCORE PREPARED MEALS LIMITED Director 2009-12-09 CURRENT 1935-03-15 Active
MICHAEL EVANS HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2009-12-09 CURRENT 1960-11-23 Active
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS HAZLEWOOD DELICATESSEN AND MEAT GROUP (UK) LIMITED Director 2009-12-09 CURRENT 1974-10-29 Liquidation
MICHAEL EVANS GREENCORE GROCERY LIMITED Director 2009-12-09 CURRENT 1983-09-20 Active
MICHAEL EVANS GREENCORE PF (UK) LIMITED Director 2009-12-09 CURRENT 1985-01-31 Active
MICHAEL EVANS HAZLEWOOD FOODS LIMITED Director 2009-12-09 CURRENT 1942-02-17 Active
MICHAEL EVANS CORDORA LIMITED Director 2009-12-09 CURRENT 1980-03-19 Active - Proposal to Strike off
MICHAEL EVANS HAZLEWOOD INTERNATIONAL LIMITED Director 2009-12-09 CURRENT 1984-06-04 Active
MICHAEL EVANS GREENCORE UK HOLDINGS LIMITED Director 2009-12-09 CURRENT 1991-05-24 Active
MICHAEL EVANS SUSHI SAN LIMITED Director 2009-12-09 CURRENT 2000-07-14 Liquidation
CONOR O'LEARY THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-07-23 CURRENT 1996-05-03 Active
CONOR O'LEARY KRUDEN LIMITED Director 2015-08-28 CURRENT 1996-11-08 Active
CONOR O'LEARY GREENCORE BEECHWOOD LIMITED Director 2014-03-01 CURRENT 2011-07-07 Active
CONOR O'LEARY UNIQ LIMITED Director 2013-08-26 CURRENT 2000-01-24 Active
CONOR O'LEARY GREENCORE SLPCO LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active
CONOR O'LEARY UNIGATE OVERSEAS HOLDINGS LIMITED Director 2011-09-23 CURRENT 1929-06-26 Dissolved 2016-10-04
CONOR O'LEARY GREENCORE FOOD TO GO LIMITED Director 2011-09-23 CURRENT 1962-04-12 Active
CONOR O'LEARY UNIQ (HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1959-02-20 Active
CONOR O'LEARY UNIQUE CONVENIENCE FOODS LIMITED Director 2011-09-23 CURRENT 1934-05-08 Liquidation
CONOR O'LEARY ST. IVEL LIMITED Director 2011-09-23 CURRENT 1897-02-27 Active
CONOR O'LEARY TERRANOVA FOODS LIMITED Director 2011-09-23 CURRENT 1991-12-30 Active
CONOR O'LEARY CORDORA LIMITED Director 2011-01-07 CURRENT 1980-03-19 Active - Proposal to Strike off
CONOR O'LEARY NORDALE HOLDINGS LIMITED Director 2010-12-31 CURRENT 1994-11-22 Dissolved 2015-10-06
CONOR O'LEARY MINISTRY OF CAKE (HOLDINGS) LTD Director 2010-06-04 CURRENT 2005-08-16 Dissolved 2014-11-04
CONOR O'LEARY BELLARENA DEVELOPMENTS LIMITED Director 2010-06-04 CURRENT 1982-03-19 Dissolved 2014-10-17
CONOR O'LEARY HAZLEWOOD PRESERVES LIMITED Director 2010-06-04 CURRENT 1931-11-21 Dissolved 2015-01-27
CONOR O'LEARY KEARS GROUP LIMITED Director 2010-06-04 CURRENT 1987-02-18 Dissolved 2016-04-06
CONOR O'LEARY OLDFIELDS LIMITED Director 2010-06-04 CURRENT 1986-12-30 Dissolved 2016-04-08
CONOR O'LEARY R & B GROUP LIMITED Director 2010-06-04 CURRENT 1994-07-11 Dissolved 2015-10-06
CONOR O'LEARY GREENCORE SCOTLAND LIMITED Director 2010-06-04 CURRENT 1984-07-09 Dissolved 2016-08-25
CONOR O'LEARY R & B (BRISTOL) LIMITED Director 2010-06-04 CURRENT 1973-10-26 Dissolved 2017-11-25
CONOR O'LEARY GREENCORE PF LIMITED Director 2010-06-04 CURRENT 1993-08-28 Liquidation
CONOR O'LEARY GREENCORE GROCERY LIMITED Director 2010-06-04 CURRENT 1983-09-20 Active
CONOR O'LEARY SUSHI SAN LIMITED Director 2010-06-04 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE THE SANDWICH FACTORY HOLDINGS LIMITED Director 2016-10-03 CURRENT 1996-05-03 Active
EOIN PHILIP TONGE GREENCORE SLPCO LIMITED Director 2016-10-03 CURRENT 2013-04-17 Active
EOIN PHILIP TONGE HAZLEWOOD CONVENIENCE FOOD GROUP LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE GREENCORE FOOD TO GO LIMITED Director 2016-10-03 CURRENT 1962-04-12 Active
