Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYAL GREENLAND LIMITED
Company Information for

ROYAL GREENLAND LIMITED

Gateway House, Styal Road, Manchester, M22 5WY,
Company Registration Number
02068099
Private Limited Company
Active

Company Overview

About Royal Greenland Ltd
ROYAL GREENLAND LIMITED was founded on 1986-10-28 and has its registered office in Manchester. The organisation's status is listed as "Active". Royal Greenland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROYAL GREENLAND LIMITED
 
Legal Registered Office
Gateway House
Styal Road
Manchester
M22 5WY
Other companies in SK8
 
Telephone01614858385
 
Filing Information
Company Number 02068099
Company ID Number 02068099
Date formed 1986-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-27
Return next due 2026-04-10
Type of accounts FULL
VAT Number /Sales tax ID GB787419086  
Last Datalog update: 2025-04-23 01:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYAL GREENLAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROYAL GREENLAND LIMITED
The following companies were found which have the same name as ROYAL GREENLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROYAL GREENLAND U.S., INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1995-11-09
ROYAL GREENLAND NORWAY AS Trollåsveien 4 TROLLÅSEN 1414 Active Company formed on the 2001-01-02
ROYAL GREENLAND US INCORPORATED California Unknown
ROYAL GREENLAND COMMUNITY LTD British Columbia Active Company formed on the 2019-04-08

Company Officers of ROYAL GREENLAND LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DEREK HORNE
Company Secretary 2016-01-01
RANDALL JOHN JENNINGS
Director 2013-11-18
BRUNO OLESEN
Director 2010-01-18
MIKAEL THINGUUS
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ALBERT PICKERING
Company Secretary 2008-01-01 2015-12-31
ANTHONY WILLIAM WHEATLEY
Director 2000-02-01 2014-03-28
FLEMMING KNUDSEN
Director 2007-06-04 2011-01-31
MORTEN SANDER
Director 1997-03-17 2009-11-25
MALCOLM ALEXANDER LLOYD EVANS
Company Secretary 2002-12-01 2007-12-31
TEIS KNUDSEN
Director 2000-06-15 2006-05-31
JESPER FILTENBORG
Director 1998-12-15 2003-12-15
HAROLD LONGDEN
Company Secretary 1992-03-28 2002-11-30
PETER CHARLES HUNT
Director 1998-12-15 2000-02-09
HANS JORGEN SIMONI KRISTENSEN
Director 1998-12-15 2000-02-09
KJELD HOLMSTRUP
Director 1993-03-24 1999-10-31
TEIS KNUDSEN
Director 1997-10-31 1998-12-15
ANGUS STEEL RAYNARD
Director 1997-10-31 1998-05-01
PETER CHARLES HUNT
Director 1992-03-28 1997-10-30
OLE INGRISCH
Director 1992-05-06 1997-10-30
POUL ERIK TARP
Director 1992-03-28 1996-09-23
OTTO ELIASSEN
Director 1992-03-28 1992-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-22CONFIRMATION STATEMENT MADE ON 27/03/25, WITH NO UPDATES
2025-01-23APPOINTMENT TERMINATED, DIRECTOR NILS DUUS KINNERUP
2025-01-23DIRECTOR APPOINTED MR ANDREW MICHAEL WRIGLEY
2024-08-29Termination of appointment of Michael Derek Horne on 2024-08-29
2024-08-29Appointment of Mr Hassan Gohar as company secretary on 2024-08-29
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-05Director's details changed for Mr Robert-Jan Treebus on 2024-02-02
2024-02-02Director's details changed for Mr Robert-Jan Treebus on 2024-02-01
2024-01-04APPOINTMENT TERMINATED, DIRECTOR BRUNO OLESEN
2024-01-04DIRECTOR APPOINTED MR ROBERT-JAN TREEBUS
2023-08-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-10-12DIRECTOR APPOINTED MR NILS DUUS KINNERUP
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MIKAEL THINGUUS
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-07-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL THINGUUS / 13/07/2017
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JOHN JENNINGS / 13/07/2017
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1000000
2016-06-22AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-15AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-12AP03Appointment of Mr Michael Derek Horne as company secretary on 2016-01-01
2016-01-08TM02Termination of appointment of Roy Albert Pickering on 2015-12-31
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-13AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM Sinclair House Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF
2014-08-04AUDAUDITOR'S RESIGNATION
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-28AR0114/03/14 ANNUAL RETURN FULL LIST
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEATLEY
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHEATLEY
2014-03-28AP01DIRECTOR APPOINTED MR RANDALL JOHN JENNINGS
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-04-04AR0114/03/13 ANNUAL RETURN FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-11AR0114/03/12 FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-13AUDAUDITOR'S RESIGNATION
2011-04-11AR0114/03/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WHEATLEY / 14/03/2011
2011-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / ROY ALBERT PICKERING / 14/03/2011
2011-04-08AP01DIRECTOR APPOINTED MR MIKAEL THINGUUS
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR FLEMMING KNUDSEN
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-07AR0114/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WHEATLEY / 14/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / FLEMMING KNUDSEN / 14/03/2010
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MORTEN SANDER
2010-04-08AP01DIRECTOR APPOINTED BRUNO OLESEN
2010-02-06AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-23363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-04-01363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07288bSECRETARY RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-27288aNEW DIRECTOR APPOINTED
2007-03-24363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-06-23288bDIRECTOR RESIGNED
2006-03-09363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-03-07363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-03-03363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2004-01-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-07-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-19363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-03-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-26363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-03-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-10288aNEW DIRECTOR APPOINTED
2000-05-15AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-21363(288)DIRECTOR RESIGNED
2000-03-21363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
2000-03-02288bDIRECTOR RESIGNED
2000-03-02288bDIRECTOR RESIGNED
2000-03-02288aNEW DIRECTOR APPOINTED
1999-03-19363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-03-19AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-06288aNEW DIRECTOR APPOINTED
1998-12-31288aNEW DIRECTOR APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to ROYAL GREENLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYAL GREENLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL GREENLAND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Intangible Assets
Patents
We have not found any records of ROYAL GREENLAND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROYAL GREENLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL GREENLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as ROYAL GREENLAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROYAL GREENLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYAL GREENLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYAL GREENLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1