Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENGAGE AGRITECH LIMITED
Company Information for

GREENGAGE AGRITECH LIMITED

ONE, ST. PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
06573320
Private Limited Company
Active

Company Overview

About Greengage Agritech Ltd
GREENGAGE AGRITECH LIMITED was founded on 2008-04-22 and has its registered office in Manchester. The organisation's status is listed as "Active". Greengage Agritech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENGAGE AGRITECH LIMITED
 
Legal Registered Office
ONE
ST. PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in KT2
 
Previous Names
GREENGAGE LIGHTING LTD21/12/2020
Filing Information
Company Number 06573320
Company ID Number 06573320
Date formed 2008-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB938353303  
Last Datalog update: 2023-11-06 12:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENGAGE AGRITECH LIMITED
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.

Company Officers of GREENGAGE AGRITECH LIMITED

Current Directors
Officer Role Date Appointed
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Company Secretary 2015-10-01
MATTHEW PHILIP BYRNE
Director 2009-01-19
THOMAS GRAEME MCKINSTRY
Director 2017-11-03
STEPHEN MARK PARSONS
Director 2016-06-09
PHILIP JAMES WILKINSON
Director 2016-02-01
COLIN WILLIS
Director 2011-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVID HIGGINSON
Director 2012-01-27 2017-11-02
TIMOTHY MARK REX LORD
Director 2014-01-23 2015-10-08
JAMES COURTNEY THEOBALD
Director 2008-08-04 2015-10-08
MATTHEW PHILIP BYRNE
Company Secretary 2011-09-01 2015-10-01
JAMES ASHLEY ARBIB
Director 2011-04-19 2015-03-31
JAMES AUGUSTINE BOOTH
Director 2008-04-22 2013-12-10
JOHN MATCHAM
Company Secretary 2008-04-22 2011-09-01
JOHN MATCHAM
Director 2008-04-22 2011-09-01
DEREK ARNOLD JACOBS
Director 2009-01-19 2010-11-13
JOHN KNOWLES
Director 2008-04-22 2010-06-11
JOHN STEPHEN HARLYN ALLARD
Director 2008-04-22 2009-08-31
DUPORT DIRECTOR LIMITED
Director 2008-04-22 2008-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EARTHBOUND GAMES LTD Company Secretary 2018-06-27 CURRENT 2016-12-21 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED P & C ADVISORY SERVICES LTD Company Secretary 2018-04-18 CURRENT 2012-08-09 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED 426 WEST LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED INCOSTA LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DMW CLEANING & SUPPORT SERVICES LIMITED Company Secretary 2017-09-01 CURRENT 2004-01-22 Dissolved 2017-09-12
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EMPRISE GROUP HOLDINGS LIMITED Company Secretary 2017-09-01 CURRENT 2007-04-10 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED AGHOCO 5001 LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UIST ASCO LTD Company Secretary 2017-06-13 CURRENT 2012-06-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PIPELINE TECHNOLOGY CENTRE LIMITED Company Secretary 2017-05-06 CURRENT 2017-05-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PICK PROTECTION LIMITED Company Secretary 2017-01-23 CURRENT 2014-03-31 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED COMMORE LAND COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX SYSTEMS GROUP LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MALVERN LEISURE LIMITED Company Secretary 2016-08-16 CURRENT 1997-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED DOVER BUSINESS SERVICES EMEA LIMITED Company Secretary 2016-06-06 CURRENT 2016-04-13 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ARDGOWAN DISTILLERY COMPANY LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BACKGROUND2 LIMITED Company Secretary 2016-05-01 CURRENT 2003-03-05 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED A'ILA MODARABA LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED FLEXCON EUROPE LIMITED Company Secretary 2016-03-15 CURRENT 1996-11-29 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED RED ROOSTER LIFTING LIMITED Company Secretary 2016-03-07 CURRENT 1988-10-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MARTIN MCGUIRE INTERNATIONAL REAL ESTATE LTD Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 1502 LIMITED Company Secretary 2015-11-23 CURRENT 2015-11-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TSG UK SOLUTIONS LTD Company Secretary 2015-10-15 CURRENT 2015-10-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD MARMOT LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 9 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 7 LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 5 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 1 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 13 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 17 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 18 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 4 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 8 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 11 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 3 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 14 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 15 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 16 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 10 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 6 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BASS REAL ESTATE NO. 12 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED HARWOOD SHREW LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED NUFARM PENSIONS GENERAL PARTNER LIMITED Company Secretary 2015-09-11 CURRENT 2014-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MULLIONS LIMITED Company Secretary 2015-08-01 CURRENT 1946-09-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BLUEBOX AVIATION SYSTEMS LIMITED Company Secretary 2015-06-29 CURRENT 2004-05-04 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LOTHIAN BROADBAND NETWORKS LIMITED Company Secretary 2015-05-13 CURRENT 2015-01-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED OYSTER HOMES (HEARTLANDS) LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BELOVED DATES LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ELIXIR FOODS LIMITED Company Secretary 2013-06-20 CURRENT 2013-06-20 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (HOLDINGS) LIMITED Company Secretary 2013-02-27 CURRENT 2005-06-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED LIVWELL LIMITED Company Secretary 2013-02-27 CURRENT 2008-03-12 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED CENTRAL BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 1989-03-07 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES (BATHGATE) LIMITED Company Secretary 2013-02-27 CURRENT 1995-11-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNITED BAKERIES LIMITED Company Secretary 2013-02-27 CURRENT 2000-11-06 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED UNA INVESTMENTS LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JMKA INVESTMENTS LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PAYMENT TERM FINANCE LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Dissolved 2018-01-16
