Background WavePink WaveYellow Wave

GREENREGIS LIMITED (01384510)

GREENREGIS LIMITED (01384510) is an active UK company. incorporated on 17 August 1978. with registered office in Newmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GREENREGIS LIMITED has been registered for 47 years. Current directors include STOTEN, Simon Austin, WILSON, Jeremy Charles, YATES, Michael Brian.

Company Number
01384510
Status
active
Type
ltd
Incorporated
17 August 1978
Age
47 years
Address
Gazeley Road, Newmarket, CB8 7QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
STOTEN, Simon Austin, WILSON, Jeremy Charles, YATES, Michael Brian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENREGIS LIMITED

GREENREGIS LIMITED is an active company incorporated on 17 August 1978 with the registered office located in Newmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GREENREGIS LIMITED was registered 47 years ago.(SIC: 32990)

Status

active

Active since 47 years ago

Company No

01384510

LTD Company

Age

47 Years

Incorporated 17 August 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Gazeley Road Kentford Newmarket, CB8 7QB,

Previous Addresses

Gazeley Road Gazeley Road Kentford Newmarket CB8 7QB England
From: 8 December 2023To: 12 December 2023
C/O Mr Fothergills Seeds Ltd Gazeley Road Kentford Newmarket Suffolk CB8 7QB
From: 17 August 1978To: 8 December 2023
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
New Owner
Jan 18
New Owner
Jan 18
Loan Secured
Oct 18
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Sept 22
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Secretary
Appointed 18 Oct 2023

STOTEN, Simon Austin

Active
Kentford, NewmarketCB8 7QB
Born December 1964
Director
Appointed 29 Oct 2024

WILSON, Jeremy Charles

Active
Gazeley Road, NewmarketCB8 7QB
Born June 1969
Director
Appointed 04 Sept 2023

YATES, Michael Brian

Active
Kentford, NewmarketCB8 7QB
Born April 1975
Director
Appointed 29 Oct 2024

HURST, Phillip James

Resigned
Gazeley Road, NewmarketCB8 7QB
Secretary
Appointed 10 Apr 2017
Resigned 18 Oct 2023

WEBB, Clive John

Resigned
50 Hardwick Lane, Bury St. EdmundsIP33 2RB
Secretary
Appointed N/A
Resigned 23 Jan 2009

YELDHAM, Edward

Resigned
Gazeley Road, NewmarketCB8 7QB
Secretary
Appointed 23 Jan 2009
Resigned 20 Feb 2017

CAREY, Brian John

Resigned
Gazeley Road, NewmarketCB8 7QB
Born March 1946
Director
Appointed N/A
Resigned 22 Feb 2017

CAREY, David Andrew

Resigned
Gazeley Road, NewmarketCB8 7QB
Born December 1970
Director
Appointed 20 Feb 2017
Resigned 09 Aug 2023

FOTHERGILL, Jeffrey John

Resigned
Gazeley Road, NewmarketCB8 7QB
Born January 1947
Director
Appointed N/A
Resigned 22 Feb 2017

FOTHERGILL, John Stephen

Resigned
Gazeley Road, NewmarketCB8 7QB
Born December 1971
Director
Appointed 20 Feb 2017
Resigned 21 Feb 2022

HURST, Phillip James

Resigned
Kentford, NewmarketCB8 7QB
Born January 1983
Director
Appointed 21 Feb 2022
Resigned 04 Sept 2023

PATES, Paul Christopher

Resigned
Gazeley Road, NewmarketCB8 7QB
Born May 1972
Director
Appointed 01 Feb 2021
Resigned 31 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Gazeley Road, NewmarketCB8 7QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Feb 2022

Mr David Andrew Carey

Ceased
Gazeley Road, NewmarketCB8 7QB
Born December 1970

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 09 Aug 2023

Mr John Stephen Fothergill

Ceased
Gazeley Road, NewmarketCB8 7QB
Born December 1971

Nature of Control

Significant influence or control
Notified 13 Mar 2017
Ceased 28 Feb 2022

Mr Jeffrey John Fothergill

Ceased
Gazeley Road, NewmarketCB8 7QB
Born January 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Feb 2020

Mr Brian John Carey

Ceased
Gazeley Road, NewmarketCB8 7QB
Born March 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

137

Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2023
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Resolution
16 March 2022
RESOLUTIONSResolutions
Memorandum Articles
16 March 2022
MAMA
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
190190
Legacy
2 February 2009
353353
Legacy
2 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
19 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
288288
Legacy
22 August 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
363aAnnual Return
Legacy
4 June 1991
225(1)225(1)
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87