Greenseed International Limited

  • Active
  • Incorporated on 31 Jul 1979

Reg Address: Greenseed International Limited Hasse Road, Soham, Ely CB7 5UN, England

Previous Names:
Greenseed Limited - 14 Dec 1989
British Agromatic Associates Limited - 31 Dec 1979
Agromatic Associates Limited - 31 Jul 1979

Company Classifications:
1130 - Growing of vegetables and melons, roots and tubers
1300 - Plant propagation
1610 - Support activities for crop production


  • Summary The company with name "Greenseed International Limited" is a ltd and located in Greenseed International Limited Hasse Road, Soham, Ely CB7 5UN. Greenseed International Limited is currently in active status and it was incorporated on 31 Jul 1979 (45 years 1 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Greenseed International Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Darren John Mackie Director 19 Apr 2021 British Active
2 Craig Norton Uttridge Director 19 Apr 2021 British Active
3 James Wesley Planton Director 17 Mar 2020 British Resigned
22 Dec 2022
4 James Wesley Planton Director 17 Mar 2020 British Active
5 Hamdiya Makarim Director 1 Apr 2019 British Active
6 William Hugh Shakeshaft Director 1 Apr 2019 British Active
7 Rachel Natasha Fletcher Director 25 Jun 2018 British Resigned
13 Sep 2019
8 Jane Louise Perkins Director 31 Oct 2016 British Resigned
31 Dec 2019
9 James Wesley Planton Secretary 28 Oct 2014 - Active
10 James Wesley Planton Secretary 28 Oct 2014 - Active
11 Julius John Joel Director 18 Jun 2007 British Resigned
30 Nov 2016
12 Philip Gordon Kingsmill Director 24 Apr 2006 British Resigned
30 Jun 2021
13 John Thomas Addams Williams Director 24 Apr 2006 British Resigned
31 Mar 2019
14 Philip Gordon Kingsmill Director 24 Apr 2006 British Active
15 Clive Alan Wilson Director 23 May 2003 British Resigned
30 Nov 2016
16 Thomas Michael Curtis Green Director 22 May 1996 British Resigned
3 Oct 2016
17 Brenda Elizabeth May Secretary 30 Jul 1994 - Resigned
28 Oct 2014
18 Eric James Allen Director 19 May 1993 British Resigned
15 Dec 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Greens Of Soham Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Greens Of Soham Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greenseed International Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 May 2024 Download PDF
2 Accounts - Full 27 Sep 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 28 Apr 2023 Download PDF
5 Mortgage - Satisfy Charge Full 8 Feb 2023 Download PDF
6 Mortgage - Satisfy Charge Full 8 Feb 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 30 Jan 2023 Download PDF
8 Accounts - Full 29 Sep 2022 Download PDF
9 Officers - Termination Director Company With Name Termination Date 6 Jul 2021 Download PDF
10 Address - Move Registers To Registered Office Company With New 18 May 2021 Download PDF
11 Address - Move Registers To Registered Office Company With New 18 May 2021 Download PDF
12 Confirmation Statement - No Updates 3 May 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 30 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 30 Apr 2021 Download PDF
15 Address - Change Registered Office Company With Date Old New 27 Apr 2021 Download PDF
16 Accounts - Full 16 Dec 2020 Download PDF
33 Pages
17 Officers - Appoint Person Director Company With Name Date 12 May 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 6 Jan 2020 Download PDF
1 Pages
20 Officers - Termination Director Company With Name Termination Date 23 Sep 2019 Download PDF
1 Pages
21 Accounts - Full 12 Sep 2019 Download PDF
31 Pages
22 Confirmation Statement - No Updates 2 May 2019 Download PDF
3 Pages
23 Officers - Appoint Person Director Company With Name Date 2 Apr 2019 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
25 Address - Change Registered Office Company With Date Old New 1 Apr 2019 Download PDF
1 Pages
26 Incorporation - Memorandum Articles 4 Oct 2018 Download PDF
2 Pages
27 Resolution 4 Oct 2018 Download PDF
1 Pages
28 Accounts - Full 25 Sep 2018 Download PDF
29 Pages
29 Officers - Appoint Person Director Company With Name Date 9 Jul 2018 Download PDF
2 Pages
30 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 Pages
31 Resolution 12 Jan 2018 Download PDF
3 Pages
32 Accounts - Full 25 Sep 2017 Download PDF
25 Pages
33 Mortgage - Satisfy Charge Full 2 Jun 2017 Download PDF
