Background WavePink WaveYellow Wave

GREENFIELDS MARKETING LIMITED (04280590)

GREENFIELDS MARKETING LIMITED (04280590) is an active UK company. incorporated on 3 September 2001. with registered office in Minehead. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREENFIELDS MARKETING LIMITED has been registered for 24 years. Current directors include GREEN, Lucy Julia.

Company Number
04280590
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
39 Ellicombe Close, Minehead, TA24 6DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GREEN, Lucy Julia
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELDS MARKETING LIMITED

GREENFIELDS MARKETING LIMITED is an active company incorporated on 3 September 2001 with the registered office located in Minehead. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREENFIELDS MARKETING LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04280590

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

39 Ellicombe Close Minehead, TA24 6DQ,

Previous Addresses

17 Aldersmead Road Beckenham Kent BR3 1NA
From: 14 March 2013To: 20 December 2021
26 Cherry Orchard Road Bromley Kent BR2 8NE
From: 3 September 2001To: 14 March 2013
Timeline

2 key events • 2001 - 2016

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Dec 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GREEN, Lucy Julia

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969
Director
Appointed 06 Sept 2001

WATT, Hilary Joan Lilian

Resigned
2 Elstree Hill, BromleyBR1 4JE
Secretary
Appointed 06 Sept 2001
Resigned 01 Apr 2013

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 03 Sept 2001

GUTJAHR, Andreas Ernst

Resigned
Ground Floor Flat, LondonN3 1QR
Born August 1972
Director
Appointed 07 Nov 2006
Resigned 15 Mar 2007

WATT, Hilary Joan Lilian

Resigned
2 Elstree Hill, BromleyBR1 4JE
Born May 1943
Director
Appointed 01 Nov 2002
Resigned 01 Jan 2006

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 03 Sept 2001
Resigned 03 Sept 2001

Persons with significant control

1

Ms Lucy Julia Green

Active
Ellicombe Close, MineheadTA24 6DQ
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
22 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
21 September 2006
287Change of Registered Office
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
225Change of Accounting Reference Date
Legacy
29 May 2002
287Change of Registered Office
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
88(2)R88(2)R
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Incorporation Company
3 September 2001
NEWINCIncorporation