Carnaby Industrial Estate
Bridlington
YO15 3QY
Director Name | Mr Stephen Charles Cliffe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Secretary Name | Mr Gary Thomas Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington YO15 3QY |
Director Name | Mr Brett Edward Gregory |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
Director Name | Peter George Cherry |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Co Director |
Correspondence Address | 85 Box Hill Scarborough North Yorkshire YO12 5NQ |
Secretary Name | Lai Nar Cherry |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 85 Box Hill Scarborough North Yorkshire YO12 5NQ |
Director Name | Mr Raymond Michael Armstrong |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Eastway Urmston Manchester Lancashire M41 8SG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | greenstik.co.uk |
---|
Registered Address | Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Greenstik Converters LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,092,660 |
Cash | £16,258 |
Current Liabilities | £1,232,960 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months from now) |
27 May 2005 | Delivered on: 10 June 2005 Persons entitled: Barclays 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 |
---|---|
31 May 2005 | Delivered on: 3 June 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 9, carnaby industrial estate, carnaby, bridlington,east yorkshire. Outstanding |
4 December 2002 | Delivered on: 20 December 2002 Satisfied on: 14 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 carnaby industrial estate carnaby bridlington east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 2001 | Delivered on: 9 January 2001 Satisfied on: 24 May 2005 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 |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
24 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
24 November 2020 | Change of details for Greenstik Converters Limited as a person with significant control on 17 July 2017 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
14 October 2015 | Satisfaction of charge 2 in full (2 pages) |
14 October 2015 | Satisfaction of charge 2 in full (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
4 June 2013 | Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages) |
3 June 2013 | Appointment of Mr Brett Edward Gregory as a director (2 pages) |
3 June 2013 | Appointment of Mr Brett Edward Gregory as a director (2 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 June 2012 | Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
16 March 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
6 February 2009 | Return made up to 09/11/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2007 | Return made up to 09/11/07; no change of members
|
17 December 2007 | Return made up to 09/11/07; no change of members
|
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
13 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (7 pages) |
24 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
24 July 2005 | Declaration of assistance for shares acquisition (6 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
20 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Return made up to 09/11/04; full list of members (6 pages) |
3 February 2005 | Return made up to 09/11/04; full list of members (6 pages) |
11 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members
|
24 November 2003 | Return made up to 09/11/03; full list of members
|
3 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2002 | Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 2002 | Return made up to 09/11/02; full list of members
|
21 November 2002 | Return made up to 09/11/02; full list of members
|
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
13 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
31 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 May 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | Incorporation (20 pages) |
9 November 2000 | Incorporation (20 pages) |