Company NameDeegreen Investment Ltd
DirectorKeith Wood
Company StatusActive - Proposal to Strike off
Company Number08622408
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)
Previous NameDeepgreen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Keith Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite2 Bridge End
Brighouse
HD6 3DH
Director NameMr Philip John Brown
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Petersgarth Moorhead Lane
Shipley
West Yorkshire
BD18 4JL
Director NameMr Andrew Kitchen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Full Sutton
York
YO4 1HW
Director NameMr Julian John Williams
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ivegate
Yeadon
Leeds
LS19 7RE
Director NameMr Keith Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite2 Bridge End
Brighouse
HD6 3DH
Director NameMr Robert Stewart Blackburn
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(6 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 August 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite2 Bridge End
Brighouse
HD6 3DH
Director NameMr Ashton Robert Blackburn
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(7 years after company formation)
Appointment Duration2 months (resigned 10 October 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSuite2 Bridge End
Brighouse
HD6 3DH

Location

Registered AddressSuite2
Bridge End
Brighouse
HD6 3DH
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

1 at £1Brownkit LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,762
Cash£2,701
Current Liabilities£15,561

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 May 2020 (3 years, 11 months ago)
Next Return Due9 June 2021 (overdue)

Filing History

14 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-12
(3 pages)
19 October 2020Termination of appointment of Ashton Robert Blackburn as a director on 10 October 2020 (1 page)
19 October 2020Appointment of Mr Keith Wood as a director on 10 October 2020 (2 pages)
11 August 2020Termination of appointment of Robert Stewart Blackburn as a director on 7 August 2020 (1 page)
11 August 2020Appointment of Mr Ashton Robert Blackburn as a director on 7 August 2020 (2 pages)
16 June 2020Cessation of Keith Wood as a person with significant control on 12 June 2020 (1 page)
16 June 2020Termination of appointment of Keith Wood as a director on 12 June 2020 (1 page)
16 June 2020Notification of Robert Blackburn as a person with significant control on 16 May 2020 (2 pages)
15 June 2020Appointment of Mr Robert Stewart Blackburn as a director on 12 June 2020 (2 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
15 December 2019Registered office address changed from 22 Lindley Moor Road Huddersfield HD3 3RT England to Suite2 Bridge End Brighouse HD6 3DH on 15 December 2019 (1 page)
20 November 2019Notification of Keith Wood as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Julian John Williams as a director on 20 November 2019 (1 page)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
20 November 2019Appointment of Mr Keith Wood as a director on 20 November 2019 (2 pages)
20 November 2019Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to 22 Lindley Moor Road Huddersfield HD3 3RT on 20 November 2019 (1 page)
22 July 2019Confirmation statement made on 19 July 2019 with updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
6 August 2018Director's details changed for Mr Julian John Williams on 6 August 2018 (2 pages)
3 July 2018Director's details changed for Mr Julian John Williams on 29 June 2018 (2 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 December 2017Termination of appointment of Andrew Kitchen as a director on 21 December 2017 (1 page)
9 November 2017Appointment of Mr Julian John Williams as a director (2 pages)
9 November 2017Appointment of Mr Julian John Williams as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Julian John Williams as a director (2 pages)
9 November 2017Appointment of Mr Julian John Williams as a director on 9 November 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Termination of appointment of Philip John Brown as a director on 19 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Brown as a director on 19 March 2017 (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Registered office address changed from Apple Garth Full Sutton York YO41 1HW to 8 Ivegate Yeadon Leeds LS19 7RE on 26 July 2016 (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
26 July 2016Registered office address changed from Apple Garth Full Sutton York YO41 1HW to 8 Ivegate Yeadon Leeds LS19 7RE on 26 July 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Director's details changed for Mr Philip John Brown on 1 January 2015 (2 pages)
31 July 2015Director's details changed for Mr Philip John Brown on 1 January 2015 (2 pages)
31 July 2015Director's details changed for Mr Philip John Brown on 1 January 2015 (2 pages)
31 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
24 September 2013Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 24 September 2013 (1 page)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(25 pages)
24 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(25 pages)