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

GREENSHIRES GROUP LIMITED

C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE, ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
00759321
Private Limited Company
In Administration

Company Overview

About Greenshires Group Ltd
GREENSHIRES GROUP LIMITED was founded on 1963-04-30 and has its registered office in Leicester. The organisation's status is listed as "In Administration". Greenshires Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENSHIRES GROUP LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED ASHCROFT HOUSE, ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE4
 
Telephone01536382500
 
Filing Information
Company Number 00759321
Company ID Number 00759321
Date formed 1963-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974854858  
Last Datalog update: 2024-04-06 15:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSHIRES GROUP 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 GREENSHIRES GROUP LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANN SEABROOK
Company Secretary 2006-06-29
MARCUS ROY CROSS
Director 2007-04-27
RICHARD WILLIAM ROBERT DALBY
Director 2013-04-26
CLAIRE ALEXANDRA OLIPHANT
Director 2016-10-28
JONATHAN DAVID RICH
Director 2007-04-27
JILL OLIVE MARY YELL
Director 2006-12-19
JOHN ANTHONY YELL
Director 1991-11-14
NICHOLAS ANTHONY YELL
Director 2016-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
JASON PETER COX
Director 2007-04-27 2018-03-23
PAUL JOHN HEATH
Director 2000-08-11 2016-06-08
CHRISTOPHER WILLIAM SPENCER
Company Secretary 2004-12-07 2006-06-22
ANDREW CARTER
Director 1994-08-05 2006-03-23
THOMAS WALTER HEWITT
Director 1991-11-14 2006-03-22
KEITH ALAN FEWKES
Director 1991-11-14 2005-07-31
JILL OLIVE MARY YELL
Director 1991-11-14 2005-07-05
MELVIN GLYN PARNELL
Director 2005-01-04 2005-03-16
ANDREW CARTER
Company Secretary 2001-10-15 2004-12-07
PAUL JAMES BRUNDELL
Company Secretary 1994-05-09 2001-10-12
PAUL JAMES BRUNDELL
Director 1994-07-01 2001-10-12
BRIAN ANTHONY KNIFTON
Director 1996-01-01 1998-06-30
ANDREW CARTER
Company Secretary 1991-11-14 1994-08-05
BRIAN ORRELL
Director 1991-11-14 1994-07-01
ANDREW CARTER
Director 1991-11-14 1994-05-09
BRIAN ARMITAGE
Director 1991-11-14 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANN SEABROOK GREENSHIRES PRINT LIMITED Company Secretary 2006-06-29 CURRENT 1987-01-15 Active
JACQUELINE ANN SEABROOK COMMUNITYPE COMMUNICATIONS LIMITED Company Secretary 2006-06-29 CURRENT 1987-04-29 Active - Proposal to Strike off
JACQUELINE ANN SEABROOK GREENSHIRES CREATIVE COLOUR LIMITED Company Secretary 2006-06-29 CURRENT 1988-06-20 Active - Proposal to Strike off
JACQUELINE ANN SEABROOK HIGH MAGAZINE LIMITED Company Secretary 2006-06-29 CURRENT 1983-07-28 Active
JACQUELINE ANN SEABROOK GREENSHIRES P.O.S. LIMITED Company Secretary 2006-06-29 CURRENT 1963-05-30 Active - Proposal to Strike off
JACQUELINE ANN SEABROOK GREENSHIRES PUBLICATIONS LIMITED Company Secretary 2006-06-29 CURRENT 1981-02-05 Active - Proposal to Strike off
CLAIRE ALEXANDRA OLIPHANT GREENSHIRES HOLDINGS LIMITED Director 2016-10-28 CURRENT 2009-09-30 Active
JILL OLIVE MARY YELL GREENSHIRES HOLDINGS LIMITED Director 2010-11-22 CURRENT 2009-09-30 Active
JOHN ANTHONY YELL GREENSHIRES HOLDINGS LIMITED Director 2010-11-22 CURRENT 2009-09-30 Active
JOHN ANTHONY YELL COMMUNITYPE COMMUNICATIONS LIMITED Director 1998-06-30 CURRENT 1987-04-29 Active - Proposal to Strike off
JOHN ANTHONY YELL GREENSHIRES PRINT LIMITED Director 1991-11-14 CURRENT 1987-01-15 Active
JOHN ANTHONY YELL GREENSHIRES CREATIVE COLOUR LIMITED Director 1991-11-14 CURRENT 1988-06-20 Active - Proposal to Strike off
JOHN ANTHONY YELL HIGH MAGAZINE LIMITED Director 1991-11-14 CURRENT 1983-07-28 Active
JOHN ANTHONY YELL GREENSHIRES P.O.S. LIMITED Director 1991-11-14 CURRENT 1963-05-30 Active - Proposal to Strike off
JOHN ANTHONY YELL GREENSHIRES PUBLICATIONS LIMITED Director 1991-11-14 CURRENT 1981-02-05 Active - Proposal to Strike off
NICHOLAS ANTHONY YELL GREENSHIRES HOLDINGS LIMITED Director 2016-10-28 CURRENT 2009-09-30 Active
NICHOLAS ANTHONY YELL F & F REVERSIONS LIMITED Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-08-30

