Back Lane, Riccall
York
North Yorkshire
YO19 6PT
Secretary Name | Mrs Joanne Elizabeth Hilton-Mitchell |
---|---|
Status | Current |
Appointed | 01 February 2019(17 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Westminster Gate Burn Bridge Harrogate HG3 1LU |
Director Name | Mr Stewart Clayton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Cottage 2 Carr Beck Close Bramham Wetherby W Yorks LS23 6NF |
Secretary Name | Geoffrey Bartley Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2003) |
Role | Self Employed |
Correspondence Address | 13 Leyland Road Harrogate North Yorkshire HG1 4RT |
Secretary Name | Janet Rose White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2019) |
Role | Secretary |
Correspondence Address | Redholme 23 Main Street Riccall York North Yorkshire YO19 6PZ |
Director Name | Mr Alan Michael White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redholme 23 Main Street Riccall York North Yorkshire YO19 6PZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | greensmanltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6036441 |
Telephone region | Unknown |
Registered Address | Prospect House Back Lane, Riccall York North Yorkshire YO19 6PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
Built Up Area | Riccall |
33 at £1 | Janet Rose White 50.00% Ordinary |
---|---|
33 at £1 | Stephen Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,438 |
Cash | £167,022 |
Current Liabilities | £207,473 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
23 June 2005 | Delivered on: 28 June 2005 Persons entitled: Potential Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
8 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
7 February 2019 | Appointment of Mrs Joanne Elizabeth Hilton-Mitchell as a secretary on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Janet Rose White as a secretary on 31 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
10 October 2016 | Termination of appointment of Alan Michael White as a director on 1 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Alan Michael White as a director on 1 October 2016 (1 page) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 April 2014 | Purchase of own shares. (3 pages) |
4 April 2014 | Purchase of own shares. (3 pages) |
27 March 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
27 March 2014 | Cancellation of shares. Statement of capital on 27 March 2014
|
21 March 2014 | Appointment of Mr Stephen Paul Mitchell as a director (2 pages) |
21 March 2014 | Appointment of Mr Stephen Paul Mitchell as a director (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (4 pages) |
17 February 2014 | Termination of appointment of Stewart Clayton as a director (1 page) |
17 February 2014 | Termination of appointment of Stewart Clayton as a director (1 page) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 February 2010 | Director's details changed for Mr Stewart Clayton on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Alan Michael White on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Stewart Clayton on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan Michael White on 11 February 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
20 May 2008 | Return made up to 05/02/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 05/02/07; full list of members (4 pages) |
7 March 2007 | Ad 01/03/06-30/01/07 £ si 6@1 (2 pages) |
7 March 2007 | Ad 01/03/06-30/01/07 £ si 6@1 (2 pages) |
7 March 2007 | Return made up to 05/02/07; full list of members (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 05/02/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
28 June 2005 | Particulars of mortgage/charge (5 pages) |
7 March 2005 | Ad 25/02/04--------- £ si 99@1 (2 pages) |
7 March 2005 | Ad 25/02/04--------- £ si 99@1 (2 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 05/02/05; full list of members (6 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
14 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
14 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
26 February 2003 | Return made up to 05/02/03; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
5 February 2002 | Incorporation (16 pages) |
5 February 2002 | Incorporation (16 pages) |