About

Registered Number: 07697229
Date of Incorporation: 07/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Greencore Manton Wood Retford Road, Manton Wood Enterprise Park, Worksop, S80 2RS,

 

Greencore Beechwood Ltd was founded on 07 July 2011 with its registered office in Worksop, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYNES, Emma 24 April 2020 - 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Michael 07 July 2011 - 1

Filing History

Document Type Date
SH19 - Statement of capital 21 July 2020
CS01 - N/A 14 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2020
RESOLUTIONS - N/A 10 July 2020
AA - Annual Accounts 10 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2020
CAP-SS - N/A 10 July 2020
AD01 - Change of registered office address 01 July 2020
TM01 - Termination of appointment of director 20 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
TM01 - Termination of appointment of director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
RESOLUTIONS - N/A 25 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2019
SH19 - Statement of capital 25 September 2019
CAP-SS - N/A 25 September 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AA - Annual Accounts 28 June 2018
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AA - Annual Accounts 03 July 2017
RESOLUTIONS - N/A 03 November 2016
MA - Memorandum and Articles 03 November 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
CS01 - N/A 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 12 May 2016
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 03 July 2014
AP01 - Appointment of director 18 March 2014
SH01 - Return of Allotment of shares 29 August 2013
RP04 - N/A 22 August 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 30 May 2013
AA01 - Change of accounting reference date 03 October 2012
AR01 - Annual Return 16 July 2012
AP01 - Appointment of director 25 August 2011
NEWINC - New incorporation documents 07 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.