Company NameGreen Toilet Company Limited
DirectorsElizabeth Ann Parkes and Robert James Proudley
Company StatusActive
Company Number06502191
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameElizabeth Ann Parkes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Adminstrator
Country of ResidenceEngland
Correspondence AddressRochester House Ridgewood Farm Cockhill Field Lane
Braithwell
Rotherham
South Yorkshire
S66 7AU
Director NameRobert James Proudley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressRochester House Ridgewood Farm Cockhill Field Lane
Braithwell
Rotherham
South Yorkshire
S66 7AU
Secretary NameElizabeth Ann Parkes
NationalityBritish
StatusCurrent
Appointed12 February 2008(same day as company formation)
RoleCompany Adminstrator
Country of ResidenceEngland
Correspondence AddressRochester House Ridgewood Farm Cockhill Field Lane
Braithwell
Rotherham
South Yorkshire
S66 7AU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitethegreentoiletcompany.co.uk
Telephone020 07712153
Telephone regionLondon

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Ann Parkes
50.00%
Ordinary
50 at £1Robert James Proudley
50.00%
Ordinary

Financials

Year2014
Net Worth£10,478
Cash£10,137
Current Liabilities£60,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

22 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
15 February 2018Registered 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 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Registration of charge 065021910001, created on 22 March 2016 (8 pages)
29 March 2016Registration of charge 065021910001, created on 22 March 2016 (8 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Registered 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 2012Registered 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 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Director's details changed for Robert James Proudley on 19 February 2010 (2 pages)
13 May 2010Director's details changed for Robert James Proudley on 19 February 2010 (2 pages)
13 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Elizabeth Ann Parkes on 19 February 2010 (2 pages)
13 May 2010Director's details changed for Elizabeth Ann Parkes on 19 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 February 2009Registered 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 2009Return made up to 12/02/09; full list of members (4 pages)
19 February 2009Registered 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 2009Return made up to 12/02/09; full list of members (4 pages)
5 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
5 August 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 April 2008Director and secretary appointed elizabeth ann parkes (2 pages)
4 April 2008Director and secretary appointed elizabeth ann parkes (2 pages)
4 April 2008Registered office changed on 04/04/2008 from oake house, silver street west buckland wellington somerset TA21 9LR (1 page)
4 April 2008Director appointed robert james proudley (2 pages)
4 April 2008Registered office changed on 04/04/2008 from oake house, silver street west buckland wellington somerset TA21 9LR (1 page)
4 April 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Director appointed robert james proudley (2 pages)
4 April 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 February 2008Registered office changed on 18/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 February 2008Incorporation (16 pages)
12 February 2008Incorporation (16 pages)