Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Label Holdings Limited
Green Label Holdings Limited is an active company incorporated on 19 June 2018 with the registered office located in Woodbridge, Suffolk. Green Label Holdings Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11422879
Private limited company
Age
7 years
Incorporated
19 June 2018
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 June 2025
(7 months ago)
Next confirmation dated
14 June 2026
Due by
28 June 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Green Label Holdings Limited
Contact
Update Details
Address
Loomswood Farm
Debach
Woodbridge
Suffolk
IP13 6JW
United Kingdom
Same address since
incorporation
Companies in IP13 6JW
Telephone
Unreported
Email
Unreported
Website
Gressinghamfoods.co.uk
See All Contacts
People
Officers
11
Shareholders
4
Controllers (PSC)
1
Geoffrey Maurice Buchanan
Director • Secretary • British • Lives in England • Born in Mar 1970
Joanne Michelle Wright
Director • Finance Director • British • Lives in England • Born in Sep 1980
Stephen Andrew Harley
Director • Chief Financial Officer • British • Lives in UK • Born in Mar 1963
Alexis Christophe Rémy Alain Lambert
Director • French • Lives in France • Born in Jul 1987
Bruno Lafon
Director • French • Lives in France • Born in May 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Label Foods Ltd
Bruno Lafon, Christopher David Morley, and 1 more are mutual people.
Active
Ken Briggs Ltd
Stephen Andrew Harley, Geoffrey Maurice Buchanan, and 1 more are mutual people.
Active
J.F. Edwards (Smithfield) Limited
Stephen Andrew Harley, Geoffrey Maurice Buchanan, and 1 more are mutual people.
Active
Green Label Poultry Limited
Bruno Lafon, Christopher David Morley, and 1 more are mutual people.
Active
Hasketon Smithfield Limited
Stephen Andrew Harley, Geoffrey Maurice Buchanan, and 1 more are mutual people.
Active
Central Foods Limited
Geoffrey Maurice Buchanan and William Edwin Buchanan are mutual people.
Active
E. H. Broome & Co. Limited
Stephen Andrew Harley and William Edwin Buchanan are mutual people.
Active
Allen & Co. (Smithfield) Limited
Stephen Andrew Harley and William Edwin Buchanan are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£918K
Decreased by £3.2M (-78%)
Turnover
£187.95M
Increased by £16.89M (+10%)
Employees
704
Increased by 48 (+7%)
Total Assets
£98.87M
Increased by £3.03M (+3%)
Total Liabilities
-£27.5M
Decreased by £12.55M (-31%)
Net Assets
£71.37M
Increased by £15.58M (+28%)
Debt Ratio (%)
28%
Decreased by 13.97% (-33%)
See 10 Year Full Financials
Latest Activity
Ldc International Sas (PSC) Appointed
1 Month Ago on 2 Dec 2025
Geoffrey Maurice Buchanan (PSC) Resigned
1 Month Ago on 2 Dec 2025
William Edwin Buchanan (PSC) Resigned
1 Month Ago on 2 Dec 2025
Mr Geoffrey Maurice Buchanan (PSC) Details Changed
1 Month Ago on 2 Dec 2025
Mr William Edwin Buchanan (PSC) Details Changed
1 Month Ago on 2 Dec 2025
Miriam Elizabeth Buchanan (PSC) Resigned
1 Month Ago on 2 Dec 2025
Mr Bruno Lafon Appointed
1 Month Ago on 2 Dec 2025
Mr Geoffrey Maurice Buchanan (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Mr William Edwin Buchanan (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Mrs Miriam Elizabeth Buchanan (PSC) Details Changed
1 Month Ago on 1 Dec 2025
Get Alerts
Get Credit Report
Discover Green Label Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 2 December 2025
Submitted on 8 Dec 2025
Memorandum and Articles of Association
Submitted on 8 Dec 2025
Resolutions
Submitted on 8 Dec 2025
Appointment of Mr Gilles Huttepain as a director on 2 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Philippe Gelin as a director on 2 December 2025
Submitted on 4 Dec 2025
Appointment of Mr Bruno Lafon as a director on 2 December 2025
Submitted on 4 Dec 2025
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Change of details for Mrs Miriam Elizabeth Buchanan as a person with significant control on 1 December 2025
Submitted on 4 Dec 2025
Change of details for Mr William Edwin Buchanan as a person with significant control on 1 December 2025
Submitted on 4 Dec 2025
Change of details for Mr Geoffrey Maurice Buchanan as a person with significant control on 1 December 2025
Submitted on 4 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs