ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greencoat Farm Limited

Greencoat Farm Limited is an active company incorporated on 14 August 2014 with the registered office located in London, Greater London. Greencoat Farm Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09176645
Private limited company
Age
11 years
Incorporated 14 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (2 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (10 months remaining)
Last change occurred 1 year 1 month 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 Unit 4 Wonastow Road Industrial Estate West Monmouth NP25 5JA
Telephone
0800373106
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in UK • Born in Nov 1961
Director • Group People & Performance Director • British • Lives in UK • Born in Aug 1983
Director • American • Lives in England • Born in Dec 1969
Director • British • Lives in UK • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John K.King & Sons Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Ab Agri Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Allied Grain (Scotland) Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Allied Grain Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Fishers Seeds & Grain Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Greencoat Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Allied Grain (South) Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more are mutual people.
Active
Allied Grain (Southern) Limited
Scott Michael Gurvis, José Jorge Nobre, and 1 more 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
£32.15K
Decreased by £7.62K (-19%)
Turnover
£272.25K
Decreased by £27.79K (-9%)
Employees
2
Same as previous period
Total Assets
£153.15K
Decreased by £7.08K (-4%)
Total Liabilities
-£144.31K
Increased by £18.99K (+15%)
Net Assets
£8.84K
Decreased by £26.07K (-75%)
Debt Ratio (%)
94%
Increased by 16.01% (+20%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Full Accounts Submitted
4 Months Ago on 3 Jun 2025
Scott Michael Gurvis Resigned
7 Months Ago on 28 Feb 2025
Kelly Brown Appointed
7 Months Ago on 27 Feb 2025
Luke Edwin James Butcher Appointed
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
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
Confirmation Submitted
2 Years 2 Months Ago on 18 Aug 2023
Get Credit Report
Discover Greencoat Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 August 2025 with no updates
Submitted on 19 Aug 2025
Full accounts made up to 31 August 2024
Submitted on 3 Jun 2025
Termination of appointment of Scott Michael Gurvis as a director on 28 February 2025
Submitted on 4 Mar 2025
Appointment of Kelly Brown as a director on 27 February 2025
Submitted on 4 Mar 2025
Appointment of Luke Edwin James Butcher as a director on 12 November 2024
Submitted on 12 Nov 2024
Second filing for the notification of Ab Agri Limited as a person with significant control
Submitted on 30 Sep 2024
Confirmation statement made on 14 August 2024 with updates
Submitted on 27 Aug 2024
Full accounts made up to 31 August 2023
Submitted on 23 Jul 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 Unit 4 Wonastow Road Industrial Estate West 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