Braithwell
Rotherham
South Yorkshire
S66 7AU
Director Name | Robert James Proudley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Rochester House Ridgewood Farm Cockhill Field Lane Braithwell Rotherham South Yorkshire S66 7AU |
Secretary Name | Elizabeth Ann Parkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2008(same day as company formation) |
Role | Company Adminstrator |
Country of Residence | England |
Correspondence Address | Rochester House Ridgewood Farm Cockhill Field Lane Braithwell Rotherham South Yorkshire S66 7AU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | thegreentoiletcompany.co.uk |
---|---|
Telephone | 020 07712153 |
Telephone region | London |
Registered Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Elizabeth Ann Parkes 50.00% Ordinary |
---|---|
50 at £1 | Robert James Proudley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,478 |
Cash | £10,137 |
Current Liabilities | £60,475 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
22 March 2016 | Delivered on: 29 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 15 February 2018 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Registration of charge 065021910001, created on 22 March 2016 (8 pages) |
29 March 2016 | Registration of charge 065021910001, created on 22 March 2016 (8 pages) |
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 August 2012 | Registered office address changed from Rochester House Ridgewood Farm Cockhill Field Lane Braithwell Rotherham South Yorkshire S66 7AU England on 20 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from Rochester House Ridgewood Farm Cockhill Field Lane Braithwell Rotherham South Yorkshire S66 7AU England on 20 August 2012 (2 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Director's details changed for Robert James Proudley on 19 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Robert James Proudley on 19 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Elizabeth Ann Parkes on 19 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Elizabeth Ann Parkes on 19 February 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from rochester house ridgewood farm cockhill field lane braithwell rotherham south yorkshire S66 7AU south africa (1 page) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from rochester house ridgewood farm cockhill field lane braithwell rotherham south yorkshire S66 7AU south africa (1 page) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
5 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
5 August 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 April 2008 | Director and secretary appointed elizabeth ann parkes (2 pages) |
4 April 2008 | Director and secretary appointed elizabeth ann parkes (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from oake house, silver street west buckland wellington somerset TA21 9LR (1 page) |
4 April 2008 | Director appointed robert james proudley (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from oake house, silver street west buckland wellington somerset TA21 9LR (1 page) |
4 April 2008 | Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 April 2008 | Director appointed robert james proudley (2 pages) |
4 April 2008 | Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 February 2008 | Incorporation (16 pages) |
12 February 2008 | Incorporation (16 pages) |