Greencore Prepared Meals Limited

  • Active
  • Incorporated on 15 Mar 1935

Reg Address: Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop S80 2RS, England

Previous Names:
Hazlewood Convenience Group I Limited - 23 Aug 2013
Hazlewood Convenience Group I Limited - 24 Mar 1994
Sutherland Holdings Plc - 14 Aug 1987
E T Sutherland And Son Plc - 15 Mar 1935

Company Classifications:
10890 - Manufacture of other food products n.e.c.


  • Summary The company with name "Greencore Prepared Meals Limited" is a ltd and located in Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop S80 2RS. Greencore Prepared Meals Limited is currently in active status and it was incorporated on 15 Mar 1935 (89 years 6 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Greencore Prepared Meals Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Kirsty Beck Director 26 Apr 2023 British Active
2 Lee Finney Director 26 Apr 2023 British Active
3 Richard Kenneth Longley Director 25 Aug 2022 British Resigned
13 Apr 2023
4 Sabrina Mclaughlin Director 28 Jan 2021 Irish Resigned
25 Aug 2022
5 Guy Thomas Tristan Dullage Director 28 Jan 2021 British Active
6 Sabrina Mclaughlin Director 28 Jan 2021 Irish Active
7 Kevin Raymond George Moore Director 24 Apr 2020 British Resigned
31 Mar 2023
8 Kevin Raymond George Moore Director 24 Apr 2020 British Active
9 Clare Evans Director 24 Apr 2020 British Active
10 Peter Demmery Haden Director 1 Aug 2019 British Resigned
10 Jan 2020
11 Nigel Edward Blakey Director 1 Aug 2019 British Resigned
10 Jan 2020
12 Catherine Ann Robinson Director 1 Aug 2019 British Resigned
28 Jan 2021
13 Peter Demmery Haden Director 1 Aug 2019 British Resigned
10 Jan 2020
14 David William Boyes Director 22 Dec 2017 British Resigned
1 Aug 2019
15 Eoin Philip Tonge Director 3 Oct 2016 Irish Resigned
24 Apr 2020
16 Eoin Philip Tonge Director 3 Oct 2016 Irish Resigned
24 Apr 2020
17 Clare Evans Director 1 Jun 2015 British Resigned
1 Aug 2019
18 William Martin Rourke Duffy Director 1 Jun 2015 British Resigned
22 Dec 2017
19 Alan Richard Williams Director 27 Mar 2013 British Resigned
3 Oct 2016
20 Jolene Anna Gacquin Director 21 Mar 2013 Irish Resigned
21 Sep 2015
21 Michael Evans Secretary 29 Mar 2012 - Active
22 Diane Susan Walker Director 3 Dec 2010 British Resigned
24 May 2013
23 Conor O Leary Director 4 Jun 2010 Irish Resigned
29 Jan 2019
24 Michael Evans Director 9 Dec 2009 British Resigned
28 Jan 2021
25 William Harrison Barratt Director 28 Sep 2004 British Resigned
7 Jan 2011
26 Anthony Martin Hynes Director 28 Sep 2004 Irish Resigned
3 Dec 2010
27 Gerard Arthur Smith Director 18 Apr 2003 British Resigned
1 Nov 2004
28 Gordon Wordsworth Secretary 18 Apr 2003 - Resigned
29 Mar 2012
29 Caroline Margaret Bergin Director 18 Apr 2003 Irish Resigned
4 Jun 2010
30 Frederick Peter Woodall Director 31 Jan 2001 British Resigned
18 Apr 2003
31 Richard Neil Chalk Director 2 Apr 1998 British Resigned
18 Apr 2003
32 Amelia Anne Truelove Director 11 Oct 1997 British Resigned
31 Dec 2004
33 Richard Neil Chalk Secretary 9 Oct 1997 British Resigned
18 Apr 2003
34 Isobel Margaret Pittman Director 16 May 1995 British Resigned
9 Oct 1997
35 Norman Molyneux Director 16 May 1995 - Resigned
9 Oct 1997
36 Peter Brooks Director 16 May 1995 British Resigned
12 Aug 1999
37 Richard Neil Chalk Director 18 Aug 1994 British Resigned
9 Oct 1997
38 Kevin Mark Higginson Director 20 Jul 1994 British Resigned
31 Jan 2001
39 Kevin Mark Higginson Secretary 1 Sep 1992 British Resigned
9 Oct 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Greencore Foods Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greencore Prepared Meals Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 7 May 2024 Download PDF
2 Accounts - Full 1 Jun 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 15 May 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 15 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 15 May 2023 Download PDF
6 Confirmation Statement - No Updates 24 Oct 2022 Download PDF
3 Pages
7 Address - Move Registers To Registered Office Company With New 21 Oct 2022 Download PDF
