GREENCROFT MILK SUPPLIES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS3 8BL

Company number 02929752
Status Active
Incorporation Date 17 May 1994
Company Type Private Limited Company
Address GREENCROFT MILK SUPPLIES LIMITED, TELFORD ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8BL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Registration of charge 029297520016, created on 31 August 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 595,500 . The most likely internet sites of GREENCROFT MILK SUPPLIES LIMITED are www.greencroftmilksupplies.co.uk, and www.greencroft-milk-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Greencroft Milk Supplies Limited is a Private Limited Company. The company registration number is 02929752. Greencroft Milk Supplies Limited has been working since 17 May 1994. The present status of the company is Active. The registered address of Greencroft Milk Supplies Limited is Greencroft Milk Supplies Limited Telford Road Middlesbrough Cleveland Ts3 8bl. . PARKER, Janice is a Secretary of the company. DOYLE, Michael Brian is a Director of the company. PARKER, Derek is a Director of the company. SIMPSON, Ian Richard is a Director of the company. Secretary TROTTER, Gil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TROTTER, Gil has been resigned. Director WILLIAMS, Nigel Timothy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
PARKER, Janice
Appointed Date: 04 February 2008

Director
DOYLE, Michael Brian
Appointed Date: 15 February 2012
61 years old

Director
PARKER, Derek
Appointed Date: 27 May 1994
64 years old

Director
SIMPSON, Ian Richard
Appointed Date: 01 April 2016
68 years old

Resigned Directors

Secretary
TROTTER, Gil
Resigned: 04 February 2008
Appointed Date: 27 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1994
Appointed Date: 17 May 1994

Director
TROTTER, Gil
Resigned: 29 February 2000
Appointed Date: 27 May 1994
82 years old

Director
WILLIAMS, Nigel Timothy
Resigned: 17 December 2007
Appointed Date: 05 December 2007
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1994
Appointed Date: 17 May 1994

GREENCROFT MILK SUPPLIES LIMITED Events

24 Jan 2017
Group of companies' accounts made up to 31 July 2016
01 Sep 2016
Registration of charge 029297520016, created on 31 August 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 595,500

01 Apr 2016
Appointment of Mr Ian Richard Simpson as a director on 1 April 2016
24 Mar 2016
Registration of charge 029297520015, created on 23 March 2016
...
... and 84 more events
01 Jul 1994
Company name changed nowany LIMITED\certificate issued on 04/07/94

29 Jun 1994
Secretary resigned

29 Jun 1994
Director resigned;new director appointed

29 Jun 1994
Registered office changed on 29/06/94 from: 1 mitchell lane bristol BS1 6BU

17 May 1994
Incorporation

GREENCROFT MILK SUPPLIES LIMITED Charges

31 August 2016
Charge code 0292 9752 0016
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 41 lanchester road maiden…
23 March 2016
Charge code 0292 9752 0015
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 17 lanchester road…
11 December 2015
Charge code 0292 9752 0014
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 lanchester road maiden law lanchester durham (tn:…
20 November 2015
Charge code 0292 9752 0013
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Braeburn, 31 lanchester road, maiden law, lanchester…
20 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 27 lanchester road maiden law lanchester…
20 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 lanchester road maiden law lanchester…
20 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the east side of…
20 April 2011
Legal charge
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ardossan the crescent maiden law…
22 November 2010
Legal charge
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a louvain cottage 1A the avenue stanley t/no…
7 December 2007
Legal charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a meadowcroft tower road maiden law…
21 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 37 lanchester road maiden law manchester…
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Louvain cottage, 1A the avenue, greencroft, stanley, co…
24 September 2004
Legal charge
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 churchill close shotley bridge.
1 May 2000
Debenture
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Debenture deed
Delivered: 8 July 1998
Status: Satisfied on 11 April 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 December 1996
Legal charge over goodwill
Delivered: 18 December 1996
Status: Satisfied on 11 April 2001
Persons entitled: Co-Operative Wholesale Society Limited
Description: Assigns the goodwill of the company relating to the…