Background WavePink WaveYellow Wave

GREENE TWEED & CO LIMITED (01643349)

GREENE TWEED & CO LIMITED (01643349) is an active UK company. incorporated on 15 June 1982. with registered office in Ruddington. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). GREENE TWEED & CO LIMITED has been registered for 43 years. Current directors include BALDASSARRA, Antonio Fillippo, BANNER, Kristina, BLOCH, Allon Meir and 2 others.

Company Number
01643349
Status
active
Type
ltd
Incorporated
15 June 1982
Age
43 years
Address
Mere Way, Ruddington, NG11 6JS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BALDASSARRA, Antonio Fillippo, BANNER, Kristina, BLOCH, Allon Meir, BUTERBAUGH, Magen Lynn, MIDWINTER, Jeremy
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENE TWEED & CO LIMITED

GREENE TWEED & CO LIMITED is an active company incorporated on 15 June 1982 with the registered office located in Ruddington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). GREENE TWEED & CO LIMITED was registered 43 years ago.(SIC: 22290)

Status

active

Active since 43 years ago

Company No

01643349

LTD Company

Age

43 Years

Incorporated 15 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Mere Way Ruddington Fields Ruddington, NG11 6JS,

Timeline

29 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Jun 82
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Nov 16
Loan Secured
Feb 17
Loan Cleared
Oct 17
Director Left
May 19
Owner Exit
May 19
New Owner
Jun 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jan 23
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

WALKER, Jenna Pellecchia

Active
Mere Way, RuddingtonNG11 6JS
Secretary
Appointed 01 Sept 2024

BALDASSARRA, Antonio Fillippo

Active
Mere Way, RuddingtonNG11 6JS
Born May 1961
Director
Appointed 01 Jun 2020

BANNER, Kristina

Active
Mere Way, RuddingtonNG11 6JS
Born May 1981
Director
Appointed 01 Sept 2024

BLOCH, Allon Meir

Active
Mere Way, RuddingtonNG11 6JS
Born September 1982
Director
Appointed 01 Oct 2021

BUTERBAUGH, Magen Lynn

Active
Mere Way, RuddingtonNG11 6JS
Born April 1978
Director
Appointed 01 Sept 2024

MIDWINTER, Jeremy

Active
Mere Way, RuddingtonNG11 6JS
Born April 1974
Director
Appointed 01 Jun 2020

ANDERSON, Iain Stuart

Resigned
22 Montague Way, DerbyDE73 5AS
Secretary
Appointed 24 Nov 2000
Resigned 30 Jun 2009

DE SILVA, Roger James

Resigned
Avalon House Boyers Orchard, Melton MowbrayLE14 4BA
Secretary
Appointed N/A
Resigned 24 Nov 2000

HINES, Stephen John

Resigned
Mere Way, RuddingtonNG11 6JS
Secretary
Appointed 08 Oct 2010
Resigned 31 Mar 2012

LANE, Andrew Michael

Resigned
Tetbury Hill Gardens, MalmesburySN16 9JP
Secretary
Appointed 30 Jun 2009
Resigned 08 Oct 2010

O'BRIEN, Paul

Resigned
Mere Way, RuddingtonNG11 6JS
Secretary
Appointed 31 Mar 2012
Resigned 31 Jan 2024

BENTLEY, Laurie James

Resigned
Mere Way, RuddingtonNG11 6JS
Born December 1982
Director
Appointed 01 May 2014
Resigned 29 May 2020

CLARKE, David Sydney

Resigned
Mere Way, RuddingtonNG11 6JS
Born August 1961
Director
Appointed 10 Dec 2008
Resigned 01 Dec 2012

DE SILVA, Roger James

Resigned
Avalon House Boyers Orchard, Melton MowbrayLE14 4BA
Born July 1953
Director
Appointed N/A
Resigned 31 Jul 2008

