Company NameGreenfactory Productions Limited
DirectorsJohn Coleman and Derek Garron Marriott
Company StatusActive
Company Number04188096
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Coleman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleGreen Keeper
Country of ResidenceUnited Kingdom
Correspondence Address104 Prospect Road
Bradway
Sheffield
South Yorkshire
S17 4JE
Director NameDr Derek Garron Marriott
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashford Road
Sheffield
South Yorkshire
S11 8XZ
Secretary NameDr Derek Garron Marriott
NationalityBritish
StatusCurrent
Appointed27 March 2001(same day as company formation)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address34 Ashford Road
Sheffield
South Yorkshire
S11 8XZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegreenfactory.co.uk

Location

Registered Address205 Outgang Lane
Dinnington
Sheffield
South Yorkshire
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Derek Garron Marriot
50.00%
Ordinary
1 at £1Mr John Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth-£51,045
Cash£236
Current Liabilities£119

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 4 November 2010 (1 page)
2 June 2010Director's details changed for Dr Derek Garron Marriott on 27 March 2010 (2 pages)
2 June 2010Director's details changed for Dr Derek Garron Marriott on 27 March 2010 (2 pages)
2 June 2010Director's details changed for John Coleman on 27 March 2010 (2 pages)
2 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for John Coleman on 27 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
10 June 2009Return made up to 27/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Return made up to 27/03/08; full list of members (4 pages)
4 December 2008Return made up to 27/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Return made up to 27/03/07; full list of members (2 pages)
6 July 2007Return made up to 27/03/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
28 March 2006Return made up to 27/03/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 May 2004Return made up to 27/03/04; full list of members (7 pages)
11 May 2004Return made up to 27/03/04; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
17 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Registered office changed on 11/06/01 from: marland house 13 huddersfield road barnsley south yorkshire S70 2LW (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 April 2001Director resigned (1 page)
27 March 2001Incorporation (16 pages)
27 March 2001Incorporation (16 pages)