ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greencoat Limited

Greencoat Limited is an active company incorporated on 7 May 1981 with the registered office located in London, Greater London. Greencoat Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01560108
Private limited company
Age
44 years
Incorporated 7 May 1981
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 13 January 2025 (9 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
Weston Centre
10 Grosvenor Street
London
W1K 4QY
United Kingdom
Address changed on 1 Sep 2023 (2 years 1 month ago)
Previous address was Wonastow Road Industrial Estate Monmouth NP25 5JA
Telephone
01600710700
Email
Available in Endole App
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in England • Born in Dec 1969
Director • British • Lives in UK • Born in Feb 1985
Director • French • Lives in UK • Born in Nov 1961
Director • British • Lives in UK • Born in Aug 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shep-Fair Products Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Natural Vetcare Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Greencoat Farm Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
ABN (Overseas) Limited
Scott Michael Gurvis and José Jorge Nobre are mutual people.
Active
John K.King & Sons Limited
Scott Michael Gurvis and José Jorge Nobre are mutual people.
Active
Ab Agri Limited
Scott Michael Gurvis and José Jorge Nobre are mutual people.
Active
Allied Grain (Scotland) Limited
Scott Michael Gurvis and José Jorge Nobre are mutual people.
Active
Allied Grain Limited
Scott Michael Gurvis and José Jorge Nobre are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£2.08M
Increased by £159K (+8%)
Turnover
£23.15M
Decreased by £6.66M (-22%)
Employees
129
Increased by 5 (+4%)
Total Assets
£22.44M
Increased by £1.39M (+7%)
Total Liabilities
-£12.6M
Decreased by £210K (-2%)
Net Assets
£9.84M
Increased by £1.6M (+19%)
Debt Ratio (%)
56%
Decreased by 4.69% (-8%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 29 Apr 2025
Scott Michael Gurvis Resigned
7 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 15 Jan 2025
Mr Richard Moore Appointed
11 Months Ago on 12 Nov 2024
Luke Edwin James Butcher Appointed
11 Months Ago on 12 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 16 Jan 2024
Linda Christine Porter Resigned
1 Year 11 Months Ago on 15 Nov 2023
Stuart Spencer-Calnan Resigned
1 Year 11 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Sep 2023
Get Credit Report
Discover Greencoat Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 August 2024
Submitted on 29 Apr 2025
Termination of appointment of Scott Michael Gurvis as a director on 28 February 2025
Submitted on 4 Mar 2025
Confirmation statement made on 13 January 2025 with no updates
Submitted on 15 Jan 2025
Appointment of Luke Edwin James Butcher as a director on 12 November 2024
Submitted on 12 Nov 2024
Appointment of Mr Richard Moore as a director on 12 November 2024
Submitted on 12 Nov 2024
Full accounts made up to 31 August 2023
Submitted on 23 Jul 2024
Termination of appointment of Linda Christine Porter as a director on 15 November 2023
Submitted on 19 Jan 2024
Confirmation statement made on 13 January 2024 with no updates
Submitted on 16 Jan 2024
Termination of appointment of Stuart Spencer-Calnan as a director on 31 October 2023
Submitted on 31 Oct 2023
Registered office address changed from Wonastow Road Industrial Estate Monmouth NP25 5JA to Weston Centre 10 Grosvenor Street London W1K 4QY on 1 September 2023
Submitted on 1 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year