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

GREENFINCH LIMITED

MILTON PARC, MILTON ERNEST, BEDFORD, BEDFORDSHIRE, MK44 1YU,
Company Registration Number
02829513
Private Limited Company
Active

Company Overview

About Greenfinch Ltd
GREENFINCH LIMITED was founded on 1993-06-23 and has its registered office in Bedford. The organisation's status is listed as "Active". Greenfinch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENFINCH LIMITED
 
Legal Registered Office
MILTON PARC
MILTON ERNEST
BEDFORD
BEDFORDSHIRE
MK44 1YU
Other companies in MK44
 
Filing Information
Company Number 02829513
Company ID Number 02829513
Date formed 1993-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB594406127  
Last Datalog update: 2024-01-08 18:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFINCH LIMITED
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 GREENFINCH LIMITED
The following companies were found which have the same name as GREENFINCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENFINCH ACCOUNTANCY SERVICES LTD THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA Active Company formed on the 2010-08-04
GREENFINCH BUILDING SERVICES LIMITED 2A VICTORIA TERRACE KEIGHLEY WEST YORKSHIRE ENGLAND BD21 4HX Dissolved Company formed on the 2013-04-17
GREENFINCH CHARITABLE TRUST BANK CHAMBERS 1 CENTRAL AVENUE SITTINGBOURNE KENT ME10 4AE Dissolved Company formed on the 1991-05-31
GREENFINCH CONSULTANTS LIMITED 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Liquidation Company formed on the 2012-03-12
GREENFINCH DEVELOPMENTS (2007) LTD OFFICE A9 BIZSPACE BUSINESS PARK KINGS ROAD BIRMINGHAM WEST MIDLANDS B11 2AL Dissolved Company formed on the 2007-05-15
GREENFINCH DEVELOPMENTS LIMITED 14 CAERNARVON ROAD DRONFIELD S18 1WJ Active - Proposal to Strike off Company formed on the 1986-03-05
GREENFINCH ENERGY LIMITED 48 BROOKWAY LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2BP Dissolved Company formed on the 2010-04-01
GREENFINCH ENGINEERING LIMITED 146 NEW LONDON ROAD CHELMSFORD CHELMSFORD ESSEX CM2 0AW Dissolved Company formed on the 2003-05-07
GREENFINCH ENTERPRISES LIMITED SFP 9 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ Liquidation Company formed on the 2000-04-26
GREENFINCH GARDENING LIMITED 34 WALDEMAR AVENUE LONDON LONDON GREATER LONDON W13 9PY Dissolved Company formed on the 2007-01-04
GREENFINCH INSURANCE SOLUTIONS LIMITED 13 PORTEOUS CRESCENT CHANDLERS FORD HAMPSHIRE SO53 2DG Dissolved Company formed on the 2009-12-08
GREENFINCH INVESTMENT SERVICES LIMITED 56 WELLINGTON ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 2ER Dissolved Company formed on the 2010-04-29
GREENFINCH MOTORS LIMITED 7 PLOVERS WAY BLACKPOOL LANCASHIRE FY3 7FD Dissolved Company formed on the 2013-03-27
GREENFINCH OPENAIR LEISURE FACILITIES LIMITED 35 WALTON ROAD STOCKTON HEATH WARRINGTON WA4 6NW Active Company formed on the 1993-02-22
GREENFINCH PROPERTY SERVICES LIMITED 2 MILL COTTAGES HANWOOD SHREWSBURY SHROPSHIRE SY5 8NA Dissolved Company formed on the 2011-06-17
GREENFINCH RENEWABLE ENERGY LIMITED 76 STANHOPE ROAD WHEATLEY DONCASTER SOUTH YORKSHIRE DN1 2UB Dissolved Company formed on the 2013-03-01
GREENFINCH SOLUTIONS LTD MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL Dissolved Company formed on the 2013-01-17
GREENFINCH TECHNOLOGY LIMITED BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 2011-01-31
GREENFINCHES (KENT) LIMITED 71 RAMSGATE ROAD MARGATE KENT CT9 5SA Active Company formed on the 2006-12-14
GREENFINCHES PROPERTY DEVELOPMENTS LIMITED 71 RAMSGATE ROAD MARGATE KENT CT9 5SA Active Company formed on the 2003-01-29

