Background WavePink WaveYellow Wave

GREENSEED INTERNATIONAL LIMITED (01440797)

GREENSEED INTERNATIONAL LIMITED (01440797) is an active UK company. incorporated on 31 July 1979. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 2 other business activities. GREENSEED INTERNATIONAL LIMITED has been registered for 46 years. Current directors include HANCKE, Shaun, MACKIE, Darren John, SHAKESHAFT, William Hugh and 1 others.

Company Number
01440797
Status
active
Type
ltd
Incorporated
31 July 1979
Age
46 years
Address
Greenseed International Limited Hasse Road, Ely, CB7 5UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
HANCKE, Shaun, MACKIE, Darren John, SHAKESHAFT, William Hugh, UTTRIDGE, Craig Norton
SIC Codes
01130, 01300, 01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSEED INTERNATIONAL LIMITED

GREENSEED INTERNATIONAL LIMITED is an active company incorporated on 31 July 1979 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 2 other business activities. GREENSEED INTERNATIONAL LIMITED was registered 46 years ago.(SIC: 01130, 01300, 01610)

Status

active

Active since 46 years ago

Company No

01440797

LTD Company

Age

46 Years

Incorporated 31 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

GREENSEED LIMITED
From: 14 December 1989To: 11 April 1995
BRITISH AGROMATIC ASSOCIATES LIMITED
From: 31 December 1979To: 14 December 1989
AGROMATIC ASSOCIATES LIMITED
From: 31 July 1979To: 31 December 1979
Contact
Address

Greenseed International Limited Hasse Road Soham Ely, CB7 5UN,

Previous Addresses

Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England
From: 1 April 2019To: 27 April 2021
Beaufort House 136 High Street Newmarket Suffolk CB8 8JP
From: 16 September 2011To: 1 April 2019
Beaufort House 136 High Street Newmarket Suffolk CB8 8NN
From: 31 July 1979To: 16 September 2011
Timeline

24 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Jul 79
Director Left
Mar 11
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Jun 17
Director Joined
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HANCKE, Shaun

Active
Hasse Road, ElyCB7 5UN
Born August 1973
Director
Appointed 01 Oct 2022

MACKIE, Darren John

Active
Hasse Road, ElyCB7 5UN
Born June 1977
Director
Appointed 19 Apr 2021

SHAKESHAFT, William Hugh

Active
Hasse Road, ElyCB7 5UN
Born March 1977
Director
Appointed 01 Apr 2019

UTTRIDGE, Craig Norton

Active
Hasse Road, ElyCB7 5UN
Born June 1981
Director
Appointed 19 Apr 2021

MAY, Brenda Elizabeth

Resigned
32 Lower Road, ElyCB7 5TN
Secretary
Appointed 30 Jul 1994
Resigned 28 Oct 2014

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Secretary
Appointed 28 Oct 2014
Resigned 31 May 2025

SCULTHORPE, Robert Leslie

Resigned
Friesland House, ChatterisPE16 6NA
Secretary
Appointed N/A
Resigned 30 Jul 1994

ADDAMS WILLIAMS, John Thomas

Resigned
Gwendoline Cottage 21 High Street, ElyCB6 2AW
Born February 1974
Director
Appointed 24 Apr 2006
Resigned 31 Mar 2019

ALLEN, Eric James

Resigned
184 Huntingdon Road, CambridgeCB3 0LB
Born November 1942
Director
Appointed 19 May 1993
Resigned 15 Dec 2006

ALMOND, David William

Resigned
32 Cage Hill, CambridgeCB25 0JS
Born March 1956
Director
Appointed N/A
Resigned 25 Jan 2016

FLETCHER, Rachel Natasha

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born October 1976
Director
Appointed 25 Jun 2018
Resigned 13 Sept 2019

GREEN, Andrew Curtis

Resigned
Kingfishers Bridge, ElyCB7 5XL
Born March 1936
Director
Appointed N/A
Resigned 29 Oct 2004

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 22 May 1996
Resigned 03 Oct 2016

JOEL, Julius John

Resigned
102 Main Street, ElyCB6 2SX
Born April 1961
Director
Appointed 18 Jun 2007
Resigned 30 Nov 2016

KINGSMILL, Philip Gordon

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born April 1963
Director
Appointed 24 Apr 2006
Resigned 30 Jun 2021

NEAL, Philip John

Resigned
St. Andrews Road, SaxmundhamIP17 1FD
Born November 1947
Director
Appointed N/A
Resigned 18 Feb 2011

PERKINS, Jane Louise

Resigned
Chivers Way, CambridgeCB24 9PT
Born June 1980
Director
Appointed 31 Oct 2016
Resigned 31 Dec 2019

PLANTON, James Wesley

Resigned
Hasse Road, ElyCB7 5UN
Born September 1977
Director
Appointed 17 Mar 2020
Resigned 22 Dec 2022

THORNE, Graham Peter

Resigned
Red House Red House Lane, BawdseyIP12 3AN
Born January 1961
Director
Appointed N/A
Resigned 12 Sept 1997

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 23 May 2003
Resigned 30 Nov 2016

Persons with significant control

1

Soham, ElyCB7 5UN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
18 May 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Resolution
12 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
28 April 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
353353
Legacy
12 May 2009
288cChange of Particulars
Auditors Resignation Company
10 October 2008
AUDAUD
Legacy
9 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
1 May 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
23 December 2005
88(2)R88(2)R
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
18 June 2003
287Change of Registered Office
Legacy
18 June 2003
353353
Legacy
9 June 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363aAnnual Return
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
363aAnnual Return
Legacy
16 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
14 May 1997
AAAnnual Accounts
Legacy
21 July 1996
288288
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
88(2)R88(2)R
Legacy
22 May 1995
363x363x
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Certificate Change Of Name Company
10 April 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
288288
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1994
AAAnnual Accounts
Legacy
7 July 1993
88(2)R88(2)R
Legacy
7 July 1993
288288
Legacy
4 May 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
88(2)R88(2)R
Legacy
29 April 1993
88(2)R88(2)R
Accounts With Accounts Type Small
27 April 1993
AAAnnual Accounts
Legacy
12 August 1992
363aAnnual Return
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
15 March 1991
225(1)225(1)
Legacy
2 July 1990
363363
Accounts With Accounts Type Small
7 June 1990
AAAnnual Accounts
Legacy
1 March 1990
88(2)R88(2)R
Legacy
1 March 1990
288288
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
1 March 1990
123Notice of Increase in Nominal Capital
Legacy
1 March 1990
288288
Legacy
3 January 1990
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 December 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
14 November 1989
225(1)225(1)
Accounts With Accounts Type Small
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Accounts With Accounts Type Small
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Accounts With Accounts Type Small
9 July 1986
AAAnnual Accounts
Legacy
9 July 1986
363363
Incorporation Company
31 July 1979
NEWINCIncorporation