Greetwell Developments Limited

  • Active
  • Incorporated on 9 Mar 1998

Reg Address: Stanley Bett House, 15/23 Tentercroft Street, Lincoln LN5 7DB

Previous Names:
Infrascale Limited - 9 Mar 1998

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Greetwell Developments Limited" is a ltd and located in Stanley Bett House, 15/23 Tentercroft Street, Lincoln LN5 7DB. Greetwell Developments Limited is currently in active status and it was incorporated on 9 Mar 1998 (26 years 6 months 15 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 31 May 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Greetwell Developments Limited.

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

# Name Role Appt Date Nationality Status
1 Mark William Fields Director 26 Jun 2023 British Resigned
22 Jan 2024
2 Robert James Allen Secretary 3 Jan 2023 - Active
3 Michael Borrill Secretary 1 Apr 2022 - Resigned
30 Jan 2023
4 Andrew Charles David Holmes Secretary 1 Jan 2022 - Resigned
1 Apr 2022
5 James Francis Scott Director 13 Dec 2021 British Resigned
22 Jan 2024
6 Jacqueline Lucille Munn Director 13 Dec 2021 British Resigned
22 Jan 2024
7 David Cyril Cowell Director 6 Apr 2020 British Active
8 Ian Maurice Haldenby Director 2 Apr 2020 British Active
9 Ian Maurice Haldenby Director 2 Apr 2020 British Resigned
22 Jan 2024
10 Richard Alan Wills Director 1 Jun 2019 British Active
11 Richard Alan Wills Director 1 Jun 2019 British Resigned
24 Jan 2024
12 Nicola Berry Director 1 Jun 2019 British Active
13 Nicola Berry Director 1 Jun 2019 British Resigned
22 Jan 2024
14 Barry Dovey Director 28 Jan 2019 British Resigned
10 Jun 2019
15 Claudia Nel Director 9 Jun 2018 British Active
16 Claudia Nel Director 9 Jun 2018 British Resigned
22 Jan 2024
17 John Geoffrey Levine Director 7 Aug 2017 British Resigned
5 May 2018
18 Jane Moate Director 3 Jul 2017 British Active
19 Jane Moate Director 3 Jul 2017 British Resigned
22 Jan 2024
20 Margaret Williamson Tranter Director 13 Jun 2016 British Active
21 Margaret Williamson Tranter Director 13 Jun 2016 British Resigned
11 Jun 2022
22 Mark Andrew Bowen Director 15 Jun 2015 British Resigned
23 Jan 2018
23 Kevin Michael Shaw Director 15 Jun 2015 British Resigned
7 Aug 2017
24 Peter Gault Director 15 Jun 2015 British Resigned
18 Oct 2018
25 David Frank Maltby Director 6 Jun 2011 British Resigned
8 Jun 2020
26 Stuart William Parker Director 4 Oct 2010 British Active
27 Stephen Robert Hughes Director 4 Oct 2010 British Active
28 Barbara Anne Hutchinson Director 4 Oct 2010 British Active
29 Julia Anne Romney Director 4 Oct 2010 British Active
30 Carol Bratton Director 4 Oct 2010 British Resigned
12 Jun 2017
