Company NameGreens Removals & Storage Limited
DirectorsRichard Emmett Dolan and Jeremy James Wood
Company StatusActive
Company Number04383032
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Previous NameGreens Of Suffolk Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Emmett Dolan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Director NameMr Jeremy James Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2004(2 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Director NameColin Powell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleRemovals
Country of ResidenceUnited Kingdom
Correspondence Address37 Lark Valley Drive
Fornham St Martin
Suffolk
IP28 6UQ
Director NameVictoria Suzanne Powell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleRemovals
Correspondence Address37 Lark Valley Drive
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6UQ
Secretary NameVictoria Suzanne Powell
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleRemovals
Correspondence Address37 Lark Valley Drive
Fornham St. Martin
Bury St. Edmunds
Suffolk
IP28 6UQ
Director NameMichael Roger Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2009)
RoleDirector Businessman
Country of ResidenceEngland
Correspondence Address14 Monks Hollow
Marlow Bottom
Buckinghamshire
SL7 3SY
Secretary NameMichael Roger Smith
NationalityBritish
StatusResigned
Appointed12 August 2004(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2009)
RoleDirector Businessman
Country of ResidenceEngland
Correspondence Address14 Monks Hollow
Marlow Bottom
Buckinghamshire
SL7 3SY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegreensremovals.co.uk
Email address[email protected]
Telephone01449 613053
Telephone regionStowmarket

Location

Registered Address1 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Fanmill Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£411,349
Cash£63,559
Current Liabilities£427,702

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

18 December 2007Delivered on: 21 December 2007
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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 March 2002Delivered on: 23 March 2002
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
12 August 2004Delivered on: 18 August 2004
Satisfied on: 21 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant machinery chattels or other equipment together with any part or parts thereof and all additions alterations accessories replacements and renewals of component parts thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 29 March 2019 (10 pages)
28 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
27 March 2019Unaudited abridged accounts made up to 30 March 2018 (10 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Director's details changed for Mr Richard Emmett Dolan on 27 February 2015 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Director's details changed for Mr Richard Emmett Dolan on 27 February 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Director's details changed for Mr Richard Emmett Dolan on 27 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Richard Emmett Dolan on 27 February 2014 (2 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
12 March 2014Director's details changed for Mr Jeremy Wood on 27 February 2014 (2 pages)
12 March 2014Director's details changed for Mr Jeremy Wood on 27 February 2014 (2 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(3 pages)
8 January 2014Amended accounts made up to 31 March 2013 (7 pages)
8 January 2014Amended accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed greens of suffolk LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
18 May 2010Company name changed greens of suffolk LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Richard Emmett Dolan on 31 October 2009 (2 pages)
11 March 2010Director's details changed for Richard Emmett Dolan on 31 October 2009 (2 pages)
11 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 March 2010Termination of appointment of Michael Smith as a director (1 page)
9 March 2010Termination of appointment of Michael Smith as a director (1 page)
9 March 2010Termination of appointment of Michael Smith as a secretary (1 page)
9 March 2010Termination of appointment of Michael Smith as a secretary (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
4 March 2008Return made up to 27/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
14 March 2007Return made up to 27/02/07; full list of members (2 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 27/02/05; full list of members (7 pages)
12 May 2005Registered office changed on 12/05/05 from: 1 warner house harrovian business village bessorough road harrow middlesex HA1 3EX (1 page)
12 May 2005Registered office changed on 12/05/05 from: 1 warner house harrovian business village bessorough road harrow middlesex HA1 3EX (1 page)
12 May 2005Return made up to 27/02/05; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page)
19 April 2005Registered office changed on 19/04/05 from: tomo industrial estate creeting road stowmarket suffolk IP14 5AY (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 September 2004New director appointed (1 page)
15 September 2004New director appointed (1 page)
15 September 2004Declaration of assistance for shares acquisition (5 pages)
15 September 2004Declaration of assistance for shares acquisition (5 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 August 2004Director resigned (1 page)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Director resigned (1 page)
18 August 2004Particulars of mortgage/charge (8 pages)
18 August 2004Particulars of mortgage/charge (8 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
25 March 2004Return made up to 27/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 27/02/03; full list of members (7 pages)
2 May 2003Return made up to 27/02/03; full list of members (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: c/o partridge & wilson 88 guildhall street bury st. Edmunds suffolk IP33 1PT (1 page)
22 May 2002Registered office changed on 22/05/02 from: c/o partridge & wilson 88 guildhall street bury st. Edmunds suffolk IP33 1PT (1 page)
13 May 2002Ad 04/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 May 2002Ad 04/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
27 February 2002Incorporation (19 pages)
27 February 2002Incorporation (19 pages)