GREENYARD FLOWERS UK LTD
SPALDING WINCHESTER GROWERS LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 03007729
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address C/O DUNCAN & TOPLIS ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 01190 - Growing of other non-perennial crops, 01290 - Growing of other perennial crops, 01630 - Post-harvest crop activities, 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Mrs Stella Willcox as a director on 6 January 2017; Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017; Satisfaction of charge 030077290013 in full. The most likely internet sites of GREENYARD FLOWERS UK LTD are www.greenyardflowersuk.co.uk, and www.greenyard-flowers-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Greenyard Flowers Uk Ltd is a Private Limited Company. The company registration number is 03007729. Greenyard Flowers Uk Ltd has been working since 09 January 1995. The present status of the company is Active. The registered address of Greenyard Flowers Uk Ltd is C O Duncan Toplis Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. . BAKER, Richard Mark is a Secretary of the company. ARMSTRONG, Giles Anthony is a Director of the company. BAKER, Richard Mark is a Director of the company. FORRESTER, Alan Alexander is a Director of the company. HARPHAM, Michael David is a Director of the company. WILLCOX, Stella is a Director of the company. Secretary BRITTON, Nikola has been resigned. Secretary FLINT, Gordon John has been resigned. Secretary FRENCH, Nicholas Gordon has been resigned. Secretary MANN, Michael Ian has been resigned. Secretary WILLIAMS, Peter Dominic has been resigned. Secretary WILSON, Jonathan Ivor has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BRITTON, Nikola has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director EDGINGTON, Paula Nichole has been resigned. Director FLINT, Gordon John, Dr has been resigned. Director FRENCH, Nicholas Gordon has been resigned. Director HUNTSMAN, Oliver John Harold has been resigned. Director MANN, Michael Ian has been resigned. Director MAY, Christopher has been resigned. Director MOOLENAAR, Alfred Nicol has been resigned. Director PEARSON, Simon, Dr has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SYMONDSON, David Warwick has been resigned. Director VAN EERDENBURG, Boudewijn has been resigned. Director VAN LIER, Matthew has been resigned. Director VAN WIJK, Bouwe Jan has been resigned. Director WILLIAMS, Peter Dominic has been resigned. Director WOODLAND, Timothy Peter has been resigned. The company operates in "Growing of other non-perennial crops".


Current Directors

Secretary
BAKER, Richard Mark
Appointed Date: 28 March 2014

Director
ARMSTRONG, Giles Anthony
Appointed Date: 06 January 2017
55 years old

Director
BAKER, Richard Mark
Appointed Date: 01 January 2014
67 years old

Director
FORRESTER, Alan Alexander
Appointed Date: 01 January 2014
68 years old

Director
HARPHAM, Michael David
Appointed Date: 01 January 2014
66 years old

Director
WILLCOX, Stella
Appointed Date: 06 January 2017
65 years old

Resigned Directors

Secretary
BRITTON, Nikola
Resigned: 08 January 2007
Appointed Date: 21 September 2005

Secretary
FLINT, Gordon John
Resigned: 31 August 1995
Appointed Date: 13 April 1995

Secretary
FRENCH, Nicholas Gordon
Resigned: 27 March 2014
Appointed Date: 21 May 2007

Secretary
MANN, Michael Ian
Resigned: 08 January 2008
Appointed Date: 08 January 2007

Secretary
WILLIAMS, Peter Dominic
Resigned: 02 August 2004
Appointed Date: 31 August 1995

Secretary
WILSON, Jonathan Ivor
Resigned: 01 November 2005
Appointed Date: 02 August 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 13 April 1995
Appointed Date: 09 January 1995

Director
BRITTON, Nikola
Resigned: 08 January 2007
Appointed Date: 18 November 2005
54 years old

Nominee Director
CHARLTON, Peter John
Resigned: 13 April 1995
Appointed Date: 09 January 1995
69 years old

Director
EDGINGTON, Paula Nichole
Resigned: 31 December 2003
Appointed Date: 01 August 2002
61 years old

Director
FLINT, Gordon John, Dr
Resigned: 19 June 2015
Appointed Date: 13 April 1995
69 years old

Director
FRENCH, Nicholas Gordon
Resigned: 27 March 2014
Appointed Date: 21 May 2007
61 years old

