Greenyard Fresh Uk Ltd

DataGardener
in liquidation
Large Enterprise

Greenyard Fresh Uk Ltd

02411719Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

08/08/1989

Company Age

36 years

Directors

3

Employees

308

SIC Code

46310

Risk

not scored

Company Overview

Registration, classification & business activity

Greenyard Fresh Uk Ltd (02411719) is a private limited with share capital incorporated on 08/08/1989 (36 years old) and registered in london, EC2V7AB. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Private Limited With Share Capital
SIC: 46310
Large Enterprise
Incorporated 08/08/1989
EC2V7AB
308 employees

Financial Overview

Total Assets

£16.90M

Liabilities

£32.32M

Net Assets

£-15.42M

Turnover

£54.62M

Cash

£76.5K

Key Metrics

308

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-04-2024
Resolution
Category:Resolution
Date:11-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2022
Appoint Corporate Director Company With Name Date
Category:Officers
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:31-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Resolution
Category:Resolution
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2016
Resolution
Category:Resolution
Date:29-07-2016
Capital Allotment Shares
Category:Capital
Date:22-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Auditors Resignation Company
Category:Auditors
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Change Corporate Director Company With Change Date
Category:Officers
Date:24-01-2014
Termination Director Company With Name
Category:Officers
Date:24-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2011
Termination Director Company With Name
Category:Officers
Date:12-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:02-06-2011
Termination Director Company With Name
Category:Officers
Date:02-06-2011
Accounts With Accounts Type Group
Category:Accounts
Date:09-05-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:02-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2011
Resolution
Category:Resolution
Date:08-10-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:24-09-2010
Miscellaneous
Category:Miscellaneous
Date:22-09-2010
Termination Director Company With Name
Category:Officers
Date:16-09-2010

Innovate Grants

1

This company received a grant of £24683.0 for Extending The Availability And Flavour-Life Of Uk Apples Using Innovative Photonics. The project started on 01/10/2016 and ended on 30/09/2019.

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months14

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2024
Filing Date08/06/2023
Latest Accounts31/03/2022

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered
Stephenson Avenue Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE113SW

Contact