Active
Company Information for GREENFINCH LIMITED
MILTON PARC, MILTON ERNEST, BEDFORD, BEDFORDSHIRE, MK44 1YU,
|
Company Registration Number
02829513
Private Limited Company
Active |
Company Name | |
---|---|
GREENFINCH LIMITED | |
Legal Registered Office | |
MILTON PARC MILTON ERNEST BEDFORD BEDFORDSHIRE MK44 1YU Other companies in MK44 | |
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 |
Last Datalog update: | 2024-01-08 18:07:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HS SECRETARIAL LIMITED |
||
ADAM FENELEY |
||
RICHARD NUTTALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON MUSTHER |
Director | ||
GRAEME KENNETH CHARLES VINCENT |
Director | ||
SUSAN HALL |
Company Secretary | ||
JULIAN ALEXANDER O'NEILL |
Director | ||
DAVID JOHN MITCHELL WOOLGAR |
Director | ||
HS SECRETARIAL LIMITED |
Company Secretary | ||
RICHARD CHARLES BARKER |
Director | ||
JULIAN ALEXANDER O'NEILL |
Company Secretary | ||
MARK THOMPSON |
Company Secretary | ||
JOHN CHARLES IBBETT |
Director | ||
ANDREW RICHARD NEEDHAM |
Director | ||
MICHAEL JAMES CHESSHIRE |
Director | ||
RUSSELL CARL MULLINER |
Director | ||
DANIEL HAYDN WITHERS POULSON |
Director | ||
CHRISTINE HELEN HAYDON |
Company Secretary | ||
JEREMY MANTLE |
Company Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOPHORUS BOOKS LIMITED | Company Secretary | 2018-05-23 | CURRENT | 2018-05-23 | Active | |
BIOGEN (UK) LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2005-11-08 | Active | |
BIOGEN LTD | Company Secretary | 2017-12-08 | CURRENT | 2007-03-12 | Active | |
BIOGEN BRYN PICA LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2011-10-19 | Active | |
BIOGEN HOLDINGS LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2012-06-22 | Active | |
CYCLIGENT UK LTD | Company Secretary | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
SOULTIME MEDIA LIMITED | Company Secretary | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
EXHALATION TECHNOLOGY LTD | Company Secretary | 2017-06-13 | CURRENT | 2003-04-02 | Active | |
OVAL MEDICAL LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2008-08-28 | Active | |
OVAL MEDICAL TECHNOLOGIES LIMITED | Company Secretary | 2016-12-10 | CURRENT | 2009-02-05 | Active | |
ADVANCED REHEAT LIMITED | Company Secretary | 2016-05-23 | CURRENT | 2016-05-23 | Liquidation | |
AURA EUROPE LIMITED | Company Secretary | 2016-02-15 | CURRENT | 2016-02-15 | Active | |
FAERCH POOLE LIMITED | Company Secretary | 2015-12-11 | CURRENT | 2015-09-28 | Active | |
COLLEXI LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
NOZOMI LIMITED | Company Secretary | 2015-07-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
DEMCO EUROPE LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1986-10-24 | Active - Proposal to Strike off | |
WF EDUCATION GROUP HOLDINGS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 2004-07-12 | Active | |
WF EDUCATION GROUP LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-08-09 | Active | |
TIMSTAR LABORATORY SUPPLIERS LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1988-02-24 | Active - Proposal to Strike off | |
MAUDESPORT LIMITED | Company Secretary | 2014-11-14 | CURRENT | 1991-11-22 | Active - Proposal to Strike off | |
OBJECTIVE IMAGING LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2000-03-31 | Active | |
STAGWOOD INDUSTRIES LIMITED | Company Secretary | 2014-03-21 | CURRENT | 1992-03-12 | Active | |
24 MINFORD GARDENS LTD | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Active | |
BIOGEN (UK) PRESTWOLD LIMITED | Company Secretary | 2013-12-01 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
PAULDAVISCO LTD. | Company Secretary | 2013-11-26 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
BIOGEN (UK) BALDOCK LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2010-03-04 | Dissolved 2015-07-14 | |
ROSEWOOD ENERGY LIMITED | Company Secretary | 2013-11-25 | CURRENT | 2012-01-18 | Dissolved 2017-01-03 | |
ARCUS GLOBAL LIMITED | Company Secretary | 2013-10-11 | CURRENT | 2009-06-29 | Active | |
CROWNGILT LIMITED | Company Secretary | 2013-09-23 | CURRENT | 1995-10-06 | Active | |
AGATE DEVELOPMENT LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-15 | |
BUN HILL FIELDS LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-10-19 | Active | |
READY ANALYTICS LIMITED | Company Secretary | 2013-06-12 | CURRENT | 2013-06-12 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENT COMPANY LIMITED | Company Secretary | 2013-05-15 | CURRENT | 1995-12-28 | Active | |
EUROPEAN FOOD DEVELOPMENT LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2002-06-21 | Active - Proposal to Strike off | |
GRAY'S INN SECURITIES LIMITED | Company Secretary | 2013-05-13 | CURRENT | 1995-02-15 | Live but Receiver Manager on at least one charge | |
ZOPHORUS BOOKS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2007-06-06 | Dissolved 2016-04-26 | |
HAMILLROAD SOFTWARE LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-02-18 | Active | |
AVENIR CONSULTANTS LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2002-05-14 | Active | |
CENTRE FOR BUSINESS INNOVATION LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2009-03-06 | Active | |