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PEEL & CO LIMITED Company Secretary 2012-02-17 CURRENT 2012-02-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ENSCO 371 LIMITED Company Secretary 2012-01-27 CURRENT 2012-01-27 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ABERMUIR LIMITED Company Secretary 2011-11-23 CURRENT 2011-08-25 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED GENIUS FOODS LIMITED Company Secretary 2011-07-28 CURRENT 2008-06-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 2 LIMITED Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED EUROPEAN FINANCIAL PUBLISHING LIMITED Company Secretary 2011-02-17 CURRENT 2009-03-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED FAIRBANKS ENVIRONMENTAL LIMITED Company Secretary 2010-09-09 CURRENT 1995-03-01 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 4 LIMITED Company Secretary 2010-04-01 CURRENT 2005-04-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CATALYST OPERATING (UK) LIMITED Company Secretary 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CURO COMPENSATION LIMITED Company Secretary 2009-09-30 CURRENT 2009-09-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED TOPAZ RIWS LIMITED Company Secretary 2009-07-01 CURRENT 2009-07-01 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO INITIATIVES LIMITED Company Secretary 2009-05-01 CURRENT 2009-05-01 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED URICA TECHNOLOGY LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED SICE LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active - Proposal to Strike off
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KYRAN LIMITED Company Secretary 2007-04-26 CURRENT 2007-04-26 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED XT SHIPPING LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ROOSALKA SHIPPING LIMITED Company Secretary 2006-02-27 CURRENT 2006-02-27 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED Company Secretary 2006-02-14 CURRENT 1990-01-18 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 3 LIMITED Company Secretary 2006-01-05 CURRENT 2006-01-05 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED THAMES-FORTH LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED JIM KERR MANAGEMENT CONSULTANCY LIMITED Company Secretary 2004-10-11 CURRENT 1985-01-10 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MORTON FRASER TRUSTEES 1 LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED WESLO HOUSING MANAGEMENT Company Secretary 2003-10-08 CURRENT 1992-10-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE BULKERS LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED ST ANDREWS HERITAGE HOTELS LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CYGNET LIMITED Company Secretary 2002-02-04 CURRENT 2002-02-04 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE KAZAKHSTAN LIMITED Company Secretary 2000-07-24 CURRENT 2000-07-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED MINERVA SERVICES (SCOTLAND) LIMITED Company Secretary 1999-09-28 CURRENT 1995-01-17 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE CASPIAN LIMITED Company Secretary 1997-10-10 CURRENT 1992-03-24 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE LIMITED Company Secretary 1997-10-10 CURRENT 1991-07-08 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED BUE MARINE TURKMENISTAN LIMITED Company Secretary 1997-10-10 CURRENT 1996-08-07 Liquidation
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED CLIFF TECHNOLOGIES LIMITED Company Secretary 1996-11-22 CURRENT 1996-11-22 Active
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED PROGRESSIVE PARTNERSHIP LIMITED Company Secretary 1995-02-01 CURRENT 1995-02-01 Active
MATTHEW PHILIP BYRNE CLOUDFIND LTD. Director 2018-06-01 CURRENT 2009-01-20 Active
STEPHEN MARK PARSONS FOOD CHAIN WATER LIMITED Director 2013-08-27 CURRENT 2013-08-27 Dissolved 2016-01-05
STEPHEN MARK PARSONS RED RIVER PARTNERS LTD Director 2012-12-21 CURRENT 2012-12-21 Dissolved 2014-07-22
STEPHEN MARK PARSONS RED RIVER PEOPLE LIMITED Director 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-08-04
STEPHEN MARK PARSONS M-TECH SYSTEMS EUROPE LTD Director 2010-04-27 CURRENT 2010-04-27 Dissolved 2016-06-14
PHILIP JAMES WILKINSON PEJAYS LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
COLIN WILLIS HOTSPUR CAPITAL PARTNERS LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
COLIN WILLIS SCREENREACH INTERACTIVE LIMITED Director 2014-04-16 CURRENT 2009-09-03 Active
COLIN WILLIS MEDALYTIX LIMITED Director 2011-12-16 CURRENT 2007-10-22 Dissolved 2018-04-10
COLIN WILLIS ANGEL COFUND Director 2011-11-29 CURRENT 2011-11-29 Active
COLIN WILLIS IGNITE 100 LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2016-02-02
COLIN WILLIS MEDALYTIX 101 LIMITED Director 2011-04-10 CURRENT 2009-04-20 Dissolved 2018-06-19
COLIN WILLIS FEMEDA LIMITED Director 2009-09-18 CURRENT 2002-11-08 Active
COLIN WILLIS ANTIX LABS LIMITED Director 2009-04-09 CURRENT 2008-08-05 Dissolved 2015-01-23
COLIN WILLIS MEDALYTIX (GROUP) LTD Director 2008-12-08 CURRENT 2005-09-20 Liquidation
COLIN WILLIS ROUTETRADER LIMITED Director 2008-07-18 CURRENT 2006-01-30 Active
COLIN WILLIS CASPIAN LEARNING LIMITED Director 2008-04-04 CURRENT 2002-11-26 Liquidation
COLIN WILLIS ADDERSTONE CONSULTING LTD. Director 2006-10-20 CURRENT 2000-04-17 Active

