Company NameThe Green Courier Limited
DirectorDamian Milson
Company StatusActive
Company Number01004473
CategoryPrivate Limited Company
Incorporation Date11 March 1971(53 years, 2 months ago)
Previous NamesChurchill Radio Cars Limited and Churchills Limited

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Damian Milson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(29 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleTransport
Country of ResidenceBritain
Correspondence AddressUnit 2 43 Colville Road
Acton
London
W3 8BL
Director NameAngela Mary Milson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 May 2001)
RoleCompany Director
Correspondence AddressHeath Mill
Heath Mill Lane Worplesdon
Guildford
Surrey
GU3 3PR
Director NameMr Terence Milson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northcote Park
Oxshott
Leatherhead
Surrey
KT22 0HL
Secretary NameMr Terence Milson
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration15 years (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Northcote Park
Oxshott
Leatherhead
Surrey
KT22 0HL
Director NameDominic Milson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(29 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 April 2016)
RoleTransport
Country of ResidenceEngland
Correspondence Address2 Woodham Park Road Woodham
Addlestone
Surrey
KT15 3SU
Secretary NameDominic Milson
NationalityBritish
StatusResigned
Appointed01 January 2007(35 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 April 2016)
RoleTransport
Country of ResidenceBritain
Correspondence Address2 Woodham Park Road Woodham
Addlestone
Surrey
KT15 3SU
Director NameMrs Hayley Milson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(45 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 43 Colville Road
Acton
London
W3 8BL
Secretary NameMrs Hayley Milson
StatusResigned
Appointed19 July 2016(45 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2022)
RoleCompany Director
Correspondence AddressAzalea Wych Hill
Woking
Surrey
GU22 0EX

Contact

Websitechurchill.com
Telephone0845 2468701
Telephone regionUnknown

Location

Registered AddressUnit 2 43 Colville Road
Acton
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Siobhan Uzzell
30.00%
Ordinary E
1000 at £1Damian Milson
20.00%
Ordinary A
1000 at £1Dominic Milson
20.00%
Ordinary A
500 at £1Aruna Devi Milson
10.00%
Ordinary B
500 at £1Hayley Milson
10.00%
Ordinary C
500 at £1Terence Henry Milson
10.00%
Ordinary D

Financials

Year2014
Net Worth£688,402
Cash£346,579
Current Liabilities£220,932

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

18 January 2018Delivered on: 18 January 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
5 February 2016Delivered on: 17 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 5 37 colville road london.
Outstanding
24 October 2008Delivered on: 6 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 March 2006Delivered on: 17 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £15,000 credited to account designation number 46538291 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 March 1992Delivered on: 14 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 92/98 vauxhall walk london SE11 l/b of lambeth t/n: tgl 25701 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 1988Delivered on: 21 July 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
29 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
6 March 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
12 February 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 January 2018Registration of charge 010044730007, created on 18 January 2018 (9 pages)
11 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 December 2017Change of name notice (2 pages)
4 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(2 pages)
4 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(2 pages)
4 December 2017Change of name notice (2 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 November 2016Registered office address changed from Unit 1 43 Colville Road Acton London W3 8BL to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Unit 1 43 Colville Road Acton London W3 8BL to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 17 November 2016 (1 page)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Appointment of Mrs Hayley Milson as a secretary on 19 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hayley Milson as a secretary on 19 July 2016 (2 pages)
5 July 2016Termination of appointment of Dominic Milson as a secretary on 4 April 2016 (1 page)
5 July 2016Termination of appointment of Dominic Milson as a secretary on 4 April 2016 (1 page)
28 June 2016Termination of appointment of Dominic Milson as a director on 4 April 2016 (1 page)
28 June 2016Termination of appointment of Dominic Milson as a director on 4 April 2016 (1 page)
11 May 2016Purchase of own shares. (3 pages)
11 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 3,500
(5 pages)
11 May 2016Cancellation of shares. Statement of capital on 4 April 2016
  • GBP 3,500
(5 pages)
11 May 2016Purchase of own shares. (3 pages)
13 April 2016Appointment of Mrs Hayley Milson as a director on 4 April 2016 (2 pages)
13 April 2016Appointment of Mrs Hayley Milson as a director on 4 April 2016 (2 pages)
17 February 2016Registration of charge 010044730006, created on 5 February 2016 (9 pages)
17 February 2016Registration of charge 010044730006, created on 5 February 2016 (9 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(7 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,000
(7 pages)
15 January 2016Secretary's details changed for Dominic Milson on 15 January 2016 (1 page)
15 January 2016Secretary's details changed for Dominic Milson on 15 January 2016 (1 page)
15 January 2016Director's details changed for Dominic Milson on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Dominic Milson on 15 January 2016 (2 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(7 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 March 2014Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(4 pages)
17 March 2014Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages)
17 March 2014Director's details changed for Dominic Milson on 1 January 2013 (2 pages)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 5,000
(4 pages)
17 March 2014Director's details changed for Dominic Milson on 1 January 2013 (2 pages)
17 March 2014Director's details changed for Dominic Milson on 1 January 2013 (2 pages)
17 March 2014Director's details changed for Mr Damian Milson on 1 January 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Registered office address changed from 43 Colville Road Acton London W3 8BL England on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 43 Colville Road Acton London W3 8BL England on 17 December 2012 (1 page)
23 May 2012Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Nightingale House, 46-48 East Street, Epsom Surrey KT17 1HQ on 23 May 2012 (1 page)
29 March 2012Statement of company's objects (2 pages)
29 March 2012Statement of company's objects (2 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
29 March 2012Particulars of variation of rights attached to shares (3 pages)
29 March 2012Change of share class name or designation (2 pages)
29 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Secretary's particulars changed;director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Registered office changed on 15/01/07 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
15 January 2007Registered office changed on 15/01/07 from: nightingale house 46-48 east street epsom surrey KT17 1HQ (1 page)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Return made up to 31/12/05; full list of members (4 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 31/12/05; full list of members (4 pages)
23 February 2006Director's particulars changed (1 page)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
13 March 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2004Return made up to 31/12/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS (1 page)
3 July 2001Registered office changed on 03/07/01 from: emerald house east street epsom KT17 1HS (1 page)
28 June 2001Auditor's resignation (2 pages)
28 June 2001Auditor's resignation (2 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
29 February 2000Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page)
29 February 2000Registered office changed on 29/02/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
9 April 1997Accounts for a small company made up to 31 March 1996 (9 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 February 1995Full accounts made up to 31 March 1994 (14 pages)
3 February 1995Full accounts made up to 31 March 1994 (14 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
11 February 1994Full accounts made up to 31 March 1993 (14 pages)
30 April 1993Full accounts made up to 31 March 1992 (12 pages)
30 April 1993Full accounts made up to 31 March 1992 (12 pages)
19 May 1992Full accounts made up to 31 March 1991 (12 pages)
19 May 1992Full accounts made up to 31 March 1991 (12 pages)
30 April 1991Full accounts made up to 31 March 1990 (12 pages)
30 April 1991Full accounts made up to 31 March 1990 (12 pages)
24 September 1990Full accounts made up to 31 March 1989 (12 pages)
24 September 1990Full accounts made up to 31 March 1989 (12 pages)
28 November 1989Full accounts made up to 31 March 1988 (12 pages)
28 November 1989Full accounts made up to 31 March 1988 (12 pages)
11 March 1971Certificate of incorporation (1 page)
11 March 1971Certificate of incorporation (1 page)