Company NameGreenstik Materials Ltd
Company StatusActive
Company Number08154166
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Gary Thomas Dunn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Stephen Charles Cliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NameMr Brett Edward Gregory
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(4 years, 8 months after company formation)
Appointment Duration7 years
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY

Contact

Websitegreenstik.co.uk

Location

Registered AddressUnit 9 Lancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gary Thomas Dunn
50.00%
Ordinary
1 at £1Stephen Charles Cliffe
50.00%
Ordinary

Financials

Year2014
Net Worth£23,934
Cash£3,760
Current Liabilities£94,915

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
3 April 2017Appointment of Mr Brett Edward Gregory as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Brett Edward Gregory as a director on 1 April 2017 (2 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 September 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
16 September 2013Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
4 June 2013Director's details changed for Mr Stephen Charles Cliffe on 20 May 2013 (2 pages)
24 July 2012Incorporation (19 pages)
24 July 2012Incorporation (19 pages)