Background WavePink WaveYellow Wave

GREENOCK HOLDINGS LIMITED (05004675)

GREENOCK HOLDINGS LIMITED (05004675) is an active UK company. incorporated on 30 December 2003. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GREENOCK HOLDINGS LIMITED has been registered for 22 years. Current directors include MINDRY, Alison Roxanna.

Company Number
05004675
Status
active
Type
ltd
Incorporated
30 December 2003
Age
22 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MINDRY, Alison Roxanna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENOCK HOLDINGS LIMITED

GREENOCK HOLDINGS LIMITED is an active company incorporated on 30 December 2003 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GREENOCK HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05004675

LTD Company

Age

22 Years

Incorporated 30 December 2003

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

MAMMOTH SOLUTIONS LIMITED
From: 30 December 2003To: 16 March 2004
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG
From: 30 December 2003To: 8 August 2025
Timeline

6 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Jul 10
Director Joined
Apr 11
Director Left
Nov 12
Director Joined
Jul 14
Director Left
Aug 14
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HARRISON CLARK (SECRETARIAL) LTD

Active
High Street, WorcesterWR1 2HW
Corporate secretary
Appointed 23 Aug 2007

MINDRY, Alison Roxanna

Active
High Street, WorcesterWR1 2HW
Born April 1959
Director
Appointed 25 Jul 2014

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 22 Jan 2004
Resigned 26 Mar 2004

HARRISON CLARK SOLICITORS

Resigned
5 Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 26 Mar 2004
Resigned 19 Jul 2004

STL GROUP PLC

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 20 Jul 2004
Resigned 23 Aug 2007

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 30 Dec 2003
Resigned 22 Jan 2004

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 22 Jan 2004
Resigned 26 Mar 2004

COCHRANE, Ian Dundonald

Resigned
5 DeanswayWR1 2JG
Born April 1959
Director
Appointed 08 Apr 2011
Resigned 08 Oct 2012

MINDRY, Ernest Roy

Resigned
12 Lyndhurst Road, CheshamHP5 2EE
Born March 1947
Director
Appointed 26 Mar 2004
Resigned 04 Aug 2014

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 30 Dec 2003
Resigned 22 Jan 2004

Persons with significant control

1

Mr Richard Bruce Cochrane

Active
High Street, WorcesterWR1 2HW
Born July 1948

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 August 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
10 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Resolution
11 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Termination Director Company With Name Termination Date
19 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 May 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
225Change of Accounting Reference Date
Legacy
26 November 2004
288cChange of Particulars
Legacy
20 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
14 September 2004
MEM/ARTSMEM/ARTS
Resolution
14 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
287Change of Registered Office
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Resolution
1 April 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288aAppointment of Director or Secretary
Incorporation Company
30 December 2003
NEWINCIncorporation