Company NameGreenville International Limited
DirectorsKatherine Mary Dornan and David Russell Thoreson
Company StatusActive
Company Number05880398
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)
Previous NameBrintons (China) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMs Katherine Mary Dornan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameMr David Russell Thoreson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 June 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Gresham Street
4th Floor
London
EC2V 7JE
Director NameMichael Ashley Cecil Brinton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Pudleston
Leominster
Herefordshire
HR6 0RA
Wales
Director NameMr Peter John Sverre Johansen
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NameMr Howard Neil Reilly
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Thatch Galtons Lane
Belbroughton
Stourbridge
West Midlands
DY9 9TS
Secretary NameDavid John Smith
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Larches Cottage Gardens
Kidderminster
Worcestershire
DY11 7AZ
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameMr Donald William Coates
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDraycott House Main Road
Kempsey
Worcester
WR5 3NY
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(5 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Factory
Stourport Road
Kidderminster
Worcestershire
DY11 7PZ
Director NameMr Andrew John Edwards
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address. Stourport Road
Kidderminster
Worcestershire
DY11 7PZ
Secretary NameMr Roger Michael Peak
StatusResigned
Appointed13 August 2013(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 January 2017)
RoleCompany Director
Correspondence Address. Stourport Road
Kidderminster
Worcestershire
DY11 7PZ
Director NameMr Duccio Latino Senese Baldi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Stourport Road
Kidderminster
Worcestershire
DY11 7PZ
Director NameMr Weiqun Liu
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sinclair & Co 10 Harborne Road
Birmingham
B15 3AA
Director NameMs Yuelu Liu
Date of BirthJune 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed16 August 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Sinclair & Co 10 Harborne Road
Birmingham
B15 3AA

Contact

Websitebrintons.co.uk
Telephone01562 635571
Telephone regionKidderminster

Location

Registered Address20 Gresham Street
4th Floor
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.1m at £1Brintons Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,434,717
Cash£137
Current Liabilities£6,164,119

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

21 July 2016Delivered on: 4 August 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
2 September 2011Delivered on: 15 September 2011
Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L.

