Company NameThe Green Deal Factory Ltd
DirectorsPaul Calvert and Jonathan Raymond Broadbent
Company StatusActive
Company Number07117118
CategoryPrivate Limited Company
Incorporation Date5 January 2010(14 years, 3 months ago)
Previous NameTherma Roofcoatings Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul Calvert
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 25b Aire Valley Business Centre Lawkholme L
Keighley
West Yorkshire
BD21 3BB
Secretary NameMr Paul Calvert
StatusCurrent
Appointed05 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Violet Street
Haworth
Keighley
West Yorkshire
BD22 8AU
Director NameMr Jonathan Raymond Broadbent
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(6 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 25b Aire Valley Business Centre Lawkholme L
Keighley
West Yorkshire
BD21 3BB

Contact

Websitewww.thegreendealfactory.co.uk

Location

Registered AddressOffice 25b Aire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£118,608
Current Liabilities£106,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

8 January 2015Delivered on: 9 January 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
17 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
16 February 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
9 June 2020Registered office address changed from Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB to Office 25B Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 June 2020 (1 page)
24 January 2020Confirmation statement made on 5 January 2020 with updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (6 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 102
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 104
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 102
(3 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 103
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 104
(4 pages)
9 January 2018Change of details for Mr Paul Calvert as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Paul Calvert as a person with significant control on 9 January 2018 (2 pages)
9 January 2018Director's details changed for Mr Jonathan Broadbent on 9 January 2018 (2 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 103
(4 pages)
9 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 101
(3 pages)
9 January 2018Director's details changed for Mr Jonathan Broadbent on 9 January 2018 (2 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 February 2017Director's details changed for Mr Paul Calvert on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Paul Calvert on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Jonathan Broadbent on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Jonathan Broadbent on 20 February 2017 (2 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
5 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
9 January 2015Registration of charge 071171180001, created on 8 January 2015 (33 pages)
9 January 2015Registration of charge 071171180001, created on 8 January 2015 (33 pages)
9 January 2015Registration of charge 071171180001, created on 8 January 2015 (33 pages)
16 December 2014Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Paul Calvert on 8 December 2014 (3 pages)
16 December 2014Director's details changed for Mr Jonathan Broadbent on 8 December 2014 (3 pages)
27 November 2014Registered office address changed from Weir House Bailey Hills Road Bingley West Yorkshire BD16 2RJ to Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 November 2014 (2 pages)
27 November 2014Registered office address changed from Weir House Bailey Hills Road Bingley West Yorkshire BD16 2RJ to Office 5C Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 27 November 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed therma roofcoatings LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
12 February 2013Company name changed therma roofcoatings LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-04
(2 pages)
12 February 2013Change of name notice (2 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 100
(3 pages)
28 March 2011Registered office address changed from 8 Violet Street Haworth Keighley West Yorkshire BD22 8AU United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 8 Violet Street Haworth Keighley West Yorkshire BD22 8AU United Kingdom on 28 March 2011 (1 page)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1
(3 pages)
3 August 2010Appointment of Mr Jonathan Broadbent as a director (2 pages)
3 August 2010Appointment of Mr Jonathan Broadbent as a director (2 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)