About

Registered Number: 02053053
Date of Incorporation: 05/09/1986 (38 years and 7 months ago)
Company Status: Active
Registered Address: Ty Gwydr Greenhouse 1 Trevelyan Terrace, High Street, Bangor, Gwynedd, LL57 1AX

 

Established in 1986, Greenhouse Ltd have registered office in Bangor, Gwynedd. The current directors of this business are listed as Walker, Christopher John, Cox, Frances Louise, Davies, Peter, Owen, Angharad, Adigun, Stella, Ahn, Miyoung, Andrews, Sarah Christine, Ball, Keith William, Bath, Sally Lester, Benson, Thomas, Buxton, Mark Adrian, Cashman, Soracha, Dr, Cox, Frances Louise, Davies, Peter, Daws, Rosalind Victoria, Fletcher, Paul Jeremy, Forsyth, Jean Elizabeth, Franks, Anthony John, Hamlet, Michelle, Howatson Jones, Myfanwy Dawn, Huggett, Colin, Kemp, Penny, Laxton, Joanna, Li, Xuejiao, Liu, Wei, Longden, Christine Andrea, Loveridge, Angela Wendy, Mcgough, Eric, Owen, Angharad, Owen, Emma Mary, Pritchard, Timothy Charles, Richardson, Jacqueline Ann, Roscoe, Jean Ann, Councillor, Saunders, Roland Peter, Scrase, Franklyn, Dr, Sellars, Julie, Singer, Richard Allan, Snedker, Helen Louise, Soane, Nigel Stuart, Turner, Derina Sioux, Wilkinson, Louisa Jane, Wilson, Andrew at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Christopher John N/A - 1
ADIGUN, Stella 01 October 1999 01 October 1999 1
AHN, Miyoung 16 May 2011 15 September 2011 1
ANDREWS, Sarah Christine N/A 07 October 2010 1
BALL, Keith William 20 January 1992 29 July 1994 1
BATH, Sally Lester 11 September 1997 28 April 2006 1
BENSON, Thomas 13 April 2007 13 February 2012 1
BUXTON, Mark Adrian 24 November 2000 25 February 2004 1
CASHMAN, Soracha, Dr 28 April 2006 16 May 2011 1
COX, Frances Louise 16 May 2011 10 April 2014 1
DAVIES, Peter 16 May 2011 31 August 2012 1
DAWS, Rosalind Victoria 28 April 2006 07 October 2010 1
FLETCHER, Paul Jeremy N/A 29 October 1995 1
FORSYTH, Jean Elizabeth 01 March 2005 28 May 2009 1
FRANKS, Anthony John 25 March 1993 29 July 1994 1
HAMLET, Michelle 14 November 2011 10 April 2014 1
HOWATSON JONES, Myfanwy Dawn 25 March 1993 29 July 1994 1
HUGGETT, Colin 20 January 1992 25 March 1993 1
KEMP, Penny 04 January 2014 14 September 2020 1
LAXTON, Joanna N/A 01 October 1999 1
LI, Xuejiao 09 July 2013 01 October 2016 1
LIU, Wei 09 July 2013 01 October 2016 1
LONGDEN, Christine Andrea 24 January 2002 01 March 2005 1
LOVERIDGE, Angela Wendy 12 November 1999 01 March 2005 1
MCGOUGH, Eric 21 February 2005 13 April 2007 1
OWEN, Angharad 16 May 2011 15 September 2011 1
OWEN, Emma Mary 07 November 2002 09 June 2006 1
PRITCHARD, Timothy Charles 27 May 2015 10 November 2015 1
RICHARDSON, Jacqueline Ann N/A 29 July 1994 1
ROSCOE, Jean Ann, Councillor 29 July 1994 13 April 2007 1
SAUNDERS, Roland Peter N/A 29 July 1994 1
SCRASE, Franklyn, Dr 23 July 2003 28 April 2006 1
SELLARS, Julie 24 November 2000 01 March 2005 1
SINGER, Richard Allan 24 November 2000 23 March 2004 1
SNEDKER, Helen Louise 01 October 1999 24 November 2000 1
SOANE, Nigel Stuart N/A 25 March 1993 1
TURNER, Derina Sioux N/A 25 March 1993 1
WILKINSON, Louisa Jane 17 September 2003 01 March 2005 1
WILSON, Andrew 13 April 2007 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
COX, Frances Louise 15 September 2011 10 April 2014 1
DAVIES, Peter N/A 20 March 1992 1
OWEN, Angharad 16 May 2011 15 September 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 31 August 2020
AA01 - Change of accounting reference date 28 May 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 08 October 2016
TM01 - Termination of appointment of director 06 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 26 February 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 10 November 2015
AP01 - Appointment of director 11 June 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 09 October 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 22 April 2014
TM01 - Termination of appointment of director 22 April 2014
TM02 - Termination of appointment of secretary 22 April 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 14 May 2013
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
TM01 - Termination of appointment of director 07 October 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AP03 - Appointment of secretary 18 May 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
TM01 - Termination of appointment of director 10 December 2010
TM01 - Termination of appointment of director 10 December 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 19 June 2009
395 - Particulars of a mortgage or charge 15 October 2008
363a - Annual Return 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 28 October 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 07 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
MEM/ARTS - N/A 17 December 2002
RESOLUTIONS - N/A 02 December 2002
288c - Notice of change of directors or secretaries or in their particulars 02 December 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
AA - Annual Accounts 18 November 2002
363s - Annual Return 16 August 2002
AA - Annual Accounts 01 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 18 October 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
363s - Annual Return 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 09 February 1998
288a - Notice of appointment of directors or secretaries 22 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 17 October 1995
288 - N/A 17 October 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 08 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
288 - N/A 08 September 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 13 October 1993
288 - N/A 01 June 1993
288 - N/A 01 June 1993
AA - Annual Accounts 25 March 1993
363s - Annual Return 24 September 1992
AA - Annual Accounts 07 July 1992
288 - N/A 25 March 1992
288 - N/A 31 January 1992
288 - N/A 31 January 1992
363b - Annual Return 29 November 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 13 August 1991
AA - Annual Accounts 21 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 September 1990
363 - Annual Return 03 September 1990
288 - N/A 11 July 1990
395 - Particulars of a mortgage or charge 08 February 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 20 May 1988
363 - Annual Return 20 May 1988
CERTINC - N/A 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 October 2008 Outstanding

N/A

Mortgage S3 (1986) 06 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.