Barnsley
South Yorkshire
S70 1TL
Director Name | Mrs Jill Lorraine Thompson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Director Name | Mr Robert Henry Thompson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | www.greennippers.co.uk/ |
---|---|
Telephone | 0845 8623322 |
Telephone region | Unknown |
Registered Address | 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Victoria Louise Thompson 50.00% Ordinary |
---|---|
1 at £1 | Jill Lorraine Thompson 25.00% Ordinary |
1 at £1 | Robert Henry Thompson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,725 |
Cash | £6,200 |
Current Liabilities | £108,525 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
1 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
22 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
2 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
19 June 2018 | Notification of Victoria Parkinson as a person with significant control on 4 July 2017 (2 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
10 July 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
12 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 May 2016 | Director's details changed for Victoria Louise Thompson on 27 March 2016 (2 pages) |
11 May 2016 | Director's details changed for Victoria Louise Thompson on 27 March 2016 (2 pages) |
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
26 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 August 2010 | Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mrs Jill Lorraine Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Victoria Louise Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Mr Robert Henry Thompson on 2 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
14 November 2009 | Current accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
14 November 2009 | Current accounting period extended from 30 June 2009 to 30 November 2009 (3 pages) |
28 September 2009 | Director appointed mrs jill lorraine thompson (1 page) |
28 September 2009 | Director appointed mrs jill lorraine thompson (1 page) |
28 September 2009 | Director appointed mr robert henry thompson (1 page) |
28 September 2009 | Director appointed mr robert henry thompson (1 page) |
22 September 2009 | Ad 08/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
20 November 2008 | Director appointed victoria louise thompson (2 pages) |
20 November 2008 | Director appointed victoria louise thompson (2 pages) |
28 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 July 2008 | Appointment terminated director duport director LIMITED (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
26 June 2008 | Incorporation (13 pages) |
26 June 2008 | Incorporation (13 pages) |