More director information

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
2024-04-10DIRECTOR APPOINTED MR DAVID JAMES TWEEDIE
2023-12-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROSS LOUDEN
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-02Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-11APPOINTMENT TERMINATED, DIRECTOR JACK RAYMOND BEHAN
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JACK RAYMOND BEHAN
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-22CH01Director's details changed for Dr Jack Raymond Behan on 2022-09-21
2022-01-07Statement of capital on GBP 30,932
2022-01-07SH19Statement of capital on 2022-01-07 GBP 30,932
2021-12-31DIRECTOR APPOINTED DR JACK RAYMOND BEHAN
2021-12-31Resolutions passed:<ul><li>Resolution Appt of direectors / reduce share prem a/c 23/12/2021</ul>
2021-12-31Solvency Statement dated 10/12/21
2021-12-31Statement by Directors
2021-12-31SH20Statement by Directors
2021-12-31CAP-SSSolvency Statement dated 10/12/21
2021-12-31RES13Resolutions passed:
  • Appt of direectors / reduce share prem a/c 23/12/2021
2021-12-31AP01DIRECTOR APPOINTED DR JACK RAYMOND BEHAN
2021-12-30DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR
2021-12-30AP01DIRECTOR APPOINTED MR BRYAN LLOYD TAYLOR
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-08-18CH01Director's details changed for Mr Adrian Ross Louden on 2021-08-18
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES WILKINSON
2020-12-21RES15CHANGE OF COMPANY NAME 21/12/20
2020-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-09-07CH01Director's details changed for Mr Stephen Mark Parsons on 2020-09-07
2020-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 065733200003
2019-10-31AP01DIRECTOR APPOINTED MARTYN RICHARD VAUGHAN
2019-10-31AP01DIRECTOR APPOINTED MARTYN RICHARD VAUGHAN
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAEME MCKINSTRY
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRAEME MCKINSTRY
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16AP01DIRECTOR APPOINTED MR ADRIAN ROSS LOUDEN
2019-01-16AP01DIRECTOR APPOINTED MR ADRIAN ROSS LOUDEN
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-07SH0120/12/18 STATEMENT OF CAPITAL GBP 30932.07
2019-01-07SH0120/12/18 STATEMENT OF CAPITAL GBP 30932.07
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065733200002
2017-11-16AP01DIRECTOR APPOINTED THOMAS GRAEME MCKINSTRY
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID HIGGINSON
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-09-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM 111 Edmund Street Birmingham B3 2HJ
2017-07-20CH04SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 19281.33
2017-01-27SH0118/01/17 STATEMENT OF CAPITAL GBP 19281.33
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 16943.73
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065733200001
2016-06-20AP01DIRECTOR APPOINTED MR STEPHEN MARK PARSONS
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 16943.73
2016-06-07SH0131/03/16 STATEMENT OF CAPITAL GBP 16943.73
2016-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-02RES01ADOPT ARTICLES 31/03/2016
2016-06-02RES01ADOPT ARTICLES 31/03/2016
2016-03-30AP01DIRECTOR APPOINTED MR PHILIP JAMES WILKINSON
2015-12-31AUDAUDITOR'S RESIGNATION
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THEOBALD
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LORD
2015-10-20RP04SECOND FILING FOR FORM SH01
2015-10-20ANNOTATIONClarification
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 6909.89
2015-10-19AR0108/09/15 FULL LIST
2015-10-02AP04CORPORATE SECRETARY APPOINTED HBJG SECRETARIAL LIMITED
2015-10-02TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BYRNE
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2015 FROM C/O UNIT 6 25-37 COWLEAZE ROAD KINGSTON UPON THAMES SURREY KT2 6DZ
2015-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 6909.89
2015-04-17SH0131/03/15 STATEMENT OF CAPITAL GBP 6909.89
2015-04-17SH0131/03/15 STATEMENT OF CAPITAL GBP 6909.89
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARBIB
2015-03-24AA01PREVEXT FROM 31/08/2014 TO 31/12/2014
