Background WavePink WaveYellow Wave

GREENHILL INDUSTRIES LIMITED (09251855)

GREENHILL INDUSTRIES LIMITED (09251855) is an active UK company. incorporated on 7 October 2014. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENHILL INDUSTRIES LIMITED has been registered for 11 years. Current directors include DYKES, Charlotte Rebecca, DYKES, Simon Grant.

Company Number
09251855
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
The Denby Suite, Sheepbridge Business Centre, Chesterfield, S41 9ED
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DYKES, Charlotte Rebecca, DYKES, Simon Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENHILL INDUSTRIES LIMITED

GREENHILL INDUSTRIES LIMITED is an active company incorporated on 7 October 2014 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENHILL INDUSTRIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09251855

LTD Company

Age

11 Years

Incorporated 7 October 2014

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BRABCO 1412 LIMITED
From: 7 October 2014To: 30 January 2015
Contact
Address

The Denby Suite, Sheepbridge Business Centre Sheffield Road Chesterfield, S41 9ED,

Previous Addresses

195 Chatsworth Road Chesterfield S40 2BA England
From: 10 April 2023To: 22 September 2023
Ellesmere Port Scania North Road Ellesmere Port CH65 1BW
From: 29 January 2015To: 10 April 2023
C/O Brabners Llp 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom
From: 7 October 2014To: 29 January 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
New Owner
Nov 20
Director Joined
Mar 23
Loan Secured
Oct 24
Loan Secured
Jul 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DYKES, Charlotte Rebecca

Active
Chatsworth Road, ChesterfieldS40 2BA
Born July 1995
Director
Appointed 03 Mar 2023

DYKES, Simon Grant

Active
Sheffield Road, ChesterfieldS41 9ED
Born July 1969
Director
Appointed 29 Jan 2015

O'MAHONY, Andrew James

Resigned
Exchange Flags, LiverpoolL2 3YL
Born June 1971
Director
Appointed 07 Oct 2014
Resigned 29 Jan 2015

BRABNERS DIRECTORS LIMITED

Resigned
Exchange Flags, Liverpool
Corporate director
Appointed 07 Oct 2014
Resigned 29 Jan 2015

Persons with significant control

2

Mrs Anne Susan Dykes

Active
North Road, Ellesmere PortCH65 1BW
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Simon Grant Dykes

Active
Sheffield Road, ChesterfieldS41 9ED
Born July 1969

Nature of Control

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

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
17 October 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
22 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2015
SH01Allotment of Shares
Resolution
22 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Incorporation Company
7 October 2014
NEWINCIncorporation