Green Way Foods Ltd NORTHAMPTON


Green Way Foods started in year 2014 as Private Limited Company with registration number 08925564. The Green Way Foods company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Northampton at 10 Cheyne Walk. Postal code: NN1 5PT. Since Monday 14th March 2016 Green Way Foods Ltd is no longer carrying the name Goodness Me Foods.

The company has one director. David R., appointed on 1 July 2015. There are currently no secretaries appointed. As of 16 May 2024, there were 4 ex directors - Alfred R., Andrew W. and others listed below. There were no ex secretaries.

Green Way Foods Ltd Address / Contact

Office Address 10 Cheyne Walk
Town Northampton
Post code NN1 5PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08925564
Date of Incorporation Thu, 6th Mar 2014
Industry Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

David R.

Position: Director

Appointed: 01 July 2015

Alfred R.

Position: Director

Appointed: 31 August 2016

Resigned: 11 September 2017

Andrew W.

Position: Director

Appointed: 01 July 2015

Resigned: 17 August 2016

Stephen V.

Position: Director

Appointed: 17 November 2014

Resigned: 29 April 2016

Alan D.

Position: Director

Appointed: 06 March 2014

Resigned: 01 July 2015

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Bornfree Investments Limited from Northampton, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bornfree Investments Limited

10 Cheyne Walk, Northampton, NN1 5PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09080594
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Goodness Me Foods March 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-70 201-337 999       
Balance Sheet
Cash Bank On Hand 1 3212 750794 91 677   
Current Assets63 10395 374241 226505 695667 0471 273 888662 475853 907878 322
Debtors29 74163 051200 211323 274480 343745 148440 851580 481621 831
Net Assets Liabilities -338 000-778 992-1 224 784-1 122 315-849 277-855 279-1 046 294-1 258 315
Property Plant Equipment 48 49074 43388 226235 4371 153 4461 561 1931 819 1582 055 030
Total Inventories 31 00338 265181 627187 197437 063221 624273 426256 491
Cash Bank In Hand15 3991 320       
Net Assets Liabilities Including Pension Asset Liability-70 201-337 999       
Stocks Inventory17 96331 003       
Tangible Fixed Assets50 57448 490       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve-120 201-387 999       
Shareholder Funds-70 201-337 999       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 000-29 430-31 225-10 695-123 337-67 769-62 697-117 647
Accumulated Amortisation Impairment Intangible Assets   5 00026 00048 40070 80097 617124 400
Accumulated Depreciation Impairment Property Plant Equipment 26 35049 51781 910114 162153 989287 998439 387619 241
Additions Other Than Through Business Combinations Intangible Assets   100 00012 000  25 00015 000
Additions Other Than Through Business Combinations Property Plant Equipment  49 11046 186179 462949 540541 756409 354463 651
Amortisation Expense Intangible Assets     22 40022 40026 81626 783
Average Number Employees During Period 47272441404140
Creditors 354 965805 3411 320 5491 374 8332 157 8422 264 8592 596 8752 881 160
Depreciation Expense Property Plant Equipment     39 828134 008151 390192 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -13 059
Disposals Property Plant Equipment        -47 925
Fixed Assets  74 433183 226321 4371 217 0461 602 3931 858 5412 082 630
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    8 296    
Increase From Amortisation Charge For Year Intangible Assets   5 00021 00022 40022 40026 81726 783
Increase From Depreciation Charge For Year Property Plant Equipment  23 16732 39332 25239 827134 009151 389192 913
Intangible Assets   95 00086 00063 60041 20039 38327 600
Intangible Assets Gross Cost   100 000112 000112 000112 000137 000152 000
Net Current Assets Liabilities-660-21 826-8 956-46 538-49 019224 554-125 044-245 263-342 138
Other Inventories 31 00338 265      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 98911 98159 63996 09227 84573 21582 52986 009
Property Plant Equipment Gross Cost 74 840123 950170 136349 5981 307 4351 849 1912 258 5452 674 271
Provisions For Liabilities Balance Sheet Subtotal 9 6989 6989 6989 6989 698   
Total Assets Less Current Liabilities49 91426 66465 477136 688272 9111 441 6001 477 3491 613 2781 740 492
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    2 664    
Creditors Due After One Year110 000354 965       
Creditors Due Within One Year63 763117 200       
Number Shares Allotted10 00010 000       
Par Value Share11       
Provisions For Liabilities Charges10 1159 698       
Share Capital Allotted Called Up Paid10 00010 000       
Share Premium Account40 00040 000       
Tangible Fixed Assets Additions62 45112 389       
Tangible Fixed Assets Cost Or Valuation62 45174 840       
Tangible Fixed Assets Depreciation11 87726 350       
Tangible Fixed Assets Depreciation Charged In Period11 87714 473       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT England to C/O Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Thursday 30th November 2023
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements