Background WavePink WaveYellow Wave

GREENTOWN (WITCHFORD) LIMITED (11599029)

GREENTOWN (WITCHFORD) LIMITED (11599029) is an active UK company. incorporated on 2 October 2018. with registered office in Castleford. The company operates in the Construction sector, engaged in development of building projects. GREENTOWN (WITCHFORD) LIMITED has been registered for 7 years. Current directors include O'NEILL, Barry Michael.

Company Number
11599029
Status
active
Type
ltd
Incorporated
2 October 2018
Age
7 years
Address
Unit 1 & 2 The Red Rose, Castleford, WF10 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'NEILL, Barry Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTOWN (WITCHFORD) LIMITED

GREENTOWN (WITCHFORD) LIMITED is an active company incorporated on 2 October 2018 with the registered office located in Castleford. The company operates in the Construction sector, specifically engaged in development of building projects. GREENTOWN (WITCHFORD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11599029

LTD Company

Age

7 Years

Incorporated 2 October 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Unit 1 & 2 The Red Rose 16 Methley Road Castleford, WF10 1LX,

Previous Addresses

Box Cottage Appleby Street Cheshunt Hertfordshire EN7 6QZ United Kingdom
From: 17 January 2024To: 1 October 2024
3 Hardman Square Spinningfields Manchester M3 3EB England
From: 29 April 2020To: 17 January 2024
1st Floor Unit 9 Old Field Road Bocam Park, Pencoed Bridgend CF35 5LJ Wales
From: 2 October 2018To: 29 April 2020
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Nov 18
Loan Secured
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Nov 20
Loan Secured
Jan 22
Director Joined
Jul 22
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Cleared
Oct 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

O'NEILL, Barry Michael

Active
The Red Rose, CastlefordWF10 1LX
Born August 1969
Director
Appointed 02 Oct 2018

RITCHIE, David James

Resigned
The Red Rose, CastlefordWF10 1LX
Born April 1969
Director
Appointed 21 Jul 2022
Resigned 23 Nov 2025

RITCHIE, David James

Resigned
Unit 9, Bocam Park, PencoedCF35 5LJ
Born April 1969
Director
Appointed 02 Oct 2018
Resigned 09 Nov 2018

Persons with significant control

1

Old Field Road, PencoedCF35 5LJ

Nature of Control

Significant influence or control
Notified 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Memorandum Articles
12 December 2019
MAMA
Resolution
12 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2018
NEWINCIncorporation