Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREENFIELD GROUP LTD
Company Information for

THE GREENFIELD GROUP LTD

C/O MAZARS LLP, ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
00317703
Private Limited Company
Liquidation

Company Overview

About The Greenfield Group Ltd
THE GREENFIELD GROUP LTD was founded on 1936-08-20 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". The Greenfield Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE GREENFIELD GROUP LTD
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in CH8
 
Previous Names
HOUSEHOLD ARTICLES LIMITED26/01/2005
Filing Information
Company Number 00317703
Company ID Number 00317703
Date formed 1936-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 05:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREENFIELD GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE GREENFIELD GROUP LTD
The following companies were found which have the same name as THE GREENFIELD GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREENFIELD GROUP CORP 1424 STONE CANYON WAY LEWISVILLE TX 75067 ACTIVE Company formed on the 2013-04-01
THE GREENFIELD GROUP LTD. 7628 S COVE CIR Centennial CO 80122 Delinquent Company formed on the 1992-04-03
THE GREENFIELD GROUP, LTD. 2130 ARLINGTON AVE - COLUMBUS OH 43221 Active Company formed on the 1995-11-20
The Greenfield Group, Inc 11400 Olympic Blvd #200 Los Angeles CA 90064 Cancelled Company formed on the 2009-04-15
THE GREENFIELD GROUP, INCORPORATED 4101 BLACK OAK TRAIL SPRING HILL FL 34609 Inactive Company formed on the 1996-06-14
THE GREENFIELD GROUP, INC. 2300 NW CORPORATE BLVD. BOCA RATON FL 33431 Active Company formed on the 1992-06-30
THE GREENFIELD GROUP LLC Georgia Unknown
THE GREENFIELD GROUP LTD Unknown
THE GREENFIELD GROUP INC Tennessee Unknown

Company Officers of THE GREENFIELD GROUP LTD

Current Directors
Officer Role Date Appointed
LEWIS GORDON BINGHAM
Company Secretary 2016-09-02
LEWIS GORDON BINGHAM
Director 2001-02-12
LOUIS JAMES DE VIEL CASTEL
Director 1991-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DE VIEL CASTEL
Director 2007-07-17 2017-02-01
LEWIS GORDON BINGHAM
Company Secretary 2002-11-06 2016-09-01
SIMON PETER NICHOL
Director 2004-01-16 2016-08-24
FRANCOIS CHRISTOPHE ELIET
Director 1991-11-01 2006-06-30
ANDREW LINDSEY CLAREY
Company Secretary 1991-11-01 2002-12-20
SIMON PETER NICHOL
Director 2002-11-06 2002-11-06
KEITH NIGEL IRELAND
Director 1991-11-01 2001-02-12
RICHARD OWEN JONES
Director 1991-11-01 2000-12-31
FRANCIS AMEDEE COUESNON
Director 1991-11-01 1994-12-31
DAVID PRYCE BAYLEY
Director 1991-11-01 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES ESTATES LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
LEWIS GORDON BINGHAM KNITMESH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LEWIS GORDON BINGHAM GREENFIELD TECHNOLOGIES LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
LEWIS GORDON BINGHAM AUTOMESH LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
LEWIS GORDON BINGHAM KNITWIRE TECHNOLOGIES LTD. Director 2007-07-25 CURRENT 2007-07-25 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ELMAC TECHNOLOGIES LTD Director 2007-06-22 CURRENT 2007-06-22 Active
LEWIS GORDON BINGHAM KMT 2017 LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROTECTION TECHNOLOGIES LTD. Director 2007-04-03 CURRENT 2007-04-03 Active - Proposal to Strike off
LEWIS GORDON BINGHAM TRADES MAIDS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED ENGINEERING MATERIALS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS SYSTEMS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED SAFETY SYSTEMS LTD. Director 2006-11-13 CURRENT 2006-11-13 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED PROCESS TECHNOLOGIES LTD. Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2018-02-20
LEWIS GORDON BINGHAM ENHANCED SEPARATION TECHNOLOGIES LTD. Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM LA CHOCOLATIERE LIMITED Director 2004-05-04 CURRENT 2004-05-04 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ENHANCED TECHNOLOGIES LIMITED Director 2004-02-20 CURRENT 2004-02-20 Active - Proposal to Strike off
LEWIS GORDON BINGHAM ELECTROMESH LTD Director 2003-02-13 CURRENT 2003-02-13 Active
LEWIS GORDON BINGHAM KML LIMITED Director 2002-02-06 CURRENT 2002-02-06 Active - Proposal to Strike off
LEWIS GORDON BINGHAM HOUSEHOLD ARTICLES LIMITED Director 2002-02-06 CURRENT 2002-02-06 In Administration
LEWIS GORDON BINGHAM HYLA (UK) LIMITED Director 2002-02-06 CURRENT 2002-02-06 Liquidation
LEWIS GORDON BINGHAM BRITNIT LIMITED Director 2002-02-01 CURRENT 1989-05-08 Active - Proposal to Strike off
LEWIS GORDON BINGHAM KNITMESH LIMITED Director 2001-02-12 CURRENT 1957-06-17 Liquidation
LEWIS GORDON BINGHAM KNITMESH HOUSE LIMITED Director 2001-02-12 CURRENT 1977-04-18 In Administration
LOUIS JAMES DE VIEL CASTEL KNITMESH LIMITED Director 1991-11-01 CURRENT 1957-06-17 Liquidation
LOUIS JAMES DE VIEL CASTEL KNITMESH HOUSE LIMITED Director 1991-11-01 CURRENT 1977-04-18 In Administration

