GREENEHOLME BUSINESS LTD
HULL ONCE IN A LIFETIME BRIDALWEAR LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 6BJ

Company number 05968625
Status Active
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address 46 OAKLANDS DRIVE, WILLERBY, HULL, HU10 6BJ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of GREENEHOLME BUSINESS LTD are www.greeneholmebusiness.co.uk, and www.greeneholme-business.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barton-on-Humber Rail Station is 4.9 miles; to Barrow Haven Rail Station is 4.9 miles; to Brough Rail Station is 5.8 miles; to Beverley Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greeneholme Business Ltd is a Private Limited Company. The company registration number is 05968625. Greeneholme Business Ltd has been working since 16 October 2006. The present status of the company is Active. The registered address of Greeneholme Business Ltd is 46 Oaklands Drive Willerby Hull Hu10 6bj. The company`s financial liabilities are £123.73k. It is £-66.68k against last year. The cash in hand is £6.08k. It is £4.17k against last year. And the total assets are £125.64k, which is £23.43k against last year. PORTER, Beryl is a Secretary of the company. HUGHES, Susan Janet is a Director of the company. PORTER, Beryl Elsie is a Director of the company. Secretary HUGHES, Richard Anthony has been resigned. Director HUGHES, Richard Anthony has been resigned. Director HUGHES, Richard Anthony has been resigned. Director HUGHES, Richard Anthony has been resigned. Director HUGHES, Susan Janet has been resigned. The company operates in "Retail sale of clothing in specialised stores".


greeneholme business Key Finiance

LIABILITIES £123.73k
-36%
CASH £6.08k
+218%
TOTAL ASSETS £125.64k
+22%
All Financial Figures

Current Directors

Secretary
PORTER, Beryl
Appointed Date: 25 August 2011

Director
HUGHES, Susan Janet
Appointed Date: 31 October 2012
62 years old

Director
PORTER, Beryl Elsie
Appointed Date: 31 October 2011
86 years old

Resigned Directors

Secretary
HUGHES, Richard Anthony
Resigned: 30 April 2011
Appointed Date: 16 October 2006

Director
HUGHES, Richard Anthony
Resigned: 30 April 2011
Appointed Date: 30 November 2009
62 years old

Director
HUGHES, Richard Anthony
Resigned: 30 April 2011
Appointed Date: 30 November 2009
62 years old

Director
HUGHES, Richard Anthony
Resigned: 16 October 2008
Appointed Date: 16 October 2006
62 years old

Director
HUGHES, Susan Janet
Resigned: 07 November 2011
Appointed Date: 16 October 2006
62 years old

Persons With Significant Control

Mrs Susan Janet Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

GREENEHOLME BUSINESS LTD Events

22 Oct 2016
Confirmation statement made on 16 October 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
04 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 37 more events
09 Nov 2007
Return made up to 16/10/07; full list of members
11 Jun 2007
Registered office changed on 11/06/07 from: 6 pinks close, loughton milton keynes bucks MK5 8FF
11 Jun 2007
Director's particulars changed
11 Jun 2007
Secretary's particulars changed;director's particulars changed
16 Oct 2006
Incorporation

GREENEHOLME BUSINESS LTD Charges

14 February 2008
Deed of rental deposit
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Frontier Estates (Avebury) Limited
Description: The deposit account and deposit balance, see image for full…