31 Malcolm John Hoskins Director 4 Oct 2010 British Resigned
15 Jun 2015
32 Amy Louise Morley Director 4 Oct 2010 British Resigned
7 Nov 2015
33 Susan Neal Director 4 Oct 2010 British Resigned
1 Jun 2019
34 Margaret Williamson Tranter Director 4 Oct 2010 British Resigned
15 Jun 2015
35 Barbara Anne Hutchinson Director 4 Oct 2010 British Resigned
12 Dec 2021
36 Stuart William Parker Director 4 Oct 2010 British Resigned
13 Dec 2021
37 Stephen Robert Hughes Director 4 Oct 2010 British Resigned
22 Jan 2024
38 John Geoffrey Levine Director 24 May 2010 British Resigned
15 Jun 2015
39 Stephen Martin Jennings Director 15 Apr 2010 British Resigned
19 Jul 2010
40 Neil Geoffrey Muffitt Director 15 Apr 2010 - Resigned
19 Jul 2010
41 David Brian Gledhill Director 15 Apr 2010 British Resigned
19 Jul 2010
42 Ursula Frances Rosamond Lidbetter Director 4 Jun 2007 British Resigned
4 Oct 2010
43 Ursula Frances Rosamond Lidbetter Director 4 Jun 2007 British Resigned
4 Oct 2010
44 Eileen Bangay Director 4 Jun 2007 British Resigned
21 May 2008
45 Neil Geoffrey Muffitt Director 11 Jan 2007 - Resigned
9 Nov 2009
46 Jane Powell Secretary 4 Apr 2005 British Resigned
1 Jan 2022
47 Jane Powell Secretary 4 Apr 2005 British Active
48 Jonathan Frank Wells Director 16 Feb 2004 British Resigned
9 Nov 2009
49 Trevor William Watson Director 14 Jan 2004 British Resigned
15 Apr 2010
50 Stephen Mark Galjaard Director 9 Jun 2003 British Resigned
4 Oct 2010
51 Stephen Mark Galjaard Director 9 Jun 2003 British Resigned
4 Oct 2010
52 Terrence Anthony Wilmer Director 9 Jun 2003 British Resigned
26 May 2005
53 Hannah Spencer Director 9 Jun 2003 British Resigned
11 Aug 2004
54 Alan Middleton Director 23 Jul 2001 English Resigned
20 May 2010
55 Ursula Frances Rosamond Lidbetter Secretary 23 Jul 2001 - Resigned
4 Apr 2005
56 Ronald David Foster Director 10 Jun 1999 British Resigned
23 Jul 2001
57 Roberta Ann Thomas Director 10 Jun 1999 British Resigned
9 Jun 2003
58 David Stanley Fall Director 10 Jun 1999 British Resigned
22 Mar 2003
59 David Anthony Ingall Director 29 Apr 1998 British Resigned
15 Apr 2010
60 Richard Albert Costall Director 29 Apr 1998 British Resigned
14 Jan 2004
61 Mark Edward Eustace Director 29 Apr 1998 - Resigned
12 Dec 2006
62 Keith William Darwin Director 29 Apr 1998 British Resigned
28 Mar 2003
63 CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 9 Mar 1998 - Resigned
9 Mar 1998
64 Kevin Cooke Director 9 Mar 1998 British Resigned
11 Jun 2004
65 SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 9 Mar 1998 - Resigned
9 Mar 1998
66 Ian Edward Extance Secretary 9 Mar 1998 British Resigned
23 Jul 2001
67 Ian Edward Extance Director 9 Mar 1998 British Resigned
24 May 2010