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
WEEKEND ONLY - Production OperatorHolywellBased near Mostyn (Greenfield) KnitMesh Technologies supplies highly innovative products to many multi-national and global organisations across the automotive2016-09-23
Apprenticeship - Maintenance TechnicianHolywellBased in Mostyn, near Holywell, The Greenfield Group of companies consists of Elmac Technologies the global flame arrester specialists; and KnitMesh2016-05-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-02GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-02Voluntary liquidation. Return of final meeting of creditors
2023-08-02LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-25Voluntary liquidation Statement of receipts and payments to 2022-05-23
2022-07-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-23
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-23
2020-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-23
2019-06-13600Appointment of a voluntary liquidator
2019-05-24AM22Liquidation. Administration move to voluntary liquidation
2019-01-07AM10Administrator's progress report
2018-06-27AM10Administrator's progress report
2018-05-17AM19liquidation-in-administration-extension-of-period
2018-04-16AM11Notice of appointment of a replacement or additional administrator
2018-04-16AM16Notice of order removing administrator from office
2017-12-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-12-20AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-26AM02Liquidation statement of affairs AM02SOA
2017-07-05AM07Liquidation creditors meeting
2017-06-06AM03Statement of administrator's proposal
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM C/O Knitmesh Ltd Greenfield Holywell Flintshire North Wales CH8 9DP
2017-05-29AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00009590
2017-05-29AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009380,00009590
2017-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DE VIEL CASTEL
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030013
2016-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030012
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 80000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-14AP03Appointment of Mr Lewis Gordon Bingham as company secretary on 2016-09-02
2016-09-14TM02Termination of appointment of Lewis Gordon Bingham on 2016-09-01
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 003177030014
2016-09-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR SIMON PETER NICHOL on 2016-08-24
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER NICHOL
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 003177030013
2015-12-18AUDAUDITOR'S RESIGNATION
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 80000
2015-11-04AR0101/11/15 FULL LIST
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030010
2015-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003177030011
2015-06-25ANNOTATIONOther
2015-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003177030012
2015-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 80000
2015-04-27AR0101/11/14 FULL LIST
2015-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003177030011
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 003177030010
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2014-03-11MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 80000
2013-11-01AR0101/11/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-11-19AR0101/11/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-18AR0101/11/11 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-03AR0101/11/10 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0101/11/09 FULL LIST
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DE VIEL CASTEL / 01/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUIS JAMES DE VIEL CASTEL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER NICHOL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LEWIS GORDON BINGHAM / 01/10/2009
2009-05-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-04363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-08363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-17288aNEW DIRECTOR APPOINTED
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bDIRECTOR RESIGNED
2005-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-26CERTNMCOMPANY NAME CHANGED HOUSEHOLD ARTICLES LIMITED CERTIFICATE ISSUED ON 26/01/05
2005-01-25AUDAUDITOR'S RESIGNATION
2005-01-19AUDAUDITOR'S RESIGNATION
2004-11-15363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-23288aNEW DIRECTOR APPOINTED
2003-11-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-11-28363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-03288bSECRETARY RESIGNED
2003-01-03288bDIRECTOR RESIGNED
2002-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 01/11/02; CHANGE OF MEMBERS
2002-11-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: SANDERSTEAD STATION APPROACH SOUTH CROYDON SURREY CR2 0YY
2001-12-21363sRETURN MADE UP TO 01/11/01; NO CHANGE OF MEMBERS
2001-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE GREENFIELD GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-12-09
Appointment of Liquidators2019-06-03
Notices to Creditors2019-06-03
Moratoria,2017-06-08
Moratoria,2017-06-08
Moratoria,2017-05-25
Appointmen2017-05-19
Fines / Sanctions
No fines or sanctions have been issued against THE GREENFIELD GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-08 Outstanding ALDERMORE BANK PLC
2016-04-19 Satisfied BIBBY FINANCIAL SERVICES LIMITED
2015-06-12 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2014-11-11 Satisfied CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
2014-09-25 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
MORTGAGE DEBENTURE 2013-01-15 PART of the property or undertaking has been released and no longer forms part of the charge SVENSKA HANDELSBANKEN AB (PUBL)
ALL ASSETS DEBENTURE 2012-09-28 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
ASSIGNMENT 2010-11-04 Satisfied HSBC BANK PLC
DEBENTURE 2010-09-03 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL ASSIGNMENT 2009-05-01 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2009-04-01 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2007-06-20 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2004-08-03 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1992-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GREENFIELD GROUP LTD

