GREENVALE HOLDINGS LIMITED
Overview
Company Name | GREENVALE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04412326 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GREENVALE HOLDINGS LIMITED?
- Growing of vegetables and melons, roots and tubers (01130) / Agriculture, Forestry and Fishing
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GREENVALE HOLDINGS LIMITED located?
Registered Office Address | C/O Greenvale Ap Limited Floods Ferry Road Doddington PE15 0UW March England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREENVALE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
GREENVALE HOLDINGS PLC | Jun 02, 2002 | Jun 02, 2002 |
TIGERAMULET PUBLIC LIMITED COMPANY | Apr 09, 2002 | Apr 09, 2002 |
What are the latest accounts for GREENVALE HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Aug 26, 2023 |
What is the status of the latest confirmation statement for GREENVALE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 16, 2025 |
---|---|
Next Confirmation Statement Due | Nov 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 16, 2024 |
Overdue | No |
What are the latest filings for GREENVALE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 044123260008 in full | 1 pages | MR04 | ||
Satisfaction of charge 044123260009 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Aug 26, 2023 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angus Stuart Walton Armstrong as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Greenvale Ap Limited Floods Ferry Road Doddington March PE15 0UW on Aug 04, 2023 | 1 pages | AD01 | ||
Appointment of Ms Rachel May Cook-Coulson as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Aug 27, 2022 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 044123260009, created on Aug 26, 2022 | 63 pages | MR01 | ||
Termination of appointment of Gary Martin Urmston as a director on May 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 28, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Angus Stuart Walton Armstrong on Sep 09, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Aug 31, 2019 | 13 pages | AA | ||
Registration of charge 044123260008, created on May 07, 2020 | 69 pages | MR01 | ||
Change of details for Produce Investments Plc as a person with significant control on Dec 04, 2018 | 2 pages | PSC05 | ||
Registered office address changed from Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW to C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on Nov 20, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gary Martin Urmston as a director on Jul 29, 2019 | 2 pages | AP01 | ||
Current accounting period extended from Jun 29, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||
Who are the officers of GREENVALE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK-COULSON, Rachel May | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | England | British | Group Finance Director | 247870610001 | ||||
MACDONALD, George Brian | Secretary | Oldhamstocks TD13 5YN Cockburnspath Ferneylea Berwickshire | British | Finance Director | 136404540001 | |||||
RANSLEY, Brandon William | Secretary | The Granary Tunnel Hill Mews Knock Lane Blisworth NN7 3DA Northampton Northamptonshire | British | 61675530002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARMSTRONG, Angus Stuart Walton | Director | Floods Ferry Road Doddington PE15 0UW March C/O Greenvale Ap Limited England | Scotland | British | Potato Buyer | 37670370005 | ||||
BAMBRIDGE, Anthony William James | Director | Park Farm Moorgate Blickling NR11 6PU Norwich Norfolk | England | English | Farmer | 62315070001 | ||||
BEHAGG, Andrew | Director | 138 London Road PE16 6SG Chatteris Cambridgeshire | United Kingdom | British | Company Director | 48517660001 | ||||
LAMONT, Jonathan Andrew | Director | Floods Ferry Road Doddington PE15 0UW March Greenvale Ap Cambridgeshire | England | Irish | Finance Director | 222257400001 | ||||
MACDONALD, George Brian | Director | Oldhamstocks TD13 5YN Cockburnspath Ferneylea Berwickshire | United Kingdom | British | Finance Director | 136404540001 | ||||
OWENS, Alan Henry | Director | The Vines 13 Severn Bank SY1 2JD Shrewsbury Shropshire | United Kingdom | British | Company Director | 49641080001 | ||||
TULLIS, Alan James | Director | The Hermitage Dingleton Road TD6 9HP Melrose Roxburghshire | United Kingdom | British | Accountant | 83150050001 | ||||
URMSTON, Gary Martin | Director | Minerva Business Park Lynch Wood PE2 6FT Peterborough C/O Greenvale Ap Limited, 7 The Forum England | United Kingdom | British | Director | 140337810001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Who are the persons with significant control of GREENVALE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Produce Investments Limited | Apr 06, 2016 | Minerva Business Park Lynch Wood PE2 6FT Peterborough 7 The Forum England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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