Company NameGreenfield Utility Services Limited
Company StatusActive
Company Number06615235
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Mark Harte
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Hugh Michael Riddell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Secretary NameMr Derek Mark Harte
StatusCurrent
Appointed05 October 2015(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr John Charles Hayes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameMr Kevin Peter Stickney
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(7 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Andrew's Hill
London
EC4V 5BY
Director NameHannah Rebecca Stevens
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Dunraven St. Saviours Road
St. Helier
Jersey
Channel Isles
JE2 4GJ
Director NameMr Simon Paul Andrew Riley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressLes Corvais La Rue De La Patente
St Lawrence
Jersey
JE3 1HS
Director NameGrahame Newton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZilkerbinneweg 35
Dezilk
2191ac
Netherlands
Director NameMr Philip Anthony Gittins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(2 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 February 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mallows 63 Hoe Lane
Abridge
Essex
RM4 1AU
Director NameJames Jonathan Stewart
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPrinz Hendriklaan 19
1862 Ek
Bergen Nh
Foreign
Director NameDmitriy Ivanovich Zaynulin
Date of BirthApril 1966 (Born 58 years ago)
NationalityUzbek
StatusResigned
Appointed27 August 2008(2 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 02 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
68 Crediton Hill
London
NW6 1HR
Secretary NameSj Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2008(same day as company formation)
Correspondence AddressSaltgate Limited 1 Waverley Place
Union Street
St Helier
Jersey
JE1 1SG

Location

Registered Address1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Greenfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£472,739
Current Liabilities£591,188

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months, 1 week from now)

Charges

29 August 2008Delivered on: 10 September 2008
Persons entitled: Hrehl Holdco Limited (The Lender)

Classification: Debenture
Secured details: All monies due or to become due from greenfield holdings limited or from the obligors 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.
Outstanding

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 June 2018Cessation of Hugh Michael Riddell as a person with significant control on 9 June 2018 (1 page)
22 June 2018Notification of Erda Holdings Limited as a person with significant control on 9 June 2018 (2 pages)
22 June 2018Cessation of Derek Mark Harte as a person with significant control on 9 June 2018 (1 page)
22 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
14 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(8 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(8 pages)
12 April 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2016Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Termination of appointment of Sj Secretaries Limited as a secretary on 19 January 2016 (1 page)
20 January 2016Appointment of Mr Kevin Peter Stickney as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr Kevin Peter Stickney as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr John Charles Hayes as a director on 19 January 2016 (2 pages)
20 January 2016Appointment of Mr John Charles Hayes as a director on 19 January 2016 (2 pages)
20 January 2016Termination of appointment of Sj Secretaries Limited as a secretary on 19 January 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 October 2015Termination of appointment of James Jonathan Stewart as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mr Derek Mark Harte as a secretary on 5 October 2015 (2 pages)
9 October 2015Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH to 1 st. Andrew's Hill London EC4V 5BY on 9 October 2015 (1 page)
9 October 2015Termination of appointment of James Jonathan Stewart as a director on 7 October 2015 (1 page)
9 October 2015Appointment of Mr Derek Mark Harte as a secretary on 5 October 2015 (2 pages)
9 October 2015Appointment of Mr Derek Mark Harte as a secretary on 5 October 2015 (2 pages)
9 October 2015Termination of appointment of James Jonathan Stewart as a director on 7 October 2015 (1 page)
9 October 2015Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH to 1 st. Andrew's Hill London EC4V 5BY on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Forum 3 Solent Business Park Parkway Whiteley Fareham Hampshire PO15 7FH to 1 st. Andrew's Hill London EC4V 5BY on 9 October 2015 (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Register(s) moved to registered inspection location 17 Hanover Square London W1S 1BN (1 page)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(7 pages)
17 September 2015Register inspection address has been changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England to 17 Hanover Square London W1S 1BN (1 page)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(7 pages)
17 September 2015Register(s) moved to registered inspection location 17 Hanover Square London W1S 1BN (1 page)
17 September 2015Register inspection address has been changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England to 17 Hanover Square London W1S 1BN (1 page)
17 September 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(7 pages)
17 September 2015Termination of appointment of Dmitriy Ivanovich Zaynulin as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Dmitriy Ivanovich Zaynulin as a director on 2 September 2015 (1 page)
17 September 2015Termination of appointment of Dmitriy Ivanovich Zaynulin as a director on 2 September 2015 (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Secretary's details changed for Sj Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(7 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(7 pages)
19 June 2014Secretary's details changed for Sj Secretaries Limited on 1 June 2014 (1 page)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(7 pages)
19 June 2014Secretary's details changed for Sj Secretaries Limited on 1 June 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
16 August 2013Register(s) moved to registered office address (1 page)
16 August 2013Register(s) moved to registered office address (1 page)
16 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
18 April 2013Termination of appointment of Grahame Newton as a director (1 page)
18 April 2013Termination of appointment of Grahame Newton as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
19 June 2012Appointment of Mr Derek Mark Harte as a director (2 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (8 pages)
19 June 2012Appointment of Mr Derek Mark Harte as a director (2 pages)
18 June 2012Appointment of Mr Hugh Michael Riddell as a director (2 pages)
18 June 2012Appointment of Mr Hugh Michael Riddell as a director (2 pages)
13 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
13 June 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 July 2011Registered office address changed from C/O C/O, Saltgate Saltgate Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O C/O, Saltgate Saltgate Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O C/O, Saltgate Saltgate Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH on 1 July 2011 (1 page)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
22 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
22 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
22 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Register inspection address has been changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England (1 page)
21 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
21 June 2010Register inspection address has been changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH England (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Secretary's details changed for Sj Secretaries Limited on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
21 June 2010Director's details changed for Grahame Newton on 3 March 2010 (2 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Director's details changed for Dmitriy Ivanovich Zaynulin on 3 March 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
5 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (10 pages)
5 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (10 pages)
28 September 2009Director appointed dmitriy ivanovich zaynulin (2 pages)
28 September 2009Director appointed dmitriy ivanovich zaynulin (2 pages)
28 August 2009Appointment terminated director philip gittins (1 page)
28 August 2009Registered office changed on 28/08/2009 from, fusion 2 1100 parkway, solent park, whitely, fareham, PO15 7AB (1 page)
28 August 2009Registered office changed on 28/08/2009 from, c/o c/o, saltgate LIMITED, forum 3 solent business park, whiteley, fareham, hampshire, PO15 7FH (1 page)
28 August 2009Registered office changed on 28/08/2009 from, c/o c/o, saltgate LIMITED, forum 3 solent business park, whiteley, fareham, hampshire, PO15 7FH (1 page)
28 August 2009Appointment terminated director philip gittins (1 page)
28 August 2009Registered office changed on 28/08/2009 from, fusion 2 1100 parkway, solent park, whitely, fareham, PO15 7AB (1 page)
10 February 2009Director appointed philip anthony gittins (2 pages)
10 February 2009Director appointed philip anthony gittins (2 pages)
17 December 2008Appointment terminated director hannah stevens (1 page)
17 December 2008Director appointed grahame newton (2 pages)
17 December 2008Director appointed grahame newton (2 pages)
17 December 2008Director appointed james jonathan stewart (2 pages)
17 December 2008Appointment terminated director simon riley (1 page)
17 December 2008Appointment terminated director simon riley (1 page)
17 December 2008Appointment terminated director hannah stevens (1 page)
17 December 2008Director appointed james jonathan stewart (2 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 June 2008Incorporation (17 pages)
9 June 2008Incorporation (17 pages)