Intangible Assets
Patents
We have not found any records of THE GREENFIELD GROUP LTD registering or being granted any patents
Domain Names

THE GREENFIELD GROUP LTD owns 3 domain names.

lacafetiere.co.uk   lacafetierebv.co.uk   filterkettle.co.uk  

Trademarks
We have not found any records of THE GREENFIELD GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREENFIELD GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE GREENFIELD GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE GREENFIELD GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTHE GREENFIELD GROUP LTDEvent Date2021-12-09
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE GREENFIELD GROUP LTDEvent Date2019-05-24
Liquidator's name and address: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Ag GG21830
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE GREENFIELD GROUP LTDEvent Date2019-05-24
Notice is hereby given that Creditors of the Company are required, on or before 24 July 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Mazars LLP, One St Peter's Square, Manchester, M2 3DE. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 24 May 2019 Office Holder Details: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE Further details contact: The Joint Liquidators, Tel: 0161 238 9309. Alternative contact: Joanna Siu. Ag GG21830
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE GREENFIELD GROUP LTDEvent Date2017-06-08
On 12 May 2017 , the company entered administration. I, Charles de Viel Castel of Apartment 15B, 39 5th Avenue, New York 10003 was a director of the above named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. Ag JF30388
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE GREENFIELD GROUP LTDEvent Date2017-06-08
On 12 May 2017 , the company entered administration. I, James de Viel Castel of Chalet Pampa, Farbstrasse 36, 3792 Saanen, Switzerland was a director of the above named company on the day it entered administration. I give notice that it is my intention to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above named company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of the company which proposes to adopt a prohibited name. Ag JF30387
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE GREENFIELD GROUP LTDEvent Date2017-05-25
On 12 May 2017 the Company entered administration. I, Lewis Gordon Bingham of Magpie Cottage, Bettys Lane, Beeston, Tarporley, Cheshire, CW6 9ST was a director of the above-named Company on the day it entered administration. I give notice that in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Greenfield Technologies Limited. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag IF21304
 
Initiating party Event Type
Defending partyTHE GREENFIELD GROUP LTDEvent Date2017-05-12
In the High Court of Justice, Chancery Division Manchester District Registry Names and Addresses of Administrators: Patrick Lannagan (IP No. 009590 ) of Mazars LLP , One St Peters Square, Manchester, M2 3DE and Robert David Adamson (IP No. 009380 ) of Mazars LLP , Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN : Further details contact: The Joint Administrators, Tel: 0161 238 9309 . Alternative contact: Joanna Siu Ag IF20948
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GREENFIELD GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GREENFIELD GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.