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 065733200001
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 1895.35
2014-10-29AR0108/09/14 FULL LIST
2014-10-28SH0130/05/14 STATEMENT OF CAPITAL GBP 1895.35
2014-06-12SH0106/04/14 STATEMENT OF CAPITAL GBP 1635.35
2014-06-12SH0102/04/14 STATEMENT OF CAPITAL GBP 1635.35
2014-06-06AUDAUDITOR'S RESIGNATION
2014-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-13SH0107/03/14 STATEMENT OF CAPITAL GBP 1635.35
2014-03-12SH0112/02/14 STATEMENT OF CAPITAL GBP 1603.9
2014-01-27AP01DIRECTOR APPOINTED MR TIMOTHY MARK REX LORD
2013-12-17SH0108/11/13 STATEMENT OF CAPITAL GBP 1603.90
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BOOTH
2013-10-09AR0108/09/13 FULL LIST
2013-08-14SH0130/04/13 STATEMENT OF CAPITAL GBP 1531.29
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM CELL4 KOPSHOP 6 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QF
2013-06-20SH0124/07/12 STATEMENT OF CAPITAL GBP 1502.71
2013-06-19ANNOTATIONClarification
2013-06-19RP04SECOND FILING FOR FORM SH01
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-09SH0124/04/13 STATEMENT OF CAPITAL GBP 1491.71
2012-09-20AR0108/09/12 FULL LIST
2012-06-18SH02SUB-DIVISION 01/06/12
2012-06-18RES13SUB DIV OF SHARES 01/06/2002
2012-06-18SH0108/06/12 STATEMENT OF CAPITAL GBP 1414.00
2012-06-18SH0125/05/12 STATEMENT OF CAPITAL GBP 1394.00
2012-06-13AP01DIRECTOR APPOINTED MR JAMES ASHLEY ARBIB
2012-06-11AP01DIRECTOR APPOINTED MR COLIN WILLIS
2012-06-01AP01DIRECTOR APPOINTED MR ROBERT DAVID HIGGINSON
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-29AP03SECRETARY APPOINTED MR MATTHEW PHILIP BYRNE
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY JOHN MATCHAM
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATCHAM
2012-05-16SH0616/05/12 STATEMENT OF CAPITAL GBP 1340
2012-05-16RES01ALTER ARTICLES 27/01/2012
2012-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-16SH0127/01/12 STATEMENT OF CAPITAL GBP 1385
2011-09-08AR0108/09/11 FULL LIST
2011-08-03AR0101/08/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATCHAM / 01/08/2011
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MATCHAM / 01/08/2011
2011-06-14AR0122/04/11 FULL LIST
2011-06-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-06SH0127/04/11 STATEMENT OF CAPITAL GBP 1282
2011-06-06SH0119/04/11 STATEMENT OF CAPITAL GBP 1249.00
2011-06-06SH0119/04/11 STATEMENT OF CAPITAL GBP 1064
2011-05-12AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-30SH0630/03/11 STATEMENT OF CAPITAL GBP 1040
2011-03-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JACOBS
2010-09-09SH0609/09/10 STATEMENT OF CAPITAL GBP 1101
2010-09-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-23SH0106/08/10 STATEMENT OF CAPITAL GBP 1323
2010-07-12AR0122/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATCHAM / 01/01/2010
2010-07-02SH0130/11/09 STATEMENT OF CAPITAL GBP 1323
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 591 LONDON ROAD NORTH CHEAM SURREY SM3 9AG
2010-01-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-13AA01PREVEXT FROM 30/04/2009 TO 31/08/2009
2009-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLARD
2009-05-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-02-19288aDIRECTOR APPOINTED DEREK ARNOLD JACOBS
2009-02-13288aDIRECTOR APPOINTED MATTHEW PHILIP BYRNE
2009-01-29RES01ADOPT ARTICLES 12/01/2009
2009-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-12RES04GBP NC 1000/1500 26/11/2008
2008-12-12123NC INC ALREADY ADJUSTED 04/12/08
2008-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-17288aDIRECTOR APPOINTED JOHN ALLARD
2008-09-17288aDIRECTOR AND SECRETARY APPOINTED JOHN MATCHAM
2008-08-07288aDIRECTOR APPOINTED JAMES COURTNEY THEOBALD
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 62 BROOKWOOD ROAD SOUTHFIELDS LONDON SW18 5BY UK
2008-06-02288aDIRECTOR APPOINTED JOHN KNOWLES
2008-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-08288aDIRECTOR APPOINTED JAMES BOOTH
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
274 - Manufacture of electric lighting equipment
27400 - Manufacture of electric lighting equipment




