Background WavePink WaveYellow Wave

GREENWOLD (YORKSHIRE) LIMITED (04145604)

GREENWOLD (YORKSHIRE) LIMITED (04145604) is an active UK company. incorporated on 22 January 2001. with registered office in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes and 3 other business activities. GREENWOLD (YORKSHIRE) LIMITED has been registered for 25 years. Current directors include HIRST, Christopher Geoffrey, HIRST, Michael Geoffrey, HIRST, Sally Marjorie.

Company Number
04145604
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
Pasturegate Cottage Middle Street, Driffield, YO25 4RL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
HIRST, Christopher Geoffrey, HIRST, Michael Geoffrey, HIRST, Sally Marjorie
SIC Codes
01210, 01500, 01610, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOLD (YORKSHIRE) LIMITED

GREENWOLD (YORKSHIRE) LIMITED is an active company incorporated on 22 January 2001 with the registered office located in Driffield. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes and 3 other business activities. GREENWOLD (YORKSHIRE) LIMITED was registered 25 years ago.(SIC: 01210, 01500, 01610, 72190)

Status

active

Active since 25 years ago

Company No

04145604

LTD Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (7 months ago)
Submitted on 27 October 2025 (7 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Pasturegate Cottage Middle Street Kilham Driffield, YO25 4RL,

Previous Addresses

2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG
From: 12 February 2014To: 15 July 2016
Pasture Gate Cottage Middle Street Kilham Driffield East Yorkshire YO25 4RL
From: 22 January 2001To: 12 February 2014
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Joined
Jun 17
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 21
Loan Secured
Nov 22
Loan Secured
Apr 23
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Cleared
Jun 25
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HIRST, Sally Marjorie

Active
Middle Street, DriffieldYO25 4RL
Secretary
Appointed 08 Dec 2005

HIRST, Christopher Geoffrey

Active
Middle Street, DriffieldYO25 4RL
Born April 1968
Director
Appointed 22 Jan 2001

HIRST, Michael Geoffrey

Active
Middle Street, DriffieldYO25 4RL
Born January 1993
Director
Appointed 24 Oct 2018

HIRST, Sally Marjorie

Active
Middle Street, DriffieldYO25 4RL
Born July 1974
Director
Appointed 20 Jun 2017

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 22 Jan 2001
Resigned 22 Jan 2001

HIRST, Dawn

Resigned
Bartindale Cottage, FileyYO14 0JD
Secretary
Appointed 22 Jan 2001
Resigned 08 Dec 2005

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 22 Jan 2001
Resigned 22 Jan 2001

Persons with significant control

6

1 Active
5 Ceased
5/6 Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Christopher Geoffrey Hirst

Ceased
Middle Street, DriffieldYO25 4RL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 29 Oct 2024

Mr Michael Geoffrey Hirst

Ceased
Middle Street, DriffieldYO25 4RL
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2017
Ceased 13 Jun 2017

Mrs Sally Marjorie Hirst

Ceased
Middle Street, DriffieldYO25 4RL
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2016
Ceased 29 Oct 2024

Mr Christopher Geoffrey Hirst

Ceased
Middle Street, DriffieldYO25 4RL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017

Mrs Sally Marjorie Hirst

Ceased
Middle Street, DriffieldYO25 4RL
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 December 2024
RESOLUTIONSResolutions
Memorandum Articles
12 December 2024
MAMA
Statement Of Companys Objects
12 December 2024
CC04CC04
Capital Name Of Class Of Shares
12 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
30 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Legacy
20 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Move Registers To Sail Company
14 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
14 February 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
31 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
4 February 2009
288cChange of Particulars
Legacy
22 January 2009
363aAnnual Return
Resolution
8 September 2008
RESOLUTIONSResolutions
Resolution
8 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
287Change of Registered Office
Incorporation Company
22 January 2001
NEWINCIncorporation