Background WavePink WaveYellow Wave

GREENSLEEVES LAWN CARE LIMITED (05107549)

GREENSLEEVES LAWN CARE LIMITED (05107549) is an active UK company. incorporated on 21 April 2004. with registered office in Brackley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREENSLEEVES LAWN CARE LIMITED has been registered for 21 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael and 1 others.

Company Number
05107549
Status
active
Type
ltd
Incorporated
21 April 2004
Age
21 years
Address
Neighbourly Training Centre Building 4 Brackley Campus, Brackley, NN13 7EL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael, GELFO, Malia Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENSLEEVES LAWN CARE LIMITED

GREENSLEEVES LAWN CARE LIMITED is an active company incorporated on 21 April 2004 with the registered office located in Brackley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREENSLEEVES LAWN CARE LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05107549

LTD Company

Age

21 Years

Incorporated 21 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Neighbourly Training Centre Building 4 Brackley Campus Buckingham Road Brackley, NN13 7EL,

Previous Addresses

Unit 6 Technology Park Skelmanthorpe Huddersfield West Yorkshire HD8 9GA
From: 21 April 2004To: 10 January 2023
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Capital Reduction
Sept 17
Share Buyback
Sept 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Mar 26
3
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Secretary
Appointed 16 Dec 2022

BROWN, Grayson Charles

Active
Brackley Campus, BrackleyNN13 7EL
Born February 1980
Director
Appointed 28 Oct 2022

CARR, Philip James

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born July 1972
Director
Appointed 12 Apr 2023

DAVIS, Michael

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born April 1970
Director
Appointed 09 Dec 2024

GELFO, Malia Ann

Active
Building 4 Brackley Campus, BrackleyNN13 7EL
Born October 1978
Director
Appointed 24 Mar 2026

PADDOCK, Philip

Resigned
64-66 Church Road, ShareshillWV10 7LD
Secretary
Appointed 25 Jan 2008
Resigned 16 Sept 2019

WARHAM, Carol

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Secretary
Appointed 21 Apr 2004
Resigned 25 Jan 2008

BIDWELL, Michael Bruce

Resigned
Brackley Campus, BrackleyNN13 7EL
Born April 1958
Director
Appointed 28 Oct 2022
Resigned 08 Sept 2023

MEYERS, Jeffrey Scott

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born March 1964
Director
Appointed 28 Oct 2022
Resigned 12 Apr 2023

PADDOCK, Philip

Resigned
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born April 1955
Director
Appointed 25 Jan 2010
Resigned 16 Sept 2019

ROBERTSON, Heather

Resigned
Building 4 Brackley Campus, BrackleyNN13 7EL
Born June 1973
Director
Appointed 09 Dec 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
Brackley Campus, BrackleyNN13 7EL
Born August 1973
Director
Appointed 28 Oct 2022
Resigned 09 Dec 2024

TRUBY, David

Resigned
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born June 1965
Director
Appointed 25 Jan 2008
Resigned 28 Oct 2022

TRUBY, Laura Caroline

Resigned
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born May 1965
Director
Appointed 01 Oct 2019
Resigned 28 Oct 2022

WARHAM, Carol

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Born June 1953
Director
Appointed 21 Apr 2004
Resigned 25 Jan 2008

WARHAM, John Richard

Resigned
21 Stonecroft Gardens, HuddersfieldHD8 8EX
Born November 1950
Director
Appointed 21 Apr 2004
Resigned 25 Jan 2008

WILSON-PETCH, James Frederick

Resigned
Technology Park, HuddersfieldHD8 9GA
Born July 1944
Director
Appointed 25 Jan 2010
Resigned 25 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Brackley Campus, BrackleyNN13 7EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019

Mr David Truby

Ceased
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019

Mr Philip Paddock

Ceased
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2019

Mr James Wilson Petch

Ceased
Unit 6 Technology Park, HuddersfieldHD8 9GA
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Resolution
12 January 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Memorandum Articles
29 December 2022
MAMA
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Legacy
1 August 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
26 September 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Capital Cancellation Shares
5 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Memorandum Articles
2 November 2010
MEM/ARTSMEM/ARTS
Resolution
2 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
10 March 2010
MG01MG01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Resolution
4 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
287Change of Registered Office
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Incorporation Company
21 April 2004
NEWINCIncorporation