Company NameGreensman Limited
DirectorStephen Paul Mitchell
Company StatusActive
Company Number04366642
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38120Collection of hazardous waste

Directors

Director NameMr Stephen Paul Mitchell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCommercial And Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Back Lane, Riccall
York
North Yorkshire
YO19 6PT
Secretary NameMrs Joanne Elizabeth Hilton-Mitchell
StatusCurrent
Appointed01 February 2019(17 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address4 Westminster Gate
Burn Bridge
Harrogate
HG3 1LU
Director NameMr Stewart Clayton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 weeks, 1 day after company formation)
Appointment Duration11 years, 9 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Cottage
2 Carr Beck Close
Bramham Wetherby
W Yorks
LS23 6NF
Secretary NameGeoffrey Bartley Gracey
NationalityBritish
StatusResigned
Appointed20 February 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2003)
RoleSelf Employed
Correspondence Address13 Leyland Road
Harrogate
North Yorkshire
HG1 4RT
Secretary NameJanet Rose White
NationalityBritish
StatusResigned
Appointed22 May 2003(1 year, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 January 2019)
RoleSecretary
Correspondence AddressRedholme 23 Main Street
Riccall
York
North Yorkshire
YO19 6PZ
Director NameMr Alan Michael White
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedholme
23 Main Street Riccall
York
North Yorkshire
YO19 6PZ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitegreensmanltd.co.uk
Email address[email protected]
Telephone0845 6036441
Telephone regionUnknown

Location

Registered AddressProspect House
Back Lane, Riccall
York
North Yorkshire
YO19 6PT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall
Built Up AreaRiccall

Shareholders

33 at £1Janet Rose White
50.00%
Ordinary
33 at £1Stephen Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£51,438
Cash£167,022
Current Liabilities£207,473

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2005Delivered 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

Filing History

8 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 February 2019Appointment of Mrs Joanne Elizabeth Hilton-Mitchell as a secretary on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of Janet Rose White as a secretary on 31 January 2019 (1 page)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 28 February 2018 (11 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 October 2016Termination of appointment of Alan Michael White as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Alan Michael White as a director on 1 October 2016 (1 page)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 66
(4 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 66
(4 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 66
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 66
(4 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 66
(4 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 April 2014Purchase of own shares. (3 pages)
4 April 2014Purchase of own shares. (3 pages)
27 March 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 66
(3 pages)
27 March 2014Cancellation of shares. Statement of capital on 27 March 2014
  • GBP 66
(3 pages)
21 March 2014Appointment of Mr Stephen Paul Mitchell as a director (2 pages)
21 March 2014Appointment of Mr Stephen Paul Mitchell as a director (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders (4 pages)
17 February 2014Termination of appointment of Stewart Clayton as a director (1 page)
17 February 2014Termination of appointment of Stewart Clayton as a director (1 page)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
11 February 2010Director's details changed for Mr Stewart Clayton on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Alan Michael White on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Stewart Clayton on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan Michael White on 11 February 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
2 March 2009Return made up to 05/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 May 2008Return made up to 05/02/08; full list of members (4 pages)
20 May 2008Return made up to 05/02/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 05/02/07; full list of members (4 pages)
7 March 2007Ad 01/03/06-30/01/07 £ si 6@1 (2 pages)
7 March 2007Ad 01/03/06-30/01/07 £ si 6@1 (2 pages)
7 March 2007Return made up to 05/02/07; full list of members (4 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 February 2006Return made up to 05/02/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
28 June 2005Particulars of mortgage/charge (5 pages)
7 March 2005Ad 25/02/04--------- £ si 99@1 (2 pages)
7 March 2005Ad 25/02/04--------- £ si 99@1 (2 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
4 March 2005Return made up to 05/02/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 February 2004Return made up to 05/02/04; full list of members (6 pages)
18 February 2004Return made up to 05/02/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
26 February 2003Return made up to 05/02/03; full list of members (6 pages)
26 February 2003Return made up to 05/02/03; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
5 February 2002Incorporation (16 pages)
5 February 2002Incorporation (16 pages)