About

Registered Number: 03007729
Date of Incorporation: 09/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ,

 

Greenyard Flowers Uk Ltd was founded on 09 January 1995 and are based in Penzance, Cornwall, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 20 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Simon Robert 02 September 2019 - 1
THOMAS, Martyn Paul Idris 11 October 2019 - 1
ARMSTRONG, Giles Anthony 06 January 2017 30 September 2019 1
BAKER, Richard Mark 01 January 2014 26 April 2017 1
BRITTON, Nikola 18 November 2005 08 January 2007 1
EDGINGTON, Paula Nichole 01 August 2002 31 December 2003 1
FORRESTER, Alan Alexander 01 January 2014 31 July 2019 1
FRENCH, Nicholas Gordon 21 May 2007 27 March 2014 1
HARPHAM, Michael David 01 January 2014 31 March 2018 1
MAY, Christopher 04 May 1995 27 June 2002 1
MOOLENAAR, Alfred Nicol 01 January 2004 08 January 2007 1
SPURDENS, Mark Ivan 01 August 2019 02 September 2019 1
VAN EERDENBURG, Boudewijn 11 October 2000 31 December 2003 1
VAN LIER, Matthew 01 August 2002 30 July 2004 1
VAN WIJK, Bouwe Jan 26 January 2004 08 January 2007 1
WILLCOX, Stella 06 January 2017 01 August 2019 1
Secretary Name Appointed Resigned Total Appointments
BINGHAM, Simon Robert 04 December 2019 - 1
ARMSTRONG, Giles Anthony 26 April 2017 30 September 2019 1
BAKER, Richard Mark 28 March 2014 26 April 2017 1
WILSON, Jonathan Ivor 02 August 2004 01 November 2005 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 July 2020
AA - Annual Accounts 01 July 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
MR01 - N/A 30 March 2020
MR01 - N/A 30 March 2020
MR01 - N/A 30 March 2020
MR01 - N/A 25 March 2020
AP01 - Appointment of director 18 March 2020
AP01 - Appointment of director 18 March 2020
AA01 - Change of accounting reference date 11 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
AP01 - Appointment of director 06 March 2020
MR01 - N/A 20 December 2019
AD01 - Change of registered office address 18 December 2019
AA01 - Change of accounting reference date 18 December 2019
AP03 - Appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
CS01 - N/A 15 November 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
CH01 - Change of particulars for director 29 August 2019
AP01 - Appointment of director 07 August 2019
TM01 - Termination of appointment of director 07 August 2019
TM01 - Termination of appointment of director 06 August 2019
AP01 - Appointment of director 06 August 2019
AA - Annual Accounts 03 January 2019
CH01 - Change of particulars for director 30 November 2018
CH01 - Change of particulars for director 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
CS01 - N/A 24 September 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 03 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 September 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 19 January 2017
AP01 - Appointment of director 19 January 2017
MR04 - N/A 12 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 January 2017
CERTNM - Change of name certificate 30 December 2016
RESOLUTIONS - N/A 29 July 2016
SH01 - Return of Allotment of shares 22 July 2016
MR04 - N/A 11 July 2016
AUD - Auditor's letter of resignation 17 February 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 06 January 2016
AA - Annual Accounts 05 January 2016
TM01 - Termination of appointment of director 25 June 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 31 December 2014
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR01 - N/A 21 November 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 11 June 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 February 2011
TM01 - Termination of appointment of director 05 February 2011
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 17 May 2010
MG01 - Particulars of a mortgage or charge 22 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 April 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2010
AA - Annual Accounts 05 November 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 September 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 04 February 2009
MEM/ARTS - N/A 22 September 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AUD - Auditor's letter of resignation 11 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
395 - Particulars of a mortgage or charge 12 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 11 January 2005
RESOLUTIONS - N/A 26 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 30 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
AA - Annual Accounts 29 October 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 20 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
RESOLUTIONS - N/A 19 February 2002
123 - Notice of increase in nominal capital 19 February 2002
363s - Annual Return 11 February 2002
225 - Change of Accounting Reference Date 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 August 2001
363s - Annual Return 10 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
AA - Annual Accounts 03 November 2000
RESOLUTIONS - N/A 19 October 2000
RESOLUTIONS - N/A 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
363s - Annual Return 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
AA - Annual Accounts 20 January 2000
288a - Notice of appointment of directors or secretaries 15 June 1999
395 - Particulars of a mortgage or charge 21 May 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 06 February 1998
395 - Particulars of a mortgage or charge 16 January 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 15 January 1996
288 - N/A 05 September 1995
288 - N/A 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 07 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1995
123 - Notice of increase in nominal capital 24 May 1995
395 - Particulars of a mortgage or charge 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
395 - Particulars of a mortgage or charge 18 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
RESOLUTIONS - N/A 11 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 1995
123 - Notice of increase in nominal capital 11 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1995
288 - N/A 27 April 1995
288 - N/A 27 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
CERTNM - Change of name certificate 13 April 1995
NEWINC - New incorporation documents 09 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

A registered charge 27 March 2020 Outstanding

N/A

A registered charge 27 March 2020 Outstanding

N/A

A registered charge 23 March 2020 Outstanding

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Fixed charge on debts 01 April 2010 Fully Satisfied

N/A

Debenture 30 May 2006 Fully Satisfied

N/A

Debenture deed 05 August 2005 Fully Satisfied

N/A

All assets debenture 01 June 2005 Fully Satisfied

N/A

Mortgage 01 June 2005 Fully Satisfied

N/A

Mortgage 01 June 2005 Fully Satisfied

N/A

Mortgage 01 June 2005 Fully Satisfied

N/A

Legal mortgage 04 May 1999 Fully Satisfied

N/A

Supplemental charge 14 January 1998 Fully Satisfied

N/A

Assignment of life policies 04 May 1995 Fully Satisfied

N/A

Debenture 04 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.