Warning: file_put_contents(c/4e02538d9857b7cbfb120e237c77e0c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Greencroft Bottling Company Limited, DH9 7XP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENCROFT BOTTLING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greencroft Bottling Company Limited. The company was founded 21 years ago and was given the registration number 04768870. The firm's registered office is in STANLEY. You can find them at Unit 1 Greencroft Estate, Tower Road Annfield Plain, Stanley, County Durham. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GREENCROFT BOTTLING COMPANY LIMITED
Company Number:04768870
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 1 Greencroft Estate, Tower Road Annfield Plain, Stanley, County Durham, DH9 7XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director20 December 2017Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director19 May 2003Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director20 December 2017Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director20 December 2017Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director19 May 2003Active
Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP

Director19 May 2003Active
17 Falcon Way, Larkshill, Esh Winning, Durham, DH7 9JW

Secretary19 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 May 2003Active
17 Falcon Way, Larkshill, Esh Winning, Durham, DH7 9JW

Director19 May 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 May 2003Active

People with Significant Control

Mr Anthony Austin Cleary
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Address:Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Veronica Anne Cleary
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Greencroft Estate, Greencroft Parkway, Annfield Plain, DH9 7XP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-20Accounts

Accounts with accounts type full.

Download
2023-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-01-03Incorporation

Memorandum articles.

Download
2018-01-03Resolution

Resolution.

Download
2018-01-03Capital

Capital variation of rights attached to shares.

Download
2018-01-03Capital

Capital name of class of shares.

Download
2017-12-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.