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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 164 Barkby Road Leicester LE4 9LF
2024-03-02Appointment of an administrator
2023-11-27CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-08-15CH01Director's details changed for Marcus Roy Cross on 2022-08-15
2022-02-21TM02Termination of appointment of Jacqueline Ann Seabrook on 2022-01-31
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26AUDAUDITOR'S RESIGNATION
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 007593210028
2020-11-16AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-12-18MR05
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID RICH
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-17AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON PETER COX
2018-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2017-12-15MR05
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 6672
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-11AP01DIRECTOR APPOINTED MRS CLAIRE ALEXANDRA OLIPHANT
2016-11-11AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY YELL
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HEATH
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 6672
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 6672
2014-11-24AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 007593210027
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 6672
2013-12-02AR0114/11/13 ANNUAL RETURN FULL LIST
2013-12-02CH01Director's details changed for Mr Richard William Robert Dalby on 2013-04-26
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-30AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ROBERT DALBY
2012-11-27AR0114/11/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-05AR0114/11/11 ANNUAL RETURN FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0114/11/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-08AR0114/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY YELL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL OLIVE MARY YELL / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID RICH / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN HEATH / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ROY CROSS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER COX / 01/10/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN SEABROOK / 01/10/2009
2008-12-03363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-01-22169£ IC 7705/6672 07/01/08 £ SR 10330@.1=1033
2008-01-21RES13PURCHASE OF SHARES 07/01/08
2007-12-20225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-12-10363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-05-17169£ IC 8738/7705 05/04/07 £ SR 10330@.1=1033
2007-05-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-20363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-11169£ IC 89765/84140 25/08/06 £ SR 5625@1=5625
2006-09-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENSHIRES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-29
Fines / Sanctions
No fines or sanctions have been issued against GREENSHIRES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding JILL OILVE YELL
DEBENTURE 2010-01-15 Outstanding JOHN ANTHONY YELL AND JULL OLIVE MARY YELL
CHATTEL MORTGAGE 2010-01-15 Outstanding JOHN ANTHONY YELL AND JULL OLIVE MARY YELL
CHATTEL MORTGAGE 2008-04-01 Outstanding LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2005-04-30 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
CHATTELS MORTGAGE 2004-07-06 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTEL MORTGAGE 2003-03-05 Outstanding JOHN ANTHONY YELL
LEGAL CHARGE 2002-08-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2002-08-01 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2002-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 1998-03-17 Satisfied 3I PLC
DEBENTURE 1996-05-17 Satisfied 3I GROUP PLC
CHATTEL MORTGAGE 1994-03-10 Satisfied 3I GROUP PLC
DEBENTURE 1991-12-23 Satisfied 3I GROUP PLC
CHATTEL MORTGAGE 1991-02-06 Satisfied LOMBARD NORTH CENTRAL PLC
COLLATERAL DEBENTURE 1989-03-08 Satisfied 3I PLC
COLLATERAL DEBENTURE 1988-06-20 Satisfied 3I PLC
LETTER OF CHARGE 1987-07-20 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1986-02-17 Satisfied SOCIETE GENERALE
CHATTEL MORTGAGE 1985-12-31 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL CHARGE 1985-12-31 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL LEGAL CHARGE 1982-12-22 Satisfied FFI (UK FINANCE) PUBLIC LIMITED COMPANY.
CHATTEL MORTGAGE 1980-12-30 Satisfied INDSUTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
DEBENTURE 1978-03-31 Satisfied INDUSTRIAL AND COMMERICAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL CHARGE 1978-03-31 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
MORTGAGE DEBENTURE 1978-02-15 Outstanding 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
Annual Accounts
2009-12-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GREENSHIRES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GREENSHIRES GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GREENSHIRES GROUP LIMITED owns 4 domain names.

climbmagazine.co.uk   outdoor-review.co.uk   greenshiresprint.co.uk   greenshires.com  

Trademarks
We have not found any records of GREENSHIRES GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GREENSHIRES GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2013-10-10 GBP £2,000
Kettering Borough Council 2013-08-22 GBP £2,000
Cannock Chase Council 2012-11-29 GBP £1,400
East Northamptonshire Council 2011-01-27 GBP £2,648 Miscellaneous Expense

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENSHIRES GROUP 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.
Import/Export of Goods
Goods imported/exported by GREENSHIRES GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2016-07-0048236910Trays, dishes and plates, of paper or paperboard (excl. of bamboo paper or bamboo paperboard)
2014-01-0164041100Sports footwear, incl. tennis shoes, basketball shoes, gym shoes, training shoes and the like, with outer soles of rubber or plastics and uppers of textile materials
2012-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-02-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSHIRES GROUP LIMITED 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 GREENSHIRES GROUP 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.