Company NameGreen North East Trading Bidco Limited
Company StatusDissolved
Company Number08772194
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 4 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Craig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 22 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
Yorkshire
LS11 5QR
Director NameMr Duncan James Martin
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 22 February 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
Yorkshire
LS11 5QR
Director NameMr Martin Nicholas Calderbank
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue Wynyard
Billingham
TS22 5TB
Director NameTorbjorn Midsem
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian
StatusResigned
Appointed12 November 2013(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue Wynyard
Billingham
TS22 5TB
Director NameMalcolm Ward
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmmerston Suite Wynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMr Richard James Lord
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmmerston Suite Wynyard Park House
Wynyard Avenue Wynyard
Billingham
TS22 5TB

Location

Registered AddressErnst And Young Llp
1 Bridgewater Place Water Lane
Leeds
Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

4.7m at £1Green North East Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,556,807
Gross Profit£3,973,313
Net Worth£153,454
Cash£2,420,387
Current Liabilities£8,896,841

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 September 2014Delivered on: 29 September 2014
Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Transferees).

Classification: A registered charge
Particulars: Lease relating to teesport landfill site teesport for more details please refer to the instrument.
Outstanding
30 December 2013Delivered on: 6 January 2014
Persons entitled: Santander UK PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The trademark for greenways with registration number: 2627556. notification of addition to or amendment of charge.
Outstanding

Filing History

19 December 2017Administrator's progress report (23 pages)
9 November 2017Notice of extension of period of Administration (3 pages)
20 June 2017Administrator's progress report (24 pages)
22 December 2016Statement of affairs with form 2.14B (14 pages)
21 December 2016Statement of affairs with form 2.14B (12 pages)
16 December 2016Notice of deemed approval of proposals (1 page)
1 December 2016Statement of administrator's proposal (30 pages)
28 November 2016Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 28 November 2016 (2 pages)
24 November 2016Appointment of an administrator (1 page)
5 September 2016Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page)
5 September 2016Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages)
18 July 2016Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page)
16 February 2016Full accounts made up to 30 June 2015 (31 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,702,501
(4 pages)
9 December 2015Director's details changed for Mr Craig Nicholas Butcher on 12 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Richard James Lord on 12 November 2015 (2 pages)
14 April 2015Full accounts made up to 30 June 2014 (30 pages)
3 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 4,702,501
(5 pages)
29 September 2014Registration of charge 087721940002, created on 26 September 2014 (12 pages)
20 March 2014Appointment of Mr Richard James Lord as a director (3 pages)
19 March 2014Resolutions
  • RES13 ‐ Section 177 and company business 26/02/2014
(3 pages)
19 March 2014Termination of appointment of Torbjorn Midsem as a director (2 pages)
19 March 2014Termination of appointment of Martin Calderbank as a director (2 pages)
11 February 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 4,702,501
(5 pages)
15 January 2014Registered office address changed from 14 Buckingham Gate London SW1E 6LB United Kingdom on 15 January 2014 (2 pages)
15 January 2014Current accounting period shortened from 30 November 2014 to 30 June 2014 (3 pages)
15 January 2014Appointment of Malcolm Ward as a director (3 pages)
15 January 2014Appointment of Mr Craig Nicholas Butcher as a director (3 pages)
15 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,155,751
(4 pages)
10 January 2014Memorandum and Articles of Association (14 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 January 2014Registration of charge 087721940001 (46 pages)
12 November 2013Incorporation (22 pages)