GREENVALE HOLDINGS LIMITED

GREENVALE HOLDINGS LIMITED

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

    Company NameGREENVALE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04412326
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GREENVALE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENVALE HOLDINGS PLCJun 02, 2002Jun 02, 2002
    TIGERAMULET PUBLIC LIMITED COMPANYApr 09, 2002Apr 09, 2002

    What are the latest accounts for GREENVALE HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 26, 2023

    What is the status of the latest confirmation statement for GREENVALE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for GREENVALE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 044123260008 in full

    1 pagesMR04

    Satisfaction of charge 044123260009 in full

    1 pagesMR04

    Accounts for a dormant company made up to Aug 26, 2023

    7 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Angus Stuart Walton Armstrong as a director on Sep 30, 2023

    1 pagesTM01

    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 pagesAD01

    Appointment of Ms Rachel May Cook-Coulson as a director on Aug 01, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Aug 27, 2022

    7 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Registration of charge 044123260009, created on Aug 26, 2022

    63 pagesMR01

    Termination of appointment of Gary Martin Urmston as a director on May 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Aug 28, 2021

    7 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Angus Stuart Walton Armstrong on Sep 09, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2019

    13 pagesAA

    Registration of charge 044123260008, created on May 07, 2020

    69 pagesMR01

    Change of details for Produce Investments Plc as a person with significant control on Dec 04, 2018

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Gary Martin Urmston as a director on Jul 29, 2019

    2 pagesAP01

    Current accounting period extended from Jun 29, 2019 to Aug 31, 2019

    1 pagesAA01

    Who are the officers of GREENVALE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK-COULSON, Rachel May
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    EnglandBritishGroup Finance Director247870610001
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Secretary
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    BritishFinance Director136404540001
    RANSLEY, Brandon William
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    Secretary
    The Granary Tunnel Hill Mews
    Knock Lane Blisworth
    NN7 3DA Northampton
    Northamptonshire
    British61675530002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMSTRONG, Angus Stuart Walton
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    C/O Greenvale Ap Limited
    England
    ScotlandBritishPotato Buyer37670370005
    BAMBRIDGE, Anthony William James
    Park Farm
    Moorgate Blickling
    NR11 6PU Norwich
    Norfolk
    Director
    Park Farm
    Moorgate Blickling
    NR11 6PU Norwich
    Norfolk
    EnglandEnglishFarmer62315070001
    BEHAGG, Andrew
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    Director
    138 London Road
    PE16 6SG Chatteris
    Cambridgeshire
    United KingdomBritishCompany Director48517660001
    LAMONT, Jonathan Andrew
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    Director
    Floods Ferry Road
    Doddington
    PE15 0UW March
    Greenvale Ap
    Cambridgeshire
    EnglandIrishFinance Director222257400001
    MACDONALD, George Brian
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    Director
    Oldhamstocks
    TD13 5YN Cockburnspath
    Ferneylea
    Berwickshire
    United KingdomBritishFinance Director136404540001
    OWENS, Alan Henry
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    Director
    The Vines
    13 Severn Bank
    SY1 2JD Shrewsbury
    Shropshire
    United KingdomBritishCompany Director49641080001
    TULLIS, Alan James
    The Hermitage
    Dingleton Road
    TD6 9HP Melrose
    Roxburghshire
    Director
    The Hermitage
    Dingleton Road
    TD6 9HP Melrose
    Roxburghshire
    United KingdomBritishAccountant83150050001
    URMSTON, Gary Martin
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    Director
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    C/O Greenvale Ap Limited, 7 The Forum
    England
    United KingdomBritishDirector140337810001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Who are the persons with significant control of GREENVALE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Produce Investments Limited
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    7 The Forum
    England
    Apr 06, 2016
    Minerva Business Park
    Lynch Wood
    PE2 6FT Peterborough
    7 The Forum
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff - Companies House
    Registration Number05624995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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