Background WavePink WaveYellow Wave

GREENS OF SOHAM LIMITED (03915025)

GREENS OF SOHAM LIMITED (03915025) is an active UK company. incorporated on 28 January 2000. with registered office in Ely. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 1 other business activities. GREENS OF SOHAM LIMITED has been registered for 26 years. Current directors include HANCKE, Shaun, SHAKESHAFT, William Hugh.

Company Number
03915025
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Greens Of Soham Limited Hasse Road, Ely, CB7 5UN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
HANCKE, Shaun, SHAKESHAFT, William Hugh
SIC Codes
01610, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS OF SOHAM LIMITED

GREENS OF SOHAM LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Ely. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 1 other business activity. GREENS OF SOHAM LIMITED was registered 26 years ago.(SIC: 01610, 70100)

Status

active

Active since 26 years ago

Company No

03915025

LTD Company

Age

26 Years

Incorporated 28 January 2000

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

SPEARHEAD MARKETING LIMITED
From: 28 January 2000To: 9 May 2000
Contact
Address

Greens Of Soham 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: 12 September 2011To: 1 April 2019
Beaufort House 136 High Street Newmarket Suffolk CB8 8NN
From: 28 January 2000To: 12 September 2011
Timeline

36 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
Apr 14
Director Left
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
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
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Director Left
Oct 17
Director Left
May 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
Apr 21
Director Left
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Jul 23
Loan Secured
May 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 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 28 Jan 2000
Resigned 28 Oct 2014

PLANTON, James Wesley

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

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 28 Jan 2000

ADDAMS-WILLIAMS, John Thomas

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

ALMOND, David William

Resigned
32 Cage Hill, CambridgeCB25 0JS
Born March 1956
Director
Appointed 13 Mar 2000
Resigned 25 Jan 2016

CARGILL, Alan Milne

Resigned
The Old Hall Knapton, North WalshamNR28 0SG
Born September 1942
Director
Appointed 13 Mar 2000
Resigned 24 Dec 2001

CHENNELLS, Michael Gordon

Resigned
Clay Farm North Scarle, LincolnLN6 9ES
Born October 1959
Director
Appointed 28 Mar 2014
Resigned 16 Nov 2016

COLEBROOK, Greg Alexander

Resigned
Hasse Road, ElyCB7 5UN
Born July 1991
Director
Appointed 19 Apr 2021
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 28 Jan 2000
Resigned 08 Feb 2010

GREEN, Thomas Michael Curtis

Resigned
31 Egremont Street, ElyCB6 1AE
Born February 1966
Director
Appointed 28 Jan 2000
Resigned 06 Oct 2017

GROTE, Christoph Gevehard Victor Arnulf, Graf

Resigned
Burnley Hall, Great YarmouthNR29 4DZ
Born August 1954
Director
Appointed 20 Apr 2000
Resigned 31 Dec 2002

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 13 Mar 2000
Resigned 19 Dec 2008

KINGSMILL, Philip Gordon

Resigned
Swaffham Prior Fen, CambridgeCB25 0LQ
Born April 1963
Director
Appointed 31 Oct 2016
Resigned 30 Jun 2021

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 28 Jan 2000
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

TINSLEY, Mark Patrick

Resigned
Hurn Hall, SpaldingPE12 8JF
Born June 1950
Director
Appointed 13 Mar 2000
Resigned 20 Jul 2002

TURLEY, Stephen William

Resigned
The Little Grange, LincolnLN2 3RA
Born July 1957
Director
Appointed 20 Apr 2000
Resigned 07 Dec 2005

WILSON, Clive Alan

Resigned
Melbourne Hubbards Lane, Bury St EdmundsIP30 9BG
Born May 1958
Director
Appointed 13 Mar 2000
Resigned 30 Nov 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

1

Hasse Road, 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

188

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
17 October 2023
CH03Change of Secretary Details
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2022
AAAnnual Accounts
Legacy
9 November 2022
PARENT_ACCPARENT_ACC
Legacy
9 November 2022
AGREEMENT2AGREEMENT2
Legacy
9 November 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2022
AAAnnual Accounts
Legacy
24 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
30 December 2021
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
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 No Updates
22 February 2019
CS01Confirmation Statement
Memorandum Articles
4 October 2018
MAMA
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Resolution
12 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
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 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 Charge Whole Release With Charge Number
28 April 2017
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
28 April 2017
MR05Certification of Charge
Mortgage Charge Whole 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
10 February 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
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment 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
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
24 February 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
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 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
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Made Up Date
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Sail Address Company
15 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Auditors Resignation Company
10 October 2008
AUDAUD
Accounts With Accounts Type Group
6 May 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
16 May 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Legacy
9 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 October 2003
AAAnnual Accounts
Legacy
18 June 2003
353353
Legacy
18 June 2003
287Change of Registered Office
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2002
AAAnnual Accounts
Legacy
10 September 2002
403aParticulars of Charge Subject to s859A
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
23 March 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
88(3)88(3)
Legacy
6 December 2001
88(2)R88(2)R
Accounts With Accounts Type Group
5 September 2001
AAAnnual Accounts
Legacy
2 August 2001
395Particulars of Mortgage or Charge
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
25 August 2000
88(3)88(3)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(3)88(3)
Legacy
25 August 2000
88(2)R88(2)R
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
225Change of Accounting Reference Date
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Incorporation Company
28 January 2000
NEWINCIncorporation