Background WavePink WaveYellow Wave

GREENFIELD FINANCE LTD (06420677)

GREENFIELD FINANCE LTD (06420677) is an active UK company. incorporated on 7 November 2007. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GREENFIELD FINANCE LTD has been registered for 18 years. Current directors include GRANT, David Herbert, YATES, John James.

Company Number
06420677
Status
active
Type
ltd
Incorporated
7 November 2007
Age
18 years
Address
Bank House, Birmingham, B2 5AL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GRANT, David Herbert, YATES, John James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD FINANCE LTD

GREENFIELD FINANCE LTD is an active company incorporated on 7 November 2007 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GREENFIELD FINANCE LTD was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06420677

LTD Company

Age

18 Years

Incorporated 7 November 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Bank House 8 Cherry Street Birmingham, B2 5AL,

Previous Addresses

, One Victoria Square, Birmingham, B1 1BD
From: 23 June 2011To: 27 January 2014
, Suite 21B 57 Frederick Street, Birmingham, West Midlands, B1 3HS
From: 7 November 2007To: 23 June 2011
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRANT, David Herbert

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1962
Director
Appointed 21 Nov 2007

YATES, John James

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1980
Director
Appointed 07 Nov 2007

GRANT, David Herbert

Resigned
Dorridge Road, SolihullB93 8BT
Secretary
Appointed 07 Nov 2007
Resigned 06 Nov 2011

Persons with significant control

2

Mr John James Yates

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr David Herbert Grant

Active
8 Cherry Street, BirminghamB2 5AL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
14 November 2011
TM02Termination of Secretary
Change Sail Address Company With Old Address
14 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
287Change of Registered Office
Legacy
1 December 2008
225Change of Accounting Reference Date
Legacy
17 November 2008
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Legacy
14 November 2008
288cChange of Particulars
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
88(2)R88(2)R
Incorporation Company
7 November 2007
NEWINCIncorporation