ROBINSON RUTHENBERG LIMITED | Company Secretary | 2013-05-08 | CURRENT | 2010-05-11 | Active | |
INFORMATION ENGINEERS (UK) LIMITED | Company Secretary | 2013-05-01 | CURRENT | 1998-05-18 | Liquidation | |
CAMBRIDGE BID LIMITED | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
EVL CESSATION LIMITED | Company Secretary | 2012-11-21 | CURRENT | 2007-11-05 | Active - Proposal to Strike off | |
HORTA PROPERTIES LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1986-09-05 | Active | |
HORTA INVESTMENTS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2005-03-07 | Active | |
TUYERE LIMITED | Company Secretary | 2012-10-02 | CURRENT | 2012-10-02 | Dissolved 2016-10-11 | |
HILLSWOOD MANAGEMENT LIMITED | Company Secretary | 2012-10-01 | CURRENT | 1998-06-08 | Active | |
ARVIXE, LTD | Company Secretary | 2012-09-07 | CURRENT | 2012-09-07 | Dissolved 2015-11-10 | |
HIKARI GLOBAL LTD | Company Secretary | 2012-06-06 | CURRENT | 2012-06-06 | Active | |
ISENTROPIC LTD | Company Secretary | 2012-05-31 | CURRENT | 2004-03-18 | Dissolved 2017-10-17 | |
FAERCH UK LIMITED | Company Secretary | 2010-10-04 | CURRENT | 1971-06-17 | Active | |
FAERCH UKCO III LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2002-01-14 | Active | |
FAERCH UKCO I LIMITED | Company Secretary | 2010-10-04 | CURRENT | 2008-06-19 | Active | |
LEIGHTON O'BRIEN UK LIMITED | Company Secretary | 2010-07-20 | CURRENT | 2010-03-25 | Active - Proposal to Strike off | |
POWER CHALLENGE HOLDING LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
MOVIESTORM LIMITED | Company Secretary | 2007-12-19 | CURRENT | 2003-06-19 | Active | |
JOULETECH LIMITED | Company Secretary | 2007-06-22 | CURRENT | 2006-06-28 | Dissolved 2014-06-24 | |
BQM LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Dissolved 2015-05-19 | |
LITTLE APPLE HOLDINGS LIMITED | Company Secretary | 2006-09-01 | CURRENT | 1994-12-02 | Active | |
ROMERO UK LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Active | |
RATIONEL WINDOWS (UK) LIMITED | Company Secretary | 2005-04-12 | CURRENT | 1989-01-04 | Liquidation | |
AFFINITY INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2005-01-28 | CURRENT | 2001-06-27 | Dissolved 2016-12-28 | |
HEWITSONS NOMINEES LIMITED | Company Secretary | 2005-01-28 | CURRENT | 1997-03-03 | Active - Proposal to Strike off | |
NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED | Company Secretary | 2003-11-14 | CURRENT | 2003-10-16 | Dissolved 2017-08-08 | |
N.B.S. ULT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1999-10-25 | Dissolved 2017-08-17 | |
NEW BRUNSWICK SCIENTIFIC (UK) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1987-02-09 | Dissolved 2017-08-17 | |
EPPENDORF CRYOTECH LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1994-08-17 | Active | |
KOCH-LIGHT LIMITED | Company Secretary | 2003-05-14 | CURRENT | 1982-11-18 | Active - Proposal to Strike off | |
PROTEINLOGIC LIMITED | Company Secretary | 2003-05-13 | CURRENT | 2003-05-13 | Active | |
PHOTOSOUND COMMUNICATIONS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1972-11-30 | Dissolved 2015-09-05 | |
SYBERMEDICA LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-04-16 | Active | |
AOC RESINS UK LTD | Company Secretary | 2002-01-11 | CURRENT | 2000-06-19 | Active | |
CPL OPERATIONS LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-02-13 | Dissolved 2014-09-23 | |
ANCALA BIOENERGY LIMITED | Director | 2018-06-25 | CURRENT | 2017-03-29 | Active | |
ENVAR ORGANICS LIMITED | Director | 2018-02-06 | CURRENT | 1994-03-21 | Active | |
TAMAR ENERGY DEVELOPMENT COMPANY LIMITED | Director | 2018-02-06 | CURRENT | 1999-10-11 | Active | |
ENVAR COMPOSTING SERVICES LIMITED | Director | 2018-02-06 | CURRENT | 2000-11-27 | Active | |
THE BEDDINGHAM COMPOST COMPANY LTD | Director | 2018-02-06 | CURRENT | 2003-05-20 | Active | |
ENVAR COMPOSTING GROUP LIMITED | Director | 2018-02-06 | CURRENT | 2003-10-06 | Active | |
TAMAR COMPOSTING (EAST ANGLIA) LIMITED | Director | 2018-02-06 | CURRENT | 2006-01-13 | Active | |
TAMAR RENEWABLE POWER (ESSEX) LIMITED | Director | 2018-02-06 | CURRENT | 2010-02-23 | Active | |
ENVAR RECYCLING (SUFFOLK) LIMITED | Director | 2018-02-06 | CURRENT | 2011-03-21 | Active | |
TAMAR ENERGY LIMITED | Director | 2018-02-06 | CURRENT | 2011-07-13 | Active | |
SUTTON GRANGE AD LIMITED | Director | 2018-02-06 | CURRENT | 2012-02-14 | Active | |
TAMAR ENERGY (HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-16 | Active | |
TAMAR ENERGY OPERATING COMPANY (ONE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (HODDESDON) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ENERGY (HERMES HOLDINGS) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-17 | Active | |
TAMAR RENEWABLE POWER (BASINGSTOKE) LIMITED | Director | 2018-02-06 | CURRENT | 2014-06-18 | Active | |
TAMAR ORGANIC WASTE LIMITED | Director | 2018-02-06 | CURRENT | 2014-12-10 | Active | |
HOLBEACH BIOGAS LIMITED | Director | 2018-02-06 | CURRENT | 2011-08-15 | Active | |
BIOGEN EM OPCO LIMITED | Director | 2018-01-16 | CURRENT | 2013-01-11 | Active | |
