Company NameGreen's Farm Supplies Limited
DirectorsChristopher John Jeffery and Kathryn Margaret Jeffery
Company StatusActive
Company Number06258464
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Previous NameGreen Farm Health Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Christopher John Jeffery
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleAnimal Health
Country of ResidenceEngland
Correspondence AddressSpring View Farm Thornton On The Hill
Easingwold
York
North Yorkshire
YO61 3PY
Director NameMrs Kathryn Margaret Jeffery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleAnimal Health
Country of ResidenceEngland
Correspondence AddressSpring View Farm Thornton On The Hill
Easingwold
York
North Yorkshire
YO61 3PY
Secretary NameChristopher John Jeffery
NationalityBritish
StatusCurrent
Appointed24 May 2007(same day as company formation)
RoleAnimal Health
Country of ResidenceUnited Kingdom
Correspondence AddressSpring View Farm Thornton Hill
Easingwold
York
YO61 3PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.greenscountrystore.co.uk
Telephone01609 779548
Telephone regionNorthallerton

Location

Registered Address14 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £1Christopher John Jeffery
50.00%
Ordinary
25k at £1Kathryn Margaret Jeffery
50.00%
Ordinary

Financials

Year2014
Net Worth£41,840
Cash£18,396
Current Liabilities£646,848

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

21 January 2020Delivered on: 21 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Spring view farm, thornton hill, easingwold, york registered at hm land registry under title numbers NYK198167 and NYK198316.
Outstanding
24 June 2016Delivered on: 29 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold land & buildings adjacent to yeomans barn thornton hill easingwood h m land registry title number(s) NYK198167 and NYK198316.
Outstanding
12 April 2012Delivered on: 18 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 7 county business park darlington road northallerton north yorkshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
26 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

22 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
21 January 2020Registration of charge 062584640004, created on 21 January 2020 (6 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
13 August 2018Satisfaction of charge 062584640003 in full (1 page)
13 August 2018Satisfaction of charge 2 in full (2 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Registration of charge 062584640003, created on 24 June 2016 (6 pages)
29 June 2016Registration of charge 062584640003, created on 24 June 2016 (6 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(5 pages)
15 June 2016Director's details changed for Kathryn Margaret Jeffery on 1 March 2016 (2 pages)
15 June 2016Secretary's details changed for Christopher John Jeffery on 1 March 2016 (1 page)
15 June 2016Director's details changed for Christopher John Jeffery on 1 March 2016 (2 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,000
(5 pages)
15 June 2016Secretary's details changed for Christopher John Jeffery on 1 March 2016 (1 page)
15 June 2016Director's details changed for Kathryn Margaret Jeffery on 1 March 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Jeffery on 1 March 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
29 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
19 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 50,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 September 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 October 2011Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 October 2011Director's details changed for Kathryn Margaret Williamson on 24 September 2011 (2 pages)
17 October 2011Director's details changed for Kathryn Margaret Williamson on 24 September 2011 (2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Change of name notice (2 pages)
13 July 2011Company name changed green farm health LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(3 pages)
13 July 2011Company name changed green farm health LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(3 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 June 2010Director's details changed for Christopher John Jeffery on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Kathryn Margaret Williamson on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Kathryn Margaret Williamson on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Christopher John Jeffery on 24 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
11 February 2010Resolutions
  • RES13 ‐ Isuued share cap be increased to £50,000 01/02/2010
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50,000
(4 pages)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share allotment to £50,000 01/02/2010
(1 page)
11 February 2010Resolutions
  • RES13 ‐ Isuued share cap be increased to £50,000 01/02/2010
(1 page)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 50,000
(4 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
7 August 2009Location of register of members (1 page)
7 August 2009Location of debenture register (1 page)
7 August 2009Return made up to 24/05/09; full list of members (4 pages)
7 August 2009Return made up to 24/05/09; full list of members (4 pages)
7 August 2009Location of debenture register (1 page)
7 August 2009Location of register of members (1 page)
6 August 2009Director's change of particulars / kathryn williamson / 28/10/2008 (1 page)
6 August 2009Director and secretary's change of particulars / christopher jeffery / 28/10/2008 (1 page)
6 August 2009Director and secretary's change of particulars / christopher jeffery / 28/10/2008 (1 page)
6 August 2009Director's change of particulars / kathryn williamson / 28/10/2008 (1 page)
10 February 2009Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
10 February 2009Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 July 2008Registered office changed on 17/07/2008 from 17 central buildings, market place, thirsk north yorkshire YO7 1HD (1 page)
17 July 2008Registered office changed on 17/07/2008 from 17 central buildings, market place, thirsk north yorkshire YO7 1HD (1 page)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Director and secretary's change of particulars / christopher jeffery / 24/05/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 17, central buildings, market place, thirsk north yorkshire Y07 1HD (1 page)
30 May 2008Director and secretary's change of particulars / christopher jeffery / 24/05/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 17, central buildings, market place, thirsk north yorkshire Y07 1HD (1 page)
28 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
28 September 2007Accounting reference date extended from 31/05/08 to 30/06/08 (1 page)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Incorporation (11 pages)
24 May 2007Incorporation (11 pages)