Director
HUNTSMAN, Oliver John Harold
Resigned: 11 October 2000
Appointed Date: 05 February 1999
70 years old

Director
MANN, Michael Ian
Resigned: 04 January 2011
Appointed Date: 13 April 1995
74 years old

Director
MAY, Christopher
Resigned: 27 June 2002
Appointed Date: 04 May 1995
64 years old

Director
MOOLENAAR, Alfred Nicol
Resigned: 08 January 2007
Appointed Date: 01 January 2004
63 years old

Director
PEARSON, Simon, Dr
Resigned: 27 March 2014
Appointed Date: 17 October 2005
59 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 13 April 1995
Appointed Date: 09 January 1995
82 years old

Director
SYMONDSON, David Warwick
Resigned: 11 October 2000
Appointed Date: 04 May 1995
70 years old

Director
VAN EERDENBURG, Boudewijn
Resigned: 31 December 2003
Appointed Date: 11 October 2000
72 years old

Director
VAN LIER, Matthew
Resigned: 30 July 2004
Appointed Date: 01 August 2002
59 years old

Director
VAN WIJK, Bouwe Jan
Resigned: 08 January 2007
Appointed Date: 26 January 2004
61 years old

Director
WILLIAMS, Peter Dominic
Resigned: 31 March 2004
Appointed Date: 15 July 1995
61 years old

Director
WOODLAND, Timothy Peter
Resigned: 28 March 2002
Appointed Date: 04 May 1995
64 years old

Persons With Significant Control

Mr Hein Valere Maria Deprez
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENYARD FLOWERS UK LTD Events

19 Jan 2017
Appointment of Mrs Stella Willcox as a director on 6 January 2017
19 Jan 2017
Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017
12 Jan 2017
Satisfaction of charge 030077290013 in full
11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
...
... and 160 more events
27 Apr 1995
New secretary appointed;new director appointed
27 Apr 1995
New director appointed
21 Apr 1995
Registered office changed on 21/04/95 from: 200 aldersgate street london EC1A 4JJ
13 Apr 1995
Company name changed wolsingwood LIMITED\certificate issued on 13/04/95
09 Jan 1995
Incorporation

GREENYARD FLOWERS UK LTD Charges

15 November 2013
Charge code 0300 7729 0013
Delivered: 21 November 2013
Status: Satisfied on 12 January 2017
Persons entitled: Ing Bank N.V.
Description: Notification of addition to or amendment of charge…
12 May 2010
Debenture
Delivered: 27 May 2010
Status: Satisfied on 29 November 2013
Persons entitled: Abn Amro Bank N.V.(Formerly Named Abn Amro Ii N.V.)
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Fixed charge on debts
Delivered: 22 April 2010
Status: Satisfied on 11 July 2016
Persons entitled: Fortis Commercial Finance Limited
Description: By way of first equitable charge all specified debts, other…
30 May 2006
Debenture
Delivered: 12 June 2006
Status: Satisfied on 29 November 2013
Persons entitled: Abn Amro Bank N.V. (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Debenture deed
Delivered: 9 August 2005
Status: Satisfied on 13 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 2005
All assets debenture
Delivered: 22 June 2005
Status: Satisfied on 13 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: T/N's CL160021 and CL118871 - land at drannack mill gwinear…
1 June 2005
Mortgage
Delivered: 8 June 2005
Status: Satisfied on 13 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 75-31 acres of arable land at tredgadjack…
1 June 2005
Mortgage
Delivered: 8 June 2005
Status: Satisfied on 13 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land and buildings at drannack mill t/n's…
1 June 2005
Mortgage
Delivered: 8 June 2005
Status: Satisfied on 13 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property varfell farm cornwall t/n CL107244. Together…
4 May 1999
Legal mortgage
Delivered: 21 May 1999
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as winnall down farm alresford…
14 January 1998
Supplemental charge
Delivered: 16 January 1998
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the east and south sides of tregassack road…
4 May 1995
Assignment of life policies
Delivered: 22 May 1995
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: Assigns the policy being policy number L0104631691R and all…
4 May 1995
Debenture
Delivered: 18 May 1995
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: (I) all the f/h land and buildings known as varfell…