Company NameGreen Commercial Cleaning Limited
DirectorsElizabeth Mary Needler and James Christopher Needler
Company StatusActive
Company Number03103771
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)
Previous NameBen Green And Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Elizabeth Mary Needler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 16 Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameMr James Christopher Needler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(17 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier House 16 Henry Boot Way Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameBrian Green
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address7 Wanlass Drive
Dunswell Road
Cottingham
HU16 4JD
Director NameJanet Green
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppartment 42 Freedom Quay
Hull Marina
Railway Street
Hull
HU1 2DQ
Secretary NameBrian Green
NationalityBritish
StatusResigned
Appointed20 September 1995(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address7 Wanlass Drive
Dunswell Road
Cottingham
HU16 4JD
Director NameJulian Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Street
Hull
HU5 3DA
Secretary NameJanet Green
NationalityBritish
StatusResigned
Appointed20 December 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 June 2013)
RoleSecretary
Correspondence AddressAppartment 42 Freedom Quay
Hull Marina
Railway Street
Hull
HU1 2DQ
Director NameMrs Julie Greensides
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(17 years, 9 months after company formation)
Appointment Duration7 months (resigned 20 January 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPremier House 16 Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegreencommercialcleaning.co.uk
Telephone01482 589787
Telephone regionHull

Location

Registered AddressPremier House 16 Henry Boot Way
Priory Park East
Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Commercial Facilities Management (Cfm) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,394
Cash£31,415
Current Liabilities£162,848

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

19 June 2013Delivered 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 2013Delivered 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 2005Delivered 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 2005Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
12 September 2016Director's details changed for Mr James Christopher Needler on 9 September 2016 (2 pages)
12 September 2016Director's details changed for Mr James Christopher Needler on 9 September 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
15 April 2014Company name changed ben green and associates LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
(3 pages)
15 April 2014Company name changed ben green and associates LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-03-28
(3 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Change of name notice (2 pages)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
(2 pages)
9 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-28
(2 pages)
24 January 2014Termination of appointment of Julie Greensides as a director (1 page)
24 January 2014Termination of appointment of Julie Greensides as a director (1 page)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
(5 pages)
16 September 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (3 pages)
16 September 2013Current accounting period extended from 30 September 2013 to 30 November 2013 (3 pages)
26 July 2013Appointment of Mrs Julie Greensides as a director (2 pages)
26 July 2013Appointment of Mrs Julie Greensides as a director (2 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
26 June 2013Satisfaction of charge 4 in full (3 pages)
25 June 2013Appointment of Elizabeth Needler as a director (3 pages)
25 June 2013Termination of appointment of Janet Green as a director (2 pages)
25 June 2013Appointment of James Needler as a director (3 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Termination of appointment of Julian Green as a director (2 pages)
25 June 2013Appointment of James Needler as a director (3 pages)
25 June 2013Termination of appointment of Janet Green as a secretary (2 pages)
25 June 2013Registered office address changed from Kingston House Williamson Street Kingston upon Hull HU9 1EP on 25 June 2013 (2 pages)
25 June 2013Registration of charge 031037710006 (47 pages)
25 June 2013Registration of charge 031037710006 (47 pages)
25 June 2013Termination of appointment of Janet Green as a secretary (2 pages)
25 June 2013Termination of appointment of Janet Green as a director (2 pages)
25 June 2013Satisfaction of charge 3 in full (4 pages)
25 June 2013Registration of charge 031037710005 (58 pages)
25 June 2013Registered office address changed from Kingston House Williamson Street Kingston upon Hull HU9 1EP on 25 June 2013 (2 pages)
25 June 2013Registration of charge 031037710005 (58 pages)
25 June 2013Termination of appointment of Julian Green as a director (2 pages)
25 June 2013Appointment of Elizabeth Needler as a director (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Director's details changed for Julian Green on 18 September 2011 (2 pages)
23 September 2011Director's details changed for Julian Green on 18 September 2011 (2 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
10 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Janet Green on 7 January 2010 (1 page)
7 January 2010Director's details changed for Janet Green on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Janet Green on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Janet Green on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Janet Green on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Janet Green on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julian Green on 7 January 2010 (2 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
24 September 2008Return made up to 19/09/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
27 September 2007Return made up to 19/09/07; full list of members (3 pages)
15 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (1 page)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 December 2006Return made up to 19/09/06; full list of members (3 pages)
1 December 2006Return made up to 19/09/06; full list of members (3 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 September 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(7 pages)
16 September 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(7 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
27 September 2003Return made up to 19/09/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Return made up to 09/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
14 September 2001Registered office changed on 14/09/01 from: north side alexandra dock hedon road hull east yorkshire HU9 1TA (1 page)
14 September 2001Registered office changed on 14/09/01 from: north side alexandra dock hedon road hull east yorkshire HU9 1TA (1 page)
12 September 2001Registered office changed on 12/09/01 from: packet house south ferriby north lincolnshire DN18 6JQ (1 page)
12 September 2001Registered office changed on 12/09/01 from: packet house south ferriby north lincolnshire DN18 6JQ (1 page)
14 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2000Return made up to 19/09/00; full list of members (6 pages)
25 September 2000Return made up to 19/09/00; full list of members (6 pages)
18 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 September 1999Return made up to 19/09/99; full list of members (6 pages)
8 September 1999Return made up to 19/09/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
22 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
28 September 1998Return made up to 19/09/98; full list of members (6 pages)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
23 September 1997Ad 16/09/97--------- £ si 498@1 (2 pages)
23 September 1997Return made up to 19/09/97; no change of members (4 pages)
23 September 1997Return made up to 19/09/97; no change of members (4 pages)
23 September 1997Ad 16/09/97--------- £ si 498@1 (2 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (2 pages)
3 April 1997Ad 19/09/95--------- £ si 500@1 (2 pages)
3 April 1997Ad 19/09/95--------- £ si 500@1 (2 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1996Return made up to 19/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
3 October 1996Return made up to 19/09/96; full list of members
  • 363(287) ‐ Registered office changed on 03/10/96
(6 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
2 July 1996Particulars of mortgage/charge (4 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995Registered office changed on 22/09/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 September 1995Director resigned (2 pages)
22 September 1995New secretary appointed;new director appointed (2 pages)
22 September 1995Secretary resigned (2 pages)
22 September 1995Secretary resigned (2 pages)
19 September 1995Incorporation (24 pages)
19 September 1995Incorporation (24 pages)