Greenvale Ap Limited

DataGardener
greenvale ap limited
live
Large Enterprise

Greenvale Ap Limited

03163230Private Limited With Share Capital

Greenvale Ap Limited, Floods Ferry Road, March, PE150UW
Incorporated

23/02/1996

Company Age

30 years

Directors

6

Employees

359

SIC Code

01130

Risk

very low risk

Company Overview

Registration, classification & business activity

Greenvale Ap Limited (03163230) is a private limited with share capital incorporated on 23/02/1996 (30 years old) and registered in march, PE150UW. The company operates under SIC code 01130 and is classified as Large Enterprise.

Greenvale: the natural choice for fresh potatoes.we are a leading supplier of fresh potatoes and the uk's largest grower of organic potatoes.we are unique in that we are a truly vertically integrated business – from concept to table. greenvale's vertical integration comprises:outstanding consumer an...

Private Limited With Share Capital
SIC: 01130
Large Enterprise
Incorporated 23/02/1996
PE150UW
359 employees

Financial Overview

Total Assets

£60.89M

Liabilities

£42.36M

Net Assets

£18.52M

Turnover

£152.18M

Cash

£2.92M

Key Metrics

359

Employees

6

Directors

2

Shareholders

1

Patents

Board of Directors

5

Charges

49

Registered

2

Outstanding

0

Part Satisfied

47

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2025
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2017
Elect To Keep The Members Register Information On The Public Register
Category:Capital
Date:26-07-2017
Elect To Keep The Persons With Significant Control Register Information On The Public Register
Category:Persons With Significant Control
Date:26-07-2017
Elect To Keep The Directors Residential Address Register Information On The Public Register
Category:Officers
Date:18-07-2017
Elect To Keep The Directors Register Information On The Public Register
Category:Officers
Date:18-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2015

Innovate Grants

1

This company received a grant of £39120.0 for Decyst - Factors Affecting Trap Crop Success Against Pcn. The project started on 01/05/2022 and ended on 31/10/2024.

Import / Export

Imports
12 Months2
60 Months34
Exports
12 Months8
60 Months49

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date24/05/2025
Latest Accounts04/01/2025

Trading Addresses

Floods Ferry Road, Doddington, March, PE150UWRegistered
Springfield, Burrelton, Blairgowrie, Perthshire, PH139PJ
The Town Farm, Castle Frome, Ledbury, Herefordshire, HR81HQ
Unit 7, The Forum, Minerva Business Park Lynch Wood, Peterborough, Cambridgeshire, PE26FT
Warrant Road, Stoke Heath, Market Drayton, Shropshire, TF92JJ

Contact

01733372500
it.support@greenvale.co.ukPostmaster@greenvale.co.uk
greenvale.co.uk
Greenvale Ap Limited, Floods Ferry Road, March, PE150UW