Background WavePink WaveYellow Wave

GREENCORE FOODS LIMITED (07441672)

GREENCORE FOODS LIMITED (07441672) is an active UK company. incorporated on 16 November 2010. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). GREENCORE FOODS LIMITED has been registered for 15 years. Current directors include BECK, Kirsty, FINNEY, Lee, MILEY, Lee and 1 others.

Company Number
07441672
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 years
Address
Greencore Manton Wood Retford Road, Worksop, S80 2RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
BECK, Kirsty, FINNEY, Lee, MILEY, Lee, PARTON, Andy
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCORE FOODS LIMITED

GREENCORE FOODS LIMITED is an active company incorporated on 16 November 2010 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). GREENCORE FOODS LIMITED was registered 15 years ago.(SIC: 10850)

Status

active

Active since 15 years ago

Company No

07441672

LTD Company

Age

15 Years

Incorporated 16 November 2010

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 28 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ESSENTA FOODS LIMITED
From: 16 November 2010To: 28 June 2011
Contact
Address

Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA
From: 2 February 2011To: 1 July 2020
, 2 Lambs Passage, London, EC1Y 8BB, United Kingdom
From: 16 November 2010To: 2 February 2011
Timeline

40 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Aug 13
Funding Round
Aug 13
Capital Update
Sept 13
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Capital Update
Sept 17
Capital Update
Oct 17
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Feb 26
5
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

EVANS, Michael

Active
Retford Road, WorksopS80 2RS
Secretary
Appointed 08 Jul 2011

BECK, Kirsty

Active
Retford Road, WorksopS80 2RS
Born March 1988
Director
Appointed 26 Apr 2023

FINNEY, Lee

Active
Retford Road, WorksopS80 2RS
Born March 1970
Director
Appointed 26 Apr 2023

MILEY, Lee

Active
Retford Road, WorksopS80 2RS
Born May 1973
Director
Appointed 21 Jan 2026

PARTON, Andy

Active
Retford Road, WorksopS80 2RS
Born May 1976
Director
Appointed 28 Sept 2022

O'LEARY, Conor

Resigned
Santry
Secretary
Appointed 31 Jan 2011
Resigned 08 Jul 2011

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 16 Nov 2010
Resigned 31 Jan 2011

BLAKEY, Nigel Edward

Resigned
Barlborough Links Business Park, BarlboroughS43 4XA
Born March 1969
Director
Appointed 01 Aug 2019
Resigned 10 Jan 2020

BRADSHAW, Catherine Anne

Resigned
Barlborough Links Business Park, BarlboroughS43 4XA
Born November 1975
Director
Appointed 25 Apr 2016
Resigned 01 Aug 2019

DULLAGE, Guy Thomas Tristan

Resigned
Retford Road, WorksopS80 2RS
Born August 1978
Director
Appointed 28 Jan 2021
Resigned 31 Dec 2025

EVANS, Clare Elisabeth

Resigned
Retford Road, WorksopS80 2RS
Born December 1974
Director
Appointed 24 Apr 2020
Resigned 28 Sept 2022

EVANS, Michael

Resigned
Retford Road, WorksopS80 2RS
Born April 1967
Director
Appointed 08 Jul 2011
Resigned 28 Jan 2021

HADEN, Peter Demmery

Resigned
Barlborough Links Business Park, BarlboroughS43 4XA
Born October 1973
Director
Appointed 01 Aug 2019
Resigned 10 Jan 2020

LONGLEY, Richard Kenneth

Resigned
Retford Road, WorksopS80 2RS
Born August 1984
Director
Appointed 25 Aug 2022
Resigned 13 Apr 2023

MCLAUGHLIN, Sabrina

Resigned
Retford Road, WorksopS80 2RS
Born February 1985
Director
Appointed 28 Jan 2021
Resigned 25 Aug 2022

MOORE, Kevin Raymond George

Resigned
Retford Road, WorksopS80 2RS
Born April 1970
Director
Appointed 24 Apr 2020
Resigned 31 Mar 2023

O'LEARY, Conor

Resigned
Santry
Born April 1969
Director
Appointed 31 Jan 2011
Resigned 29 Jan 2019

ODLUM, Philip Edwin

Resigned
Santry
Born May 1953
Director
Appointed 31 Jan 2011
Resigned 08 Jul 2011

ROBINSON, Catherine Ann

Resigned
Retford Road, WorksopS80 2RS
Born April 1973
Director
Appointed 01 Aug 2019
Resigned 28 Jan 2021

SWORD, Andrew

Resigned
Lambs Passage, LondonEC1Y 8BB
Born May 1979
Director
Appointed 16 Nov 2010
Resigned 31 Jan 2011

TONGE, Eoin Philip

Resigned
Barlborough Links Business Park, BarlboroughS43 4XA
Born August 1972
Director
Appointed 03 Oct 2016
Resigned 24 Apr 2020

WILLIAMS, Alan Richard

Resigned
Barlborough Links Business Park, BarlboroughS43 4XA
Born November 1969
Director
Appointed 08 Jul 2011
Resigned 03 Oct 2016

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 16 Nov 2010
Resigned 31 Jan 2011

Persons with significant control

1

Midland Way, ChesterfieldS43 4XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
15 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Legacy
3 October 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2017
SH19Statement of Capital
Legacy
3 October 2017
CAP-SSCAP-SS
Resolution
3 October 2017
RESOLUTIONSResolutions
Legacy
26 September 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 September 2017
SH19Statement of Capital
Legacy
26 September 2017
CAP-SSCAP-SS
Resolution
26 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Legacy
26 September 2013
SH20SH20
Legacy
26 September 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
26 September 2013
SH19Statement of Capital
Resolution
26 September 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 September 2013
RP04RP04
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Certificate Change Of Name Company
28 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2011
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Incorporation Company
16 November 2010
NEWINCIncorporation