Company NameThe Green Team (Grounds Maintenance Contractors) Limited
DirectorPaul Raymond Thomas
Company StatusActive
Company Number03723840
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Paul Raymond Thomas
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(3 weeks, 5 days after company formation)
Appointment Duration25 years, 1 month
RoleHorticulturalist
Country of ResidenceUnited Kingdom
Correspondence AddressTimbercroft Durfold Wood
Plaistow
Billingshurst
West Sussex
RH14 0PN
Secretary NameRachel Connor
NationalityBritish
StatusCurrent
Appointed05 April 2008(9 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressTimbercroft Durfold Wood
Plaistow
Billingshurst
West Sussex
RH14 0PN
Director NameEric Smith-Hutchon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleHorticulturalist
Correspondence Address34 Chartfield Road
Reigate
Surrey
RH2 7JZ
Secretary NameEric Smith-Hutchon
NationalityBritish
StatusResigned
Appointed29 March 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address34 Chartfield Road
Reigate
Surrey
RH2 7JZ
Secretary NameRita Thomas
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 2008)
RoleSecretary
Correspondence Address86 Motspur Park
New Malden
Surrey
KT3 6PJ
Director NamePeter George Daniel Holman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(5 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 October 2004)
RoleHorticulturist Consultant
Correspondence Address67 Newlands Woods
Bardolph Avenue
Croydon
Surrey
CR0 9JQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.the-green-team.co.uk
Email address[email protected]
Telephone0800 0669998
Telephone regionFreephone

Location

Registered Address103 - 105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£201,658
Cash£20
Current Liabilities£202,440

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

12 December 2018Delivered on: 14 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 March 2003Delivered on: 7 March 2003
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 £3,303 credited to account designation 98090046 with the bank.
Outstanding
12 November 2001Delivered on: 16 November 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
14 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
12 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 December 2018Registration of charge 037238400003, created on 12 December 2018 (41 pages)
13 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
24 April 2017Satisfaction of charge 2 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 19 Norbury Cross London SW16 4JG to C/O Lloyd & Co 103 - 105 Brighton Road Coulsdon Surrey CR5 2NG on 5 August 2016 (1 page)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(5 pages)
15 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(5 pages)
15 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 1,000
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages)
22 March 2013Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages)
22 March 2013Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages)
22 March 2013Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Secretary's details changed for Rachel Connor on 1 November 2012 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Director's details changed for Mr Paul Raymond Thomas on 1 November 2012 (2 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
4 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Paul Raymond Thomas on 30 June 2010 (2 pages)
24 January 2011Secretary's details changed for Rachel Connor on 30 June 2010 (2 pages)
24 January 2011Director's details changed for Paul Raymond Thomas on 30 June 2010 (2 pages)
24 January 2011Secretary's details changed for Rachel Connor on 30 June 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
17 March 2009Return made up to 02/03/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 April 2008Appointment terminated secretary rita thomas (1 page)
30 April 2008Secretary appointed rachel connor (2 pages)
30 April 2008Secretary appointed rachel connor (2 pages)
30 April 2008Appointment terminated secretary rita thomas (1 page)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
25 March 2008Director's change of particulars / paul thomas / 01/07/2007 (1 page)
25 March 2008Director's change of particulars / paul thomas / 01/07/2007 (1 page)
25 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
21 March 2007Return made up to 02/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
3 April 2006Secretary's particulars changed (1 page)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
24 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
19 March 2003Return made up to 02/03/03; full list of members (7 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
27 March 2001Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Return made up to 02/03/01; full list of members (6 pages)
27 March 2001Ad 01/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Return made up to 02/03/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
22 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
13 March 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
19 April 1999Registered office changed on 19/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned;director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Registered office changed on 19/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
19 April 1999New director appointed (2 pages)
2 March 1999Incorporation (18 pages)
2 March 1999Incorporation (18 pages)