Company NameGreens Holdco 1 Limited
Company StatusActive
Company Number04386466
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Previous NameGreen Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDuncan Alistair Coleman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(2 days after company formation)
Appointment Duration22 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Secretary NameMr Andrew Stewart Hunter
StatusCurrent
Appointed13 June 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Michael David Barrell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPine Trees
Moat Lane Sedlescombe
Battle
East Sussex
TN33 0RZ
Director NameMr Clive Scott Galbraith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration20 years (resigned 31 March 2022)
RoleInsurance Brooker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Secretary NameMr Duncan Alistair Coleman
NationalityBritish
StatusResigned
Appointed06 March 2002(2 days after company formation)
Appointment Duration15 years, 3 months (resigned 13 June 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWimberleigh House
7 Holmesdale Road
Bexhill On Sea
East Sussex
TN39 3QE
Director NameMrs Sue Alabaster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOaklea Cottage
Silverhill Avenue
St Leonards On Sea
East Sussex
TN37 7HG
Director NameMr Nicholas Philip Everitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address54 Freshfield Bank
Forest Row
East Sussex
RH18 5HN
Director NameMr Glen Vernon Gillam
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 9 months after company formation)
Appointment Duration15 years (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address69 Roman Road
Steyning
West Sussex
BN44 3FN
Director NameMr Michael John Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Jardine Court
Church Road
Crowborough
East Sussex
TN6 1FX
Director NameMr David John Westwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years after company formation)
Appointment Duration12 years, 8 months (resigned 17 December 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence Address4 Woodlands Close
Uckfield
East Sussex
TN22 1TS
Director NameMr Paul Richard Penrose
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Milton Road
Eastbourne
East Sussex
BN21 1SH
Director NameMr Martin James Bridges
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(7 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 July 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address211 Shorncliffe Road
Folkestone
Kent
CT20 3PH
Director NameMr Ian James Gosling
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address10 London Road
Bexhill-On-Sea
East Sussex
TN39 3JU
Director NameMr David Donald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Nicholas John Cole
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Stuart John Richardson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 January 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2018)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMinority Venture Partners Limited (Corporation)
StatusResigned
Appointed20 January 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 June 2017)
Correspondence Address50 Fenchurch Street
London
EC3M 3JY

Contact

Websitegreeninsurance.co.uk
Telephone0845 6120111
Telephone regionUnknown

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16k at £0.02Clive Scott Galbraith
9.28%
Ordinary A
15.9k at £0.02Minority Venture Partners LTD
9.24%
Ordinary A
1.3k at £0.1Michelle D. Coleman
2.90%
Ordinary B
2.4k at £0.05Glen Vernon Gillam
2.80%
Ordinary
2.4k at £0.05Nicholas Philip Everitt
2.80%
Ordinary
2.4k at £0.05Sue Alabaster
2.80%
Ordinary
1000 at £0.1Dawn A. Galbraith
2.32%
Ordinary B
16.3k at £0.05Duncan Alistair Coleman
18.86%
Ordinary
12.2k at £0.05Clive Scott Galbraith
14.19%
Ordinary
12.1k at £0.05Minority Venture Partners LTD
14.01%
Ordinary
21.3k at £0.02Duncan Alistair Coleman
12.36%
Ordinary A
3.3k at £0.02Glen Vernon Gillam
1.94%
Ordinary A
3.3k at £0.02Nicholas Philip Everitt
1.94%
Ordinary A
3.3k at £0.02Sue Alabaster
1.94%
Ordinary A
750 at £0.1Minority Venture Partners LTD
1.74%
Ordinary B
192 at £0.05David John Westwood
0.22%
Ordinary
152 at £0.05Martin James Bridges
0.18%
Ordinary
148 at £0.05David Donald
0.17%
Ordinary
203 at £0.02David Donald
0.12%
Ordinary A
205 at £0.02Nathalie Lily Jannette Bridges
0.12%
Ordinary A
-OTHER
0.06%
-

Financials

Year2014
Turnover£4,021,005
Gross Profit£3,584,790
Net Worth-£5,398,187
Cash£208,872
Current Liabilities£3,255,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

19 November 2015Delivered on: 20 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
17 June 2011Delivered on: 1 July 2011
Persons entitled: Macquarie Bank Limited

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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Outstanding
4 June 2009Delivered on: 12 June 2009
Satisfied on: 23 June 2011
Persons entitled: Aviva Insurance UK Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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
17 December 2002Delivered on: 23 December 2002
Satisfied on: 16 June 2009
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

