ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Greenwood Foods Ltd

Greenwood Foods Ltd is an active company incorporated on 22 June 2020 with the registered office located in London, Greater London. Greenwood Foods Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12688664
Private limited company
Age
5 years
Incorporated 22 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
167-169 Great Portland Street
5th Floor
London
W1W 5PF
England
Address changed on 8 Aug 2025 (2 months ago)
Previous address was 85 First Floor Great Portland Street London W1W 7LT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
27
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1981 • Managing Director
Director • British • Lives in England • Born in Aug 1963
Director • British • Lives in England • Born in Sep 1964
Director • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fiddleford Mushrooms Limited
Mark William Haynes is a mutual person.
Active
M.O.L.A. Associates Limited
Mark William Haynes is a mutual person.
Active
Purple Rock Investments Limited
Mark William Haynes is a mutual person.
Active
Fiddleford Holdings Ltd
Mark William Haynes is a mutual person.
Active
Global Pacific Processors UK Limited
Jonathan Michael Tremayne is a mutual person.
Active
Red Rock Grill Limited
Mark William Haynes is a mutual person.
Active
Appletreewick Associates Ltd
Jonathan Michael Tremayne is a mutual person.
Active
Littleport Mushroom Farms LLP
Mark William Haynes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£76.87K
Decreased by £338.59K (-81%)
Total Liabilities
-£111.15K
Decreased by £246.04K (-69%)
Net Assets
-£34.28K
Decreased by £92.55K (-159%)
Debt Ratio (%)
145%
Increased by 58.62% (+68%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 29 Sep 2025
Mr Mark William Haynes Details Changed
2 Months Ago on 8 Aug 2025
Mr Jonathan Michael Tremayne Details Changed
2 Months Ago on 8 Aug 2025
Mr Samuel Kenneth Waterfall Details Changed
2 Months Ago on 8 Aug 2025
Mr Damien Gray Details Changed
2 Months Ago on 8 Aug 2025
Mr Damien Gray (PSC) Details Changed
2 Months Ago on 8 Aug 2025
Registered Address Changed
2 Months Ago on 8 Aug 2025
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Inspection Address Changed
1 Year 2 Months Ago on 20 Aug 2024
Get Credit Report
Discover Greenwood Foods Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr Mark William Haynes on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr Damien Gray on 8 August 2025
Submitted on 8 Aug 2025
Change of details for Mr Damien Gray as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr Samuel Kenneth Waterfall on 8 August 2025
Submitted on 8 Aug 2025
Director's details changed for Mr Jonathan Michael Tremayne on 8 August 2025
Submitted on 8 Aug 2025
Confirmation statement made on 21 June 2025 with updates
Submitted on 16 Jul 2025
Second filing of a statement of capital following an allotment of shares on 8 February 2025
Submitted on 21 May 2025
Statement of capital following an allotment of shares on 8 February 2025
Submitted on 19 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year