Company NameGreenwood Trading Limited
DirectorsJack Jason Wood and Natalie Victoria Wood
Company StatusActive
Company Number07939939
CategoryPrivate Limited Company
Incorporation Date7 February 2012(12 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameJack Jason Wood
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL
Director NameMrs Natalie Victoria Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets 12 King Street
Leeds
LS1 2HL

Contact

Telephone0113 2848900
Telephone regionLeeds

Location

Registered AddressC/O Azets
12 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Jack Jason Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£17,393
Cash£8,352
Current Liabilities£21,125

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

2 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
14 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 December 2018Registered office address changed from Second Floor Suite a 33 Park Place Leeds LS1 2RY to 33 Park Place Leeds LS1 2RY on 19 December 2018 (1 page)
11 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
9 February 2016Director's details changed for Mrs Natalie Victoria Wood on 5 February 2016 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Director's details changed for Mrs Natalie Victoria Wood on 5 February 2016 (2 pages)
4 June 2015Memorandum and Articles of Association (12 pages)
4 June 2015Memorandum and Articles of Association (12 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 May 2015Change of share class name or designation (2 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
3 November 2014Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mrs Natalie Victoria Wood as a director on 3 November 2014 (2 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
20 January 2014Registered office address changed from Stable Court Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Stable Court Elmete Lane Roundhay Leeds West Yorkshire LS8 2LQ United Kingdom on 20 January 2014 (1 page)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)