GREENCROFT BOTTLING COMPANY LIMITED
STANLEY

Hellopages » County Durham » County Durham » DH9 7XP

Company number 04768870
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address UNIT 1 GREENCROFT ESTATE, TOWER ROAD ANNFIELD PLAIN, STANLEY, COUNTY DURHAM, DH9 7XP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Purchase of own shares.; Purchase of own shares.. The most likely internet sites of GREENCROFT BOTTLING COMPANY LIMITED are www.greencroftbottlingcompany.co.uk, and www.greencroft-bottling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Greencroft Bottling Company Limited is a Private Limited Company. The company registration number is 04768870. Greencroft Bottling Company Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Greencroft Bottling Company Limited is Unit 1 Greencroft Estate Tower Road Annfield Plain Stanley County Durham Dh9 7xp. . CLEARY, Anthony Austin is a Director of the company. CLEARY, Veronica Anne is a Director of the company. SATCHWELL, Mark Anthony is a Director of the company. Secretary CLOSE, Audrey has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CLOSE, Audrey has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
CLEARY, Anthony Austin
Appointed Date: 19 May 2003
72 years old

Director
CLEARY, Veronica Anne
Appointed Date: 19 May 2003
71 years old

Director
SATCHWELL, Mark Anthony
Appointed Date: 19 May 2003
60 years old

Resigned Directors

Secretary
CLOSE, Audrey
Resigned: 29 May 2014
Appointed Date: 19 May 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 2003
Appointed Date: 18 May 2003

Director
CLOSE, Audrey
Resigned: 29 May 2014
Appointed Date: 19 May 2003
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 2003
Appointed Date: 18 May 2003

GREENCROFT BOTTLING COMPANY LIMITED Events

02 Mar 2017
Full accounts made up to 30 June 2016
28 Nov 2016
Purchase of own shares.
28 Nov 2016
Purchase of own shares.
26 Oct 2016
Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 10,577

27 May 2016
Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 10,643

...
... and 52 more events
19 Jun 2003
New director appointed
11 Jun 2003
New director appointed
11 Jun 2003
New secretary appointed;new director appointed
11 Jun 2003
Registered office changed on 11/06/03 from: 12 york place leeds west yorkshire LS1 2DS
18 May 2003
Incorporation

GREENCROFT BOTTLING COMPANY LIMITED Charges

3 December 2007
Legal assignment
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under the agreement…
16 January 2006
Fixed charge on purchased debts which fail to vest
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
9 December 2004
Debenture
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 November 2003
Status: Satisfied on 7 January 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…