Company NameGreenfold Systems Holdings Limited
Company StatusActive
Company Number09845681
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 5 months ago)
Previous NameGreenfold Systems (No.1) Limited

Business Activity

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

Directors

Director NameMr Michael Adrian Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameMr William Mowbray Taylor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER
Director NameMr Robert Alexander Waterson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2015(1 month after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Slater Heelis Limited 86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Slater Heelis Limited
86 Deansgate
Manchester
M3 2ER
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Filing History

2 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
25 October 2022Confirmation statement made on 25 October 2022 with updates (4 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
18 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2021Statement of capital following an allotment of shares on 14 December 2021
  • GBP 7.125
(3 pages)
14 December 2021Director's details changed for Mr Robert Alexander Waterson on 14 December 2021 (2 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (4 pages)
14 May 2021Registered office address changed from C/O Slater Heelis Llp 86 Deansgate Manchester M3 2ER United Kingdom to C/O Slater Heelis Limited 86 Deansgate Manchester M3 2ER on 14 May 2021 (1 page)
8 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
28 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
24 June 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
24 June 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
27 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 6.33
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 6.33
(4 pages)
22 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 December 2015Appointment of Mr Robert Alexander Waterson as a director on 3 December 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 6.20
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 December 2015Appointment of Mr Robert Alexander Waterson as a director on 3 December 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 6.20
(4 pages)
25 November 2015Company name changed greenfold systems (no.1) LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
25 November 2015Company name changed greenfold systems (no.1) LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)