EOIN PHILIP TONGE BREADWINNER FOODS LIMITED Director 2016-10-03 CURRENT 1985-06-20 Active
EOIN PHILIP TONGE HAZLEWOOD (BLACKDITCH) LIMITED Director 2016-10-03 CURRENT 2000-12-13 Active
EOIN PHILIP TONGE GREENCORE BEECHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-07 Active
EOIN PHILIP TONGE GREENCORE NORTHWOOD LIMITED Director 2016-10-03 CURRENT 2011-07-08 Active
EOIN PHILIP TONGE UNIQ (HOLDINGS) LIMITED Director 2016-10-03 CURRENT 1959-02-20 Active
EOIN PHILIP TONGE UNIQUE CONVENIENCE FOODS LIMITED Director 2016-10-03 CURRENT 1934-05-08 Liquidation
EOIN PHILIP TONGE ST. IVEL LIMITED Director 2016-10-03 CURRENT 1897-02-27 Active
EOIN PHILIP TONGE GREENCORE PREPARED MEALS LIMITED Director 2016-10-03 CURRENT 1935-03-15 Active
EOIN PHILIP TONGE GREENCORE PF (UK) LIMITED Director 2016-10-03 CURRENT 1985-01-31 Active
EOIN PHILIP TONGE HAZLEWOOD FOODS LIMITED Director 2016-10-03 CURRENT 1942-02-17 Active
EOIN PHILIP TONGE HAZLEWOOD INTERNATIONAL LIMITED Director 2016-10-03 CURRENT 1984-06-04 Active
EOIN PHILIP TONGE GREENCORE UK HOLDINGS LIMITED Director 2016-10-03 CURRENT 1991-05-24 Active
EOIN PHILIP TONGE TERRANOVA FOODS LIMITED Director 2016-10-03 CURRENT 1991-12-30 Active
EOIN PHILIP TONGE UNIQ LIMITED Director 2016-10-03 CURRENT 2000-01-24 Active
EOIN PHILIP TONGE SUSHI SAN LIMITED Director 2016-10-03 CURRENT 2000-07-14 Liquidation
EOIN PHILIP TONGE GREENCORE GROCERY LIMITED Director 2015-06-01 CURRENT 1983-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-15APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH LONGLEY
2023-05-15DIRECTOR APPOINTED MS KIRSTY BECK
2023-05-15DIRECTOR APPOINTED MR LEE FINNEY
2023-04-11APPOINTMENT TERMINATED, DIRECTOR KEVIN RAYMOND GEORGE MOORE
2022-10-05APPOINTMENT TERMINATED, DIRECTOR CLARE EVANS
2022-10-05DIRECTOR APPOINTED MR ANDY PARTON
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SABRINA MCLAUGHLIN
2022-09-01DIRECTOR APPOINTED MR RICHARD KENNETH LONGLEY
2022-02-07FULL ACCOUNTS MADE UP TO 24/09/21
2022-02-07AAFULL ACCOUNTS MADE UP TO 24/09/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-02-03AP01DIRECTOR APPOINTED MR GUY THOMAS TRISTAN DULLAGE
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANN ROBINSON
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-15AD02Register inspection address changed to Greencore Group Uk Centre Midland Way Barlborough Links Business Park, Barlborough Chesterfield S43 4XA
2020-07-10AAFULL ACCOUNTS MADE UP TO 27/09/19
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA
2020-05-05AP01DIRECTOR APPOINTED MS CLARE EVANS
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR EOIN PHILIP TONGE
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EDWARD BLAKEY
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-06AP01DIRECTOR APPOINTED MRS CATHERINE ANN ROBINSON
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRADSHAW
2019-07-05AAFULL ACCOUNTS MADE UP TO 28/09/18
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CONOR O'LEARY
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-06-28AAFULL ACCOUNTS MADE UP TO 29/09/17
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES
2017-10-09CH01Director's details changed for Ms Catherine Bradshaw on 2017-09-29
2017-10-03SH20Statement by Directors
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1000001
2017-10-03SH19Statement of capital on 2017-10-03 GBP 1,000,001
2017-10-03CAP-SSSolvency Statement dated 19/09/17
