Company NameGreenstik Limited
Company StatusActive
Company Number04104521
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Gary Thomas Dunn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
YO15 3QY
Director NameMr Stephen Charles Cliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr Gary Thomas Dunn
NationalityBritish
StatusCurrent
Appointed31 May 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
YO15 3QY
Director NameMr Brett Edward Gregory
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NamePeter George Cherry
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleCo Director
Correspondence Address85 Box Hill
Scarborough
North Yorkshire
YO12 5NQ
Secretary NameLai Nar Cherry
NationalitySingaporean
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleCo Secretary
Correspondence Address85 Box Hill
Scarborough
North Yorkshire
YO12 5NQ
Director NameMr Raymond Michael Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegreenstik.co.uk

Location

Registered AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Greenstik Converters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,092,660
Cash£16,258
Current Liabilities£1,232,960

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months from now)

Charges

27 May 2005Delivered 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 2005Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

24 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
24 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
24 November 2020Change of details for Greenstik Converters Limited as a person with significant control on 17 July 2017 (2 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
11 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 December 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
14 October 2015Satisfaction of charge 2 in full (2 pages)
14 October 2015Satisfaction of charge 2 in full (2 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
18 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
11 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
21 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
3 June 2013Appointment of Mr Brett Edward Gregory as a director (2 pages)
3 June 2013Appointment of Mr Brett Edward Gregory as a director (2 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 June 2012Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
16 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page)
10 November 2009Secretary's details changed for Mr Gary Thomas Dunn on 1 November 2009 (1 page)
10 November 2009Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Gary Thomas Dunn on 1 November 2009 (2 pages)
10 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Charles Cliffe on 7 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Stephen Charles Cliffe on 7 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Return made up to 09/11/08; full list of members (3 pages)
6 February 2009Return made up to 09/11/08; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 December 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 December 2006Return made up to 09/11/06; full list of members (7 pages)
13 December 2006Return made up to 09/11/06; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
29 November 2005Return made up to 09/11/05; full list of members (7 pages)
29 November 2005Return made up to 09/11/05; full list of members (7 pages)
24 July 2005Declaration of assistance for shares acquisition (6 pages)
24 July 2005Declaration of assistance for shares acquisition (6 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
20 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Particulars of mortgage/charge (9 pages)
10 June 2005Particulars of mortgage/charge (9 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
9 June 2005Registered office changed on 09/06/05 from: lloyd dowson medina house 2 station avenue bridlington YO16 4LZ (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2005Return made up to 09/11/04; full list of members (6 pages)
3 February 2005Return made up to 09/11/04; full list of members (6 pages)
11 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 November 2003Return made up to 09/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(6 pages)
24 November 2003Return made up to 09/11/03; full list of members
  • 363(287) ‐ Registered office changed on 24/11/03
(6 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 2002Ad 12/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
31 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
31 May 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
9 November 2000Incorporation (20 pages)
9 November 2000Incorporation (20 pages)