GREENERY UK LIMITED
LEEDS SUPERIOR GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8ZB
Company number 00945702
Status Active
Incorporation Date 9 January 1969
Company Type Private Limited Company
Address 118 THORPE PARK BUSINESS PARK 1200 CENTURY WAY, COLTON, LEEDS, ENGLAND, LS15 8ZB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Confirmation statement made on 22 February 2017 with updates; Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 14 February 2017. The most likely internet sites of GREENERY UK LIMITED are www.greeneryuk.co.uk, and www.greenery-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenery Uk Limited is a Private Limited Company. The company registration number is 00945702. Greenery Uk Limited has been working since 09 January 1969. The present status of the company is Active. The registered address of Greenery Uk Limited is 118 Thorpe Park Business Park 1200 Century Way Colton Leeds England Ls15 8zb. . VAN DE WIEL, Wilhelmus Cornelis Maria is a Director of the company. THE GREENERY B.V. is a Director of the company. Secretary BLYTH, David Harold has been resigned. Secretary ROTHERY, Joyce has been resigned. Secretary TARRY, Deborah Ann has been resigned. Director BARKMEIJER, Robert has been resigned. Director BOULD, Christopher John has been resigned. Director BROWN, Martin John has been resigned. Director DE WIT, Cornelius Adrianus Maria has been resigned. Director DORAN, Kevin Anthony has been resigned. Director FLETCHER, Jack has been resigned. Director HUDSON, Geoffrey Addison has been resigned. Director MINNAAR, Cornelius has been resigned. Director OVEREINDER, Ties Armand Hille has been resigned. Director SCRASE, Nicholas John has been resigned. Director SOONIEUS, Franciscus Josephus has been resigned. Director TAYLOR, Simon has been resigned. Director VAN DER BURG, Frans has been resigned. Director VAN DER HART, Marinus has been resigned. Director WORTEL, Ton has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Director
VAN DE WIEL, Wilhelmus Cornelis Maria
Appointed Date: 01 December 2015
59 years old

Director
THE GREENERY B.V.
Appointed Date: 14 July 2008

Resigned Directors

Secretary
BLYTH, David Harold
Resigned: 22 October 2008

Secretary
ROTHERY, Joyce
Resigned: 23 February 1995

Secretary
TARRY, Deborah Ann
Resigned: 24 May 2016
Appointed Date: 05 October 2008

Director
BARKMEIJER, Robert
Resigned: 31 July 2008
Appointed Date: 07 May 2004
64 years old

Director
BOULD, Christopher John
Resigned: 16 May 2001
Appointed Date: 28 February 2000
66 years old

Director
BROWN, Martin John
Resigned: 27 June 2008
Appointed Date: 05 December 2005
60 years old

Director
DE WIT, Cornelius Adrianus Maria
Resigned: 02 May 2006
83 years old

Director
DORAN, Kevin Anthony
Resigned: 01 October 2014
Appointed Date: 14 July 2008
60 years old

Director
FLETCHER, Jack
Resigned: 31 October 1994
96 years old

Director
HUDSON, Geoffrey Addison
Resigned: 01 January 2000
79 years old

Director
MINNAAR, Cornelius
Resigned: 07 March 2005
Appointed Date: 11 March 2002
82 years old

Director
OVEREINDER, Ties Armand Hille
Resigned: 12 June 1995
78 years old

Director
SCRASE, Nicholas John
Resigned: 27 March 2004
Appointed Date: 09 December 2002
62 years old

Director
SOONIEUS, Franciscus Josephus
Resigned: 01 February 2006
Appointed Date: 07 May 2004
64 years old

Director
TAYLOR, Simon
Resigned: 31 March 2004
Appointed Date: 15 May 2003
64 years old

Director
VAN DER BURG, Frans
Resigned: 01 February 2005
Appointed Date: 07 May 2004
67 years old

Director
VAN DER HART, Marinus
Resigned: 02 May 2006
87 years old

Director
WORTEL, Ton
Resigned: 02 December 2015
Appointed Date: 01 October 2014
67 years old

Persons With Significant Control

Greenery Holding Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREENERY UK LIMITED Events

07 Mar 2017
Confirmation statement made on 27 February 2017 with updates
23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Feb 2017
Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to 118 Thorpe Park Business Park 1200 Century Way Colton Leeds LS15 8ZB on 14 February 2017
08 Nov 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 126 more events
23 Dec 1976
Accounts made up to 2 January 1976
27 Jan 1976
Accounts made up to 3 January 1975
18 Sep 1974
Accounts made up to 4 January 1974
09 Jan 1969
Incorporation
09 Jan 1969
Certificate of incorporation

GREENERY UK LIMITED Charges

28 June 2011
Charge of rights
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Ing Commercial Finance B.V.
Description: Fixed charge all rights title and interest in and to the…
24 May 2006
Credit agreement executed outside the united kingdom over property situated there
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (The "Securities Agent")
Description: The claims of the company arising from recourse towards any…
10 May 1996
Legal charge
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 6 and 7 A1/M1 link, thrapston, northamptonshire…
15 November 1994
Legal charge
Delivered: 21 November 1994
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: 860 square yards approx.and 997 square yards approx.land at…
15 November 1994
Legal charge
Delivered: 21 November 1994
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: 2630 square yards approx.and 3936 square yards approx.land…
22 April 1993
Legal charge
Delivered: 5 May 1993
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: 3 acres and 932 square yards at offord cluny near…
1 April 1993
Transfer of land
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: British Railways Board
Description: Land at offord cluny huntingdon.
1 April 1993
Legal charge
Delivered: 16 April 1993
Status: Satisfied on 7 July 1993
Persons entitled: Barclays Bank PLC
Description: 3 acres and 932 square yards of land at offord cluny near…
19 December 1983
Further guarantee & debenture
Delivered: 6 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
30 July 1982
Further guarantee & debenture
Delivered: 10 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
17 July 1981
Further guarantee & debenture
Delivered: 23 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
5 February 1980
Further guarantee & debenture
Delivered: 14 February 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
8 January 1980
Further guarantee & debenture
Delivered: 14 January 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking and assets charged by the…
6 March 1979
Further guarantee & debenture
Delivered: 26 March 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking and assets charged by the…
4 December 1978
Further guarantee & debenture
Delivered: 11 December 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All that property, undertaking and assets charged by the…
28 March 1977
Guarantee & debenture
Delivered: 5 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
8 September 1976
Guarantee & debenture
Delivered: 13 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…
26 June 1972
Legal charge
Delivered: 29 June 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3 kew drive cheadle hulme cheshire.
26 June 1972
Legal charge
Delivered: 29 June 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3936 sq yds & 2630 sq yds land at offord cluny huntingdon &…
18 May 1971
Legal charge
Delivered: 25 May 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land at offord cluny huntingdon and peterborough containing…
18 May 1971
Legal charge
Delivered: 25 May 1971
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at offord cluny huntingdon and peterborough containing…