UKBizDB.co.uk

GREENWOOD GROUP LIMITED

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

This company is commonly known as Greenwood Group Limited. The company was founded 8 years ago and was given the registration number 10136546. The firm's registered office is in ARUNDEL. You can find them at Fresh Acre Nurseries Yapton Lane, Yapton, Arundel, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:GREENWOOD GROUP LIMITED
Company Number:10136546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Fresh Acre Nurseries Yapton Lane, Yapton, Arundel, England, BN18 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fresh Acre Nurseries, Yapton Lane, Yapton, Arundel, England, BN18 0AS

Director20 April 2016Active
Fresh Acre Nurseries, Yapton Lane, Yapton, Arundel, England, BN18 0AS

Director13 September 2022Active
Birkenhead Road, Willaston, Neston, United Kingdom, CH64 1RU

Director20 April 2016Active

People with Significant Control

White Square Holdings Limited
Notified on:03 July 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Montacs Regus House, Herons Way, Chester, United Kingdom, CH4 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Glenn Nigel Devenish
Notified on:28 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Birkenhead Road, Willaston, Neston, United Kingdom, CH64 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kalvin Piers Devenish
Notified on:28 July 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Birkenhead Road, Willaston, Neston, United Kingdom, CH64 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Address

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

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Change account reference date company previous shortened.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Accounts

Change account reference date company previous shortened.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.