Company Officers of GREENFINCH LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2017-12-08
ADAM FENELEY
Director 2017-02-20
RICHARD NUTTALL
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MUSTHER
Director 2017-07-27 2018-05-11
GRAEME KENNETH CHARLES VINCENT
Director 2017-04-13 2018-05-11
SUSAN HALL
Company Secretary 2016-06-01 2017-07-28
JULIAN ALEXANDER O'NEILL
Director 2011-11-02 2017-03-31
DAVID JOHN MITCHELL WOOLGAR
Director 2013-06-10 2017-03-31
HS SECRETARIAL LIMITED
Company Secretary 2013-11-25 2016-06-01
RICHARD CHARLES BARKER
Director 2009-11-30 2014-06-30
JULIAN ALEXANDER O'NEILL
Company Secretary 2013-03-20 2013-11-25
MARK THOMPSON
Company Secretary 2008-10-29 2013-03-20
JOHN CHARLES IBBETT
Director 2008-10-29 2012-09-26
ANDREW RICHARD NEEDHAM
Director 2008-10-29 2012-09-26
MICHAEL JAMES CHESSHIRE
Director 1993-07-28 2012-08-02
RUSSELL CARL MULLINER
Director 2004-05-05 2009-06-26
DANIEL HAYDN WITHERS POULSON
Director 2008-10-29 2009-05-12
CHRISTINE HELEN HAYDON
Company Secretary 1994-07-06 2008-10-29
JEREMY MANTLE
Company Secretary 1993-07-28 1994-07-06
INGLEBY HOLDINGS LIMITED
Nominated Director 1993-06-23 1993-07-28
INGLEBY NOMINEES LIMITED
Nominated Secretary 1993-06-23 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED EVL CESSATION LIMITED Company Secretary 2012-11-21 CURRENT 2007-11-05 Active - Proposal to Strike off
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23
ADAM FENELEY ANCALA BIOENERGY LIMITED Director 2018-06-25 CURRENT 2017-03-29 Active
ADAM FENELEY ENVAR ORGANICS LIMITED Director 2018-02-06 CURRENT 1994-03-21 Active
ADAM FENELEY TAMAR ENERGY DEVELOPMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1999-10-11 Active
ADAM FENELEY ENVAR COMPOSTING SERVICES LIMITED Director 2018-02-06 CURRENT 2000-11-27 Active
ADAM FENELEY THE BEDDINGHAM COMPOST COMPANY LTD Director 2018-02-06 CURRENT 2003-05-20 Active
ADAM FENELEY ENVAR COMPOSTING GROUP LIMITED Director 2018-02-06 CURRENT 2003-10-06 Active
ADAM FENELEY TAMAR COMPOSTING (EAST ANGLIA) LIMITED Director 2018-02-06 CURRENT 2006-01-13 Active
ADAM FENELEY TAMAR RENEWABLE POWER (ESSEX) LIMITED Director 2018-02-06 CURRENT 2010-02-23 Active
ADAM FENELEY ENVAR RECYCLING (SUFFOLK) LIMITED Director 2018-02-06 CURRENT 2011-03-21 Active
ADAM FENELEY TAMAR ENERGY LIMITED Director 2018-02-06 CURRENT 2011-07-13 Active
ADAM FENELEY SUTTON GRANGE AD LIMITED Director 2018-02-06 CURRENT 2012-02-14 Active
ADAM FENELEY TAMAR ENERGY (HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-16 Active
ADAM FENELEY TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (HODDESDON) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ENERGY (HERMES HOLDINGS) LIMITED Director 2018-02-06 CURRENT 2014-06-17 Active
ADAM FENELEY TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED Director 2018-02-06 CURRENT 2014-06-18 Active
ADAM FENELEY TAMAR ORGANIC WASTE LIMITED Director 2018-02-06 CURRENT 2014-12-10 Active
ADAM FENELEY HOLBEACH BIOGAS LIMITED Director 2018-02-06 CURRENT 2011-08-15 Active
ADAM FENELEY BIOGEN EM OPCO LIMITED Director 2018-01-16 CURRENT 2013-01-11 Active
ADAM FENELEY BIOGEN EM HOLDCO LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ADAM FENELEY BIOGEN EM TOPCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN EM MIDCO LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
ADAM FENELEY BIOGEN LTD Director 2017-02-20 CURRENT 2007-03-12 Active
ADAM FENELEY BIOGEN HOLDINGS LIMITED Director 2015-06-01 CURRENT 2012-06-22 Active
ADAM FENELEY BIOGEN BRYN PICA LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN GWYRIAD LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN WAEN LIMITED Director 2015-02-16 CURRENT 2011-10-19 Active
ADAM FENELEY BIOGEN (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-08 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER
2024-02-16DIRECTOR APPOINTED MR ADAM FENELEY
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-02-01Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-02-01Solvency Statement dated 30/01/23
2023-02-01Statement by Directors
2023-02-01Statement of capital on GBP 1
2023-01-06Register inspection address changed from C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2023-01-06AD02Register inspection address changed from C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU England to Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
2022-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-15Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-12-16Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-16Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Robert Joseph Parker on 2021-02-26
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-01-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY
2020-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-20AP01DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER
2019-12-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-28AD03Registers moved to registered inspection location of C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU
2018-06-28AD02Register inspection address changed to C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-06-28PSC05Change of details for Biogen (Uk) Limited as a person with significant control on 2018-06-23
2018-05-16AP01DIRECTOR APPOINTED MR RICHARD NUTTALL
