Company NameGreen Farming Limited
Company StatusActive
Company Number00508472
CategoryPrivate Limited Company
Incorporation Date3 June 1952(71 years, 11 months ago)
Previous NameBerriman & Chapman Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Marcus Green
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(39 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Station Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AD
Director NameMrs Deborah Joy Green
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(48 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFields Farm Station Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AD
Secretary NameMrs Deborah Joy Green
NationalityBritish
StatusCurrent
Appointed04 September 2000(48 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFields Farm Station Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AD
Director NameMr Henry John Railstone Green
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(67 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFields Farm Station Lane
Cloughton
Scarborough
North Yorkshire
YO13 0AD
Director NameMr George Nicholas Green
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2000)
RoleArmy Officer
Country of ResidenceSouth Africa
Correspondence AddressHome Farm Hayburn Wyke
Cloughton
Scarborough
North Yorkshire
YO13 0AU
Director NameMr George Green
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 1999)
RoleFarmer
Correspondence AddressHome Farm Hayburn Wyke
Cloughton
Scarborough
North Yorkshire
YO13 0AU
Director NameMrs Pamela Green
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2000)
RoleFarmer
Correspondence AddressHome Farm Hayburn Wyke
Cloughton
Scarborough
North Yorkshire
Secretary NameMrs Pamela Green
NationalityBritish
StatusResigned
Appointed02 April 1992(39 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 September 2000)
RoleCompany Director
Correspondence AddressHome Farm Hayburn Wyke
Cloughton
Scarborough
North Yorkshire

Contact

Websitegreenfarming.co.uk

Location

Registered Address12 Alma Square
Scarborough
North Yorkshire
YO11 1JU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2.5k at £1Deborah Joy Green
49.02%
Ordinary A
2.5k at £1John Marcus Green
49.02%
Ordinary A
50 at £1Charlotte Green
0.98%
Ordinary B
50 at £1Henry Green
0.98%
Ordinary B

Financials

Year2014
Net Worth£892,425
Cash£201,227
Current Liabilities£296,652

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

19 March 2001Delivered on: 5 April 2001
Satisfied on: 31 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 31.07 acres of land at cloughton village, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 October 1999Delivered on: 15 October 1999
Satisfied on: 30 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 September 1976Delivered on: 6 October 1976
Satisfied on: 30 January 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/89, victoria road scarborough N. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1971Delivered on: 2 August 1971
Satisfied on: 17 February 2001
Persons entitled: Mrs J. E. Chapman

Classification: Legal charge
Secured details: £4000.
Particulars: Warehouse at rear of 51/53 victoria rd, 41/43 victoria rd. Scarborough. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1971Delivered on: 2 August 1971
Satisfied on: 6 February 2002
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse property at rear of 51/53 victoria road: 41 & J3 victoria road, scarborough.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 2001Delivered on: 5 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 71.91 acres of land at hayburn wyke, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
19 March 2001Delivered on: 5 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 37/43 victoria road, scarborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 February 2001Delivered on: 7 February 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
4 November 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 5,110.00
(4 pages)
4 November 2019Resolutions
  • RES13 ‐ Authorised share capital of company be dispensed with and limits applied 01/08/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 August 2019Appointment of Mr Henry John Railstone Green as a director on 28 August 2019 (2 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,100
(6 pages)
26 April 2016Secretary's details changed for Mrs Deborah Joy Green on 4 January 2016 (1 page)
26 April 2016Director's details changed for Mrs Deborah Joy Green on 4 January 2016 (2 pages)
26 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,100
(6 pages)
26 April 2016Director's details changed for Mr John Marcus Green on 4 January 2016 (2 pages)
26 April 2016Director's details changed for Mr John Marcus Green on 4 January 2016 (2 pages)
26 April 2016Director's details changed for Mrs Deborah Joy Green on 4 January 2016 (2 pages)
26 April 2016Secretary's details changed for Mrs Deborah Joy Green on 4 January 2016 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,100
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,100
(6 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 5,100
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,100
(6 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,100
(6 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,100
(6 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
17 September 2010Amended accounts made up to 31 December 2009 (8 pages)
17 September 2010Amended accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages)
13 May 2010Director's details changed for Mrs Deborah Joy Green on 2 April 2010 (2 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
17 July 2009Nc inc already adjusted 01/07/09 (2 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 01/07/2009
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 July 2009Nc inc already adjusted 01/07/09 (2 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 01/07/2009
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
17 July 2009Ad 01/07/09\gbp si 100@1=100\gbp ic 5000/5100\ (2 pages)
17 July 2009Ad 01/07/09\gbp si 100@1=100\gbp ic 5000/5100\ (2 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
29 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 May 2008Return made up to 02/04/08; no change of members (7 pages)
7 May 2008Return made up to 02/04/08; no change of members (7 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 April 2007Return made up to 02/04/07; no change of members (7 pages)
17 April 2007Return made up to 02/04/07; no change of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 April 2006Return made up to 02/04/06; full list of members (7 pages)
26 April 2006Return made up to 02/04/06; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
15 April 2005Return made up to 02/04/05; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
26 April 2004Return made up to 02/04/04; full list of members (7 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 May 2003Return made up to 02/04/03; full list of members (7 pages)
27 May 2003Return made up to 02/04/03; full list of members (7 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 02/04/02; full list of members (6 pages)
25 April 2002Return made up to 02/04/02; full list of members (6 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 September 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2001Return made up to 02/04/01; full list of members (7 pages)
13 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 January 2001Director resigned (2 pages)
12 January 2001Director resigned (2 pages)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
18 December 2000Secretary resigned;director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 October 2000Company name changed berriman & chapman LIMITED\certificate issued on 09/10/00 (2 pages)
6 October 2000Company name changed berriman & chapman LIMITED\certificate issued on 09/10/00 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: 62/63 westborough scarborough north yorks YO11 1TS (1 page)
25 May 2000Registered office changed on 25/05/00 from: 62/63 westborough scarborough north yorks YO11 1TS (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Return made up to 02/04/00; full list of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000Return made up to 02/04/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 April 1997Return made up to 02/04/97; no change of members (4 pages)
15 April 1997Return made up to 02/04/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 April 1996Return made up to 02/04/96; full list of members (6 pages)
9 April 1996Return made up to 02/04/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)