Get an alert when GREENVALE AP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-01-04

Confirmation statement due

2026-11-30 (in 6mo)

Last made up 2025-11-16

Watchouts

None on the register

Cash

£3M

Latest balance sheet

Net assets

£19M

Equity attributable

Employees

359

Average over period

Profit before tax

£1M

Period ending 2025-01-04

Name history

Renamed 4 times since incorporation

  1. GREENVALE AP LIMITED 2002-09-27 → present
  2. GREENVALE AP PLC 1999-05-26 → 2002-09-27
  3. GREENVALE PRODUCE P.L.C. 1998-12-10 → 1999-05-26
  4. GREENVALE PRODUCE LIMITED 1996-05-07 → 1998-12-10
  5. HOWPER 180 LIMITED 1996-02-23 → 1996-05-07

Accounts

2-year trend · latest reflected 2025-01-04

Metric Trend 2023-08-262025-01-04
Turnover £88,260,000£152,181,000
Operating profit -£3,006,000£3,285,000
Profit before tax -£13,160,000£1,124,000
Net profit -£13,470,000£2,314,000
Cash £176,000£2,922,000
Total assets less current liabilities £13,170,000£18,694,000
Net assets £12,452,000£18,523,000
Equity £12,452,000£18,523,000
Average employees 363359
Wages £13,171,000£19,394,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-08-262025-01-04
Operating margin -3.4%2.2%
Net margin -15.3%1.5%
Return on capital employed -22.8%17.6%
Current ratio 0.94x1.06x
Interest cover -2.98x1.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The directors have not identified any material uncertainties which would affect the ability of the Company to continue to trade for a period of at least 12 months from the date of approval of these financial statements.”

Group structure

  1. GREENVALE AP LIMITED · parent
    1. Restrain Company Limited 80%

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 39 resigned

Name Role Appointed Born Nationality
ARBUCKLE, Niall William George Director 2023-01-01 Nov 1966 British
COOK-COULSON, Rachel May Director 2023-08-01 May 1990 British
MCCAUL, Philip Edward Director 2019-10-09 Aug 1967 British
MURDOCH, Lynn Director 2023-03-01 Mar 1973 British
RANKIN, David Campbell Director 2009-06-01 Aug 1972 British
Show 39 resigned officers
Name Role Appointed Resigned
MACDONALD, George Brian Secretary 2008-12-15 2017-01-01
RANSLEY, Brandon William Secretary 1998-12-04 2008-12-15
HP SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1996-02-23 1998-12-04
ARMSTRONG, Angus Stuart Walton Director 2002-10-16 2023-09-30
ASBURY, Robin Christopher Director 1998-02-10 2002-08-21
BAGGLEY, Christopher Eric Director 1996-06-27 1998-04-03
BAMBRIDGE, Anthony William James Director 2003-07-01 2016-02-04
BAXTER, David Director 2006-06-23 2008-04-14
BEHAGG, Andrew Director 1996-06-27 2008-03-20
BELL, Douglas Alexander John Director 2014-04-04 2017-01-24
CLAPHAM, Ronald Barrie Director 2006-06-23 2016-02-04
CLARKSON, Andrew James Director 2014-04-04 2022-09-09
COLEMAN, Paul Michael Director 2006-06-23 2021-01-21
DAVIES, Edward Lance Director 2007-07-04 2015-02-06
DEAR, Trevor Stuart Director 2006-06-23 2017-04-26
DONALD, William Director 2000-02-24 2001-06-20
DOUGLAS, Nicholas John Director 2018-01-01 2019-04-04
EDWARDS, Raymond Peter Director 2002-04-08 2002-08-07
FERGUSON, Andrew Director 2014-04-04 2025-10-17
FLEAR, Frank Alan Director 1996-07-01 1998-01-27
LAMONT, Jonathan Andrew Director 2017-01-01 2018-12-04
MACDONALD, George Brian Director 2008-12-15 2017-01-01
MUNDEY, Leon Director 2016-07-01 2019-04-04
NEWBOROUGH, Roger Director 1996-06-27 1998-06-30
OWENS, Alan Henry Director 1996-06-27 2008-03-20
PEEBLES, David Director 1996-06-27 1997-09-03
PEEBLES, Peter Director 1996-06-27 1999-06-25
PORTER, Derek Director 2013-02-26 2016-02-04
REID, Joann Director 2021-02-04 2022-04-01
RICHARDS, Michael Harvey Director 1998-01-01 1999-05-27
ROWE, Mark Daniel Director 2013-02-26 2015-01-14
SCAIFE, Bethan Eleanor Louise Director 2021-08-19 2022-09-30
SMITH, Stuart Peter John, Doctor Director 1999-04-06 1999-12-31
SPIKINGS, Doreen Bridget Director 2020-10-01 2021-12-10
TUCHOLSKI, John Director 2006-06-23 2011-11-29
TULLIS, Alan James Director 2002-10-16 2004-10-15
URMSTON, Gary Martin Director 2019-07-29 2022-05-31
VINEY, John Ronald Director 1998-01-01 1999-06-02
HP DIRECTORS LIMITED Corporate Nominee Director 1996-02-23 1996-06-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Produce Investments Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 345 total filings

Date Type Category Description
2026-01-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-10-31 TM01 officers Termination director company with name termination date PDF
2025-05-30 AA accounts Accounts with accounts type full
2025-05-15 AA01 accounts Change account reference date company previous extended PDF
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-30 AA accounts Accounts with accounts type full
2024-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-04-19 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-01-04 vs 2023-08-26

Year-on-year comparison hidden: this filing covers about 16 months versus 12 months prior.

Official Companies House page