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MUSTHER
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME VINCENT
2017-12-08AP04Appointment of Hs Secretarial Limited as company secretary on 2017-12-08
2017-10-16AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-31AP01DIRECTOR APPOINTED MR SIMON MUSTHER
2017-07-28TM02Termination of appointment of Susan Hall on 2017-07-28
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-26PSC02Notification of Biogen (Uk) Limited as a person with significant control on 2016-04-06
2017-04-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028295130001
2017-04-26MR05All of the property or undertaking has been released from charge for charge number 028295130001
2017-04-18AP01DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLGAR
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN O'NEILL
2017-02-21AP01DIRECTOR APPOINTED MR ADAM FENELEY
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 600000
2016-07-08AR0123/06/16 ANNUAL RETURN FULL LIST
2016-07-08AD02Register inspection address changed from C/O Hewitsons Llp Elgin House Billing Road Northampton Northamptonshire NN1 5AU England to Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU
2016-06-17AP03Appointment of Mrs Susan Hall as company secretary on 2016-06-01
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED
2016-05-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 600000
2015-07-03AR0123/06/15 FULL LIST
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MITCHELL WOOLGAR / 22/06/2015
2015-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALEXANDER O'NEILL / 01/07/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 600000
2014-07-21AR0123/06/14 FULL LIST
2014-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-04-15AD02SAIL ADDRESS CREATED
2014-01-09AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2014-01-09TM02APPOINTMENT TERMINATED, SECRETARY JULIAN O'NEILL
2014-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028295130001
2013-07-15AR0123/06/13 FULL LIST
2013-06-11AP01DIRECTOR APPOINTED MR DAVID JOHN MITCHELL WOOLGAR
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20TM02APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON
2013-03-20AP03SECRETARY APPOINTED MR JULIAN ALEXANDER O'NEILL
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0123/06/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED JULIAN ALEXANDER O'NEILL
2011-09-21AR0123/06/11 FULL LIST
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM, 22 GLIBERT ROAD, ROMFORD, ESSEX, RM1 3BX
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, MILTON PARC MILTON ERNEST, BEDFORD, BEDFORDSHIRE, MK44 1YU
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0123/06/10 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009
2009-12-14AP01DIRECTOR APPOINTED MR RICHARD CHARLES BARKER
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHESSHIRE / 28/10/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 28/10/2009
2009-07-28AA30/09/08 TOTAL EXEMPTION FULL
2009-07-11363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR DANIEL POULSON
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR RUSSELL MULLINER
2009-05-04288aDIRECTOR APPOINTED ANDREW RICHARD NEEDHAM
2009-05-04288aDIRECTOR APPOINTED JOHN CHARLES IBBETT
2009-05-04288aDIRECTOR APPOINTED DANIEL HAYDON WITHERS POULSON
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE HAYDON
2009-04-24288aSECRETARY APPOINTED MARK THOMPSON
2009-04-24225CURREXT FROM 30/09/2009 TO 31/12/2009
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, BARRETTS MILL, WOOFFERTON, LUDLOW, SHROPSHIRE, SY8 4AH
2008-06-24363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2008-05-13AA30/09/07 TOTAL EXEMPTION FULL
2007-06-27363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-07-04363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-07-18363sRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14288aNEW DIRECTOR APPOINTED
2003-09-3088(2)RAD 22/09/03--------- £ SI 90000@1=90000 £ IC 510000/600000
2003-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-07-07363sRETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: BURFORD HOUSE, TENBURY WELLS, WORCESTERSHIRE, WR15 8HQ
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-15363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2001-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-06-28363sRETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-30363sRETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

Licences & Regulatory approval
We could not find any licences issued to GREENFINCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 GREENFINCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GREENFINCH LIMITED

Intangible Assets
Patents
We have not found any records of GREENFINCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFINCH LIMITED
Trademarks
We have not found any records of GREENFINCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFINCH LIMITED. 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 (25620 - Machining) as GREENFINCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENFINCH LIMITED 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
The Technology Strategy Board has not awarded GREENFINCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENFINCH LIMITED 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.