Background WavePink WaveYellow Wave

GREENHEATH LIMITED (04408503)

GREENHEATH LIMITED (04408503) is an active UK company. incorporated on 3 April 2002. with registered office in Brandon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. GREENHEATH LIMITED has been registered for 24 years. Current directors include CLAYTON, Thomas Philip Vincent, STEPHEN, Iain Hereward.

Company Number
04408503
Status
active
Type
ltd
Incorporated
3 April 2002
Age
24 years
Address
Toggam Farm Newfen Gravel Drove, Sedge Fen Rd, Brandon, IP27 9LN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CLAYTON, Thomas Philip Vincent, STEPHEN, Iain Hereward
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHEATH LIMITED

GREENHEATH LIMITED is an active company incorporated on 3 April 2002 with the registered office located in Brandon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. GREENHEATH LIMITED was registered 24 years ago.(SIC: 46690)

Status

active

Active since 24 years ago

Company No

04408503

LTD Company

Age

24 Years

Incorporated 3 April 2002

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 30 October 2025 (6 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Toggam Farm Newfen Gravel Drove, Sedge Fen Rd Lakenheath Brandon, IP27 9LN,

Previous Addresses

the Courtyard, Hill Farm Dullingham Newmarket Suffolk CB8 9UT
From: 3 April 2002To: 20 February 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Apr 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SOUTHGATE, Robert James

Active
Newfen Gravel Drove, Sedge Fen Rd, BrandonIP27 9LN
Secretary
Appointed 31 Jan 2018

CLAYTON, Thomas Philip Vincent

Active
Newfen Gravel Drove, Sedge Fen Road, BrandonIP27 9LN
Born June 1980
Director
Appointed 03 Apr 2002

STEPHEN, Iain Hereward

Active
Home Farm, Downham MarketPE33 9QJ
Born August 1974
Director
Appointed 03 Apr 2002

CLAYTON, Thomas Philip Vincent

Resigned
Pipers Barn, NewmarketCB8 9UP
Secretary
Appointed 03 Apr 2002
Resigned 31 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2002
Resigned 03 Apr 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2002
Resigned 03 Apr 2002

Persons with significant control

2

Mr Thomas Philip Vincent Clayton

Active
Newfen Gravel Drove, BrandonIP27 9LN
Born June 1980

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Iain Hereward Stephen

Active
Wretton Road, King's LynnPE33 9QJ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
30 August 2018
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 December 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288cChange of Particulars
Legacy
8 April 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 December 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
88(2)R88(2)R
Legacy
16 May 2002
225Change of Accounting Reference Date
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Incorporation Company
3 April 2002
NEWINCIncorporation