Greenvale Ap Limited MARCH


Greenvale Ap started in year 1996 as Private Limited Company with registration number 03163230. The Greenvale Ap company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in March at Greenvale Ap Limited Floods Ferry Road. Postal code: PE15 0UW. Since 26th May 1999 Greenvale Ap Limited is no longer carrying the name Greenvale Produce P.l.c.

The firm has 6 directors, namely Rachel C., Lynn M. and Niall A. and others. Of them, David R. has been with the company the longest, being appointed on 1 June 2009 and Rachel C. has been with the company for the least time - from 1 August 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenvale Ap Limited Address / Contact

Office Address Greenvale Ap Limited Floods Ferry Road
Office Address2 Doddington
Town March
Post code PE15 0UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03163230
Date of Incorporation Fri, 23rd Feb 1996
Industry Growing of vegetables and melons, roots and tubers
Industry Post-harvest crop activities
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Rachel C.

Position: Director

Appointed: 01 August 2023

Lynn M.

Position: Director

Appointed: 01 March 2023

Niall A.

Position: Director

Appointed: 01 January 2023

Philip M.

Position: Director

Appointed: 09 October 2019

Andrew F.

Position: Director

Appointed: 04 April 2014

David R.

Position: Director

Appointed: 01 June 2009

Bethan S.

Position: Director

Appointed: 19 August 2021

Resigned: 30 September 2022

Joann R.

Position: Director

Appointed: 04 February 2021

Resigned: 01 April 2022

Doreen S.

Position: Director

Appointed: 01 October 2020

Resigned: 10 December 2021

Gary U.

Position: Director

Appointed: 29 July 2019

Resigned: 31 May 2022

Nicholas D.

Position: Director

Appointed: 01 January 2018

Resigned: 04 April 2019

Jonathan L.

Position: Director

Appointed: 01 January 2017

Resigned: 04 December 2018

Leon M.

Position: Director

Appointed: 01 July 2016

Resigned: 04 April 2019

Douglas B.

Position: Director

Appointed: 04 April 2014

Resigned: 24 January 2017

Andrew C.

Position: Director

Appointed: 04 April 2014

Resigned: 09 September 2022

Derek P.

Position: Director

Appointed: 26 February 2013

Resigned: 04 February 2016

Mark R.

Position: Director

Appointed: 26 February 2013

Resigned: 14 January 2015

George M.

Position: Secretary

Appointed: 15 December 2008

Resigned: 01 January 2017

George M.

Position: Director

Appointed: 15 December 2008

Resigned: 01 January 2017

Edward F.

Position: Director

Appointed: 04 July 2007

Resigned: 06 February 2015

David B.

Position: Director

Appointed: 23 June 2006

Resigned: 14 April 2008

John T.

Position: Director

Appointed: 23 June 2006

Resigned: 29 November 2011

Paul C.

Position: Director

Appointed: 23 June 2006

Resigned: 21 January 2021

Trevor D.

Position: Director

Appointed: 23 June 2006

Resigned: 26 April 2017

Ronald C.

Position: Director

Appointed: 23 June 2006

Resigned: 04 February 2016

Anthony B.

Position: Director

Appointed: 01 July 2003

Resigned: 04 February 2016

Angus A.

Position: Director

Appointed: 16 October 2002

Resigned: 30 September 2023

Alan T.

Position: Director

Appointed: 16 October 2002

Resigned: 15 October 2004

Raymond E.

Position: Director

Appointed: 08 April 2002

Resigned: 07 August 2002

William D.

Position: Director

Appointed: 24 February 2000

Resigned: 20 June 2001

Stuart S.

Position: Director

Appointed: 06 April 1999

Resigned: 31 December 1999

Brandon R.

Position: Secretary

Appointed: 04 December 1998

Resigned: 15 December 2008

Robin A.

Position: Director

Appointed: 10 February 1998

Resigned: 21 August 2002

Michael R.

Position: Director

Appointed: 01 January 1998

Resigned: 27 May 1999

John V.

Position: Director

Appointed: 01 January 1998

Resigned: 02 June 1999

Frank F.

Position: Director

Appointed: 01 July 1996

Resigned: 27 January 1998

David P.

Position: Director

Appointed: 27 June 1996

Resigned: 03 September 1997

Christopher B.

Position: Director

Appointed: 27 June 1996

Resigned: 03 April 1998

Peter P.

Position: Director

Appointed: 27 June 1996

Resigned: 25 June 1999

Roger N.

Position: Director

Appointed: 27 June 1996

Resigned: 30 June 1998

Andrew B.

Position: Director

Appointed: 27 June 1996

Resigned: 20 March 2008

Alan O.

Position: Director

Appointed: 27 June 1996

Resigned: 20 March 2008

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 1996

Resigned: 27 June 1996

Hp Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 04 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Produce Investments Limited from Peterborough, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Produce Investments Limited

7 The Forum Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Cardiff - Companies House
Registration number 05624995
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Greenvale Produce P.l.c May 26, 1999
Howper 180 May 7, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 27th August 2022
filed on: 16th, May 2023
Free Download (37 pages)

Company search