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

GREENYARD PREPARED UK LIMITED

5 QUEENS SQUARE ASCOT BUSINESS PARK, LYNDHURST ROAD, ASCOT, BERKSHIRE, SL5 9FE,
Company Registration Number
02658320
Private Limited Company
Active

Company Overview

About Greenyard Prepared Uk Ltd
GREENYARD PREPARED UK LIMITED was founded on 1991-10-29 and has its registered office in Ascot. The organisation's status is listed as "Active". Greenyard Prepared Uk Limited is a Private Limited Company registered in ENGLAND 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
GREENYARD PREPARED UK LIMITED
 
Legal Registered Office
5 QUEENS SQUARE ASCOT BUSINESS PARK
LYNDHURST ROAD
ASCOT
BERKSHIRE
SL5 9FE
Other companies in CR0
 
Previous Names
NOLIKO LIMITED01/02/2017
SCANA NOLIKO LIMITED22/08/2014
Filing Information
Company Number 02658320
Company ID Number 02658320
Date formed 1991-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB584449403  
Last Datalog update: 2024-01-08 18:01:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENYARD PREPARED UK 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.

Company Officers of GREENYARD PREPARED UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD BURTON
Company Secretary 1994-04-01
JOHN RICHARD BURTON
Director 1992-02-17
KARL PEETERS
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MAVAC BVBA
Director 2013-08-31 2018-01-31
MARL ARNAUTS
Director 2012-04-25 2014-01-23
BVBA THE NEW MILE
Director 2011-07-19 2013-08-31
ROGER SCHUER
Director 1994-05-20 2012-04-25
DOMINIQUE STINCKENS
Director 1997-02-19 2011-07-14
BILL MAHONY
Director 2003-09-10 2009-11-11
MICHAEL JOHN BRAMFITT
Director 1992-02-17 2003-10-31
EMILE JULIUS AUGUST DE BRUYN
Director 1991-11-18 1997-06-30
GUIDO VERMEERSCH
Company Secretary 1991-11-18 1994-04-01
GUIDO VERMEERSCH
Director 1992-10-30 1994-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-10-29 1991-11-18
LONDON LAW SERVICES LIMITED
Nominated Director 1991-10-29 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BURTON E-CARGOBIKES.COM LTD Director 2018-04-11 CURRENT 2016-11-25 Active

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
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-02AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026583200001
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026583200003
2022-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026583200002
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 026583200004
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 026583200005
2022-09-26REGISTRATION OF A CHARGE / CHARGE CODE 026583200006
2022-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026583200002
2022-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583200006
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 306 High Street Croydon CR0 1NG
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583200003
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583200002
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEIN DEPREZ
2020-09-24PSC09Withdrawal of a person with significant control statement on 2020-09-24
2018-11-29AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MAVAC BVBA
2018-02-05AP01DIRECTOR APPOINTED KARL PEETERS
2017-12-12AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 50000
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-02-01RES15CHANGE OF COMPANY NAME 01/02/17
2017-02-01CERTNMCOMPANY NAME CHANGED NOLIKO LIMITED CERTIFICATE ISSUED ON 01/02/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026583200001
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-12AR0129/10/15 ANNUAL RETURN FULL LIST
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-22RES15CHANGE OF COMPANY NAME 15/12/18
2014-08-22CERTNMCompany name changed scana noliko LIMITED\certificate issued on 22/08/14
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARL ARNAUTS
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-10AR0129/10/13 ANNUAL RETURN FULL LIST
2014-01-07AP02Appointment of Mavac Bvba as coporate director
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BVBA THE NEW MILE
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-19AR0129/10/12 ANNUAL RETURN FULL LIST
2012-11-19CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN RICHARD BURTON on 2012-11-19
2012-11-19CH01Director's details changed for Mr John Richard Burton on 2012-11-19
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/12 FROM 50 Throwley Way Sutton Surrey SM1 4BF
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17AP01DIRECTOR APPOINTED MR MARL ARNAUTS
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SCHUER
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AR0129/10/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE STINCKENS
2011-08-02MEM/ARTSARTICLES OF ASSOCIATION
2011-08-02RES01ALTER ARTICLES 19/07/2011
2011-07-28AP02CORPORATE DIRECTOR APPOINTED BVBA THE NEW MILE
2010-11-25AR0129/10/10 FULL LIST
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-07AR0129/10/09 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BILL MAHONY
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE STINCKENS / 29/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SCHUER / 29/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL MAHONY / 29/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BURTON / 29/10/2009
2008-11-05363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-05190LOCATION OF DEBENTURE REGISTER
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-14363sRETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20122£ IC 250000/50000 09/06/06 £ SR 200000@1=200000
2006-06-20RES16REDEMPTION OF SHARES 28/02/06
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-16363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 52 THROWLEY WAY SUTTON SURREY SM1 4BF
2004-12-07363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-10363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-11-07288bDIRECTOR RESIGNED
2003-09-26288aNEW DIRECTOR APPOINTED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-07363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-08363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-11-01363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-11-09363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-10-30363sRETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-13363sRETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GREENYARD PREPARED UK 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 GREENYARD PREPARED UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of GREENYARD PREPARED UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENYARD PREPARED UK LIMITED

Intangible Assets
Patents
We have not found any records of GREENYARD PREPARED UK LIMITED registering or being granted any patents
Domain Names

GREENYARD PREPARED UK LIMITED owns 1 domain names.

scana-noliko.co.uk  

Trademarks
We have not found any records of GREENYARD PREPARED UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENYARD PREPARED UK 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 (46900 - Non-specialised wholesale trade) as GREENYARD PREPARED UK LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GREENYARD PREPARED UK 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 GREENYARD PREPARED UK 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 GREENYARD PREPARED UK 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.