8 Officers - Termination Director Company With Name Termination Date 5 Oct 2022 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 5 Oct 2022 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 31 Aug 2022 Download PDF
11 Officers - Appoint Person Director Company With Name Date 31 Aug 2022 Download PDF
12 Accounts - Full 6 Jul 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 3 Feb 2021 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Feb 2021 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 3 Feb 2021 Download PDF
1 Pages
17 Confirmation Statement - No Updates 12 Oct 2020 Download PDF
3 Pages
18 Address - Change Sail Company With New 14 Jul 2020 Download PDF
1 Pages
19 Address - Move Registers To Sail Company With New 14 Jul 2020 Download PDF
1 Pages
20 Accounts - Full 10 Jul 2020 Download PDF
29 Pages
21 Address - Change Registered Office Company With Date Old New 1 Jul 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 5 May 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 5 May 2020 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 5 May 2020 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 16 Jan 2020 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 16 Jan 2020 Download PDF
1 Pages
27 Confirmation Statement - No Updates 14 Oct 2019 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 6 Aug 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 6 Aug 2019 Download PDF
1 Pages
33 Accounts - Full 5 Jul 2019 Download PDF
26 Pages
34 Officers - Change Person Director Company With Change Date 24 Apr 2019 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 11 Feb 2019 Download PDF
1 Pages
36 Confirmation Statement - No Updates 17 Oct 2018 Download PDF
3 Pages
37 Accounts - Full 28 Jun 2018 Download PDF
24 Pages
38 Officers - Appoint Person Director Company With Name Date 27 Dec 2017 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 27 Dec 2017 Download PDF
1 Pages
40 Confirmation Statement - No Updates 10 Oct 2017 Download PDF
3 Pages
41 Officers - Change Person Director Company With Change Date 5 Jul 2017 Download PDF
2 Pages
42 Accounts - Full 3 Jul 2017 Download PDF
27 Pages
43 Confirmation Statement - Updates 11 Oct 2016 Download PDF
5 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Oct 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 7 Oct 2016 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 18 Jul 2016 Download PDF
2 Pages
47 Accounts - Full 28 Jun 2016 Download PDF
21 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2015 Download PDF
7 Pages
49 Officers - Change Person Director Company With Change Date 13 Oct 2015 Download PDF
2 Pages
50 Officers - Termination Director Company With Name Termination Date 22 Sep 2015 Download PDF
1 Pages
51 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 2 Jun 2015 Download PDF
2 Pages
53 Accounts - Full 26 May 2015 Download PDF
21 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2014 Download PDF
6 Pages
55 Accounts - Full 15 Sep 2014 Download PDF
22 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 14 Oct 2013 Download PDF
6 Pages
57 Change Of Name - Notice 23 Aug 2013 Download PDF
2 Pages
58 Change Of Name - Certificate Company 23 Aug 2013 Download PDF
2 Pages
59 Accounts - Full 28 Jun 2013 Download PDF
19 Pages
60 Officers - Termination Director Company With Name 30 May 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 30 May 2013 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 1 May 2013 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 21 Mar 2013 Download PDF
2 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2012 Download PDF
6 Pages
65 Accounts - Full 4 Jul 2012 Download PDF
27 Pages
66 Officers - Termination Secretary Company With Name 10 Apr 2012 Download PDF
1 Pages
67 Officers - Appoint Person Secretary Company With Name 10 Apr 2012 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2011 Download PDF
7 Pages
69 Accounts - Full 7 Jun 2011 Download PDF
31 Pages
70 Officers - Termination Director Company With Name 12 Jan 2011 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 7 Jan 2011 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 7 Jan 2011 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 7 Jan 2011 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2010 Download PDF
