About

Registered Number: 01643030
Date of Incorporation: 14/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: Greenfields, Upton Warren, Bromsgrove, Worcestershire, B61 7EZ

 

Founded in 1982, Greenfields Exports Ltd are based in Bromsgrove in Worcestershire, it's status at Companies House is "Active". The companies directors are Dunkley, Peter John, Hudson, Sandra Jane, Dunkley, Timothy, Gibbs, Harry, Jones, David Edwin. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKLEY, Peter John N/A - 1
HUDSON, Sandra Jane 05 January 2006 - 1
DUNKLEY, Timothy 15 May 2002 16 December 2002 1
GIBBS, Harry N/A 05 January 2006 1
JONES, David Edwin N/A 05 January 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 06 December 2017
PSC01 - N/A 06 December 2017
PSC01 - N/A 06 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 06 November 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 13 December 2015
AAMD - Amended Accounts 05 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 15 December 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 07 December 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 21 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
RESOLUTIONS - N/A 30 March 2007
MEM/ARTS - N/A 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 16 January 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 18 November 2003
225 - Change of Accounting Reference Date 25 July 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
RESOLUTIONS - N/A 02 August 2002
123 - Notice of increase in nominal capital 02 August 2002
225 - Change of Accounting Reference Date 08 July 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
RESOLUTIONS - N/A 24 April 2002
123 - Notice of increase in nominal capital 24 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 10 January 2002
363s - Annual Return 02 February 2001
AA - Annual Accounts 28 January 2001
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 03 February 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 08 February 1996
363s - Annual Return 05 January 1996
363s - Annual Return 15 February 1995
AA - Annual Accounts 03 February 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 10 December 1993
363a - Annual Return 23 April 1993
AA - Annual Accounts 07 January 1993
AA - Annual Accounts 07 January 1993
395 - Particulars of a mortgage or charge 03 September 1992
395 - Particulars of a mortgage or charge 03 September 1992
363b - Annual Return 14 April 1992
363a - Annual Return 08 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1991
287 - Change in situation or address of Registered Office 14 January 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 04 September 1990
395 - Particulars of a mortgage or charge 11 June 1990
395 - Particulars of a mortgage or charge 11 June 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 28 July 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 11 May 1988
AA - Annual Accounts 15 March 1988
395 - Particulars of a mortgage or charge 16 February 1988
363 - Annual Return 04 February 1987
AA - Annual Accounts 30 January 1987
NEWINC - New incorporation documents 14 June 1982
MISC - Miscellaneous document 14 June 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 1992 Outstanding

N/A

Legal charge 17 August 1992 Outstanding

N/A

Deed of charge 30 May 1990 Outstanding

N/A

Deed of charge 30 May 1990 Outstanding

N/A

Fixed and floating charge 11 February 1988 Fully Satisfied

N/A

Debenture 06 May 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.