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 Lincoln Corn Exchange And Markets (1991) Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Greetwell Developments Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Declaration Of Solvency 25 Apr 2024 Download PDF
5 Pages
2 Insolvency - Liquidation Voluntary Appointment Of Liquidator 25 Apr 2024 Download PDF
3 Pages
3 Resolution 25 Apr 2024 Download PDF
1 Pages
4 Confirmation Statement - No Updates 21 Mar 2024 Download PDF
5 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
12 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
13 Officers - Termination Director Company With Name Termination Date 30 Jan 2024 Download PDF
14 Officers - Appoint Person Director Company With Name Date 29 Jun 2023 Download PDF
15 Officers - Termination Secretary Company With Name Termination Date 8 Feb 2023 Download PDF
16 Officers - Appoint Person Secretary Company With Name Date 16 Jan 2023 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 28 Jun 2022 Download PDF
1 Pages
18 Confirmation Statement - No Updates 8 Apr 2021 Download PDF
19 Accounts - Full 23 Dec 2020 Download PDF
16 Pages
20 Mortgage - Satisfy Charge Full 5 Aug 2020 Download PDF
1 Pages
21 Mortgage - Satisfy Charge Full 5 Aug 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 16 Jun 2020 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 15 Jun 2020 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 15 Jun 2020 Download PDF
2 Pages
25 Confirmation Statement - No Updates 13 Mar 2020 Download PDF
3 Pages
26 Accounts - Full 27 Dec 2019 Download PDF
16 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Jun 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 18 Jun 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 18 Jun 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 18 Jun 2019 Download PDF
1 Pages
31 Confirmation Statement - No Updates 19 Mar 2019 Download PDF
3 Pages
32 Officers - Appoint Person Director Company With Name Date 19 Mar 2019 Download PDF
2 Pages
33 Accounts - Full 20 Nov 2018 Download PDF
15 Pages
34 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 2 Jul 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 25 May 2018 Download PDF
1 Pages
37 Confirmation Statement - No Updates 20 Mar 2018 Download PDF
3 Pages
38 Officers - Termination Director Company With Name Termination Date 26 Jan 2018 Download PDF
1 Pages
39 Accounts - Full 10 Jan 2018 Download PDF
15 Pages
40 Officers - Appoint Person Director Company With Name Date 18 Oct 2017 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 21 Aug 2017 Download PDF
2 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Aug 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 13 Jun 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 15 Mar 2017 Download PDF
6 Pages
45 Accounts - Full 10 Jan 2017 Download PDF
15 Pages
46 Officers - Change Person Secretary Company With Change Date 1 Jul 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 20 Jun 2016 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2016 Download PDF
8 Pages
49 Accounts - Full 28 Nov 2015 Download PDF
13 Pages
50 Officers - Termination Director Company With Name Termination Date 18 Nov 2015 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name Date 26 Jun 2015 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 26 Jun 2015 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 11 Mar 2015 Download PDF
8 Pages
58 Accounts - Full 4 Dec 2014 Download PDF
12 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2014 Download PDF
8 Pages
60 Accounts - Full 9 Dec 2013 Download PDF
13 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2013 Download PDF
8 Pages
62 Accounts - Full 20 Dec 2012 Download PDF
13 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 20 Mar 2012 Download PDF
8 Pages
64 Accounts - Full 19 Mar 2012 Download PDF
14 Pages
65 Officers - Appoint Person Director Company With Name 15 Jul 2011 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2011 Download PDF
8 Pages
67 Accounts - Full 29 Nov 2010 Download PDF
13 Pages
68 Accounts - Change Account Reference Date Company Previous Shortened 26 Nov 2010 Download PDF
1 Pages
69 Accounts - Full 22 Nov 2010 Download PDF
13 Pages
70 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 5 Oct 2010 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 5 Oct 2010 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
