Greenfield Software Limited

DataGardener
greenfield software limited
live
Micro

Greenfield Software Limited

03172513Private Limited With Share Capital

Lincoln House, Wellington Crescent, Lichfield, WS138RZ
Incorporated

14/03/1996

Company Age

30 years

Directors

3

Employees

7

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Greenfield Software Limited (03172513) is a private limited with share capital incorporated on 14/03/1996 (30 years old) and registered in lichfield, WS138RZ. The company operates under SIC code 62012 and is classified as Micro.

Greenfield software is the leading developer and supplier of enterprise resource planning software to the uk horticulture sector.over 250 nurseries in the uk and globally use growmaster to manage their businesses accurately and efficiently. choose growmaster and you benefit from the accumulated know...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 14/03/1996
WS138RZ
7 employees

Financial Overview

Total Assets

£491.8K

Liabilities

£273.8K

Net Assets

£218.0K

Est. Turnover

£1.82M

AI Estimated
Unreported
Cash

£1.7K

Key Metrics

7

Employees

3

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2025
Legacy
Category:Accounts
Date:22-09-2025
Legacy
Category:Other
Date:22-09-2025
Legacy
Category:Other
Date:22-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-01-2025
Legacy
Category:Accounts
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Legacy
Category:Other
Date:05-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Memorandum Articles
Category:Incorporation
Date:05-02-2024
Resolution
Category:Resolution
Date:05-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2020
Legacy
Category:Capital
Date:04-03-2020
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-03-2020
Legacy
Category:Insolvency
Date:04-03-2020
Resolution
Category:Resolution
Date:04-03-2020
Resolution
Category:Resolution
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:27-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Termination Director Company With Name
Category:Officers
Date:17-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Capital Allotment Shares
Category:Capital
Date:22-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2012
Capital Allotment Shares
Category:Capital
Date:12-09-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-09-2011
Resolution
Category:Resolution
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-04-2011
Legacy
Category:Mortgage
Date:02-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:30-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2009
Legacy
Category:Annual Return
Date:10-04-2008
Legacy
Category:Officers
Date:03-04-2008
Legacy
Category:Officers
Date:03-04-2008
Legacy
Category:Officers
Date:03-04-2008

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date18/09/2025
Latest Accounts31/12/2024

Trading Addresses

Lincoln House, Wellington Crescent, Fradley Park, Lichfield, WS138RZRegistered
Unit D, Trinity Court, Buckingway Business Park Anderson R, Cambridge, Cambridgeshire, CB244UQ

Contact

01954233993
sales@greenfieldsoftware.co.uktechnical@greenfieldsoftware.co.uk
Lincoln House, Wellington Crescent, Lichfield, WS138RZ