Licences & Regulatory approval
We could not find any licences issued to GREENGAGE AGRITECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENGAGE AGRITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GREENGAGE AGRITECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

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 GREENGAGE AGRITECH LIMITED

Intangible Assets
Patents
We have not found any records of GREENGAGE AGRITECH LIMITED registering or being granted any patents
Domain Names

GREENGAGE AGRITECH LIMITED owns 10 domain names.

glodomestic.co.uk   glointhehome.co.uk   gloledpro.co.uk   glolightingpro.co.uk   gloproled.co.uk   agrilamp.co.uk   nohg.co.uk   no-hg.co.uk   glofutures.co.uk   gloledtubes.co.uk  

Trademarks

Trademark applications by GREENGAGE AGRITECH LIMITED

GREENGAGE AGRITECH LIMITED is the Original Applicant for the trademark ALIS ™ (UK00003040408) through the UKIPO on the 2014-02-03
Trademark class: Lighting.
Income
Government Income
We have not found government income sources for GREENGAGE AGRITECH LIMITED. 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 (27400 - Manufacture of electric lighting equipment) as GREENGAGE AGRITECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENGAGE AGRITECH LIMITED 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.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
UNIVERSITY OF EDINBURGH ROOM G10 EASTER BUSH, MIDLOTHHIAN EH25 9RG 570509 Iowa Secretary of State Business Entities 2018-04-30

