Background WavePink WaveYellow Wave

GREENVALE FARMS LIMITED (03402713)

GREENVALE FARMS LIMITED (03402713) is an active UK company. incorporated on 14 July 1997. with registered office in Bishop Auckland. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). GREENVALE FARMS LIMITED has been registered for 28 years. Current directors include STONEBANK, David, STONEBANK, Elaine, STONEBANK, Walter.

Company Number
03402713
Status
active
Type
ltd
Incorporated
14 July 1997
Age
28 years
Address
5 Henson Close, Bishop Auckland, DL14 6WA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
STONEBANK, David, STONEBANK, Elaine, STONEBANK, Walter
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENVALE FARMS LIMITED

GREENVALE FARMS LIMITED is an active company incorporated on 14 July 1997 with the registered office located in Bishop Auckland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). GREENVALE FARMS LIMITED was registered 28 years ago.(SIC: 20140)

Status

active

Active since 28 years ago

Company No

03402713

LTD Company

Age

28 Years

Incorporated 14 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

STOWSMART LIMITED
From: 14 July 1997To: 11 November 1997
Contact
Address

5 Henson Close South Church Enterprise Park Bishop Auckland, DL14 6WA,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

STONEBANK, David

Active
5 Henson Close, Bishop AucklandDL14 6WA
Secretary
Appointed 29 Sept 1997

STONEBANK, David

Active
5 Henson Close, Bishop AucklandDL14 6WA
Born December 1963
Director
Appointed 29 Sept 1997

STONEBANK, Elaine

Active
5 Henson Close, Bishop AucklandDL14 6WA
Born August 1938
Director
Appointed 29 Sept 1997

STONEBANK, Walter

Active
5 Henson Close, Bishop AucklandDL14 6WA
Born January 1937
Director
Appointed 29 Sept 1997

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 14 Jul 1997
Resigned 29 Sept 1997

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 14 Jul 1997
Resigned 29 Sept 1997

Persons with significant control

1

Mr David Stonebank

Active
5 Henson Close, Bishop AucklandDL14 6WA
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1999
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
88(2)R88(2)R
Legacy
4 December 1997
123Notice of Increase in Nominal Capital
Resolution
4 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Memorandum Articles
16 October 1997
MEM/ARTSMEM/ARTS
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
287Change of Registered Office
Incorporation Company
14 July 1997
NEWINCIncorporation