F.L.GREENWOOD LIMITED
SHEFFORD

Hellopages » Bedfordshire » Central Bedfordshire » SG17 5BN

Company number 01043228
Status Active
Incorporation Date 21 February 1972
Company Type Private Limited Company
Address 36 GREENWAY, CAMPTON, SHEFFORD, BEDFORDSHIRE, SG17 5BN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 134 . The most likely internet sites of F.L.GREENWOOD LIMITED are www.flgreenwood.co.uk, and www.f-l-greenwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Hitchin Rail Station is 6.6 miles; to Bedford St Johns Rail Station is 8.4 miles; to Bedford Rail Station is 9.1 miles; to Stevenage Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F L Greenwood Limited is a Private Limited Company. The company registration number is 01043228. F L Greenwood Limited has been working since 21 February 1972. The present status of the company is Active. The registered address of F L Greenwood Limited is 36 Greenway Campton Shefford Bedfordshire Sg17 5bn. . GREENWOOD, Wayne Stephen is a Secretary of the company. GREENWOOD, Gary Lee is a Director of the company. GREENWOOD, Wayne Stephen is a Director of the company. Secretary GREENWOOD, Stanley Charles has been resigned. Director GREENWOOD, Christine Gillian has been resigned. Director GREENWOOD, Stanley Charles has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
GREENWOOD, Wayne Stephen
Appointed Date: 01 March 1999

Director
GREENWOOD, Gary Lee
Appointed Date: 27 January 2012
65 years old

Director
GREENWOOD, Wayne Stephen
Appointed Date: 02 September 2013
60 years old

Resigned Directors

Secretary
GREENWOOD, Stanley Charles
Resigned: 01 March 1999

Director
GREENWOOD, Christine Gillian
Resigned: 28 February 1999
87 years old

Director
GREENWOOD, Stanley Charles
Resigned: 27 January 2012
87 years old

Persons With Significant Control

Mrs Diane Greenwood
Notified on: 28 December 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Lee Greenwood
Notified on: 28 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Stephen Greenwood
Notified on: 28 December 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.L.GREENWOOD LIMITED Events

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 134

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 134

...
... and 90 more events
07 Apr 1988
Particulars of mortgage/charge

03 Feb 1988
Accounts for a small company made up to 28 February 1987

03 Feb 1988
Return made up to 31/12/87; full list of members

03 Jan 1987
Accounts for a small company made up to 28 February 1986

03 Jan 1987
Return made up to 22/12/86; full list of members

F.L.GREENWOOD LIMITED Charges

27 June 2012
Legal charge
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as; 1-5 kings yard, church street…
25 September 2008
Guarantee & debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 February 2005
Legal charge
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at 2 the grove silsoe bedfordshire.
10 December 2004
Legal charge
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at 106 high street kempston bedfordshire.
12 February 2004
Legal charge
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 59 margetts road kempston…
25 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 high street clophill bedfordshire t/no: BD192056.
24 May 2002
Legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 taylors close meppershall bedfordshire SG17 5NH.
10 April 2001
Legal charge
Delivered: 13 April 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a 12 & 14 high street meppershall…
28 February 2001
Legal charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 church street ampthill bedfordshire.
26 February 2001
Floating charge
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all the undertaking property and…
18 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4 printers court church street ampthill…
23 December 1998
Mortgage
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on the south side of church street…
23 December 1998
Mortgage
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying on the south side of church street…
28 May 1998
Legal charge
Delivered: 15 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 119 dunstable street,ampthill,bedfordshire.
28 May 1998
Legal charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 dukes court kings road flitwick bedfordshire t/n…
9 November 1993
Legal charge
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 printers court church street ampthill and parking space…
11 April 1988
Legal charge
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 17 church street ampthill bedfordshire.
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and garages at the rear of 9 church street ampthill…
24 July 1985
Legal charge
Delivered: 5 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 acres of land at maulden bedfordshire.
1 November 1983
Legal charge
Delivered: 10 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at church street, ampthill, bedfordshire.
28 June 1983
Legal charge
Delivered: 5 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land at mill lane, campton, bedfordshire.
2 December 1980
Legal charge
Delivered: 16 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 109 high street meppershall bedford…
17 July 1980
Legal charge
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 90 ampthill road flitwick bedfordshire.
17 November 1975
Legal charge
Delivered: 20 November 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36, jacques lane clophill bedfordshire.
27 May 1975
Legal charge
Delivered: 12 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land formerly part of grange farm, ampthill, bedfordshire…
21 April 1975
Legal charge
Delivered: 25 April 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at sheaford end lane, george st, maulden beds as in a…
19 December 1974
Legal charge
Delivered: 24 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at holland road, ampthill formerly part of grange…
14 March 1974
Legal charge
Delivered: 19 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at flitton, beds fronting the main rd from flitton to…
16 May 1973
Legal charge
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 high street houghton conguest bedfordshire.
16 May 1973
Legal charge
Delivered: 23 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 woburn street, ampthill, bedfordshire.
12 February 1973
Legal charge
Delivered: 21 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 the glade, clophill, bedfordshire.
5 December 1972
Legal charge
Delivered: 8 December 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 woburn street, ampthill, beds.