Greenshoots Limited CHATTERIS


Greenshoots started in year 2003 as Private Limited Company with registration number 04781534. The Greenshoots company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chatteris at Hollyhouse Farm. Postal code: PE16 6XQ.

At the moment there are 5 directors in the the firm, namely Nicholas A., James M. and James H. and others. In addition one secretary - Ian H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marc H. who worked with the the firm until 31 August 2006.

Greenshoots Limited Address / Contact

Office Address Hollyhouse Farm
Office Address2 Horseway
Town Chatteris
Post code PE16 6XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04781534
Date of Incorporation Fri, 30th May 2003
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Nicholas A.

Position: Director

Appointed: 08 December 2021

James M.

Position: Director

Appointed: 18 July 2018

James H.

Position: Director

Appointed: 18 July 2018

Ian H.

Position: Secretary

Appointed: 31 August 2006

Ian H.

Position: Director

Appointed: 30 May 2003

Marc H.

Position: Director

Appointed: 30 May 2003

Jeremy A.

Position: Director

Appointed: 29 April 2016

Resigned: 22 March 2017

Patrick A.

Position: Director

Appointed: 24 November 2010

Resigned: 08 December 2021

Trevor E.

Position: Director

Appointed: 12 August 2003

Resigned: 14 September 2006

Christopher H.

Position: Director

Appointed: 30 May 2003

Resigned: 05 January 2023

Marc H.

Position: Secretary

Appointed: 30 May 2003

Resigned: 31 August 2006

John C.

Position: Director

Appointed: 30 May 2003

Resigned: 17 September 2008

Nicholas A.

Position: Director

Appointed: 30 May 2003

Resigned: 24 November 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 May 2003

Resigned: 30 May 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2003

Resigned: 30 May 2003

Edward R.

Position: Director

Appointed: 30 May 2003

Resigned: 14 September 2006

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 23rd, June 2023
Free Download (15 pages)

Company search

Advertisements