Priory Park East
Hull
East Yorkshire
HU4 7DY
Director Name | Mr James Christopher Needler |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premier House 16 Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Brian Green |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 7 Wanlass Drive Dunswell Road Cottingham HU16 4JD |
Director Name | Janet Green |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appartment 42 Freedom Quay Hull Marina Railway Street Hull HU1 2DQ |
Secretary Name | Brian Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 7 Wanlass Drive Dunswell Road Cottingham HU16 4JD |
Director Name | Julian Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Marshall Street Hull HU5 3DA |
Secretary Name | Janet Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 June 2013) |
Role | Secretary |
Correspondence Address | Appartment 42 Freedom Quay Hull Marina Railway Street Hull HU1 2DQ |
Director Name | Mrs Julie Greensides |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(17 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 20 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Premier House 16 Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | greencommercialcleaning.co.uk |
---|---|
Telephone | 01482 589787 |
Telephone region | Hull |
Registered Address | Premier House 16 Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Pickering |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Commercial Facilities Management (Cfm) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,394 |
Cash | £31,415 |
Current Liabilities | £162,848 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
19 June 2013 | Delivered on: 25 June 2013 Persons entitled: Edmund Finance Limited Tim Cavill Finance Limited Classification: A registered charge Particulars: F/H property at kingston house, williamson street, kingston upon hull t/no HS102802. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 June 2013 | Delivered on: 25 June 2013 Persons entitled: Edmund Finance Limited Tim Cavill Finance Limited Edmund Finance Limited Tim Cavill Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 June 2005 | Delivered on: 28 June 2005 Satisfied on: 26 June 2013 Persons entitled: Hsbc 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: F/H kingston house 7 williamson street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 May 2005 | Delivered on: 13 May 2005 Satisfied on: 25 June 2013 Persons entitled: Hsbc 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. Fully Satisfied |
30 June 1996 | Delivered on: 2 July 1996 Satisfied on: 16 February 2013 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. See the mortgage charge document for full details. Fully Satisfied |
12 March 1996 | Delivered on: 20 March 1996 Satisfied on: 17 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
22 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (5 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
12 September 2016 | Director's details changed for Mr James Christopher Needler on 9 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr James Christopher Needler on 9 September 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 April 2014 | Company name changed ben green and associates LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed ben green and associates LIMITED\certificate issued on 15/04/14
|
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Change of name notice (2 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
24 January 2014 | Termination of appointment of Julie Greensides as a director (1 page) |
24 January 2014 | Termination of appointment of Julie Greensides as a director (1 page) |
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 September 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (3 pages) |
16 September 2013 | Current accounting period extended from 30 September 2013 to 30 November 2013 (3 pages) |
26 July 2013 | Appointment of Mrs Julie Greensides as a director (2 pages) |
26 July 2013 | Appointment of Mrs Julie Greensides as a director (2 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
26 June 2013 | Satisfaction of charge 4 in full (3 pages) |
25 June 2013 | Appointment of Elizabeth Needler as a director (3 pages) |
25 June 2013 | Termination of appointment of Janet Green as a director (2 pages) |
25 June 2013 | Appointment of James Needler as a director (3 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Termination of appointment of Julian Green as a director (2 pages) |
25 June 2013 | Appointment of James Needler as a director (3 pages) |
25 June 2013 | Termination of appointment of Janet Green as a secretary (2 pages) |
25 June 2013 | Registered office address changed from Kingston House Williamson Street Kingston upon Hull HU9 1EP on 25 June 2013 (2 pages) |
25 June 2013 | Registration of charge 031037710006 (47 pages) |
25 June 2013 | Registration of charge 031037710006 (47 pages) |
25 June 2013 | Termination of appointment of Janet Green as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Janet Green as a director (2 pages) |
25 June 2013 | Satisfaction of charge 3 in full (4 pages) |
25 June 2013 | Registration of charge 031037710005 (58 pages) |
25 June 2013 | Registered office address changed from Kingston House Williamson Street Kingston upon Hull HU9 1EP on 25 June 2013 (2 pages) |
25 June 2013 | Registration of charge 031037710005 (58 pages) |
25 June 2013 | Termination of appointment of Julian Green as a director (2 pages) |
25 June 2013 | Appointment of Elizabeth Needler as a director (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 September 2011 | Director's details changed for Julian Green on 18 September 2011 (2 pages) |
23 September 2011 | Director's details changed for Julian Green on 18 September 2011 (2 pages) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Janet Green on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Janet Green on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Janet Green on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Janet Green on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Janet Green on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Janet Green on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Julian Green on 7 January 2010 (2 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
15 July 2007 | Resolutions
|
15 July 2007 | Resolutions
|
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (1 page) |
6 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
1 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
16 September 2005 | Return made up to 19/09/05; full list of members
|
16 September 2005 | Return made up to 19/09/05; full list of members
|
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 November 2004 | Return made up to 19/09/04; full list of members
|
4 November 2004 | Return made up to 19/09/04; full list of members
|
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
1 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
10 April 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
26 October 2001 | Return made up to 09/09/01; full list of members
|
26 October 2001 | Return made up to 09/09/01; full list of members
|
14 September 2001 | Registered office changed on 14/09/01 from: north side alexandra dock hedon road hull east yorkshire HU9 1TA (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: north side alexandra dock hedon road hull east yorkshire HU9 1TA (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: packet house south ferriby north lincolnshire DN18 6JQ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: packet house south ferriby north lincolnshire DN18 6JQ (1 page) |
14 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 19/09/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
8 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 19/09/98; full list of members (6 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
24 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 September 1997 | Ad 16/09/97--------- £ si 498@1 (2 pages) |
23 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 19/09/97; no change of members (4 pages) |
23 September 1997 | Ad 16/09/97--------- £ si 498@1 (2 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
3 April 1997 | Ad 19/09/95--------- £ si 500@1 (2 pages) |
3 April 1997 | Ad 19/09/95--------- £ si 500@1 (2 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1996 | Return made up to 19/09/96; full list of members
|
3 October 1996 | Return made up to 19/09/96; full list of members
|
2 July 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Particulars of mortgage/charge (4 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | New secretary appointed;new director appointed (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
19 September 1995 | Incorporation (24 pages) |
19 September 1995 | Incorporation (24 pages) |