7 Pages
75 Officers - Appoint Person Director Company With Name 24 Jun 2010 Download PDF
3 Pages
76 Officers - Termination Director Company With Name 24 Jun 2010 Download PDF
2 Pages
77 Accounts - Full 15 Feb 2010 Download PDF
30 Pages
78 Officers - Appoint Person Director Company With Name 9 Jan 2010 Download PDF
3 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2009 Download PDF
5 Pages
80 Accounts - Full 17 Aug 2009 Download PDF
28 Pages
81 Auditors - Resignation Company 21 Apr 2009 Download PDF
2 Pages
82 Officers - Legacy 19 Jan 2009 Download PDF
1 Pages
83 Annual Return - Legacy 17 Nov 2008 Download PDF
4 Pages
84 Accounts - Full 31 Oct 2008 Download PDF
26 Pages
85 Accounts - Full 28 Oct 2007 Download PDF
19 Pages
86 Address - Legacy 16 Oct 2007 Download PDF
1 Pages
87 Annual Return - Legacy 16 Oct 2007 Download PDF
3 Pages
88 Address - Legacy 14 May 2007 Download PDF
1 Pages
89 Accounts - Full 4 Nov 2006 Download PDF
18 Pages
90 Annual Return - Legacy 16 Oct 2006 Download PDF
3 Pages
91 Accounts - Legacy 7 Aug 2006 Download PDF
1 Pages
92 Annual Return - Legacy 18 Oct 2005 Download PDF
3 Pages
93 Accounts - Full 8 Aug 2005 Download PDF
19 Pages
94 Officers - Legacy 1 Jul 2005 Download PDF
1 Pages
95 Address - Legacy 6 Apr 2005 Download PDF
1 Pages
96 Officers - Legacy 7 Jan 2005 Download PDF
1 Pages
97 Officers - Legacy 8 Nov 2004 Download PDF
1 Pages
98 Annual Return - Legacy 30 Oct 2004 Download PDF
8 Pages
99 Officers - Legacy 8 Oct 2004 Download PDF
3 Pages
100 Officers - Legacy 5 Oct 2004 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Michel Thierry Uk Limited
Mutual People: Guy Thomas Tristan Dullage
Active
2 Adient Seating Uk Ltd
Mutual People: Guy Thomas Tristan Dullage
Active
3 Greencore Slpco Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
4 Ikeda Hoover Limited
Mutual People: Guy Thomas Tristan Dullage
Liquidation
5 J.R.I. Technologies Limited
Mutual People: Guy Thomas Tristan Dullage
Active
6 Johnson Controls Metal Components Birmingham Limited
Mutual People: Guy Thomas Tristan Dullage
Active
7 Greencore Pf (Uk) Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
8 Hazlewood International Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
9 Hazlewood Convenience Food Group Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
10 Breadwinner Foods Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
11 The Bay Group Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
12 Freshtime Uk Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
13 Greencore Beechwood Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
14 Greencore Uk Holdings Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
15 Greencore Grocery Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
16 Hazlewood Foods Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
17 St. Ivel Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
18 The Sandwich Factory Holdings Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
19 Terranova Foods Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
20 Greencore Food To Go Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
21 Greencore Foods Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
22 Greencore Northwood Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
23 Hazlewood (Blackditch) Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
24 International Cuisine Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
25 Providore Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
26 Uniq (Holdings) Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
27 Uniq Limited
Mutual People: Guy Thomas Tristan Dullage , Sabrina Mclaughlin , Clare Evans , Kevin Raymond George Moore
Active
28 Jcbe Uk Pension Trustee Limited
Mutual People: Guy Thomas Tristan Dullage
dissolved
29 Hazlewood Food Services Limited
Mutual People: Clare Evans , Kevin Raymond George Moore
Liquidation
30 Sushi San Limited
Mutual People: Clare Evans , Kevin Raymond George Moore
Liquidation
31 Unique Convenience Foods Limited
Mutual People: Clare Evans , Kevin Raymond George Moore
Liquidation
32 Lakshmi & Son'S Limited
Mutual People: Kevin Raymond George Moore
Active