GREENWOLD (YORKSHIRE) LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 4RL
Company number 04145604
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address PASTUREGATE COTTAGE MIDDLE STREET, KILHAM, DRIFFIELD, NORTH HUMBERSIDE, ENGLAND, YO25 4RL
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Secretary's details changed for Miss Sally Pick on 13 February 2017; Total exemption full accounts made up to 31 January 2016. The most likely internet sites of GREENWOLD (YORKSHIRE) LIMITED are www.greenwoldyorkshire.co.uk, and www.greenwold-yorkshire.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and one months. The distance to to Driffield Rail Station is 4.9 miles; to Hutton Cranswick Rail Station is 7.8 miles; to Hunmanby Rail Station is 8.1 miles; to Filey Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenwold Yorkshire Limited is a Private Limited Company. The company registration number is 04145604. Greenwold Yorkshire Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Greenwold Yorkshire Limited is Pasturegate Cottage Middle Street Kilham Driffield North Humberside England Yo25 4rl. The company`s financial liabilities are £11.06k. It is £-78.76k against last year. And the total assets are £652.31k, which is £195.54k against last year. HIRST, Sally is a Secretary of the company. HIRST, Christopher Geoffrey is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HIRST, Dawn has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Support activities for crop production".


greenwold (yorkshire) Key Finiance

LIABILITIES £11.06k
-88%
CASH n/a
TOTAL ASSETS £652.31k
+42%
All Financial Figures

Current Directors

Secretary
HIRST, Sally
Appointed Date: 08 December 2005

Director
HIRST, Christopher Geoffrey
Appointed Date: 22 January 2001
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Secretary
HIRST, Dawn
Resigned: 08 December 2005
Appointed Date: 22 January 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 January 2001
Appointed Date: 22 January 2001
72 years old

Persons With Significant Control

Mr Christopher Geoffrey Hirst
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Hirst
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENWOLD (YORKSHIRE) LIMITED Events

13 Feb 2017
Confirmation statement made on 4 February 2017 with updates
13 Feb 2017
Secretary's details changed for Miss Sally Pick on 13 February 2017
28 Oct 2016
Total exemption full accounts made up to 31 January 2016
15 Jul 2016
Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Pasturegate Cottage Middle Street Kilham Driffield North Humberside YO25 4RL on 15 July 2016
16 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

...
... and 47 more events
28 Jan 2001
Director resigned
28 Jan 2001
New secretary appointed
28 Jan 2001
New director appointed
28 Jan 2001
Registered office changed on 28/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Jan 2001
Incorporation

GREENWOLD (YORKSHIRE) LIMITED Charges

19 November 2012
Legal charge
Delivered: 20 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 53 market place driffield. T/no HS106202 together with…
25 February 2004
Debenture
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…