Background WavePink WaveYellow Wave

GREENWOOD EMPLOYEE BENEFITS LTD (08496306)

GREENWOOD EMPLOYEE BENEFITS LTD (08496306) is an active UK company. incorporated on 19 April 2013. with registered office in Saffron Walden. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GREENWOOD EMPLOYEE BENEFITS LTD has been registered for 12 years. Current directors include MUMFORD, Richard William, PASSFIELD, Michael John.

Company Number
08496306
Status
active
Type
ltd
Incorporated
19 April 2013
Age
12 years
Address
The Barn Audley End Business Centre, Saffron Walden, CB11 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MUMFORD, Richard William, PASSFIELD, Michael John
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWOOD EMPLOYEE BENEFITS LTD

GREENWOOD EMPLOYEE BENEFITS LTD is an active company incorporated on 19 April 2013 with the registered office located in Saffron Walden. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GREENWOOD EMPLOYEE BENEFITS LTD was registered 12 years ago.(SIC: 66290)

Status

active

Active since 12 years ago

Company No

08496306

LTD Company

Age

12 Years

Incorporated 19 April 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

SAFFRON FINANCIAL PLANNING LIMITED
From: 19 April 2013To: 24 September 2014
Contact
Address

The Barn Audley End Business Centre Wendens Ambo Saffron Walden, CB11 4JL,

Previous Addresses

The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL
From: 27 January 2015To: 26 May 2015
Abbey House High Street Saffron Walden Essex CB10 1AF England
From: 1 October 2014To: 27 January 2015
Saffron House 67 High Street Saffron Walden CB10 1AA
From: 19 April 2013To: 1 October 2014
Timeline

14 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Apr 13
Funding Round
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Aug 13
Director Left
Oct 14
Director Left
Oct 14
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUMFORD, Richard William

Active
Audley End Business Centre, Saffron WaldenCB11 4JL
Born October 1963
Director
Appointed 19 Apr 2013

PASSFIELD, Michael John

Active
Audley End Business Centre, Saffron WaldenCB11 4JL
Born January 1963
Director
Appointed 19 Apr 2013

BESWICK, David Charles

Resigned
High Street, Saffron WaldenCB10 1AA
Born March 1964
Director
Appointed 19 Apr 2013
Resigned 31 Aug 2014

FELLOWS, Colin John

Resigned
High Street, Saffron WaldenCB10 1AA
Born August 1966
Director
Appointed 19 Apr 2013
Resigned 31 Aug 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 19 Apr 2013
Resigned 19 Apr 2013

Persons with significant control

2

Mr Richard William Mumford

Active
Audley End Business Centre, Saffron WaldenCB11 4JL
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Michael John Passfield

Active
Audley End Business Centre, Saffron WaldenCB11 4JL
Born January 1963

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

57

Accounts With Accounts Type Micro Entity
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
16 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Second Filing Of Form With Form Type
7 February 2014
RP04RP04
Second Filing Of Form With Form Type
7 February 2014
RP04RP04
Change Account Reference Date Company Current Shortened
29 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 August 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Incorporation Company
19 April 2013
NEWINCIncorporation