GREENFIELD & CO LIMITED

GREENFIELD & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREENFIELD & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02048628
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENFIELD & CO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREENFIELD & CO LIMITED located?

    Registered Office Address
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENFIELD & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    BREAKCHANCE LIMITEDAug 21, 1986Aug 21, 1986

    What are the latest accounts for GREENFIELD & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GREENFIELD & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Jozef Maria Andre Schoonjans as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Confirmation statement made on Aug 01, 2016 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Aug 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Lars Olaf Maynard as a director

    2 pagesAP01

    Appointment of Mr Lars Olaf Maynard as a secretary

    1 pagesAP03

    Termination of appointment of Jozef Schoonjans as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Aug 02, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital following an allotment of shares on Aug 29, 2013

    SH01

    Full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of GREENFIELD & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYNARD, Lars Olaf
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    Secretary
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    182255920001
    MACHARIS, Pierre Ivan Rene
    Oude Pontweg 6
    B-9831 Deurle
    Belgium
    Director
    Oude Pontweg 6
    B-9831 Deurle
    Belgium
    BelgiumBelgian93615980001
    MAYNARD, Lars Olaf
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    Director
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    United KingdomBritish47266610004
    GRAVETT, Simon Morford
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    Secretary
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    British81679700001
    HEADLAND, Murray Albert
    18 Rookery Close
    Kibworth
    LE8 0SD Leicester
    Leicestershire
    Secretary
    18 Rookery Close
    Kibworth
    LE8 0SD Leicester
    Leicestershire
    British20244860001
    LAKE, Noel Edward Greensit
    29 Beaumaris Drive
    Gedling
    NG4 2RA Nottingham
    Nottinghamshire
    Secretary
    29 Beaumaris Drive
    Gedling
    NG4 2RA Nottingham
    Nottinghamshire
    British58689840001
    LUYCKX, Jan
    P De Coninckstraat 32
    2600 Berchem
    Belgium
    Secretary
    P De Coninckstraat 32
    2600 Berchem
    Belgium
    Belgian88571760001
    SCHOONJANS, Jozef Maria Andre
    Eerdegemstraat 64
    B-9310 Baardegem
    Belgium
    Secretary
    Eerdegemstraat 64
    B-9310 Baardegem
    Belgium
    Belgian73339610001
    SEDDON, Stuart Alan
    35 Bridgenorth Drive
    OL15 0ES Littleborough
    Lancashire
    Secretary
    35 Bridgenorth Drive
    OL15 0ES Littleborough
    Lancashire
    British12249220001
    DOODY, Terence
    131 Sunny Bank Road
    BL9 8LL Bury
    Lancashire
    Director
    131 Sunny Bank Road
    BL9 8LL Bury
    Lancashire
    British19046230001
    GRAVETT, Simon Morford
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    Director
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    United KingdomBritish81679700001
    GREENFIELD, Julie
    54 Sargeants Lane
    M25 7LW Whitefield
    Manchester
    Director
    54 Sargeants Lane
    M25 7LW Whitefield
    Manchester
    British19046250001
    HADFIELD, Philip
    8 Fernbank
    Ringley Wood
    M26 9YB Outwood Village
    Lancashire
    Director
    8 Fernbank
    Ringley Wood
    M26 9YB Outwood Village
    Lancashire
    British29691140002
    HADFIELD, Stanley
    53 The Spinnings
    Waterside Road Summerseat
    BL9 5QW Bury
    Lancashire
    Director
    53 The Spinnings
    Waterside Road Summerseat
    BL9 5QW Bury
    Lancashire
    British42973280001
    HADFIELD, Stanley
    53 The Spinnings
    Waterside Road Summerseat
    BL9 5QW Bury
    Lancashire
    Director
    53 The Spinnings
    Waterside Road Summerseat
    BL9 5QW Bury
    Lancashire
    British42973280001
    HADFIELD, Valerie
    38 Gisburn Drive
    BL8 3DH Bury
    Lancashire
    Director
    38 Gisburn Drive
    BL8 3DH Bury
    Lancashire
    British19046210001
    HEADLAND, Murray Albert
    18 Rookery Close
    Kibworth
    LE8 0SD Leicester
    Leicestershire
    Director
    18 Rookery Close
    Kibworth
    LE8 0SD Leicester
    Leicestershire
    British20244860001
    HOLDEN, Frank
    17 Walnut Close
    Heslington
    YO10 5EZ York
    Yorkshire
    Director
    17 Walnut Close
    Heslington
    YO10 5EZ York
    Yorkshire
    British60962070001
    JACKSON, Robert Patrick
    204 Oldham Road
    Grasscroft
    OL4 4DW Oldham
    Lancashire
    Director
    204 Oldham Road
    Grasscroft
    OL4 4DW Oldham
    Lancashire
    British19046220001
    LAKE, Noel Edward Greensit
    29 Beaumaris Drive
    Gedling
    NG4 2RA Nottingham
    Nottinghamshire
    Director
    29 Beaumaris Drive
    Gedling
    NG4 2RA Nottingham
    Nottinghamshire
    EnglandBritish58689840001
    LUYCKX, Jan
    P De Coninckstraat 32
    2600 Berchem
    Belgium
    Director
    P De Coninckstraat 32
    2600 Berchem
    Belgium
    Belgian88571760001
    MOORHOUSE, Derek Farrar
    Ambergate Valley Road
    Penwortham
    PR1 9XP Preston
    Lancashire
    Director
    Ambergate Valley Road
    Penwortham
    PR1 9XP Preston
    Lancashire
    British16243610001
    SCHOONJANS, Jozef Maria Andre
    Eerdegemstraat 64
    B-9310 Baardegem
    Belgium
    Director
    Eerdegemstraat 64
    B-9310 Baardegem
    Belgium
    BelgiumBelgian73339610001
    SEDDON, Stuart Alan
    35 Bridgenorth Drive
    OL15 0ES Littleborough
    Lancashire
    Director
    35 Bridgenorth Drive
    OL15 0ES Littleborough
    Lancashire
    British12249220001
    SEWARD, Philip
    17 Highfield Drive
    Mossley
    OL5 0DW Ashton Under Lyne
    Lancashire
    Director
    17 Highfield Drive
    Mossley
    OL5 0DW Ashton Under Lyne
    Lancashire
    British35948090001
    TIERNEY, John James
    32 Stockton Drive
    Tottington
    BL8 1UQ Bury
    Lancashire
    Director
    32 Stockton Drive
    Tottington
    BL8 1UQ Bury
    Lancashire
    British19046240001
    WARNE, Colin Donald
    42 Fairfield Road
    LE16 9QJ Market Harborough
    Leicestershire
    Director
    42 Fairfield Road
    LE16 9QJ Market Harborough
    Leicestershire
    British57216990001
    WOOTTON, John Edward Melville
    Fielden House Main Street
    Mowsley
    LE17 6NV Lutterworth
    Leicestershire
    Director
    Fielden House Main Street
    Mowsley
    LE17 6NV Lutterworth
    Leicestershire
    British21860890001
    WRIGHT, Alan Thomas
    36 Copelands Road
    Desborough
    NN14 2QF Kettering
    Northamptonshire
    Director
    36 Copelands Road
    Desborough
    NN14 2QF Kettering
    Northamptonshire
    British20244900001

