GREENFIELD (UK) LIMITED

GREENFIELD (UK) LIMITED

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

    Company NameGREENFIELD (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02468933
    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 (UK) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GREENFIELD (UK) LIMITED located?

    Registered Office Address
    c/o EMERSON ELECTRIC UK LTD
    2nd Floor Accurist House
    44 Baker Street
    W1U 7AL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENFIELD (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for GREENFIELD (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Aug 29, 2023

    • Capital: GBP 1
    5 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 27, 2023

    • Capital: GBP 5
    8 pagesSH01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Sep 30, 2022

    11 pagesAA

    Director's details changed for Mr Neil Campbell Mackenzie on May 29, 2023

    2 pagesCH01

    Appointment of Mr Neil Campbell Mackenzie as a director on May 11, 2023

    2 pagesAP01

    Termination of appointment of Alastair James Prain as a director on Apr 13, 2023

    1 pagesTM01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    15 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    14 pagesAA

    Confirmation statement made on Apr 08, 2021 with updates

    4 pagesCS01

    Appointment of Mr Alastair James Prain as a director on Jan 27, 2021

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    14 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Statement of capital following an allotment of shares on Jun 29, 2020

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of GREENFIELD (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Neil Campbell
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    Director
    D2 Business Park
    Dyce
    AB21 0BQ Aberdeen
    1 Harvest Avenue
    Scotland
    ScotlandBritish309206210002
    ROWLEY, Jeremy
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    Director
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    EnglandBritish83374470001
    COMER, Simon Philip
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    Secretary
    17 Ings Road
    Wilberforss
    YO41 5NG York
    North Yorkshire
    British115888110001
    DUTTON, Mark Anthony
    Mole End
    16 Willow Park
    BB5 3QY Oswaldtwistle
    Lancashire
    Secretary
    Mole End
    16 Willow Park
    BB5 3QY Oswaldtwistle
    Lancashire
    British110722300001
    FIELD, Teresa
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    Secretary
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    British134051710002
    GOODCHILD, Steven
    8 Duchy Avenue
    Scalby
    YO13 0SE Scarborough
    North Yorkshire
    Secretary
    8 Duchy Avenue
    Scalby
    YO13 0SE Scarborough
    North Yorkshire
    British61187720001
    KEEVIL, Peter John, Mr.
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    Secretary
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    British118787420002
    KENNEDY, Jacqueline
    21 Drummond Place
    Kings Park
    FK8 2JE Stirling
    Secretary
    21 Drummond Place
    Kings Park
    FK8 2JE Stirling
    British105864990001
    REED, Ian Arthur
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    Secretary
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    British3302900003
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    BOHM, Dwight Keith
    Karl Marks St 83
    FOREIGN Chelyabinsk
    454138
    Russia
    Director
    Karl Marks St 83
    FOREIGN Chelyabinsk
    454138
    Russia
    American73724550006
    BROOMHEAD, Laurence Anthony
    56 Crossbush Road
    Summerly Estate Felpham
    PO22 7LY Bognor Regis
    Director
    56 Crossbush Road
    Summerly Estate Felpham
    PO22 7LY Bognor Regis
    British20459800003
    BUTLER, Nigel Christopher
    Golden Fields
    Sutton Road Strensall
    YO32 5TZ York
    North Yorkshire
    Director
    Golden Fields
    Sutton Road Strensall
    YO32 5TZ York
    North Yorkshire
    British101728620001
    DUTTON, Mark Anthony
    Mole End
    16 Willow Park
    BB5 3QY Oswaldtwistle
    Lancashire
    Director
    Mole End
    16 Willow Park
    BB5 3QY Oswaldtwistle
    Lancashire
    United KingdomBritish110722300001
    KEEVIL, Peter John, Mr.
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    Director
    66 Victoria Park
    Kings Place
    FK8 2QU Stirling
    United KingdomBritish118787420002
    MCKENZIE, Guy Lawrence
    Tythe House Church End
    Frampton On Severn
    GL2 7EH Gloucester
    Gloucestershire
    Director
    Tythe House Church End
    Frampton On Severn
    GL2 7EH Gloucester
    Gloucestershire
    British78060750001
    PRAIN, Alastair James
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    Director
    c/o Emerson Electric Uk Ltd
    Accurist House
    44 Baker Street
    W1U 7AL London
    2nd Floor
    United KingdomBritish215867880001
    REED, Ian Arthur
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    Director
    Low Coppice Farm
    Coppice Lane, Cropton
    YO18 8HF Pickering
    North Yorkshire
    EnglandBritish3302900003
    SHUTER, Paul Richard
    Morgartenstrasse 16
    Oberager
    6315
    Switzerland
    Director
    Morgartenstrasse 16
    Oberager
    6315
    Switzerland
    British72364200003
    TIDWELL, James Martin
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    Director
    142 Plantation
    Houston Texas 770221
    FOREIGN Usa
    American59512730001
    TROLIN, Pierre
    65 Hillgate Place
    W8 7SS London
    Director
    65 Hillgate Place
    W8 7SS London
    Belgian72652260001
    VANDORMAEL, Willy Gerard Edmond
    Molenbroek 2/A
    3730 Hoeselt
    Belgium
    Director
    Molenbroek 2/A
    3730 Hoeselt
    Belgium
    SwitzerlandBelgian78060670001
    WEBB, Barry
    1 The Green
    Full Sutton
    YO4 1HW York
    North Yorkshire
    Director
    1 The Green
    Full Sutton
    YO4 1HW York
    North Yorkshire
    British69329850001
    WHITE, Robert Keelen
    21 St Davids Court
    Dalgety Bay
    KY11 9SU Fife
    Director
    21 St Davids Court
    Dalgety Bay
    KY11 9SU Fife
    British102672840001

    Who are the persons with significant control of GREENFIELD (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Baker Street 44
    W1U 7AL London
    Accurist House
    England
    Apr 06, 2016
    Baker Street 44
    W1U 7AL London
    Accurist House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02496152
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENFIELD (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 15, 1995
    Delivered On Jun 28, 1995
    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
    • Jun 28, 1995Registration of a charge (395)
    • Aug 13, 2020Satisfaction of a charge (MR04)

    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