Company NameGreenvale Farms Limited
Company StatusActive
Company Number03402713
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 8 months ago)
Previous NameStowsmart Limited

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr David Stonebank
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameElaine Stonebank
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Director NameWalter Stonebank
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameMr David Stonebank
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteroosteruk.com
Email address[email protected]
Telephone07 765225690
Telephone regionMobile

Location

Registered Address5 Henson Close
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99k at £1David Stonebank
100.00%
Ordinary

Financials

Year2014
Net Worth£187,147
Cash£180,508
Current Liabilities£9,409

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Charges

27 October 1997Delivered on: 30 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
17 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99,000
(4 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99,000
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 99,000
(4 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 July 2011Secretary's details changed for David Stonebank on 15 July 2011 (1 page)
26 July 2011Director's details changed for David Stonebank on 15 July 2011 (2 pages)
26 July 2011Director's details changed for Elaine Stonebank on 15 July 2011 (2 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for David Stonebank on 15 July 2011 (1 page)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Elaine Stonebank on 15 July 2011 (2 pages)
26 July 2011Director's details changed for Walter Stonebank on 15 July 2011 (2 pages)
26 July 2011Director's details changed for David Stonebank on 15 July 2011 (2 pages)
26 July 2011Director's details changed for Walter Stonebank on 15 July 2011 (2 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Elaine Stonebank on 14 July 2010 (2 pages)
22 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for David Stonebank on 14 July 2010 (2 pages)
22 July 2010Director's details changed for Elaine Stonebank on 14 July 2010 (2 pages)
22 July 2010Director's details changed for David Stonebank on 14 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
15 July 2009Return made up to 14/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / walter stonebank / 18/07/2007 (1 page)
14 July 2008Director's change of particulars / walter stonebank / 18/07/2007 (1 page)
14 July 2008Director's change of particulars / elaine stonebank / 18/07/2007 (1 page)
14 July 2008Director's change of particulars / elaine stonebank / 18/07/2007 (1 page)
8 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 July 2007Registered office changed on 17/07/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page)
17 July 2007Registered office changed on 17/07/07 from: 5 henson close south church enterprise park bishop auckland county durham DL14 6WA (1 page)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 1 cockton hill road bishop auckland county durham DL14 6EN (1 page)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 August 2006Return made up to 14/07/06; full list of members (3 pages)
7 August 2006Return made up to 14/07/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2005Return made up to 14/07/05; full list of members (3 pages)
25 July 2005Return made up to 14/07/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
7 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 August 2003Return made up to 14/07/03; full list of members (7 pages)
14 August 2003Return made up to 14/07/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 July 2002Return made up to 14/07/02; full list of members (7 pages)
24 July 2002Return made up to 14/07/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
6 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
9 August 2000Return made up to 14/07/00; no change of members (7 pages)
9 August 2000Return made up to 14/07/00; no change of members (7 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
22 July 1999Return made up to 14/07/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 December 1997Nc inc already adjusted 08/10/97 (1 page)
4 December 1997Nc inc already adjusted 08/10/97 (1 page)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1997Ad 09/10/97--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages)
4 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1997Ad 09/10/97--------- £ si 98999@1=98999 £ ic 1/99000 (2 pages)
25 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
25 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
10 November 1997Company name changed stowsmart LIMITED\certificate issued on 11/11/97 (2 pages)
10 November 1997Company name changed stowsmart LIMITED\certificate issued on 11/11/97 (2 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 October 1997Memorandum and Articles of Association (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Memorandum and Articles of Association (6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Secretary resigned (1 page)
16 October 1997Registered office changed on 16/10/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997New director appointed (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1997Secretary resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997Director resigned (1 page)
14 July 1997Incorporation (16 pages)
14 July 1997Incorporation (16 pages)