GREOSN LTD

Register to unlock more data on OkredoRegister

GREOSN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09300360

Incorporation date

07/11/2014

Size

Group

Contacts

Registered address

Registered address

Hunstead House Nickle Lane, Chartham, Canterbury, Kent CT4 7PECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon22/12/2025
Registered office address changed from Pagham Road Lagness Chichester West Sussex PO20 1LL United Kingdom to Hunstead House Nickle Lane Chartham Canterbury Kent CT4 7PE on 2025-12-22
dot icon03/12/2025
Change of details for Greosn Holdings Limited as a person with significant control on 2025-12-03
dot icon03/12/2025
Confirmation statement made on 2025-11-07 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/04/2025
Registration of charge 093003600006, created on 2025-03-25
dot icon26/03/2025
Registration of charge 093003600004, created on 2025-03-25
dot icon26/03/2025
Registration of charge 093003600005, created on 2025-03-25
dot icon26/12/2024
Termination of appointment of Amanda Susan Newey as a secretary on 2024-12-26
dot icon26/12/2024
Appointment of Mr Simon Robert Bingham as a secretary on 2024-12-26
dot icon03/12/2024
Memorandum and Articles of Association
dot icon02/12/2024
Sub-division of shares on 2024-10-23
dot icon29/11/2024
Resolutions
dot icon25/11/2024
Particulars of variation of rights attached to shares
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon20/11/2024
Cessation of Martyn Paul Idris Thomas as a person with significant control on 2024-10-23
dot icon20/11/2024
Cessation of Alexander William John Newey as a person with significant control on 2024-10-23
dot icon19/11/2024
Notification of Greosn Holdings Limited as a person with significant control on 2024-10-23
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/01/2024
Change of details for Mr Alexander William John Newey as a person with significant control on 2024-01-23
dot icon23/01/2024
Director's details changed for Mr Alexander William John Newey on 2024-01-23
dot icon23/01/2024
Change of details for Mr Alexander William John Newey as a person with significant control on 2024-01-23
dot icon21/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2023
Particulars of variation of rights attached to shares
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Memorandum and Articles of Association
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon21/11/2022
Director's details changed for Mr Matthew James Jarrett on 2022-10-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
7.83M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pook, Josie
Director
04/03/2019 - 25/05/2021
5
Newey, Alexander William John
Director
07/11/2014 - Present
16
Thomas, Martyn Paul Idris
Director
07/11/2014 - Present
25
Hall, Christopher Anthony
Director
04/06/2018 - 16/07/2019
4
Jarrett, Matthew James
Director
11/07/2018 - Present
31

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GREOSN LTD

GREOSN LTD is an(a) Active company incorporated on 07/11/2014 with the registered office located at Hunstead House Nickle Lane, Chartham, Canterbury, Kent CT4 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GREOSN LTD?

toggle

GREOSN LTD is currently Active. It was registered on 07/11/2014 .

Where is GREOSN LTD located?

toggle

GREOSN LTD is registered at Hunstead House Nickle Lane, Chartham, Canterbury, Kent CT4 7PE.

What does GREOSN LTD do?

toggle

GREOSN LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GREOSN LTD?

toggle

The latest filing was on 22/12/2025: Registered office address changed from Pagham Road Lagness Chichester West Sussex PO20 1LL United Kingdom to Hunstead House Nickle Lane Chartham Canterbury Kent CT4 7PE on 2025-12-22.