Background WavePink WaveYellow Wave

GREENSLEEVES GARDEN CARE LIMITED (03558703)

GREENSLEEVES GARDEN CARE LIMITED (03558703) is an active UK company. incorporated on 6 May 1998. with registered office in Brackley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREENSLEEVES GARDEN CARE LIMITED has been registered for 27 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
03558703
Status
active
Type
ltd
Incorporated
6 May 1998
Age
27 years
Address
Neighbourly Training Centre Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSLEEVES GARDEN CARE LIMITED

GREENSLEEVES GARDEN CARE LIMITED is an active company incorporated on 6 May 1998 with the registered office located in Brackley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREENSLEEVES GARDEN CARE LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03558703

LTD Company

Age

27 Years

Incorporated 6 May 1998

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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Neighbourly Training Centre Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Unit 6 Technology Park Skelmanthorpe Huddersfield West Yorkshire HD8 9GA
From: 6 May 1998To: 10 January 2023
Timeline

20 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Left
Oct 17
Director Left
Oct 17
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 16 Dec 2022

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 28 Oct 2022

CARR, Philip James

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

PADDOCK, Philip

Resigned
64-66 Church Road, ShareshillWV10 7LD
Secretary
Appointed 25 Jan 2008
Resigned 16 Sept 2019

WARHAM, Carol

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Secretary
Appointed 20 May 1998
Resigned 25 Jan 2008

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 May 1998
Resigned 20 May 1998

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 28 Oct 2022
Resigned 08 Sept 2023

DRAPER, John Charles

Resigned
32 Mowbray Gardens, West BridgfordNG2 6JN
Born December 1964
Director
Appointed 25 Jan 2008
Resigned 09 Jun 2008

MEYERS, Jeffrey Scott

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Oct 2022
Resigned 12 Apr 2023

PADDOCK, Philip

Resigned
Skelmanthorpe, HuddersfieldHD8 9GA
Born April 1955
Director
Appointed 25 Jan 2008
Resigned 16 Sept 2019

ROBERTSON, Heather

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 28 Oct 2022
Resigned 09 Dec 2024

TRUBY, David

Resigned
Skelmanthorpe, HuddersfieldHD8 9GA
Born June 1965
Director
Appointed 01 May 2004
Resigned 28 Oct 2022

TRUBY, Laura Caroline

Resigned
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born May 1965
Director
Appointed 01 Oct 2019
Resigned 28 Oct 2022

WARHAM, Carol

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Born June 1953
Director
Appointed 20 May 1998
Resigned 25 Jan 2008

WARHAM, John Richard

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Born November 1950
Director
Appointed 20 May 1998
Resigned 25 Jan 2008

WILSON-PETCH, James Frederick

Resigned
Skelmanthorpe, HuddersfieldHD8 9GA
Born July 1944
Director
Appointed 25 Jan 2008
Resigned 25 Aug 2017

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 May 1998
Resigned 20 May 1998

Persons with significant control

1

Greensleeves Lawn Care Ltd

Active
Brackley Campus, BrackleyNN13 7EL

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

104

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Resolution
12 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Memorandum Articles
29 December 2022
MAMA
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
27 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288cChange of Particulars
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
10 June 1998
88(2)R88(2)R
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
287Change of Registered Office
Incorporation Company
6 May 1998
NEWINCIncorporation