2017-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-26SH20Statement by Directors
2017-09-26SH19Statement of capital on 2017-09-26 GBP 1,000,001
2017-09-26CAP-SSSolvency Statement dated 19/09/17
2017-09-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 70000070
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR EOIN PHILIP TONGE
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RICHARD WILLIAMS
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN RICHARD WILLIAMS / 20/06/2016
2016-05-12AP01DIRECTOR APPOINTED MS CATHERINE BRADSHAW
2016-01-14AAFULL ACCOUNTS MADE UP TO 25/09/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 70000070
2015-11-26AR0116/11/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 26/09/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 70000070
2014-11-20AR0116/11/14 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 27/09/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 70000070
2013-11-19AR0116/11/13 FULL LIST
2013-09-26SH20STATEMENT BY DIRECTORS
2013-09-26CAP-SSSOLVENCY STATEMENT DATED 25/09/13
2013-09-26SH1926/09/13 STATEMENT OF CAPITAL GBP 70000070
2013-09-26RES06REDUCE ISSUED CAPITAL 25/09/2013
2013-09-09RP04SECOND FILING WITH MUD 16/11/12 FOR FORM AR01
2013-09-09ANNOTATIONClarification
2013-08-13SH0126/09/12 STATEMENT OF CAPITAL GBP 100000100
2013-08-13SH0119/09/11 STATEMENT OF CAPITAL GBP 100
2013-07-12AAFULL ACCOUNTS MADE UP TO 28/09/12
2012-12-14AA01PREVSHO FROM 30/11/2012 TO 28/09/2012
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-11-19AR0116/11/12 FULL LIST
2011-11-17AR0116/11/11 FULL LIST
2011-07-11AP03SECRETARY APPOINTED MR MICHAEL EVANS
2011-07-11AP01DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS
2011-07-11AP01DIRECTOR APPOINTED MR MICHAEL EVANS
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY CONOR O'LEARY
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ODLUM
2011-06-28RES15CHANGE OF NAME 24/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED ESSENTA FOODS LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWORD
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED
2011-02-02AP03SECRETARY APPOINTED CONOR O'LEARY
2011-02-02AP01DIRECTOR APPOINTED PHILIP EDWIN ODLUM
2011-02-02AP01DIRECTOR APPOINTED CONOR O'LEARY
2011-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2011 FROM, 2 LAMBS PASSAGE, LONDON, EC1Y 8BB, UNITED KINGDOM
2010-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to GREENCORE FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENCORE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENCORE FOODS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.289
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 10850 - Manufacture of prepared meals and dishes

Filed Financial Reports
Annual Accounts
2014-09-26
Annual Accounts
2013-09-27
Annual Accounts
2012-09-28
Annual Accounts
2011-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENCORE FOODS LIMITED

Intangible Assets
Patents
We have not found any records of GREENCORE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENCORE FOODS LIMITED
Trademarks
We have not found any records of GREENCORE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENCORE FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as GREENCORE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENCORE FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENCORE FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENCORE FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.