Background WavePink WaveYellow Wave

GREEN FIELDS (GREENFIELD) LIMITED (02074259)

GREEN FIELDS (GREENFIELD) LIMITED (02074259) is an active UK company. incorporated on 14 November 1986. with registered office in Oldham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREEN FIELDS (GREENFIELD) LIMITED has been registered for 39 years. Current directors include PLEVIN, Jamie, ROTHWELL, Francis Leigh, SCOTT, Peter Robert.

Company Number
02074259
Status
active
Type
ltd
Incorporated
14 November 1986
Age
39 years
Address
3 Higher Kinders, Oldham, OL3 7BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PLEVIN, Jamie, ROTHWELL, Francis Leigh, SCOTT, Peter Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FIELDS (GREENFIELD) LIMITED

GREEN FIELDS (GREENFIELD) LIMITED is an active company incorporated on 14 November 1986 with the registered office located in Oldham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREEN FIELDS (GREENFIELD) LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02074259

LTD Company

Age

39 Years

Incorporated 14 November 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 15 October 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 29 October 2025
For period ending 15 October 2025

Previous Company Names

GOLDWISH LIMITED
From: 14 November 1986To: 9 February 1987
Contact
Address

3 Higher Kinders Greenfield Oldham, OL3 7BH,

Previous Addresses

4 Higher Kinders Greenfield Oldham OL3 7BH England
From: 16 December 2016To: 14 November 2024
Fur Lane Farm Cottage Kinders Lane Greenfield Oldham OL3 7PB
From: 7 October 2013To: 16 December 2016
Wickenstones Boarshurst Lane Greenfield Oldham OL3 7EA
From: 14 November 1986To: 7 October 2013
Timeline

10 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Nov 86
Company Founded
Nov 88
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

VAUGHAN, Helen Louise

Active
Higher Kinders, OldhamOL3 7BH
Secretary
Appointed 06 Oct 2024

PLEVIN, Jamie

Active
Kinders Lane, OldhamOL3 7PB
Born August 1971
Director
Appointed 06 Oct 2019

ROTHWELL, Francis Leigh

Active
Higher Kinders, OldhamOL3 7BH
Born July 1950
Director
Appointed 10 Oct 2021

SCOTT, Peter Robert

Active
Boarshurst Lane, OldhamOL3 7EA
Born September 1943
Director
Appointed 08 Oct 2023

DAVIES, Chris

Resigned
Higher Kinders, OldhamOL3 7BH
Secretary
Appointed 09 Oct 2016
Resigned 06 Oct 2024

LORD, June Ann Caladine

Resigned
Wickenstones, OldhamOL3 7EA
Secretary
Appointed N/A
Resigned 07 Oct 2013

SCHOFIELD, Susan

Resigned
Cottage, OldhamOL3 7PB
Secretary
Appointed 07 Oct 2013
Resigned 09 Oct 2016

COOKSEY, Thomas Lochmohr, Dr

Resigned
Yarns Hill Boarshurst Lane, OldhamOL3 7EA
Born February 1933
Director
Appointed 15 Aug 1995
Resigned 06 Oct 2019

LANGTON, Betty

Resigned
Kinders Lane, OldhamOL3 7PB
Born March 1938
Director
Appointed 06 Oct 2019
Resigned 08 Oct 2023

LORD, John Herent

Resigned
Three Lanes, OldhamOL3 7PB
Born November 1928
Director
Appointed N/A
Resigned 20 Dec 1994

LORD, June Ann Caladine

Resigned
Wickenstones, OldhamOL3 7EA
Born June 1932
Director
Appointed 15 Aug 1995
Resigned 06 Oct 2019

ROUTLEDGE, Bernard

Resigned
Laurel Hurst Kinders Lane, OldhamOL3 7BQ
Born August 1934
Director
Appointed N/A
Resigned 01 Sept 2002

VAUGHAN, Simon Peter

Resigned
3 Higher Kinders, OldhamOL3 7BH
Born October 1964
Director
Appointed 01 Sept 2002
Resigned 09 Oct 2021

WALLEY, John Richard

Resigned
8 Higher Kinders, OldhamOL3 7BH
Born May 1949
Director
Appointed N/A
Resigned 15 Aug 1995
Fundings
Financials
Latest Activities

Filing History

116

Replacement Filing Of Director Appointment With Name
8 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
14 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 October 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 December 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
23 March 2003
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
8 November 1995
287Change of Registered Office
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Legacy
23 September 1992
288288
Legacy
23 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1992
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Accounts With Accounts Type Small
17 October 1991
AAAnnual Accounts
Legacy
13 September 1990
363363
Accounts With Accounts Type Small
13 September 1990
AAAnnual Accounts
Legacy
20 August 1990
88(2)R88(2)R
Legacy
20 August 1990
123Notice of Increase in Nominal Capital
Resolution
20 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
17 February 1989
288288
Incorporation Company
14 November 1988
NEWINCIncorporation
Legacy
2 November 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Certificate Change Of Name Company
9 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1987
288288
Legacy
26 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
14 November 1986
CERTINCCertificate of Incorporation
Incorporation Company
14 November 1986
NEWINCIncorporation