Company NameGr33N Group Ltd.
DirectorsDerrick Michael Wilkinson and Derrick Wilkinson
Company StatusActive
Company Number08603828
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derrick Michael Wilkinson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGr33n House
Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
Director NameMr Derrick Wilkinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Appleton Way
Doncaster
South Yorkshire
DN5 9NE

Contact

Websitegr33n.co.uk
Email address[email protected]
Telephone01302 875875
Telephone regionDoncaster

Location

Registered AddressGr33n House
Cheswold Lane Sprotbrough
Doncaster
South Yorkshire
DN5 8AR
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Mr Derrick Michael Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,567,231
Cash£297,671
Current Liabilities£68,798

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 3 weeks ago)
Next Return Due1 June 2024 (4 weeks from now)

Charges

17 March 2020Delivered on: 18 March 2020
Persons entitled: Security Trustee Services Limited (Crn: 08492303)

Classification: A registered charge
Particulars: The freehold property known as land lying to the west of high street, everton, doncaster registered at the land registry with title number NT527004 and NT514383.
Outstanding
16 August 2019Delivered on: 19 August 2019
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: Land on the west side of everton sluice lane, everton, doncaster, registered at the land regsitry under title number NT532943.
Outstanding
9 May 2019Delivered on: 15 May 2019
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land lying to the west of high street. Everton. Doncaster.
Outstanding
22 August 2018Delivered on: 31 August 2018
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land on the west side of everton sluice lane, everton, doncaster.
Outstanding
31 August 2017Delivered on: 16 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at sluice lane everton doncaster.
Outstanding
22 December 2016Delivered on: 29 December 2016
Persons entitled:
Danielle Marie Troop
Richard James Troop
Graham Clive Holdich Smith
Valerie Troop

Classification: A registered charge
Particulars: F/H property at corner farm high street everton part t/no NT513594 f/h property everton methodist church chapel lane everton t/no NT431209 & f/h land on the east side of chapel lane everton t/no NT482988.
Outstanding
22 July 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at corner farm. High street. Everton. Doncaster. DN10 5AR. Freehold. Title number: NT514383.
Outstanding
22 June 2016Delivered on: 22 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2023Delivered on: 3 July 2023
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: The freehold property known as GR33N house, cheswold lane, doncaster, DN5 8AR registered at hm land registry under title number SYK394587.
Outstanding
2 February 2023Delivered on: 2 February 2023
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land at hall farm. Gainsborough road. Everton. DN10 5BW.
Outstanding
5 December 2022Delivered on: 13 December 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: The freehold properties known as:. 1. land lying on the north side of acland street, gainsborough as registered at hm land registry with title number LL12990;. 2. land lying on the north west side of acland street, gainsborough as registered at hm land registry with title number P180495; and. 3. lincolnshire road car co LTD, ropery road, gainsborough (DN21 2NS) as registered at hm land registry with title number LL279764.
Outstanding
26 May 2021Delivered on: 27 May 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 27 May 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 February 2021Delivered on: 27 February 2021
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of kirkby avenue bentley which property is registered at the land registry under title number SYK494562.
Outstanding
1 February 2021Delivered on: 27 February 2021
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: 55 bentley road doncaster DN5 9SD which property is registered at the land registry under title number SYK164501.
Outstanding
1 February 2021Delivered on: 27 February 2021
Persons entitled: Financial Funding Limited

Classification: A registered charge
Particulars: 12 quarry lane woodlands doncaster DN6 7RT title number SYK164501.
Outstanding
12 January 2021Delivered on: 12 January 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The freehold land lying to the west of high street, everton, doncaster with registered title numbers NT527004 and N1514383.
Outstanding
16 February 2015Delivered on: 4 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: GR33N house cheswold lane sprotbrough doncaster south yorkshire.
Outstanding

Filing History

27 February 2021Registration of charge 086038280011, created on 1 February 2021 (24 pages)
27 February 2021Registration of charge 086038280012, created on 1 February 2021 (24 pages)
27 February 2021Registration of charge 086038280013, created on 1 February 2021 (24 pages)
23 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 103
(3 pages)
15 January 2021Satisfaction of charge 086038280009 in full (1 page)
12 January 2021Registration of charge 086038280010, created on 12 January 2021 (28 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
31 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
18 March 2020Registration of charge 086038280009, created on 17 March 2020 (29 pages)
2 March 2020Satisfaction of charge 086038280007 in full (1 page)
27 January 2020Satisfaction of charge 086038280008 in full (1 page)
24 September 2019Satisfaction of charge 086038280006 in full (1 page)
19 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 August 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
19 August 2019Registration of charge 086038280008, created on 16 August 2019 (29 pages)
19 August 2019Change of details for Mr Derrick Michael Wilkinson as a person with significant control on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr Derrick Michael Wilkinson on 16 August 2019 (2 pages)
26 July 2019Director's details changed for Mr Derrik Wilkinson on 26 July 2019 (2 pages)
15 May 2019Registration of charge 086038280007, created on 9 May 2019 (24 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 August 2018Registration of charge 086038280006, created on 22 August 2018 (24 pages)
19 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
30 April 2018Satisfaction of charge 086038280003 in full (4 pages)
30 April 2018Satisfaction of charge 086038280005 in full (4 pages)
30 April 2018Satisfaction of charge 086038280004 in full (4 pages)
26 April 2018Satisfaction of charge 086038280002 in full (1 page)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (21 pages)
16 September 2017Registration of charge 086038280005, created on 31 August 2017 (40 pages)
19 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
29 December 2016Registration of charge 086038280004, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(74 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
12 August 2016Registration of charge 086038280003, created on 22 July 2016 (39 pages)
18 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 June 2016Registration of charge 086038280002, created on 22 June 2016 (42 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(4 pages)
11 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 102
(4 pages)
4 March 2015Registration of charge 086038280001, created on 16 February 2015 (12 pages)
4 March 2015Registration of charge 086038280001, created on 16 February 2015 (12 pages)
4 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 102
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 102
(4 pages)
4 December 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 102
(4 pages)
4 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101
(4 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 101
(4 pages)
8 July 2014Appointment of Derrick Wilkinson as a director (3 pages)
8 July 2014Appointment of Derrick Wilkinson as a director (3 pages)
29 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
29 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
20 November 2013Director's details changed for Derrick Michael Wilkinson on 20 November 2013 (2 pages)
20 November 2013Director's details changed for Derrick Michael Wilkinson on 20 November 2013 (2 pages)
5 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Unit 1 Enterprise Court Brunel Road Doncaster South Yorkshire DN5 8AH on 5 November 2013 (1 page)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)