Company NameGreen Nippers Ltd
Company StatusActive
Company Number06631398
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Victoria Louise Parkinson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleDirector Designer
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMrs Jill Lorraine Thompson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameMr Robert Henry Thompson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.greennippers.co.uk/
Telephone0845 8623322
Telephone regionUnknown

Location

Registered Address36-40 Doncaster Road
Barnsley
South Yorkshire
S70 1TL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Victoria Louise Thompson
50.00%
Ordinary
1 at £1Jill Lorraine Thompson
25.00%
Ordinary
1 at £1Robert Henry Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth-£40,725
Cash£6,200
Current Liabilities£108,525

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

1 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
2 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
9 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
19 June 2018Notification of Victoria Parkinson as a person with significant control on 4 July 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 July 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
23 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4
(5 pages)
11 May 2016Director's details changed for Victoria Louise Thompson on 27 March 2016 (2 pages)
11 May 2016Director's details changed for Victoria Louise Thompson on 27 March 2016 (2 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
30 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(5 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2010Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 November 2009Current accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
14 November 2009Current accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
28 September 2009Director appointed mrs jill lorraine thompson (1 page)
28 September 2009Director appointed mrs jill lorraine thompson (1 page)
28 September 2009Director appointed mr robert henry thompson (1 page)
28 September 2009Director appointed mr robert henry thompson (1 page)
22 September 2009Ad 08/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
22 September 2009Ad 08/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
20 November 2008Director appointed victoria louise thompson (2 pages)
20 November 2008Director appointed victoria louise thompson (2 pages)
28 July 2008Appointment terminated director duport director LIMITED (1 page)
28 July 2008Appointment terminated director duport director LIMITED (1 page)
28 July 2008Registered office changed on 28/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
28 July 2008Registered office changed on 28/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page)
26 June 2008Incorporation (13 pages)
26 June 2008Incorporation (13 pages)