DELFINER, Michael

Resigned
Mere Way, RuddingtonNG11 6JS
Born May 1955
Director
Appointed 06 Jun 1997
Resigned 23 May 2019

FOREHAND, Richard Lee

Resigned
Mere Way, RuddingtonNG11 6JS
Born August 1951
Director
Appointed 01 Dec 2012
Resigned 30 Apr 2014

HARTLE, Simon Malcolm

Resigned
Mere Way, RuddingtonNG11 6JS
Born September 1964
Director
Appointed 05 Nov 2013
Resigned 01 Nov 2015

JORGENSEN, John

Resigned
Mere Way, RuddingtonNG11 6JS
Born November 1951
Director
Appointed 05 Dec 2005
Resigned 12 Jul 2013

LOU, Hsin Chih Mona

Resigned
2075 Detwiler Road, Kulpsville
Born October 1969
Director
Appointed 04 Dec 2006
Resigned 19 Oct 2007

LUKIEWSKI, Kevin

Resigned
Mere Way, RuddingtonNG11 6JS
Born July 1958
Director
Appointed 20 May 2009
Resigned 31 Dec 2022

MAHER, William Patrick

Resigned
4361 Knollwood Drive, Usa
Born May 1950
Director
Appointed 06 Jun 1997
Resigned 20 May 2009

MIDWINTER, Jeremy Tristan

Resigned
Mere Way, RuddingtonNG11 6JS
Born April 1974
Director
Appointed 01 Dec 2012
Resigned 04 Nov 2016

PADAMSEY, Javid

Resigned
Mere Way, RuddingtonNG11 6JS
Born March 1980
Director
Appointed 01 May 2014
Resigned 02 Feb 2016

PAINO, Felix Alexander

Resigned
87 Saddle Drive, FurlongFOREIGN
Born August 1939
Director
Appointed N/A
Resigned 05 Dec 2005

PORTER, Anthony William

Resigned
5a Conery Lane, WhattonNG13 9FB
Born July 1959
Director
Appointed 24 Nov 2000
Resigned 05 Dec 2005

STANLEY, Kenneth

Resigned
Mere Way, RuddingtonNG11 6JS
Born March 1949
Director
Appointed 06 Jun 1997
Resigned 30 Sept 2021

VAN DER VELDE, Robert

Resigned
Mere Way, RuddingtonNG11 6JS
Born January 1959
Director
Appointed 10 Dec 2008
Resigned 01 Nov 2015

GREENE, TWEED & CO LIMITED

Resigned
Mere Way, RuddingtonNG11 6JS
Corporate director
Appointed 20 May 2009
Resigned 20 May 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Allon Meir Bloch

Active
Mere Way, RuddingtonNG11 6JS
Born September 1982

Nature of Control

Significant influence or control
Notified 23 May 2019

Mr Michael Delfiner

Ceased
Mere Way, RuddingtonNG11 6JS
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Resolution
24 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Statement Of Companys Objects
17 March 2025
CC04CC04
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Appoint Person Director Company With Name Date
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Termination Director Company With Name Termination Date
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
14 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2009
AP01Appointment of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
25 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Medium
4 August 2009
AAAnnual Accounts
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 January 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
13 December 2007
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
363sAnnual Return (shuttle)
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Medium
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
1 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Miscellaneous
29 September 2004
MISCMISC
Accounts With Accounts Type Medium
29 September 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
29 January 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
29 May 2002
AUDAUD
Accounts With Accounts Type Medium
31 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 December 2000
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 August 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 August 1997
AAAnnual Accounts
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 July 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
5 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 June 1993
AAAnnual Accounts
Accounts With Accounts Type Medium
3 February 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Medium
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
12 December 1990
363363
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
29 January 1990
AAAnnual Accounts
Legacy
22 January 1990
395Particulars of Mortgage or Charge
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Legacy
18 May 1989
363363
Legacy
9 January 1989
225(1)225(1)
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Legacy
31 July 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Incorporation Company
15 June 1982
NEWINCIncorporation