Company number 01643030
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address GREENFIELDS, UPTON WARREN, BROMSGROVE, WORCESTERSHIRE, B61 7EZ
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GREENFIELDS EXPORTS LIMITED are www.greenfieldsexports.co.uk, and www.greenfields-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Greenfields Exports Limited is a Private Limited Company.
The company registration number is 01643030. Greenfields Exports Limited has been working since 14 June 1982.
The present status of the company is Active. The registered address of Greenfields Exports Limited is Greenfields Upton Warren Bromsgrove Worcestershire B61 7ez. . DUNKLEY, Peter John is a Secretary of the company. DUNKLEY, Peter John is a Director of the company. HUDSON, Sandra Jane is a Director of the company. Director DUNKLEY, Timothy has been resigned. Director GIBBS, Harry has been resigned. Director JONES, David Edwin has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".
Current Directors
Resigned Directors
Director
DUNKLEY, Timothy
Resigned: 16 December 2002
Appointed Date: 15 May 2002
60 years old
Persons With Significant Control
Mr Peter John Dunkley
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GREENFIELDS EXPORTS LIMITED Events
10 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
13 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
05 Jan 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
16 Feb 1988
Particulars of mortgage/charge
04 Feb 1987
Return made up to 03/09/86; full list of members
30 Jan 1987
Accounts for a small company made up to 31 March 1986
14 Jun 1982
Incorporation
14 Jun 1982
Certificate of incorporation
17 August 1992
Legal charge
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of parcel of land having a frontage to tower…
17 August 1992
Legal charge
Delivered: 3 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28,High street,droitwich,hereford and worcester.
30 May 1990
Deed of charge
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
30 May 1990
Deed of charge
Delivered: 11 June 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All the beneficied right title and interest of the company…
11 February 1988
Fixed and floating charge
Delivered: 16 February 1988
Status: Satisfied
on 4 March 1991
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
6 May 1985
Debenture
Delivered: 16 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…