Company NameProvenance & Green Ltd.
DirectorsGary John Elliott and Rosie Mary Elliott
Company StatusActive
Company Number04162660
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Previous NamesBEP Screen Printing & Display Limited and Absolute Group Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Gary John Elliott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(12 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dorma Trading Park
Staffa Road
Leyton
London
E10 7QX
Director NameMrs Rosie Mary Elliott
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2013(12 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dorma Trading Park
Staffa Road
Leyton
London
E10 7QX
Secretary NameMrs Rosie Mary Elliott
StatusCurrent
Appointed01 November 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressUnit 7 Dorma Trading Park
Staffa Road
Leyton
London
E10 7QX
Director NameElizabeth Coen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address20 Prebend Street
London
N1 8PT
Director NameRobert William Ellis
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Nightingale Avenue
Highams Park
London
E4 9RG
Director NameIan Robinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RolePrinter
Correspondence Address18b Falmouth Road
London
SE1 4JQ
Director NamePhilip Woodcock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address8 Cupid Green Lane
Hemel Hempstead
Hertfordshire
HP2 7HH
Secretary NameRobert William Ellis
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RolePrinter
Country of ResidenceEngland
Correspondence Address1 Nightingale Avenue
Highams Park
London
E4 9RG
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitebobeightpop.com
Telephone020 89883335
Telephone regionLondon

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Gary John Elliott
50.00%
Ordinary
500 at £1Rosie Mary Elliott
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,089
Cash£7,758
Current Liabilities£37,082

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 April 2016Delivered on: 13 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 October 2013Delivered on: 1 November 2013
Persons entitled: Close Brothers Limited (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 October 2010Delivered on: 9 October 2010
Satisfied on: 30 October 2013
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
6 August 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
18 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
21 October 2019Registered office address changed from Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX England to 34-40 High Street Wanstead London E11 2RJ on 21 October 2019 (1 page)
3 May 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 March 2019Change of name notice (2 pages)
12 March 2019Satisfaction of charge 041626600002 in full (4 pages)
12 March 2019Satisfaction of charge 041626600003 in full (4 pages)
12 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-04
(3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
21 February 2017Confirmation statement made on 13 February 2017 with updates (8 pages)
13 January 2017Director's details changed for Mr Gary John Elliott on 9 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Gary John Elliott on 9 January 2017 (2 pages)
13 January 2017Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017 (2 pages)
13 January 2017Director's details changed for Mrs Rosie Mary Elliott on 9 January 2017 (2 pages)
26 August 2016Change of name notice (2 pages)
26 August 2016Company name changed bep screen printing & display LIMITED\certificate issued on 26/08/16
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
26 August 2016Company name changed bep screen printing & display LIMITED\certificate issued on 26/08/16
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
26 August 2016Change of name notice (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 April 2016Registration of charge 041626600003, created on 12 April 2016 (23 pages)
13 April 2016Registration of charge 041626600003, created on 12 April 2016 (23 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
(5 pages)
13 November 2015Registered office address changed from Units 22/23 Fairways Business Park, Lammas Road London E10 7QB to Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Units 22/23 Fairways Business Park, Lammas Road London E10 7QB to Unit 7 Dorma Trading Park Staffa Road Leyton London E10 7QX on 13 November 2015 (1 page)
12 November 2015Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Robert William Ellis as a secretary on 1 November 2015 (1 page)
12 November 2015Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages)
12 November 2015Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages)
12 November 2015Appointment of Mrs Rosie Mary Elliott as a secretary on 1 November 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
1 November 2013Registration of charge 041626600002 (46 pages)
1 November 2013Registration of charge 041626600002 (46 pages)
30 October 2013Satisfaction of charge 1 in full (3 pages)
30 October 2013Satisfaction of charge 1 in full (3 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Termination of appointment of Elizabeth Coen as a director (1 page)
16 May 2013Termination of appointment of Philip Woodcock as a director (1 page)
16 May 2013Termination of appointment of Philip Woodcock as a director (1 page)
16 May 2013Termination of appointment of Elizabeth Coen as a director (1 page)
16 May 2013Termination of appointment of Robert Ellis as a director (1 page)
16 May 2013Termination of appointment of Robert Ellis as a director (1 page)
30 April 2013Appointment of Mr Gary John Elliott as a director (2 pages)
30 April 2013Appointment of Mr Gary John Elliott as a director (2 pages)
30 April 2013Appointment of Mrs Rosie Mary Elliott as a director (2 pages)
30 April 2013Appointment of Mrs Rosie Mary Elliott as a director (2 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
13 February 2013Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages)
13 February 2013Director's details changed for Elizabeth Coen on 1 February 2013 (2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 February 2010Director's details changed for Robert William Ellis on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Robert William Ellis on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Philip Woodcock on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Philip Woodcock on 1 November 2009 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Philip Woodcock on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages)
19 February 2010Director's details changed for Robert William Ellis on 1 November 2009 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Elizabeth Coen on 1 November 2009 (2 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 19/02/07; full list of members (3 pages)
12 April 2007Return made up to 19/02/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: unit 8 waterside 44-48 wharf road london N1 7UX (1 page)
12 April 2007Registered office changed on 12/04/07 from: unit 8 waterside 44-48 wharf road london N1 7UX (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Return made up to 19/02/06; full list of members (3 pages)
28 February 2006Return made up to 19/02/06; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 March 2005Return made up to 19/02/05; full list of members (3 pages)
2 March 2005Return made up to 19/02/05; full list of members (3 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
19 February 2004Return made up to 19/02/04; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 February 2003Registered office changed on 28/02/03 from: 34-40 high street wanstead london E11 2RJ (1 page)
28 February 2003Return made up to 19/02/03; full list of members (8 pages)
28 February 2003Return made up to 19/02/03; full list of members (8 pages)
28 February 2003Registered office changed on 28/02/03 from: 34-40 high street wanstead london E11 2RJ (1 page)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
7 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
1 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 February 2001Incorporation (16 pages)
19 February 2001Incorporation (16 pages)