THE SANDWICH FACTORY HOLDINGS LIMITED

Greencore Manton Wood Retford Road Greencore Manton Wood Retford Road, Worksop, S80 2RS, England
StatusACTIVE
Company No.03194496
CategoryPrivate Limited Company
Incorporated03 May 1996
Age28 years, 15 days
JurisdictionEngland Wales

SUMMARY

THE SANDWICH FACTORY HOLDINGS LIMITED is an active private limited company with number 03194496. It was incorporated 28 years, 15 days ago, on 03 May 1996. The company address is Greencore Manton Wood Retford Road Greencore Manton Wood Retford Road, Worksop, S80 2RS, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2024

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsty Beck

Appointment date: 2023-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Finney

Appointment date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Kenneth Longley

Termination date: 2023-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Kevin Raymond George Moore

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Parton

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Evans

Termination date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-25

Officer name: Mr Richard Kenneth Longley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabrina Mclaughlin

Termination date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2022

Action Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2021

Action Date: 25 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 04 May 2021

Category: Address

Type: AD03

New address: Greencore Group Uk Centre Midland Way Barlborough Chesterfield S43 4XA

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Ms Sabrina Mclaughlin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Guy Thomas Tristan Dullage

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Michael Evans

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Catherine Ann Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

New address: Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop S80 2RS

Old address: Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA United Kingdom

Change date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Raymond George Moore

Appointment date: 2020-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Ms Clare Evans

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Eoin Philip Tonge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Edward Blakey

Termination date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Demmery Haden

Termination date: 2020-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Demmery Haden

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Robinson

Appointment date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Nigel Edward Blakey

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Raymond George Moore

Termination date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Catherine Bradshaw

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-28

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH19

Capital : 1.13 GBP

Date: 2019-07-02

Documents

View document PDF

Legacy

Date: 02 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/06/19

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2019

Category: Address

Type: AD02

Old address: 74 Helsinki Road Hull HU7 0YW England

New address: Greencore Group Uk Centre Midland Way Barlborough Chesterfield S43 4XA

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 May 2019

Category: Address

Type: AD04

New address: Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor O'leary

Termination date: 2019-01-29

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2018

Action Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH19

Capital : 1.13 GBP

Date: 2018-07-18

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/06/18

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Bradshaw

Change date: 2017-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anderson

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoin Philip Tonge

Appointment date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richard Williams

Termination date: 2016-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor O'leary

Appointment date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Bradshaw

Appointment date: 2016-07-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Evans

Appointment date: 2016-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Barrie Windeatt

Termination date: 2016-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-23

Officer name: Gary Landsborough

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Mr Michael Evans

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Mr Kevin Raymond George Moore

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-23

Officer name: Martin Thomas Peter Davey

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-23

Officer name: John Mark Bottomley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-23

Officer name: Adam Hartley Couch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Address

Type: AD01

New address: Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA

Old address: 74 Helsinki Road Sutton Fields Industrial Estate Kingston upon Hull HU7 0YW

Change date: 2016-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2016

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2008

Category: Annual-return

Type: AR01

Made up date: 2008-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2007

Category: Annual-return

Type: AR01

Made up date: 2007-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2006

Category: Annual-return

Type: AR01

Made up date: 2006-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2005

Category: Annual-return

Type: AR01

Made up date: 2005-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2004

Category: Annual-return

Type: AR01

Made up date: 2004-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2003

Category: Annual-return

Type: AR01

Made up date: 2003-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2002

Category: Annual-return

Type: AR01

Made up date: 2002-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2001

Category: Annual-return

Type: AR01

Made up date: 2001-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2016

Action Date: 03 May 2000

Category: Annual-return

Type: AR01

Made up date: 2000-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-03

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Second filing of form with form type made up date

Date: 17 Jun 2016

Action Date: 03 May 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2010-05-03

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031944960013

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Hoggarth

Termination date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hartley Couch

Documents

View document PDF


Some Companies

BLUEKEYCARD LTD.

15 ST. MATTHIAS ROAD,SHEFFIELD,S36 2SG

Number:10011312
Status:ACTIVE
Category:Private Limited Company

FIRST RESPONSE LOCUMS LIMITED

2 CRANBERRY STREET,OLDHAM,OL4 1AT

Number:08191823
Status:ACTIVE
Category:Private Limited Company

HB DRAWING SERVICES LIMITED

41 KIRKCROFT,YORK,YO32 2GH

Number:11964556
Status:ACTIVE
Category:Private Limited Company

RYAN MAHON BLOODSTOCK LIMITED

BISHOPTON HILL FARM,STRATFORD-UPON-AVON,CV37 0RG

Number:10756454
Status:ACTIVE
Category:Private Limited Company

SMILE ORTHODONTICS YORKSHIRE LLP

154A DEREHAM ROAD,NORWICH,NR2 3AB

Number:OC371889
Status:ACTIVE
Category:Limited Liability Partnership

SUMSAM LIMITED

THE DOG INN,HEREFORD,HR2 0EX

Number:10603041
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source