UKBizDB.co.uk

GREENSHOOTS LIMITED

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

This company is commonly known as Greenshoots Limited. The company was founded 20 years ago and was given the registration number 04781534. The firm's registered office is in CHATTERIS. You can find them at Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:GREENSHOOTS LIMITED
Company Number:04781534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, PE16 6XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Fieldside, Ely, CB6 3AT

Secretary31 August 2006Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director08 December 2021Active
35 Fieldside, Ely, CB6 3AT

Director30 May 2003Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director18 July 2018Active
Middlefield, Stocking Drove, Chatteris, PE16 6SH

Director30 May 2003Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director18 July 2018Active
Middlefield, Stocking Drove, Chatteris, PE16 6SH

Secretary30 May 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 May 2003Active
St Mary's House, 47 High Street, Trumpington, United Kingdom,

Director29 April 2016Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director30 May 2003Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director24 November 2010Active
Inham Hall, Wisbech St Mary, Wisbech, PE13 4RA

Director30 May 2003Active
17 Wood Street, Chatteris, PE16 6LJ

Director12 August 2003Active
Duckpuddle House, Needham Bank,Fridaybridge, Wisbech, PE14 0LH

Director30 May 2003Active
Croxton Park, Thetford, IP24 1LS

Director30 May 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 May 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Termination director company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Officers

Termination director company with name termination date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.