About

Registered Number: 07035244
Date of Incorporation: 30/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 164 Barkby Road, Leicester, LE4 9LF

 

Greenshires Holdings Ltd was registered on 30 September 2009 and are based in Leicester, it's status at Companies House is "Active". This organisation has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIPHANT, Claire Alexandra 28 October 2016 - 1
YELL, Jill Olive Mary 22 November 2010 - 1
YELL, John Anthony 22 November 2010 - 1
YELL, Nicholas Anthony 28 October 2016 - 1
BOTTERILL, Roy 30 September 2009 16 December 2009 1
HEATH, Paul John 16 December 2009 08 June 2016 1
Secretary Name Appointed Resigned Total Appointments
SEABROOK, Jacqueline Ann 16 December 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 03 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 21 August 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 08 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 27 October 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
SH01 - Return of Allotment of shares 09 February 2010
CERTNM - Change of name certificate 20 January 2010
AA01 - Change of accounting reference date 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AP01 - Appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AD01 - Change of registered office address 18 January 2010
AP03 - Appointment of secretary 17 January 2010
RESOLUTIONS - N/A 15 January 2010
SH01 - Return of Allotment of shares 15 January 2010
CONNOT - N/A 22 December 2009
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.