About

Registered Number: 02411719
Date of Incorporation: 08/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: C/O Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR,

 

Established in 1989, Greenyard Fresh Uk Ltd have registered office in Spalding, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Armstrong, Giles Anthony, Azoulay, Jacques, Burelli, Giovanni Giuseppe, Collen, Richard Albert, Dauvillier, Andre, Gain, Peter Kennedy, Kint, Francis Jacques Louis Jean, Moriniere, Nicolas Jean Charles, Peeters, Karl Jozef Hendrika, Vaesen, Marleen, Food Invest International Nv, Ttp Bvba, Univeg Katope France Sas for Greenyard Fresh Uk Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZOULAY, Jacques N/A 07 January 2010 1
BURELLI, Giovanni Giuseppe 01 June 1995 13 February 2008 1
COLLEN, Richard Albert 01 August 2001 14 December 2004 1
DAUVILLIER, Andre 01 June 1995 15 January 2010 1
GAIN, Peter Kennedy 20 January 2014 04 March 2016 1
KINT, Francis Jacques Louis Jean 15 March 2010 31 August 2015 1
MORINIERE, Nicolas Jean Charles 13 February 2008 15 March 2010 1
PEETERS, Karl Jozef Hendrika 01 February 2018 10 April 2019 1
VAESEN, Marleen 21 October 2015 31 January 2018 1
FOOD INVEST INTERNATIONAL NV 13 February 2008 13 September 2010 1
TTP BVBA 13 February 2008 31 December 2009 1
UNIVEG KATOPE FRANCE SAS 13 September 2010 01 May 2014 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Giles Anthony 26 April 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 February 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 06 January 2020
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 30 November 2018
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 05 December 2017
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 15 August 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
MR04 - N/A 17 February 2017
AP01 - Appointment of director 19 January 2017
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 10 January 2017
RESOLUTIONS - N/A 30 December 2016
MR01 - N/A 29 December 2016
CS01 - N/A 05 December 2016
RESOLUTIONS - N/A 29 July 2016
SH01 - Return of Allotment of shares 22 July 2016
AP01 - Appointment of director 07 July 2016
AP01 - Appointment of director 08 March 2016
TM01 - Termination of appointment of director 04 March 2016
AUD - Auditor's letter of resignation 17 February 2016
AR01 - Annual Return 03 February 2016
AA01 - Change of accounting reference date 16 November 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 21 August 2014
MR01 - N/A 20 May 2014
MR04 - N/A 15 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 01 May 2014
AR01 - Annual Return 03 February 2014
AP01 - Appointment of director 29 January 2014
CH02 - Change of particulars for corporate director 24 January 2014
TM01 - Termination of appointment of director 24 January 2014
AP01 - Appointment of director 21 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 February 2012
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 02 June 2011
TM01 - Termination of appointment of director 02 June 2011
AA - Annual Accounts 09 May 2011
CC04 - Statement of companies objects 02 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 13 January 2011
RESOLUTIONS - N/A 08 October 2010
AP02 - Appointment of corporate director 24 September 2010
MISC - Miscellaneous document 22 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 29 March 2010
AA - Annual Accounts 26 March 2010
TM01 - Termination of appointment of director 18 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 16 March 2010
TM01 - Termination of appointment of director 22 February 2010
TM01 - Termination of appointment of director 22 February 2010
AA - Annual Accounts 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 20 February 2009
363a - Annual Return 04 February 2009
RESOLUTIONS - N/A 17 October 2008
MEM/ARTS - N/A 17 October 2008
AA - Annual Accounts 16 October 2008
CERTNM - Change of name certificate 08 October 2008
287 - Change in situation or address of Registered Office 15 August 2008
AA - Annual Accounts 18 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
MEM/ARTS - N/A 28 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
363a - Annual Return 31 January 2008
225 - Change of Accounting Reference Date 27 December 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 19 July 2006
MISC - Miscellaneous document 06 April 2006
363a - Annual Return 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
AA - Annual Accounts 02 August 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
MEM/ARTS - N/A 03 May 2005
363s - Annual Return 04 March 2005
169 - Return by a company purchasing its own shares 02 March 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 15 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
MEM/ARTS - N/A 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 30 July 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 03 October 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
363s - Annual Return 05 March 1999
RESOLUTIONS - N/A 04 March 1999
RESOLUTIONS - N/A 04 March 1999
123 - Notice of increase in nominal capital 04 March 1999
AA - Annual Accounts 07 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 15 May 1998
363s - Annual Return 03 February 1998
225 - Change of Accounting Reference Date 22 July 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1997
RESOLUTIONS - N/A 19 January 1997
RESOLUTIONS - N/A 19 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 1997
123 - Notice of increase in nominal capital 19 January 1997
AA - Annual Accounts 28 July 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 25 October 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
363s - Annual Return 22 February 1995
288 - N/A 22 February 1995
288 - N/A 31 January 1995
AA - Annual Accounts 26 July 1994
288 - N/A 21 April 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 26 January 1993
287 - Change in situation or address of Registered Office 18 November 1992
AUD - Auditor's letter of resignation 13 October 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 16 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1991
287 - Change in situation or address of Registered Office 16 February 1991
363a - Annual Return 16 February 1991
395 - Particulars of a mortgage or charge 01 February 1991
CERTNM - Change of name certificate 20 August 1990
395 - Particulars of a mortgage or charge 19 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1989
288 - N/A 18 September 1989
287 - Change in situation or address of Registered Office 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1989
NEWINC - New incorporation documents 08 August 1989
NEWINC - New incorporation documents 08 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 13 May 2014 Fully Satisfied

N/A

Debenture 03 April 2008 Fully Satisfied

N/A

Legal charge 25 March 2002 Fully Satisfied

N/A

Mortgage debenture 29 January 1991 Fully Satisfied

N/A

Fixed and floating charge 14 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.