Import/Export of Goods
Goods imported/exported by GREENGAGE AGRITECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085395000
2018-12-0085399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2018-11-0085395000
2018-11-0085394900Ultraviolet or infra-red lamps
2018-11-0085394900Ultraviolet or infra-red lamps
2018-11-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-11-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-10-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-10-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-10-0085395000
2018-10-0085395000
2018-09-0084368090Agricultural, horticultural, forestry, poultry-keeping or bee-keeping machinery, n.e.s.
2018-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-09-0085353090Isolating switches and make-and-break switches, for a voltage >= 72,5 kV
2018-09-0085371010Numerical control panels with built-in automatic data-processing machines
2018-09-0085395000
2018-09-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-09-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-09-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2018-08-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2018-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-08-0085395000
2018-08-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-07-0085395000
2018-06-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-06-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-06-0085395000
2018-06-0085395000
2018-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-05-0085395000
2018-05-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-05-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-04-0085395000
2018-04-0085395000
2018-03-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2018-02-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-02-0085395000
2018-01-0085395000
2018-01-0090278099Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s.
2017-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-04-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2017-04-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2017-04-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2017-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2017-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2017-03-0085395000
2017-03-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2017-02-0085395000
2017-02-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2017-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2017-01-0085395000
2017-01-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-11-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-11-0085364900Relays for a voltage > 60 V but <= 1.000 V
2016-11-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2016-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-10-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-09-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-09-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2016-08-0084
2016-08-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-08-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-08-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2016-08-0085414010Light-emitting diodes, incl. laser diodes
2016-07-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-07-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-07-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-07-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2016-06-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-06-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-06-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-06-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2016-06-0090329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2016-06-0085414010Light-emitting diodes, incl. laser diodes
2016-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-05-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-05-0085444995Electric conductors for a voltage > 80 V but < 1.000 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)
2016-05-0094054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2016-05-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2016-04-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-04-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-04-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-03-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-02-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2016-02-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2016-02-0085414010Light-emitting diodes, incl. laser diodes
2016-02-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2016-01-0085361010Fuses for a current <= 10 A, for a voltage <= 1.000 V
2016-01-0085391000Sealed beam lamp units
2016-01-0085392992Filament lamps for a voltage > 100 V (excl. tungsten halogen lamps, lamps of a power <= 200 W, and ultraviolet or infra-red lamps)
2016-01-0094054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2016-01-0085414010Light-emitting diodes, incl. laser diodes
2015-12-0085414010Light-emitting diodes, incl. laser diodes
2015-12-0094054091Electric lamps and lighting fittings, used with filament lamps, n.e.s. (excl. of plastics)
