Background WavePink WaveYellow Wave

GREETHAM VALLEY LIMITED (03337551)

GREETHAM VALLEY LIMITED (03337551) is an active UK company. incorporated on 21 March 1997. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. GREETHAM VALLEY LIMITED has been registered for 29 years. Current directors include CALVERT, Richard James, SMITH, David Robert.

Company Number
03337551
Status
active
Type
ltd
Incorporated
21 March 1997
Age
29 years
Address
C/O Castle Royle Golf & Country Club Bath Road, Reading, RG10 9AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CALVERT, Richard James, SMITH, David Robert
SIC Codes
56101, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREETHAM VALLEY LIMITED

GREETHAM VALLEY LIMITED is an active company incorporated on 21 March 1997 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. GREETHAM VALLEY LIMITED was registered 29 years ago.(SIC: 56101, 93110)

Status

active

Active since 29 years ago

Company No

03337551

LTD Company

Age

29 Years

Incorporated 21 March 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

GREETHAM VALLEY GOLF CLUB LIMITED
From: 8 April 1997To: 9 March 2020
JADECLUB (UK) LIMITED
From: 21 March 1997To: 8 April 1997
Contact
Address

C/O Castle Royle Golf & Country Club Bath Road Knowl Hill Reading, RG10 9AL,

Previous Addresses

, Wood Lane Greetham, Oakham, Rutland, LE15 7SN
From: 30 March 2010To: 31 May 2024
, Wood Lane, Greetham, Oakham, Rutland, LE15 7NP
From: 21 March 1997To: 30 March 2010
Timeline

28 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Funding Round
May 17
Director Joined
Nov 17
Director Joined
Apr 18
Loan Secured
Jan 19
Loan Secured
Aug 19
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Aug 22
Loan Cleared
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Loan Secured
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Feb 26
Loan Secured
Feb 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WELLS, Paul Simon

Active
Bath Road, ReadingRG10 9AL
Secretary
Appointed 31 May 2024

CALVERT, Richard James

Active
Bath Road, ReadingRG10 9AL
Born September 1967
Director
Appointed 31 May 2024

SMITH, David Robert

Active
Bath Road, ReadingRG10 9AL
Born September 1971
Director
Appointed 31 May 2024

HINCH, Deanna Jayne

Resigned
Wood Lane, OakhamLE15 7SN
Secretary
Appointed 29 Sept 2002
Resigned 31 May 2024

HINCH, Robert Edward

Resigned
The Old Mill Stretton Road, OakhamLE15 7NP
Secretary
Appointed 25 Apr 1997
Resigned 25 Sept 2002

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 21 Mar 1997
Resigned 27 Mar 1997

CLARKE, Sean James

Resigned
Wood Lane, OakhamLE15 7SN
Born September 1967
Director
Appointed 06 Apr 2017
Resigned 31 May 2024

HINCH, Deanna Jayne

Resigned
Wood Lane, OakhamLE15 7SN
Born November 1959
Director
Appointed 21 Mar 2018
Resigned 31 May 2024

HINCH, Frank Edward

Resigned
Greetham House Farm, OakhamLE15 7NX
Born June 1939
Director
Appointed 25 Apr 1997
Resigned 26 Nov 2021

HINCH, Hazel Mary

Resigned
Farm, OakhamLE15 7NX
Born September 1937
Director
Appointed 25 Apr 1997
Resigned 26 Nov 2021

HINCH, Katie Louise

Resigned
Greetham Valley, GreethamLE15 7SN
Born May 1996
Director
Appointed 26 Nov 2021
Resigned 31 May 2024

HINCH, Rebecca Jayne

Resigned
Greetham Valley, GreethamLE15 7SN
Born June 1997
Director
Appointed 26 Nov 2021
Resigned 31 May 2024

HINCH, Robert Edward

Resigned
Wood Lane, OakhamLE15 7SN
Born January 1964
Director
Appointed 25 Apr 1997
Resigned 31 May 2024

WRF INTERNATIONAL LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee director
Appointed 21 Mar 1997
Resigned 27 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
Bath Road, ReadingRG10 9AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mr Robert Edward Hinch

Ceased
Wood Lane, OakhamLE15 7SN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2024
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
5 September 2024
MAMA
Resolution
5 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Move Registers To Registered Office Company With New Address
26 June 2024
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
15 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Resolution
5 September 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 March 2019
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 May 2017
SH10Notice of Particulars of Variation
Statement Of Companys Objects
24 May 2017
CC04CC04
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Medium
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Move Registers To Sail Company
17 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Legacy
22 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2004
AAAnnual Accounts
Legacy
26 March 2004
363aAnnual Return
Legacy
1 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 June 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
7 December 1999
88(2)R88(2)R
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
29 May 1998
353353
Legacy
29 May 1998
363b363b
Legacy
16 March 1998
88(2)R88(2)R
Resolution
16 March 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
123Notice of Increase in Nominal Capital
Legacy
16 March 1998
88(2)R88(2)R
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
287Change of Registered Office
Legacy
11 June 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Resolution
21 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 1997
NEWINCIncorporation