Company NameGreenstik Converters Limited
Company StatusActive
Company Number05427704
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary Thomas Dunn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
YO15 3QY
Director NameMr Stephen Charles Cliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Riding Of Yorkshire
YO15 3QY
Director NameMr Brett Edward Gregory
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(11 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Secretary NameMr Gary Thomas Dunn
StatusCurrent
Appointed19 June 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
YO15 3QY
Secretary NameMr Gary Thomas Dunn
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Oakwell Avenue
Bridlington
East Riding
YO16 5UL
Secretary NameJohnson Hunt (UK) Limited (Corporation)
StatusResigned
Appointed14 November 2005(7 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 June 2017)
Correspondence Address16 Dudley Street
Grimsby
N E Lincolnshire
DN31 2AB

Location

Registered AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gary Thomas Dunn
48.54%
Ordinary
50 at £1Stephen Charles Cliffe
48.54%
Ordinary
1 at £1Alison May Dunn
0.97%
Ordinary D
1 at £1Gary Thomas Dunn
0.97%
Ordinary C
1 at £1Stephen Charles Cliffe
0.97%
Ordinary B

Financials

Year2014
Net Worth£376,004
Cash£103
Current Liabilities£806

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

24 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
17 July 2017Appointment of Mr Gary Thomas Dunn as a secretary on 19 June 2017 (2 pages)
17 July 2017Appointment of Mr Gary Thomas Dunn as a secretary on 19 June 2017 (2 pages)
17 July 2017Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Johnson Hunt (Uk) Limited as a secretary on 19 June 2017 (1 page)
17 July 2017Termination of appointment of Johnson Hunt (Uk) Limited as a secretary on 19 June 2017 (1 page)
17 July 2017Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB to Unit 9 Lancaster Road Carnaby Industrial Estate Bridlington East Yorkshire YO15 3QY on 17 July 2017 (1 page)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
17 March 2017Appointment of Mr Brett Edward Gregory as a director on 1 March 2017 (2 pages)
17 March 2017Appointment of Mr Brett Edward Gregory as a director on 1 March 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 103
(6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 103
(6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 103
(6 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 103
(6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 103
(6 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 103
(6 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Secretary's details changed for Johnson Hunt (Uk) Limited on 19 June 2012 (2 pages)
20 June 2012Secretary's details changed for Johnson Hunt (Uk) Limited on 19 June 2012 (2 pages)
20 June 2012Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW on 20 June 2012 (1 page)
19 June 2012Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Stephen Charles Cliffe on 11 June 2012 (2 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
23 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 103
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 103
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 103
(4 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 102
(6 pages)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 102
(6 pages)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 102
(6 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
16 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
16 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Gary Thomas Dunn on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Gary Thomas Dunn on 10 November 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / stephen cliffe / 01/04/2008 (2 pages)
21 April 2008Director's change of particulars / stephen cliffe / 01/04/2008 (2 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
1 June 2007Return made up to 18/04/07; full list of members (3 pages)
1 June 2007Registered office changed on 01/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
1 June 2007Return made up to 18/04/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
24 April 2007Registered office changed on 24/04/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW (1 page)
23 April 2007Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby north east lincolnshire DN31 1LH (1 page)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Return made up to 18/04/06; full list of members (6 pages)
8 May 2006Return made up to 18/04/06; full list of members (6 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
13 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 April 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
18 April 2005Incorporation (31 pages)
18 April 2005Incorporation (31 pages)