    Who are the persons with significant control of GREENFIELD & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jean-Paul Macharis
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    Aug 01, 2016
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Pierre Macharis
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    Aug 01, 2016
    Stoke Albany Road
    Desborough
    NN14 2SR Kettering
    Northamptonshire
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Vpk Packaging Group Nv
    Kareelstraat 108
    9300
    Aalst
    Kareelstraat 108
    Belgium
    Aug 01, 2016
    Kareelstraat 108
    9300
    Aalst
    Kareelstraat 108
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityBelgian Company Law
    Place RegisteredBelgium
    Registration NumberBe 0454.520.026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREENFIELD & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattels mortgage
    Created On Sep 23, 1994
    Delivered On Oct 08, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One texo rotary die cutter model 165/240 fb and one used rotaplatine printer/die cutter serial no: 1260 1650. see the mortgage charge document for full details.
    Persons Entitled
    • Concord Leasing Limited
    Transactions
    • Oct 08, 1994Registration of a charge (395)
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1993
    Delivered On Oct 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at birch mills, heywood greater manchester t/no: la 271110 and gm 81177. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 1993Registration of a charge (395)
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Aug 09, 1993
    Delivered On Aug 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described being :- 1 used rotaplatine printer/diecutter serial no: 1260 - 1650 or any part thereof.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 29, 1992
    Delivered On Sep 30, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant and machinery described on the 395 or any part thereof one new texo rotary die cutter model 165/240 fb comprising the machinery as described on form 395 see 395 for full details.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Sep 30, 1992Registration of a charge (395)
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Oct 22, 1990
    Delivered On Oct 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Description: rotary printer die printing machine location: cromer mill fold lane, middleton, manchester M24 2LE I.D.no: 165/240/1/39/03/02 165/240/b/39/08/02 165/240/b/39/09/02 165/240/c/39/03/02 165/240/e/39/03/02 manufacturer: texo S.R.I. together with the benefit of all existing and future manufacturers suppliers and securing and maintenance contracts warranties and guarantees.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 31, 1990Registration of a charge
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1986
    Delivered On Dec 05, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 05, 1986Registration of a charge
    • Feb 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0