Background WavePink WaveYellow Wave

GREENSHOOTS LIMITED (04781534)

GREENSHOOTS LIMITED (04781534) is an active UK company. incorporated on 30 May 2003. with registered office in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). GREENSHOOTS LIMITED has been registered for 22 years. Current directors include ALLPRESS, Nicholas Lenton, HALL, Ian David, HAWES, James Harry and 2 others.

Company Number
04781534
Status
active
Type
ltd
Incorporated
30 May 2003
Age
22 years
Address
Hollyhouse Farm, Chatteris, PE16 6XQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALLPRESS, Nicholas Lenton, HALL, Ian David, HAWES, James Harry, HEADING, Marc Edwin, MARTIN, James Frederick
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSHOOTS LIMITED

GREENSHOOTS LIMITED is an active company incorporated on 30 May 2003 with the registered office located in Chatteris. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). GREENSHOOTS LIMITED was registered 22 years ago.(SIC: 01130)

Status

active

Active since 22 years ago

Company No

04781534

LTD Company

Age

22 Years

Incorporated 30 May 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Hollyhouse Farm Horseway Chatteris, PE16 6XQ,

Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Joined
Jan 11
Director Left
Jan 11
Loan Secured
Jun 13
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

HALL, Ian David

Active
35 Fieldside, ElyCB6 3AT
Secretary
Appointed 31 Aug 2006

ALLPRESS, Nicholas Lenton

Active
Horseway, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 08 Dec 2021

HALL, Ian David

Active
35 Fieldside, ElyCB6 3AT
Born July 1967
Director
Appointed 30 May 2003

HAWES, James Harry

Active
Horseway, ChatterisPE16 6XQ
Born September 1988
Director
Appointed 18 Jul 2018

HEADING, Marc Edwin

Active
Middlefield, ChatterisPE16 6SH
Born September 1965
Director
Appointed 30 May 2003

MARTIN, James Frederick

Active
Horseway, ChatterisPE16 6XQ
Born May 1961
Director
Appointed 18 Jul 2018

HEADING, Marc Edwin

Resigned
Middlefield, ChatterisPE16 6SH
Secretary
Appointed 30 May 2003
Resigned 31 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 30 May 2003
Resigned 30 May 2003

ALLPRESS, Jeremy

Resigned
47 High Street, Trumpington
Born March 1961
Director
Appointed 29 Apr 2016
Resigned 22 Mar 2017

ALLPRESS, Nicholas Lenton

Resigned
Hollyhouse Farm, ChatterisPE16 6XQ
Born March 1961
Director
Appointed 30 May 2003
Resigned 24 Nov 2010

ALLPRESS, Patrick William

Resigned
Horseway, ChatterisPE16 6XQ
Born November 1964
Director
Appointed 24 Nov 2010
Resigned 08 Dec 2021

CLARKE, John Anthony

Resigned
Inham Hall, WisbechPE13 4RA
Born October 1947
Director
Appointed 30 May 2003
Resigned 17 Sept 2008

EDGLEY, Trevor Brian

Resigned
17 Wood Street, ChatterisPE16 6LJ
Born April 1957
Director
Appointed 12 Aug 2003
Resigned 14 Sept 2006

HARTLEY, Christopher Fred

Resigned
Duckpuddle House, WisbechPE14 0LH
Born April 1950
Director
Appointed 30 May 2003
Resigned 05 Jan 2023

RAKER, Edward Michael

Resigned
Croxton Park, ThetfordIP24 1LS
Born October 1975
Director
Appointed 30 May 2003
Resigned 14 Sept 2006

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 30 May 2003
Resigned 30 May 2003
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Resolution
2 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
18 July 2008
88(2)Return of Allotment of Shares
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Accounts Amended With Accounts Type Full
25 March 2007
AAMDAAMD
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
16 September 2003
225Change of Accounting Reference Date
Legacy
12 September 2003
288aAppointment of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
88(2)R88(2)R
Legacy
2 July 2003
287Change of Registered Office
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
2 July 2003
288bResignation of Director or Secretary
Incorporation Company
30 May 2003
NEWINCIncorporation