1 Pages
34 Confirmation Statement - Updates 3 May 2017 Download PDF
5 Pages
35 Mortgage - Charge Whole Cease And Release With Charge Number 28 Apr 2017 Download PDF
2 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Mar 2017 Download PDF
49 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Mar 2017 Download PDF
30 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Dec 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 5 Dec 2016 Download PDF
1 Pages
40 Officers - Appoint Person Director Company With Name Date 16 Nov 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 7 Oct 2016 Download PDF
1 Pages
42 Accounts - Full 18 May 2016 Download PDF
23 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2016 Download PDF
9 Pages
44 Officers - Termination Director Company With Name Termination Date 5 Feb 2016 Download PDF
1 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2015 Download PDF
10 Pages
46 Accounts - Full 20 Apr 2015 Download PDF
18 Pages
47 Officers - Termination Secretary Company With Name Termination Date 14 Nov 2014 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 14 Nov 2014 Download PDF
2 Pages
49 Accounts - Full 4 Jun 2014 Download PDF
17 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2014 Download PDF
10 Pages
51 Officers - Change Person Director Company With Change Date 2 May 2014 Download PDF
2 Pages
52 Accounts - Full 23 May 2013 Download PDF
17 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 29 Apr 2013 Download PDF
10 Pages
54 Accounts - Full 8 May 2012 Download PDF
16 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 2 May 2012 Download PDF
10 Pages
56 Address - Change Registered Office Company With Date Old 16 Sep 2011 Download PDF
1 Pages
57 Accounts - Full 19 May 2011 Download PDF
16 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2011 Download PDF
10 Pages
59 Officers - Termination Director Company With Name 8 Mar 2011 Download PDF
2 Pages
60 Accounts - Full 18 May 2010 Download PDF
16 Pages
61 Officers - Change Person Director Company With Change Date 27 Apr 2010 Download PDF
2 Pages
62 Address - Move Registers To Sail Company 27 Apr 2010 Download PDF
1 Pages
63 Address - Change Sail Company 27 Apr 2010 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 27 Apr 2010 Download PDF
2 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2010 Download PDF
8 Pages
66 Accounts - Full 16 May 2009 Download PDF
16 Pages
67 Annual Return - Legacy 12 May 2009 Download PDF
5 Pages
68 Address - Legacy 12 May 2009 Download PDF
1 Pages
69 Officers - Legacy 12 May 2009 Download PDF
2 Pages
70 Auditors - Resignation Company 10 Oct 2008 Download PDF
1 Pages
71 Annual Return - Legacy 9 Jun 2008 Download PDF
9 Pages
72 Accounts - Full 6 May 2008 Download PDF
15 Pages
73 Officers - Legacy 23 Jul 2007 Download PDF
2 Pages
74 Accounts - Full 3 May 2007 Download PDF
16 Pages
75 Annual Return - Legacy 1 May 2007 Download PDF
9 Pages
76 Officers - Legacy 5 Jan 2007 Download PDF
1 Pages
77 Officers - Legacy 25 May 2006 Download PDF
2 Pages
78 Officers - Legacy 4 May 2006 Download PDF
2 Pages
79 Accounts - Full 3 May 2006 Download PDF
18 Pages
80 Annual Return - Legacy 26 Apr 2006 Download PDF
8 Pages
81 Capital - Legacy 23 Dec 2005 Download PDF
2 Pages
82 Accounts - Full 16 May 2005 Download PDF
16 Pages
83 Annual Return - Legacy 6 May 2005 Download PDF
8 Pages
84 Officers - Legacy 4 Nov 2004 Download PDF
1 Pages
85 Annual Return - Legacy 23 Apr 2004 Download PDF
9 Pages
86 Accounts - Full 20 Apr 2004 Download PDF
17 Pages
87 Mortgage - Legacy 23 Dec 2003 Download PDF
2 Pages
88 Accounts - Full 26 Oct 2003 Download PDF
17 Pages
89 Address - Legacy 18 Jun 2003 Download PDF
1 Pages
90 Address - Legacy 18 Jun 2003 Download PDF
1 Pages
91 Officers - Legacy 9 Jun 2003 Download PDF
2 Pages
92 Annual Return - Legacy 11 May 2003 Download PDF
8 Pages
93 Accounts - Full 18 Oct 2002 Download PDF
16 Pages
94 Annual Return - Legacy 5 May 2002 Download PDF
7 Pages
95 Accounts - Full 5 Sep 2001 Download PDF
19 Pages
96 Mortgage - Legacy 15 Jun 2001 Download PDF
7 Pages
97 Annual Return - Legacy 23 May 2001 Download PDF
7 Pages
98 Accounts - Legacy 26 Jul 2000 Download PDF
1 Pages
99 Annual Return - Legacy 24 May 2000 Download PDF
7 Pages
100 Accounts - Full 24 Mar 2000 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.