Company NameGreenley Quarry Limited
DirectorJeffrey Gordon Pears
Company StatusActive
Company Number04348369
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)
Previous NameJ.G. Pears (Suffolk) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Gordon Pears
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBella Vista
Penistone
Sheffield
S36 9FN
Director NameMrs Heather Morag Pears
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista
Penistone
Sheffield
S36 9FN
Secretary NameMrs Heather Morag Pears
NationalityBritish
StatusResigned
Appointed17 January 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 10 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBella Vista
Penistone
Sheffield
S36 9FN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01226 762512
Telephone regionBarnsley

Location

Registered AddressBella Vista
Penistone
Sheffield
S36 9FN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishPenistone
WardPenistone West

Shareholders

1 at £1J G Pears LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

28 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
28 January 2021Notification of Flash House Farms Limited as a person with significant control on 2 April 2020 (2 pages)
28 January 2021Cessation of J G Pears Limited as a person with significant control on 2 April 2020 (1 page)
18 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
22 December 2020Termination of appointment of Heather Morag Pears as a secretary on 1 December 2020 (1 page)
22 December 2020Termination of appointment of Heather Morag Pears as a director on 1 December 2020 (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
17 May 2017Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Director's details changed for Heather Morag Pears on 10 May 2017 (2 pages)
17 May 2017Secretary's details changed for Heather Morag Pears on 10 May 2017 (1 page)
17 May 2017Director's details changed for Mr Jeffrey Gordon Pears on 10 May 2017 (2 pages)
24 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
30 January 2013Change of name notice (2 pages)
30 January 2013Company name changed J.G. pears (suffolk) LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
30 January 2013Change of name notice (2 pages)
30 January 2013Company name changed J.G. pears (suffolk) LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
5 February 2009Return made up to 07/01/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2008Return made up to 07/01/08; full list of members (3 pages)
20 November 2008Return made up to 07/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 07/01/07; full list of members (2 pages)
5 February 2007Return made up to 07/01/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 07/01/06; full list of members (7 pages)
1 February 2006Return made up to 07/01/06; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 07/01/05; full list of members (7 pages)
11 February 2005Return made up to 07/01/05; full list of members (7 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 07/01/04; full list of members (7 pages)
4 March 2004Return made up to 07/01/04; full list of members (7 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 March 2003Return made up to 07/01/03; full list of members (7 pages)
13 March 2003Return made up to 07/01/03; full list of members (7 pages)
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 May 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 March 2002Memorandum and Articles of Association (15 pages)
22 March 2002Memorandum and Articles of Association (15 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New secretary appointed (2 pages)
21 March 2002Secretary resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
23 January 2002Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 6-8 underwood street london N1 7JQ (1 page)
23 January 2002Company name changed speed 9023 LIMITED\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed speed 9023 LIMITED\certificate issued on 23/01/02 (2 pages)
7 January 2002Incorporation (18 pages)
7 January 2002Incorporation (18 pages)