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 August 2011Delivered on: 17 August 2011
Satisfied on: 4 January 2012
Persons entitled: Carlyle Strategic Partners Ii Luxembourg S.A.R.L.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 June 2010Delivered on: 18 June 2010
Satisfied on: 10 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
20 November 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
7 July 2023Accounts for a small company made up to 30 September 2022 (56 pages)
20 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2022Statement of capital following an allotment of shares on 8 December 2022
  • GBP 10,052,969
(3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
7 December 2022Accounts for a small company made up to 30 September 2021 (29 pages)
18 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
9 September 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
30 July 2021Director's details changed for Mr David Russell Thoreson on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 July 2021Registered office address changed from 20 Gresham Street 4th Floor 4th Floor EC2V 7JE England to 20 Gresham Street 4th Floor London EC2V 7JE on 30 July 2021 (1 page)
30 July 2021Director's details changed for Ms Katherine Mary Dornan on 30 July 2021 (2 pages)
29 July 2021Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page)
27 July 2021Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page)
30 June 2021Appointment of Mr David Russell Thoreson as a director on 18 June 2021 (2 pages)
30 June 2021Termination of appointment of Yuelu Liu as a director on 18 June 2021 (1 page)
30 June 2021Cessation of Chen Yin as a person with significant control on 18 June 2021 (1 page)
30 June 2021Appointment of Ms Katherine Mary Dornan as a director on 18 June 2021 (2 pages)
30 June 2021Notification of a person with significant control statement (2 pages)
30 June 2021Registered office address changed from C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA England to 20 Gresham Street 4th Floor 4th Floor EC2V 7JE on 30 June 2021 (1 page)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Compulsory strike-off action has been suspended (1 page)
11 January 2021Total exemption full accounts made up to 30 September 2019 (5 pages)
11 January 2021Confirmation statement made on 18 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
28 November 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
28 November 2019Confirmation statement made on 18 July 2019 with no updates (2 pages)
28 November 2019Administrative restoration application (3 pages)
28 November 2019Total exemption full accounts made up to 30 September 2017 (4 pages)
2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
26 September 2018Appointment of Ms Yuelu Liu as a director on 16 August 2018 (2 pages)
26 September 2018Termination of appointment of Weiqun Liu as a director on 16 August 2018 (1 page)
30 July 2018Registered office address changed from Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN England to C/O Sinclair & Co 10 Harborne Road Birmingham B15 3AA on 30 July 2018 (1 page)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
1 August 2017Cessation of Brintons Overseas Holdings Limited as a person with significant control on 19 January 2017 (1 page)
1 August 2017Cessation of Brintons Overseas Holdings Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Chen Yin as a person with significant control on 19 January 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
1 August 2017Notification of Chen Yin as a person with significant control on 19 January 2017 (2 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
8 June 2017Accounts for a small company made up to 1 October 2016 (14 pages)
8 June 2017Accounts for a small company made up to 1 October 2016 (14 pages)
25 January 2017Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN on 25 January 2017 (1 page)
25 January 2017Registered office address changed from . Stourport Road Kidderminster Worcestershire DY11 7PZ to Fairfund House 7 Portland Road Edgbaston Birmingham B16 9HN on 25 January 2017 (1 page)
20 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
20 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
19 January 2017Termination of appointment of Roger Michael Peak as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Duccio Latino Senese Baldi as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Andrew John Edwards as a director on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Weiqun Liu as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Weiqun Liu as a director on 19 January 2017 (2 pages)
19 January 2017Termination of appointment of Roger Michael Peak as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Andrew John Edwards as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Duccio Latino Senese Baldi as a director on 19 January 2017 (1 page)
13 January 2017Satisfaction of charge 3 in full (1 page)
13 January 2017Satisfaction of charge 058803980004 in full (1 page)
13 January 2017Satisfaction of charge 058803980004 in full (1 page)
13 January 2017Satisfaction of charge 3 in full (1 page)
4 August 2016Registration of charge 058803980004, created on 21 July 2016 (64 pages)
4 August 2016Registration of charge 058803980004, created on 21 July 2016 (64 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 July 2016Full accounts made up to 26 September 2015 (14 pages)
4 July 2016Full accounts made up to 26 September 2015 (14 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,052,967
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,052,967
(4 pages)
2 February 2015Full accounts made up to 27 September 2014 (14 pages)
2 February 2015Full accounts made up to 27 September 2014 (14 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,052,967
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 10,052,967
(4 pages)
12 June 2014Full accounts made up to 28 September 2013 (13 pages)
12 June 2014Full accounts made up to 28 September 2013 (13 pages)
3 June 2014Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page)
3 June 2014Registered office address changed from No 6 Factory Stourport Road Kidderminster Worcestershire DY11 7PZ United Kingdom on 3 June 2014 (1 page)
21 March 2014Termination of appointment of Donald Coates as a director (1 page)
21 March 2014Termination of appointment of Donald Coates as a director (1 page)
21 March 2014Appointment of Mr Duccio Latino Senese Baldi as a director (2 pages)
21 March 2014Appointment of Mr Duccio Latino Senese Baldi as a director (2 pages)
20 August 2013Termination of appointment of David Smith as a secretary (1 page)
20 August 2013Appointment of Mr Roger Michael Peak as a secretary (1 page)
20 August 2013Termination of appointment of David Smith as a secretary (1 page)
20 August 2013Appointment of Mr Roger Michael Peak as a secretary (1 page)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
4 July 2013Full accounts made up to 29 September 2012 (13 pages)
4 July 2013Full accounts made up to 29 September 2012 (13 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
6 July 2012Section 519 (1 page)
6 July 2012Section 519 (1 page)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Appointment of Andrew John Edwards as a director (2 pages)
4 July 2012Full accounts made up to 30 September 2011 (13 pages)
4 July 2012Appointment of Andrew John Edwards as a director (2 pages)
20 February 2012Termination of appointment of Martin Hopcroft as a director (1 page)
20 February 2012Termination of appointment of Martin Hopcroft as a director (1 page)
16 January 2012Appointment of Donald William Coates as a director (2 pages)
16 January 2012Appointment of Donald William Coates as a director (2 pages)
16 January 2012Registered office address changed from Po Box 16, Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Andrew Walker as a director (1 page)
16 January 2012Registered office address changed from Po Box 16, Exchange Street Kidderminster Worcestershire DY10 1AG on 16 January 2012 (1 page)
16 January 2012Termination of appointment of Andrew Walker as a director (1 page)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
13 December 2011Appointment of Martin Peter Hopcroft as a director (2 pages)
13 December 2011Appointment of Martin Peter Hopcroft as a director (2 pages)
13 December 2011Termination of appointment of Peter Johansen as a director (1 page)
13 December 2011Termination of appointment of Peter Johansen as a director (1 page)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2011Full accounts made up to 3 July 2010 (11 pages)
19 September 2011Full accounts made up to 3 July 2010 (11 pages)
19 September 2011Full accounts made up to 3 July 2010 (11 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
11 July 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
11 July 2011Current accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
10 January 2011Termination of appointment of Howard Reilly as a director (1 page)
10 January 2011Termination of appointment of Howard Reilly as a director (1 page)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 March 2010Full accounts made up to 4 July 2009 (9 pages)
25 March 2010Full accounts made up to 4 July 2009 (9 pages)
25 March 2010Full accounts made up to 4 July 2009 (9 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
27 July 2009Return made up to 18/07/09; full list of members (4 pages)
7 July 2009Nc inc already adjusted 25/06/09 (2 pages)
7 July 2009Ad 29/06/09\gbp si 8744168@1=8744168\gbp ic 1308799/10052967\ (2 pages)
7 July 2009Ad 29/06/09\gbp si 8744168@1=8744168\gbp ic 1308799/10052967\ (2 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2009Nc inc already adjusted 25/06/09 (2 pages)
30 April 2009Full accounts made up to 5 July 2008 (10 pages)
30 April 2009Full accounts made up to 5 July 2008 (10 pages)
30 April 2009Full accounts made up to 5 July 2008 (10 pages)
28 November 2008Director appointed mr andrew john walker (2 pages)
28 November 2008Director appointed mr andrew john walker (2 pages)
26 November 2008Appointment terminated director michael brinton (1 page)
26 November 2008Appointment terminated director michael brinton (1 page)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
11 April 2008Full accounts made up to 30 June 2007 (10 pages)
11 April 2008Full accounts made up to 30 June 2007 (10 pages)
18 August 2007Ad 29/06/07--------- £ si 1308699@1 (2 pages)
18 August 2007£ nc 100/10000100 28/06/07 (2 pages)
18 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2007Ad 29/06/07--------- £ si 1308699@1 (2 pages)
18 August 2007£ nc 100/10000100 28/06/07 (2 pages)
18 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
13 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
7 August 2006Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
18 July 2006Incorporation (17 pages)
18 July 2006Incorporation (17 pages)