Background WavePink WaveYellow Wave

GREENS FARMING LIMITED (02026430)

GREENS FARMING LIMITED (02026430) is an active UK company. incorporated on 9 June 1986. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GREENS FARMING LIMITED has been registered for 39 years. Current directors include HANCKE, Shaun, SHAKESHAFT, William Hugh.

Company Number
02026430
Status
active
Type
ltd
Incorporated
9 June 1986
Age
39 years
Address
Greens Farming Limited Hasse Road, Ely, CB7 5UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HANCKE, Shaun, SHAKESHAFT, William Hugh
SIC Codes
01110, 01130, 01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS FARMING LIMITED

GREENS FARMING LIMITED is an active company incorporated on 9 June 1986 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 2 other business activities. GREENS FARMING LIMITED was registered 39 years ago.(SIC: 01110, 01130, 01610)

Status

active

Active since 39 years ago

Company No

02026430

LTD Company

Age

39 Years

Incorporated 9 June 1986

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 22 October 2025 (5 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

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

ENGINE FARM LIMITED
From: 9 June 1986To: 23 March 2011
Contact
Address

Greens Farming 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: 9 June 1986To: 16 September 2011
Timeline

30 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jun 86
Director Left
Mar 11
Director Joined
May 11
Director Joined
Mar 13
Director Left
Oct 16
Director Joined
Nov 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
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Sept 17
Funding Round
Apr 18
Director Left
May 18
Director Joined
Jun 18
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
Jan 23
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
Director Left
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HANCKE, Shaun

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

SHAKESHAFT, William Hugh

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

MAY, Brenda Elizabeth

Resigned
32 Lower Road, ElyCB7 5TN
Secretary
Appointed 01 Apr 1993
Resigned 28 Oct 2014

MORGAN, Charles Delmar

Resigned
Hall Moor House Hall Moor Road, NorwichNR9 4LE
Secretary
Appointed N/A
Resigned 31 Mar 1993

PLANTON, James Wesley

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

ADDAMS-WILLIAMS, John Thomas

Resigned
High Street, ElyCB6 2AW
Born February 1974
Director
Appointed 31 Oct 2016
Resigned 31 Mar 2019

COLEBROOK, Greg Alexander

Resigned
Hasse Road, ElyCB7 5UN
Born July 1991
Director
Appointed 01 Jun 2018
Resigned 20 Jan 2026

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, John Curtis

Resigned
Calamansac House, FalmouthTR11 5RN
Born December 1928
Director
Appointed N/A
Resigned 23 May 1997

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 31 Jan 1997
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

JUDD, Clinton

Resigned
Lake Engine Farm House Lark Bank, ElyCB7 4SW
Born January 1951
Director
Appointed N/A
Resigned 19 Dec 2008

MUMFORD, Steven Michael

Resigned
Swaffham Prior, CambridgeCB25 0LQ
Born June 1964
Director
Appointed 16 May 2011
Resigned 30 May 2018

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

SHAKESHAFT, William Hugh

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born March 1977
Director
Appointed 21 Feb 2013
Resigned 31 Aug 2017

WILSON, Clive Alan

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

FARMWEALTH LIMITED

Resigned
50 High Street, ElyCB7 5HF
Corporate director
Appointed N/A
Resigned 23 Dec 1993

GREENS OF SOHAM LIMITED

Resigned
Lords Ground Farm, CambridgeCB5 0LQ
Corporate director
Appointed 22 Nov 1993
Resigned 24 Apr 2006

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

165

Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
22 October 2025
AAMDAAMD
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
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
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
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
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Resolution
12 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2017
MR04Satisfaction of Charge
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
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
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
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
22 December 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
16 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
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
7 January 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Certificate Change Of Name Company
23 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Legacy
16 December 2008
288cChange of Particulars
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
4 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
23 December 2003
403aParticulars of Charge Subject to s859A
Legacy
23 December 2003
363sAnnual Return (shuttle)
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
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363aAnnual Return
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
31 December 1997
363aAnnual Return
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363aAnnual Return
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363x363x
Legacy
5 January 1996
288288
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
22 February 1995
288288
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
88(3)88(3)
Legacy
8 November 1994
88(2)O88(2)O
Legacy
20 September 1994
395Particulars of Mortgage or Charge
Legacy
11 August 1994
88(2)P88(2)P
Accounts With Accounts Type Small
1 June 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
21 June 1990
122122
Accounts With Accounts Type Small
11 May 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
23 May 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
2 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
395Particulars of Mortgage or Charge
Legacy
13 October 1986
288288
Legacy
10 July 1986
288288
Legacy
10 July 1986
287Change of Registered Office
Certificate Incorporation
9 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
9 June 1986
NEWINCIncorporation