About

Registered Number: 00169536
Date of Incorporation: 10/08/1920 (103 years and 8 months ago)
Company Status: Active
Registered Address: Lincoln Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3RQ

 

Having been setup in 1920, Greens Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAYER, Patricia Anne 01 March 2004 - 1
DAVIDSON, John 14 February 2000 23 December 2005 1
PLAYER, Ernest Colin N/A 01 July 1998 1
STEVENS, Marie Lillie 08 October 2008 27 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
TM01 - Termination of appointment of director 18 March 2020
CS01 - N/A 18 February 2020
MR01 - N/A 03 September 2019
MR04 - N/A 02 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 02 May 2018
CS01 - N/A 16 February 2018
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 March 2016
CH01 - Change of particulars for director 23 December 2015
CH01 - Change of particulars for director 23 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 January 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 06 November 2013
CH03 - Change of particulars for secretary 06 November 2013
CH01 - Change of particulars for director 06 November 2013
CH01 - Change of particulars for director 06 November 2013
MR04 - N/A 15 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 March 2012
AR01 - Annual Return 26 February 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 19 March 2009
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 29 March 2007
RESOLUTIONS - N/A 16 February 2007
CERTNM - Change of name certificate 03 January 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2003
395 - Particulars of a mortgage or charge 22 March 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 03 February 2003
RESOLUTIONS - N/A 25 March 2002
363s - Annual Return 25 March 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 26 July 2000
363s - Annual Return 11 April 2000
395 - Particulars of a mortgage or charge 29 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 29 November 1999
RESOLUTIONS - N/A 22 November 1999
RESOLUTIONS - N/A 21 November 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
169 - Return by a company purchasing its own shares 10 September 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 22 January 1998
AA - Annual Accounts 01 May 1997
363s - Annual Return 06 April 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 13 January 1995
395 - Particulars of a mortgage or charge 06 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 18 March 1993
363s - Annual Return 02 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 13 December 1991
AA - Annual Accounts 19 July 1991
363a - Annual Return 19 July 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
288 - N/A 22 February 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
288 - N/A 21 February 1990
288 - N/A 14 September 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 18 November 1988
288 - N/A 18 November 1988
288 - N/A 18 November 1988
395 - Particulars of a mortgage or charge 06 May 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
395 - Particulars of a mortgage or charge 01 September 1986
363 - Annual Return 20 December 1985
363 - Annual Return 13 December 1984
363 - Annual Return 03 February 1984
363 - Annual Return 18 December 1982
363 - Annual Return 02 February 1982
363 - Annual Return 09 December 1981
363 - Annual Return 18 July 1979
363 - Annual Return 07 July 1978
CERTNM - Change of name certificate 30 October 1926
NEWINC - New incorporation documents 10 August 1920

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Legal mortgage 24 March 2000 Fully Satisfied

N/A

Debenture 29 August 1994 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Debenture 22 August 1986 Fully Satisfied

N/A

Debenture 04 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.