Company NameGreensleeves Garden Care ( East Riding ) Limited
DirectorGregory Truby
Company StatusActive
Company Number05014645
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Gregory Truby
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(15 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Houghton Close
Market Weighton
York
YO43 3FZ
Director NameMrs Laura Caroline Truby
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(4 days after company formation)
Appointment Duration16 years (resigned 15 January 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressDrumnagee
Arnold Lane East
Long Riston
HU11 5HY
Secretary NameMrs Laura Caroline Truby
NationalityBritish
StatusResigned
Appointed18 January 2004(4 days after company formation)
Appointment Duration15 years (resigned 06 February 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressDrumnagee
Arnold Lane East
Long Riston
HU11 5HY
Director NameMr David Truby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(5 years after company formation)
Appointment Duration10 years (resigned 06 February 2019)
RoleLawncare
Country of ResidenceEngland
Correspondence AddressDrumnagee
Arnold Lane East, Long Riston
Hull
East Riding Of Yorkshire
HU11 5HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitegreensleeves-uk.com
Telephone0808 1001413
Telephone regionFreephone

Location

Registered Address3 Stable Office Molescroft Grange Farm
Grange Way
Beverley
HU17 9FS
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishMolescroft
WardSt Mary's

Shareholders

100 at £1Mrs Laura Truby
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,551
Cash£546
Current Liabilities£12,925

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Notification of Gregory Truby as a person with significant control on 15 January 2020 (2 pages)
15 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
15 January 2020Cessation of Laura Caroline Truby as a person with significant control on 15 January 2020 (1 page)
15 January 2020Termination of appointment of Laura Caroline Truby as a director on 15 January 2020 (1 page)
31 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 February 2019Termination of appointment of Laura Caroline Truby as a secretary on 6 February 2019 (1 page)
7 February 2019Termination of appointment of David Truby as a director on 6 February 2019 (1 page)
7 February 2019Appointment of Mr Gregory Truby as a director on 7 February 2019 (2 pages)
4 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Registered office address changed from Drumnagee Arnold Lane East Long Riston HU11 5HY to Unit B Weel Road Tickton Beverley HU17 9RY on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Drumnagee Arnold Lane East Long Riston HU11 5HY to Unit B Weel Road Tickton Beverley HU17 9RY on 17 January 2017 (1 page)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 January 2010Director's details changed for Laura Caroline Truby on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr David Truby on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Laura Caroline Truby on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr David Truby on 18 January 2010 (2 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
28 January 2009Return made up to 14/01/09; full list of members (3 pages)
28 January 2009Return made up to 14/01/09; full list of members (3 pages)
26 January 2009Director appointed mr david truby (1 page)
26 January 2009Director appointed mr david truby (1 page)
8 January 2009Appointment terminated director david truby (1 page)
8 January 2009Appointment terminated director david truby (1 page)
2 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
28 January 2008Return made up to 14/01/08; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
7 February 2007Return made up to 14/01/07; full list of members (2 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
15 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
24 March 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 24/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
22 March 2005Return made up to 14/01/05; full list of members (7 pages)
22 March 2005Return made up to 14/01/05; full list of members (7 pages)
8 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
8 February 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Secretary resigned (1 page)
14 January 2004Incorporation (13 pages)
14 January 2004Incorporation (13 pages)