Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN LABEL FOODS LTD.
Company Information for

GREEN LABEL FOODS LTD.

Loomswood Farm, Hasketon, Woodbridge, SUFFOLK, IP13 6JW,
Company Registration Number
03749653
Private Limited Company
Active

Company Overview

About Green Label Foods Ltd.
GREEN LABEL FOODS LTD. was founded on 1999-04-09 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Green Label Foods Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREEN LABEL FOODS LTD.
 
Legal Registered Office
Loomswood Farm
Hasketon
Woodbridge
SUFFOLK
IP13 6JW
Other companies in IP17
 
Filing Information
Company Number 03749653
Company ID Number 03749653
Date formed 1999-04-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts FULL
VAT Number /Sales tax ID GB895038392  
Last Datalog update: 2024-05-21 15:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN LABEL FOODS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREEN LABEL FOODS LTD.
The following companies were found which have the same name as GREEN LABEL FOODS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Green Label Foods LLC 440 W. 8th St. Loveland CO 80537 Delinquent Company formed on the 2009-04-17

Company Officers of GREEN LABEL FOODS LTD.

Current Directors
Officer Role Date Appointed
GEOFFREY MAURICE BUCHANAN
Company Secretary 1999-04-09
GEOFFREY MAURICE BUCHANAN
Director 1999-04-09
WILLIAM EDWIN BUCHANAN
Director 1999-04-09
STEPHEN ANDREW HARLEY
Director 2018-05-24
RAYMOND SMITH
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-04-09 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY MAURICE BUCHANAN REDGRAVE POULTRY LIMITED Company Secretary 2006-12-15 CURRENT 2006-09-27 Active
GEOFFREY MAURICE BUCHANAN GRESSINGHAM FOODS LIMITED Company Secretary 1999-04-20 CURRENT 1999-04-20 Active
GEOFFREY MAURICE BUCHANAN AUTUMN FOODS LIMITED Director 2015-03-16 CURRENT 1998-04-20 Active
GEOFFREY MAURICE BUCHANAN AUTUMN FOODS HOLDINGS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
GEOFFREY MAURICE BUCHANAN GREEN LABEL POULTRY LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
GEOFFREY MAURICE BUCHANAN REDGRAVE POULTRY LIMITED Director 2006-12-15 CURRENT 2006-09-27 Active
GEOFFREY MAURICE BUCHANAN JUST42 Director 2002-08-06 CURRENT 2002-08-06 Active
GEOFFREY MAURICE BUCHANAN GRESSINGHAM FOODS LIMITED Director 1999-04-20 CURRENT 1999-04-20 Active
GEOFFREY MAURICE BUCHANAN MAURICE BUCHANAN POULTRY LIMITED Director 1991-10-01 CURRENT 1985-10-02 Active
WILLIAM EDWIN BUCHANAN REIDS OF NORWICH LIMITED Director 2015-12-23 CURRENT 2006-11-20 Active
WILLIAM EDWIN BUCHANAN AUTUMN FOODS LIMITED Director 2015-03-16 CURRENT 1998-04-20 Active
WILLIAM EDWIN BUCHANAN AUTUMN FOODS HOLDINGS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active
WILLIAM EDWIN BUCHANAN GREEN LABEL POULTRY LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
WILLIAM EDWIN BUCHANAN REDGRAVE POULTRY LIMITED Director 2006-12-15 CURRENT 2006-09-27 Active
WILLIAM EDWIN BUCHANAN BRITISH POULTRY COUNCIL LIMITED Director 2006-03-31 CURRENT 1967-09-22 Active
WILLIAM EDWIN BUCHANAN MAURICE BUCHANAN POULTRY LIMITED Director 1991-06-26 CURRENT 1985-10-02 Active
STEPHEN ANDREW HARLEY PONT LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
RAYMOND SMITH GREEN LABEL POULTRY LIMITED Director 2016-05-06 CURRENT 2014-02-12 Active
RAYMOND SMITH AUTUMN FOODS HOLDINGS LIMITED Director 2016-05-06 CURRENT 2015-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 28/02/23
2023-06-08CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2022-09-14FULL ACCOUNTS MADE UP TO 28/02/22
2022-09-14AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-06-06CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-11-19AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530020
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037496530016
2021-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530019
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-01AP01DIRECTOR APPOINTED MRS JOANNE MICHELLE WRIGHT
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 28/02/20
2020-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530017
2020-07-13PSC02Notification of Green Label Holdings Limited as a person with significant control on 2020-03-01
2020-07-13PSC07CESSATION OF WILLIAM EDWIN BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-12-13AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID MORLEY
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530016
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530015
2018-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530014
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMITH
2018-09-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-05-24AP01DIRECTOR APPOINTED MR STEPHEN ANDREW HARLEY
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 18002
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 28/02/16
2016-05-26AP01DIRECTOR APPOINTED RAYMOND SMITH
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 18002
2016-04-14AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Blyth House Rendham Road Saxmundham Suffolk IP17 1WA
2016-02-09AUDAUDITOR'S RESIGNATION
2016-01-22ANNOTATIONPart Admin Removed
2015-12-10AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530013
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 18002
2015-04-28AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-23AA01Current accounting period extended from 31/12/14 TO 28/02/15
2014-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 18002
2014-04-23AR0109/04/14 ANNUAL RETURN FULL LIST
2014-04-14ANNOTATIONOther
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530012
2014-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530011
2014-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 037496530010
2013-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-30AR0109/04/13 ANNUAL RETURN FULL LIST
2012-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-26AR0109/04/12 FULL LIST
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0109/04/11 FULL LIST
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0109/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWIN BUCHANAN / 09/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAURICE BUCHANAN / 09/04/2010
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-02363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-28AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-02363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-11363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-20SASHARES AGREEMENT OTC
2005-12-20123NC INC ALREADY ADJUSTED 02/12/05
2005-12-20RES04£ NC 10000/20000 02/12/
2005-12-2088(2)RAD 13/10/05--------- £ SI 8002@1=8002 £ IC 10000/18002
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-05-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/02
2002-04-17363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-22395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-19363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2000-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-11363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-08-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-04225ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99
1999-05-0488(2)RAD 09/04/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-04-29288aNEW DIRECTOR APPOINTED
1999-04-12288bSECRETARY RESIGNED
1999-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0234699 Expired Licenced property: LOOMSWOOD FARM HASKETON DEBACH WOODBRIDGE IP13 6JW;GRANGE FARM HINDERCLAY ROAD REDGRAVE DISS IP22 1SA;CAMP FARM, ATTLEBOROUGH ROAD HINGHAM ROAD LITTLE ELLINGHAM ATTLEBOROUGH NR17 1JH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN LABEL FOODS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
2014-04-04 Outstanding LLOYDS BANK PLC
2014-01-21 Outstanding LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-09-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-03-01 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-12-29 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2001-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1999-08-26 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-08-26 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN LABEL FOODS LTD.

Intangible Assets
Patents
We have not found any records of GREEN LABEL FOODS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN LABEL FOODS LTD.
Trademarks
We have not found any records of GREEN LABEL FOODS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN LABEL FOODS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10130 - Production of meat and poultry meat products) as GREEN LABEL FOODS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN LABEL FOODS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
GREEN LABEL FOODS LTD. has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 7,645

CategoryAward Date Award/Grant
Improving the availability of UK sourced protein feed through new faba bean varieties, production and utilisation systems : Collaborative Research and Development 2011-12-01 £ 7,645

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GREEN LABEL FOODS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.