Company NameGreen Seasons Limited
DirectorsKay Wyld and Rob Ross Barnett
Company StatusActive
Company Number03133346
CategoryPrivate Limited Company
Incorporation Date1 December 1995(28 years, 5 months ago)
Previous NameDixiewest Enterprises Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKay Wyld
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm
Great Hormead
Buntingford
Hertfordshire
SG9 0NS
Director NameMr Rob Ross Barnett
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(4 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacons
Ixworth Road, Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3AN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameAlida Barnett
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months (resigned 11 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacons
Ixworth Road, Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3AN
Secretary NameAlida Barnett
NationalityBritish
StatusResigned
Appointed12 December 1995(1 week, 4 days after company formation)
Appointment Duration23 years, 8 months (resigned 11 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beacons
Ixworth Road, Walsham Le Willows
Bury St. Edmunds
Suffolk
IP31 3AN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed01 December 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alida Barnett
50.00%
Ordinary
1 at £1Kay Wyld
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

29 January 2021Notification of Rob Ross Barnett as a person with significant control on 25 November 2020 (2 pages)
29 January 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
29 January 2021Cessation of Alida Barnett as a person with significant control on 11 August 2019 (1 page)
7 December 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
25 November 2020Termination of appointment of Alida Barnett as a secretary on 11 August 2019 (1 page)
25 November 2020Termination of appointment of Alida Barnett as a director on 11 August 2019 (1 page)
4 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
5 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(6 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(6 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(6 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(6 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
4 April 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 15 January 2010 (1 page)
15 January 2010Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 15 January 2010 (1 page)
2 December 2009Director's details changed for Kay Wyld on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Kay Wyld on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Alida Barnett on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Rob Ross Barnett on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Kay Wyld on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Alida Barnett on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Rob Ross Barnett on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Alida Barnett on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Rob Ross Barnett on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
19 December 2007Return made up to 01/12/07; no change of members (7 pages)
19 December 2007Return made up to 01/12/07; no change of members (7 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 February 2007Return made up to 01/12/06; full list of members (7 pages)
5 February 2007Return made up to 01/12/06; full list of members (7 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
14 November 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
6 January 2006Return made up to 01/12/05; full list of members (7 pages)
6 January 2006Return made up to 01/12/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
9 December 2004Registered office changed on 09/12/04 from: shepherds grove stanton bury st edmunds suffolk IP31 2AR (1 page)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Registered office changed on 09/12/04 from: shepherds grove stanton bury st edmunds suffolk IP31 2AR (1 page)
9 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
19 December 2002Return made up to 01/12/02; full list of members (7 pages)
19 March 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
19 March 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
13 December 2001Return made up to 01/12/01; full list of members (7 pages)
23 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
23 July 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
8 December 2000Return made up to 01/12/00; full list of members (7 pages)
8 December 2000Return made up to 01/12/00; full list of members (7 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
25 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
25 April 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
18 January 2000Return made up to 01/12/99; full list of members (6 pages)
18 January 2000Return made up to 01/12/99; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 March 1999Return made up to 01/12/98; no change of members (4 pages)
11 March 1999Return made up to 01/12/98; no change of members (4 pages)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
9 December 1997Return made up to 01/12/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
15 January 1997Return made up to 01/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 1997Return made up to 01/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 April 1996Accounting reference date notified as 31/01 (1 page)
19 April 1996Accounting reference date notified as 31/01 (1 page)
9 April 1996Company name changed dixiewest enterprises LIMITED\certificate issued on 10/04/96 (2 pages)
9 April 1996Company name changed dixiewest enterprises LIMITED\certificate issued on 10/04/96 (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
18 January 1996Secretary resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Secretary resigned (1 page)
18 January 1996Director resigned (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996New secretary appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
18 January 1996New director appointed (2 pages)
18 January 1996Director resigned (1 page)
1 December 1995Incorporation (28 pages)
1 December 1995Incorporation (28 pages)