Company NameGreentrack Northern Limited
DirectorJames Robert Wyatt
Company StatusActive
Company Number08559681
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr James Robert Wyatt
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Low Green
Copmanthorpe
York
North Yorkshire
YO23 3SB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1James Wyatt
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
12 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
29 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
29 June 2017Notification of James Robert Wyatt as a person with significant control on 7 July 2016 (2 pages)
29 June 2017Notification of James Robert Wyatt as a person with significant control on 7 July 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom on 7 March 2014 (1 page)
8 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
8 July 2013Appointment of Mr James Wyatt as a director (2 pages)
8 July 2013Appointment of Mr James Wyatt as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
13 June 2013Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(36 pages)
6 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
(36 pages)