A & S GREENWAY LIMITED

Register to unlock more data on OkredoRegister

A & S GREENWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600897

Incorporation date

26/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bridgford Road, West Bridgford, Nottingham NG2 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon31/03/2026
Termination of appointment of Suzan Hyman as a director on 2026-03-17
dot icon30/03/2026
Termination of appointment of Anthony Hyman as a secretary on 2026-03-17
dot icon30/03/2026
Termination of appointment of Anthony Hyman as a director on 2026-03-17
dot icon16/01/2026
Satisfaction of charge 046008970002 in full
dot icon16/01/2026
Satisfaction of charge 046008970003 in full
dot icon05/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon20/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon17/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon01/09/2017
Registration of charge 046008970003, created on 2017-09-01
dot icon15/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon12/10/2016
Satisfaction of charge 1 in full
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/02/2015
Registration of charge 046008970002, created on 2015-02-02
dot icon13/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon19/12/2012
Director's details changed for Jonathan David Hyman on 2011-11-25
dot icon19/12/2012
Director's details changed for Suzan Hyman on 2012-11-25
dot icon19/12/2012
Director's details changed for Anthony Hyman on 2012-11-25
dot icon19/12/2012
Secretary's details changed for Anthony Hyman on 2012-11-25
dot icon19/12/2012
Director's details changed for Benjamin Michael Hyman on 2012-11-25
dot icon26/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon18/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon18/02/2011
Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on 2011-02-18
dot icon14/02/2011
Registered office address changed from C/O Keith Willis Associates Gothic House Barker Gate Nottingham NG1 1JU on 2011-02-14
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon24/12/2009
Director's details changed for Benjamin Michael Hyman on 2009-10-01
dot icon24/12/2009
Director's details changed for Jonathan David Hyman on 2009-10-01
dot icon24/12/2009
Director's details changed for Anthony Hyman on 2009-10-01
dot icon24/12/2009
Director's details changed for Suzan Hyman on 2009-10-01
dot icon12/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/01/2009
Appointment terminated director rachel hyman
dot icon08/12/2008
Return made up to 26/11/08; full list of members
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2008
Certificate of change of name
dot icon07/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 26/11/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: newstead house pelham road nottingham NG5 1AP
dot icon03/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon29/12/2006
Return made up to 26/11/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/02/2006
Return made up to 26/11/05; full list of members
dot icon16/08/2005
Registered office changed on 16/08/05 from: 20 boundary road west bridgford nottingham nottinghamshire NG2 7BZ
dot icon30/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 26/11/04; full list of members
dot icon05/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon12/01/2004
Return made up to 26/11/03; full list of members
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Registered office changed on 02/12/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

38
2023
change arrow icon-36.18 % *

* during past year

Cash in Bank

£104,216.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
73.72K
-
0.00
180.91K
-
2022
33
98.21K
-
0.00
163.30K
-
2023
38
164.85K
-
0.00
104.22K
-
2023
38
164.85K
-
0.00
104.22K
-

Employees

2023

Employees

38 Ascended15 % *

Net Assets(GBP)

164.85K £Ascended67.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.22K £Descended-36.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/11/2002 - 26/11/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
26/11/2002 - 26/11/2002
12820
Hyman, Suzan
Director
26/11/2002 - 17/03/2026
-
Hyman, Anthony
Director
26/11/2002 - 17/03/2026
2
Hyman, Rachel Mary
Director
26/11/2002 - 20/01/2009
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About A & S GREENWAY LIMITED

A & S GREENWAY LIMITED is an(a) Active company incorporated on 26/11/2002 with the registered office located at 12 Bridgford Road, West Bridgford, Nottingham NG2 6AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of A & S GREENWAY LIMITED?

toggle

A & S GREENWAY LIMITED is currently Active. It was registered on 26/11/2002 .

Where is A & S GREENWAY LIMITED located?

toggle

A & S GREENWAY LIMITED is registered at 12 Bridgford Road, West Bridgford, Nottingham NG2 6AB.

What does A & S GREENWAY LIMITED do?

toggle

A & S GREENWAY LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

How many employees does A & S GREENWAY LIMITED have?

toggle

A & S GREENWAY LIMITED had 38 employees in 2023.

What is the latest filing for A & S GREENWAY LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Suzan Hyman as a director on 2026-03-17.