BIOGEN EM HOLDCO LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM LIMITED | Director | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
BIOGEN EM TOPCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN EM MIDCO LIMITED | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
BIOGEN LTD | Director | 2017-02-20 | CURRENT | 2007-03-12 | Active | |
BIOGEN HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-22 | Active | |
BIOGEN BRYN PICA LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN GWYRIAD LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN WAEN LIMITED | Director | 2015-02-16 | CURRENT | 2011-10-19 | Active | |
BIOGEN (UK) LIMITED | Director | 2015-01-01 | CURRENT | 2005-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH PARKER | ||
DIRECTOR APPOINTED MR ADAM FENELEY | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 30/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
Register 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 | ||
AD02 | Register 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 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NUTTALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Robert Joseph Parker on 2021-02-26 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM FENELEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOSEPH PARKER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AD03 | Registers moved to registered inspection location of C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU | |
AD02 | Register inspection address changed to C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
PSC05 | Change of details for Biogen (Uk) Limited as a person with significant control on 2018-06-23 | |
AP01 | DIRECTOR APPOINTED MR RICHARD NUTTALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MUSTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME VINCENT | |
AP04 | Appointment of Hs Secretarial Limited as company secretary on 2017-12-08 | |
AA01 | Current accounting period extended from 31/12/17 TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON MUSTHER | |
TM02 | Termination of appointment of Susan Hall on 2017-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC02 | Notification of Biogen (Uk) Limited as a person with significant control on 2016-04-06 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028295130001 | |
MR05 | All of the property or undertaking has been released from charge for charge number 028295130001 | |
AP01 | DIRECTOR APPOINTED MR GRAEME KENNETH CHARLES VINCENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLGAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN O'NEILL | |
AP01 | DIRECTOR APPOINTED MR ADAM FENELEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register 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 | |
AP03 | Appointment of Mrs Susan Hall as company secretary on 2016-06-01 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HS SECRETARIAL LIMITED | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 23/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MITCHELL WOOLGAR / 22/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ALEXANDER O'NEILL / 01/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 23/06/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN O'NEILL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028295130001 | |
AR01 | 23/06/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN MITCHELL WOOLGAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK THOMPSON | |
AP03 | SECRETARY APPOINTED MR JULIAN ALEXANDER O'NEILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN IBBETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHESSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JULIAN ALEXANDER O'NEILL | |
AR01 | 23/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM, 22 GLIBERT ROAD, ROMFORD, ESSEX, RM1 3BX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM, MILTON PARC MILTON ERNEST, BEDFORD, BEDFORDSHIRE, MK44 1YU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES IBBETT / 28/10/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES BARKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CHESSHIRE / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD NEEDHAM / 28/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL POULSON | |
288b | APPOINTMENT TERMINATED DIRECTOR RUSSELL MULLINER | |
288a | DIRECTOR APPOINTED ANDREW RICHARD NEEDHAM | |
288a | DIRECTOR APPOINTED JOHN CHARLES IBBETT | |
288a | DIRECTOR APPOINTED DANIEL HAYDON WITHERS POULSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE HAYDON | |
288a | SECRETARY APPOINTED MARK THOMPSON | |
225 | CURREXT FROM 30/09/2009 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM, BARRETTS MILL, WOOFFERTON, LUDLOW, SHROPSHIRE, SY8 4AH | |
363a | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/09/03--------- £ SI 90000@1=90000 £ IC 510000/600000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: BURFORD HOUSE, TENBURY WELLS, WORCESTERSHIRE, WR15 8HQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (25620 - Machining) as GREENFINCH LIMITED are:
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. |