82 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
1 Pages
84 Officers - Termination Director Company With Name 21 Jul 2010 Download PDF
1 Pages
85 Officers - Termination Director Company With Name 4 Jun 2010 Download PDF
1 Pages
86 Officers - Appoint Person Director Company With Name 4 Jun 2010 Download PDF
2 Pages
87 Officers - Termination Director Company With Name 4 Jun 2010 Download PDF
1 Pages
88 Officers - Appoint Person Director Company With Name 23 Apr 2010 Download PDF
2 Pages
89 Officers - Appoint Person Director Company With Name 23 Apr 2010 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name 23 Apr 2010 Download PDF
2 Pages
91 Officers - Termination Director Company With Name 22 Apr 2010 Download PDF
1 Pages
92 Officers - Termination Director Company With Name 22 Apr 2010 Download PDF
1 Pages
93 Officers - Change Person Director Company With Change Date 29 Mar 2010 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 29 Mar 2010 Download PDF
7 Pages
95 Officers - Change Person Director Company With Change Date 29 Mar 2010 Download PDF
2 Pages
96 Accounts - Full 22 Dec 2009 Download PDF
13 Pages
97 Officers - Termination Director Company With Name 9 Nov 2009 Download PDF
1 Pages
98 Officers - Termination Director Company With Name 9 Nov 2009 Download PDF
1 Pages
99 Annual Return - Legacy 17 Mar 2009 Download PDF
6 Pages
100 Accounts - Full 22 Jan 2009 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Lcs Retail Limited
Mutual People: Stephen Robert Hughes , Stuart William Parker
Active
2 South Lincolnshire Estates Ltd.
Mutual People: Stephen Robert Hughes , Claudia Nel , Barbara Anne Hutchinson , David Cyril Cowell , Margaret Williamson Tranter , Jane Moate , Stuart William Parker , Ian Maurice Haldenby , Nicola Berry , Richard Alan Wills
Active - Proposal To Strike Off
3 Lincoln Corn Exchange And Markets (1991) Limited
Mutual People: Stephen Robert Hughes , Claudia Nel , Barbara Anne Hutchinson , David Cyril Cowell , Julia Anne Romney , Margaret Williamson Tranter , Jane Moate , Stuart William Parker , Ian Maurice Haldenby , Nicola Berry , Richard Alan Wills
Active
4 Lc Community Projects Ltd
Mutual People: Stephen Robert Hughes , Richard Alan Wills
Active
5 South Lincolnshire Crematorium Limited
Mutual People: Stephen Robert Hughes , Claudia Nel , Barbara Anne Hutchinson , David Cyril Cowell , Julia Anne Romney , Margaret Williamson Tranter , Jane Moate , Stuart William Parker , Ian Maurice Haldenby , Nicola Berry , Richard Alan Wills
Active
6 F.Maltby & Sons Limited
Mutual People: Stephen Robert Hughes , Claudia Nel , Barbara Anne Hutchinson , David Cyril Cowell , Julia Anne Romney , Margaret Williamson Tranter , Jane Moate , Stuart William Parker , Ian Maurice Haldenby , Nicola Berry , Richard Alan Wills
Active
7 Lincoln Science And Innovation Park Limited
Mutual People: Stephen Robert Hughes , Jane Moate
Active
8 Gadsby'S Of Southwell Limited
Mutual People: Stephen Robert Hughes , Claudia Nel , Barbara Anne Hutchinson , David Cyril Cowell , Julia Anne Romney , Margaret Williamson Tranter , Jane Moate , Stuart William Parker , Ian Maurice Haldenby , Nicola Berry , Richard Alan Wills
Active
9 Lincolnshire Cda Ltd
Mutual People: Stephen Robert Hughes , Margaret Williamson Tranter
Active
10 Manor Leas Infant School
Mutual People: Stephen Robert Hughes
Active
11 Lincoln Shop Equipment Limited
Mutual People: Claudia Nel , Julia Anne Romney , Margaret Williamson Tranter
Liquidation
12 Lincolnshire Centre For Grief And Loss
Mutual People: Claudia Nel , Barbara Anne Hutchinson , Margaret Williamson Tranter
Active
13 The William Alvey School Trust
Mutual People: Claudia Nel
Active
14 Lincoln Diocesan Trust And Board Of Finance Limited
Mutual People: David Cyril Cowell , Jane Powell
Active
15 Heckington Pharmacy Limited
Mutual People: Margaret Williamson Tranter
dissolved
16 The Priory Federation Of Academies
Mutual People: Jane Powell
Active
17 Active Lincolnshire
Mutual People: Jane Powell
Active
18 Lagat Limited
Mutual People: Jane Powell
Active
19 Quest Technical Recruitment Limited
Mutual People: Jane Powell
Liquidation
20 Quest Training & Recruitment Limited
Mutual People: Jane Powell
dissolved
21 Haldo616 Ltd
Mutual People: Ian Maurice Haldenby
Active
22 Greater Lincolnshire Lep Limited
Mutual People: Richard Alan Wills
Active
23 Transportconnect Limited
Mutual People: Richard Alan Wills
Active