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

GREENFIELDS LAND RECLAMATION WALES LIMITED

PLOT 42B, BRYNMENYN INDUSTRIAL ESTATE, BRYNMENYN, BRIDGEND, MID GLAMORGAN, CF32 9SQ,
Company Registration Number
03011421
Private Limited Company
Active

Company Overview

About Greenfields Land Reclamation Wales Ltd
GREENFIELDS LAND RECLAMATION WALES LIMITED was founded on 1995-01-18 and has its registered office in Brynmenyn, Bridgend. The organisation's status is listed as "Active". Greenfields Land Reclamation Wales Limited is a Private Limited Company registered in 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
GREENFIELDS LAND RECLAMATION WALES LIMITED
 
Legal Registered Office
PLOT 42B
BRYNMENYN INDUSTRIAL ESTATE
BRYNMENYN, BRIDGEND
MID GLAMORGAN
CF32 9SQ
Other companies in CF32
 
Filing Information
Company Number 03011421
Company ID Number 03011421
Date formed 1995-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 28/10/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666487974  
Last Datalog update: 2024-05-05 10:57:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENFIELDS LAND RECLAMATION WALES 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 GREENFIELDS LAND RECLAMATION WALES LIMITED

Current Directors
Officer Role Date Appointed
DAVID STUART OWEN
Company Secretary 1997-12-10
VIVIAN STUART HUGHES
Director 1995-01-18
DAVID STUART OWEN
Director 1997-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN HOWELLS
Company Secretary 1996-10-26 1997-10-31
STEPHEN JOHN HOWELLS
Director 1995-01-18 1997-10-31
DAVID ARTHUR HUGHES
Director 1995-01-18 1997-10-31
NEIL DAVIES
Company Secretary 1995-12-19 1996-10-26
NEIL DAVIES
Director 1995-01-18 1996-10-26
MARK PHILLIPS
Director 1995-01-18 1995-12-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-01-18 1995-01-18
WATERLOW NOMINEES LIMITED
Nominated Director 1995-01-18 1995-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID STUART OWEN HOE PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
VIVIAN STUART HUGHES HOE PROPERTY DEVELOPMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
VIVIAN STUART HUGHES ACD SKIPS LIMITED Director 1997-02-27 CURRENT 1997-02-27 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
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2023-01-2728/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28AA01Previous accounting period shortened from 29/01/22 TO 28/01/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-2729/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27AA29/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AA01Previous accounting period shortened from 30/01/21 TO 29/01/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-29AA30/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-10-30AA30/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29AA30/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-31AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-12-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 030114210004
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-16AR0118/01/16 ANNUAL RETURN FULL LIST
2016-02-16CH01Director's details changed for David Stuart Owen on 2015-07-19
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-12AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0118/01/15 ANNUAL RETURN FULL LIST
2015-02-10CH03SECRETARY'S DETAILS CHNAGED FOR DAVID STUART OWEN on 2014-07-29
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0118/01/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0118/01/13 ANNUAL RETURN FULL LIST
2012-11-05AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0118/01/12 ANNUAL RETURN FULL LIST
2011-12-05AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-01AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-10AR0118/01/10 FULL LIST
2010-01-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-12-01AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2007-02-21363sRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-31363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-01-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-25363sRETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-03363sRETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-12-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-22363sRETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-06363sRETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1999-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1998-02-04363bRETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1998-02-04288cDIRECTOR'S PARTICULARS CHANGED
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/98
1998-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-17288bDIRECTOR RESIGNED
1997-06-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-16363sRETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-03-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-18288bDIRECTOR RESIGNED
1997-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-21288NEW SECRETARY APPOINTED
1996-03-20395PARTICULARS OF MORTGAGE/CHARGE
1995-06-0688(2)AD 16/03/95--------- £ SI 98@1=98 £ IC 2/100
1995-05-31287REGISTERED OFFICE CHANGED ON 31/05/95 FROM: PLOT 42B BRYNMENYN IND. ESTATE BRYNMENYN, BRIDGEND CF32 9SQ
1995-03-18395PARTICULARS OF MORTGAGE/CHARGE
1995-03-14395PARTICULARS OF MORTGAGE/CHARGE
1995-01-19288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation


Licences & Regulatory approval
We could not find any licences issued to GREENFIELDS LAND RECLAMATION WALES 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 GREENFIELDS LAND RECLAMATION WALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-03-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-03-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-03-14 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31
Annual Accounts
2003-01-31
Annual Accounts
2016-01-31
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-29

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 GREENFIELDS LAND RECLAMATION WALES LIMITED

Intangible Assets
Patents
We have not found any records of GREENFIELDS LAND RECLAMATION WALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENFIELDS LAND RECLAMATION WALES LIMITED
Trademarks
We have not found any records of GREENFIELDS LAND RECLAMATION WALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENFIELDS LAND RECLAMATION WALES 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 (41100 - Development of building projects) as GREENFIELDS LAND RECLAMATION WALES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GREENFIELDS LAND RECLAMATION WALES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENFIELDS LAND RECLAMATION WALES 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 GREENFIELDS LAND RECLAMATION WALES 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.