Background WavePink WaveYellow Wave

GREENYARD FLOWERS UK LIMITED (12689592)

GREENYARD FLOWERS UK LIMITED (12689592) is an active UK company. incorporated on 22 June 2020. with registered office in Penzance. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENYARD FLOWERS UK LIMITED has been registered for 5 years. Current directors include BINGHAM, Simon Robert.

Company Number
12689592
Status
active
Type
ltd
Incorporated
22 June 2020
Age
5 years
Address
Varfell Farm, Penzance, TR20 8AQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BINGHAM, Simon Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENYARD FLOWERS UK LIMITED

GREENYARD FLOWERS UK LIMITED is an active company incorporated on 22 June 2020 with the registered office located in Penzance. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENYARD FLOWERS UK LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12689592

LTD Company

Age

5 Years

Incorporated 22 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

VARFELL FARMS LTD
From: 22 June 2020To: 4 October 2020
Contact
Address

Varfell Farm Long Rock Penzance, TR20 8AQ,

Timeline

2 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Apr 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BINGHAM, Simon Robert

Active
Long Rock, PenzanceTR20 8AQ
Secretary
Appointed 24 Mar 2025

BINGHAM, Simon Robert

Active
Long Rock, PenzanceTR20 8AQ
Born January 1968
Director
Appointed 22 Jun 2020

NEWEY, Alexander William John

Resigned
Pagham Road, ChichesterPO20 1LL
Born March 1965
Director
Appointed 22 Jun 2020
Resigned 23 Apr 2025

Persons with significant control

1

Long Rock, PenzanceTR20 8AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
19 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 September 2020
CONNOTConfirmation Statement Notification
Incorporation Company
22 June 2020
NEWINCIncorporation