About

Registered Number: 01569157
Date of Incorporation: 22/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Greendale House, Whitestone, Business Park, Whitestone, Hereford, Herefordshire, HR1 3SE

 

Greendale Carpets & Floorings Ltd was registered on 22 June 1981 with its registered office in Hereford, Herefordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Greendale Carpets & Floorings Ltd. The business has 16 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELL, Garry 01 January 2017 - 1
LANG, Nicholas Warren 06 March 2007 - 1
MATTHEWS, Gary Neil 26 February 1998 - 1
WALTERS, Nicholas Norman 26 May 2005 - 1
ARDITTI, David Albert N/A 29 June 1995 1
BUCKLAND, Norman Charles N/A 08 May 1994 1
BURGESS, David Russell N/A 14 May 2006 1
EDMONDSON, David N/A 08 May 1994 1
GIBBS, Michael David N/A 12 May 1996 1
HARDY, George Lacey 25 March 1997 11 December 2007 1
LANZA, Giuseppe N/A 07 July 1994 1
NUGENT, Brian Campbell N/A 31 August 1999 1
PATTON, John Anthony 08 May 1994 31 January 2008 1
PEENEY, Allison 07 September 1995 10 May 1998 1
VERIER, Michael 08 May 1994 10 May 1998 1
WILLIAMS, John Keith 22 September 1993 09 December 2004 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
MR01 - N/A 05 June 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC09 - N/A 15 September 2017
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 10 January 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 09 September 2015
TM01 - Termination of appointment of director 02 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
395 - Particulars of a mortgage or charge 17 October 2008
363a - Annual Return 05 September 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 11 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 04 April 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
363a - Annual Return 07 September 2006
AAMD - Amended Accounts 01 August 2006
RESOLUTIONS - N/A 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 19 April 2005
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 03 September 2004
RESOLUTIONS - N/A 10 June 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 10 September 2002
395 - Particulars of a mortgage or charge 30 May 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 14 September 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
287 - Change in situation or address of Registered Office 10 January 2000
363s - Annual Return 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
AA - Annual Accounts 19 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
363s - Annual Return 08 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 July 1998
CERTNM - Change of name certificate 07 July 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
AA - Annual Accounts 01 April 1998
288c - Notice of change of directors or secretaries or in their particulars 19 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 28 October 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 16 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
363s - Annual Return 12 September 1996
288 - N/A 06 September 1996
AA - Annual Accounts 22 April 1996
288 - N/A 14 February 1996
363a - Annual Return 08 September 1995
288 - N/A 31 August 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 26 September 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 19 July 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
AA - Annual Accounts 22 March 1994
288 - N/A 11 November 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 01 April 1993
363b - Annual Return 09 October 1992
288 - N/A 17 June 1992
288 - N/A 17 June 1992
AA - Annual Accounts 27 February 1992
288 - N/A 10 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1991
363a - Annual Return 19 September 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 10 September 1990
288 - N/A 10 September 1990
363 - Annual Return 10 September 1990
288 - N/A 18 October 1989
AA - Annual Accounts 05 September 1989
363 - Annual Return 04 September 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 17 August 1988
363 - Annual Return 30 October 1987
AA - Annual Accounts 30 October 1987
287 - Change in situation or address of Registered Office 15 July 1987
288 - N/A 05 December 1986
AA - Annual Accounts 15 November 1986
363 - Annual Return 15 November 1986
288 - N/A 15 November 1986
NEWINC - New incorporation documents 22 June 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

Debenture 15 October 2008 Outstanding

N/A

Guarantee & debenture 07 December 2004 Fully Satisfied

N/A

Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.