2015-11-0084369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2015-11-0085414010Light-emitting diodes, incl. laser diodes
2015-09-0085414010Light-emitting diodes, incl. laser diodes
2015-08-0085414010Light-emitting diodes, incl. laser diodes
2015-08-0094031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2015-07-0185414010Light-emitting diodes, incl. laser diodes
2015-07-0085414010Light-emitting diodes, incl. laser diodes
2015-06-0185414010Light-emitting diodes, incl. laser diodes
2015-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-06-0085414010Light-emitting diodes, incl. laser diodes
2015-06-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-05-0185414010Light-emitting diodes, incl. laser diodes
2015-05-0085414010Light-emitting diodes, incl. laser diodes
2015-04-0185414010Light-emitting diodes, incl. laser diodes
2015-04-0085414010Light-emitting diodes, incl. laser diodes
2015-03-0185414010Light-emitting diodes, incl. laser diodes
2015-03-0085414010Light-emitting diodes, incl. laser diodes
2015-02-0185414010Light-emitting diodes, incl. laser diodes
2015-02-0085414010Light-emitting diodes, incl. laser diodes
2015-01-0185414010Light-emitting diodes, incl. laser diodes
2015-01-0085414010Light-emitting diodes, incl. laser diodes
2014-12-0185414010Light-emitting diodes, incl. laser diodes
2014-11-0185414010Light-emitting diodes, incl. laser diodes
2014-10-0185414010Light-emitting diodes, incl. laser diodes
2014-09-0185414010Light-emitting diodes, incl. laser diodes
2014-06-0185414010Light-emitting diodes, incl. laser diodes
2014-04-0185414010Light-emitting diodes, incl. laser diodes
2014-03-0185414010Light-emitting diodes, incl. laser diodes
2014-02-0185414010Light-emitting diodes, incl. laser diodes
2014-01-0185414010Light-emitting diodes, incl. laser diodes
2013-12-0185414010Light-emitting diodes, incl. laser diodes
2013-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-10-0185414010Light-emitting diodes, incl. laser diodes
2013-09-0185414010Light-emitting diodes, incl. laser diodes
2013-07-0185414010Light-emitting diodes, incl. laser diodes
2013-04-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-03-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2013-03-0185437010Electrical machines with translation or dictionary functions
2013-02-0185414010Light-emitting diodes, incl. laser diodes
2013-01-0185414010Light-emitting diodes, incl. laser diodes
2012-11-0185414010Light-emitting diodes, incl. laser diodes
2012-09-0185414010Light-emitting diodes, incl. laser diodes
2012-08-0185414010Light-emitting diodes, incl. laser diodes
2012-07-0184369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2012-07-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-06-0185414010Light-emitting diodes, incl. laser diodes
2012-05-0185414010Light-emitting diodes, incl. laser diodes
2012-04-0185414010Light-emitting diodes, incl. laser diodes
2012-03-0185414010Light-emitting diodes, incl. laser diodes
2012-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-02-0185414010Light-emitting diodes, incl. laser diodes
2012-01-0185414010Light-emitting diodes, incl. laser diodes
2011-12-0185414010Light-emitting diodes, incl. laser diodes
2011-11-0185414010Light-emitting diodes, incl. laser diodes
2011-11-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-10-0185414010Light-emitting diodes, incl. laser diodes
2011-09-0185414010Light-emitting diodes, incl. laser diodes
2011-08-0185414010Light-emitting diodes, incl. laser diodes
2011-07-0185414010Light-emitting diodes, incl. laser diodes
2011-05-0185414010Light-emitting diodes, incl. laser diodes
2011-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2011-03-0185414010Light-emitting diodes, incl. laser diodes
2011-02-0185414010Light-emitting diodes, incl. laser diodes
2011-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-01-0194055000Non-electrical lamps and lighting fittings, n.e.s.
2010-12-0185413000Thyristors, diacs and triacs (excl. photosensitive semiconductor devices)
2010-11-0185399090Parts of electric filament or discharge lamps, sealed beam lamp units, ultraviolet or infra-red lamps and arc lamps, n.e.s. (excl. lamp bases)
2010-11-0185414010Light-emitting diodes, incl. laser diodes
2010-09-0185414010Light-emitting diodes, incl. laser diodes
2010-08-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0185414010Light-emitting diodes, incl. laser diodes
2010-07-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2010-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-06-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-06-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2010-05-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-01-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
GREENGAGE AGRITECH LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 411,411

CategoryAward Date Award/Grant
Measurement of plant growth and health for optimal crop yield in LED horticulture (MePGhOL) : Collaborative Research and Development 2013-12-01 £ 411,411

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GREENGAGE AGRITECH LIMITED 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.