15 January 2021Confirmation statement made on 6 January 2021 with updates (6 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Statement of capital following an allotment of shares on 3 October 2019
  • GBP 4,584.850
(6 pages)
7 January 2020Memorandum and Articles of Association (29 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (6 pages)
7 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
6 January 2020Change of details for Minority Venture Partners Limited as a person with significant control on 24 January 2019 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (8 pages)
9 December 2019Director's details changed for Mr Clive Scott Galbraith on 9 December 2019 (2 pages)
4 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 July 2019Memorandum and Articles of Association (29 pages)
3 July 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 4,564.975
(6 pages)
21 June 2019Confirmation statement made on 8 June 2019 with updates (8 pages)
13 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
13 June 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-12
(2 pages)
13 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
13 June 2019Change of name notice (2 pages)
22 January 2019Termination of appointment of David Donald as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Nicholas Philip Everitt as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Sue Alabaster as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Glen Vernon Gillam as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Nicholas John Cole as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of Stuart John Richardson as a director on 17 December 2018 (1 page)
22 January 2019Termination of appointment of David John Westwood as a director on 17 December 2018 (1 page)
17 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages)
17 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
17 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
22 June 2018Confirmation statement made on 8 June 2018 with updates (7 pages)
29 January 2018Director's details changed for Mr Duncan Alistair Coleman on 6 October 2017 (2 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (41 pages)
4 September 2017Cessation of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page)
4 September 2017Cessation of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (1 page)
4 September 2017Notification of Minority Venture Partners Limited as a person with significant control on 13 June 2017 (2 pages)
4 September 2017Notification of Minority Venture Partners Limited as a person with significant control on 13 June 2017 (2 pages)
31 August 2017Cessation of Duncan Alistair Coleman as a person with significant control on 13 June 2017 (1 page)
31 August 2017Cessation of Duncan Alistair Coleman as a person with significant control on 13 June 2017 (1 page)
31 August 2017Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (2 pages)
31 August 2017Notification of Grp Retail Holdco Limited as a person with significant control on 13 June 2017 (2 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Change of share class name or designation (2 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
4 August 2017Particulars of variation of rights attached to shares (2 pages)
18 July 2017Satisfaction of charge 043864660004 in full (1 page)
18 July 2017Satisfaction of charge 043864660004 in full (1 page)
12 July 2017Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages)
12 July 2017Appointment of Mr Stephen Alan Ross as a director on 13 June 2017 (2 pages)
11 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Duncan Alistair Coleman as a secretary on 13 June 2017 (1 page)
11 July 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages)
11 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
11 July 2017Appointment of Mr Michael Andrew Bruce as a director on 13 June 2017 (2 pages)
11 July 2017Appointment of Mr Andrew Stewart Hunter as a secretary on 13 June 2017 (2 pages)
11 July 2017Registered office address changed from 10 London Road Bexhill-on-Sea East Sussex TN39 3JU to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Duncan Alistair Coleman as a secretary on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Minority Venture Partners Limited as a director on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Minority Venture Partners Limited as a director on 13 June 2017 (1 page)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 June 2017Sub-division of shares on 30 November 2016 (8 pages)
20 June 2017Change of share class name or designation (2 pages)
20 June 2017Change of share class name or designation (2 pages)
20 June 2017Sub-division of shares on 30 November 2016 (8 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
20 June 2017Particulars of variation of rights attached to shares (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
18 January 2017Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages)
18 January 2017Appointment of Mr Stuart John Richardson as a director on 3 January 2017 (2 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (43 pages)
14 June 2016Satisfaction of charge 3 in full (1 page)
14 June 2016Satisfaction of charge 3 in full (1 page)
23 May 2016Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages)
23 May 2016Appointment of Mr Nicholas John Cole as a director on 18 May 2016 (2 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,308.5
(15 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4,308.5
(15 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
20 November 2015Registration of charge 043864660004, created on 19 November 2015 (34 pages)
20 November 2015Registration of charge 043864660004, created on 19 November 2015 (34 pages)
12 October 2015Appointment of Mr David Donald as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Mr David Donald as a director on 6 October 2015 (2 pages)
12 October 2015Appointment of Mr David Donald as a director on 6 October 2015 (2 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,308.5
(14 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,308.5
(14 pages)
20 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,308.5
(14 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
8 January 2015Group of companies' accounts made up to 31 March 2014 (28 pages)
18 September 2014Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page)
18 September 2014Termination of appointment of Martin James Bridges as a director on 22 July 2014 (1 page)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,308.5
(16 pages)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,308.5
(16 pages)
2 June 2014Director's details changed for Mr Glen Vernon Gillam on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,308.5
(16 pages)
2 June 2014Director's details changed for Mr Clive Scott Galbraith on 2 June 2014 (2 pages)
18 February 2014Appointment of Minority Venture Partners Limited as a director (3 pages)
18 February 2014Appointment of Minority Venture Partners Limited as a director (3 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
5 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (12 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (12 pages)
16 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (12 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
10 August 2012Termination of appointment of Michael Hall as a director (1 page)
10 August 2012Termination of appointment of Michael Hall as a director (1 page)
11 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
11 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
11 July 2012Annual return made up to 4 March 2012 with a full list of shareholders (13 pages)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 4,307.50
(4 pages)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 4,307.50
(4 pages)
4 July 2012Purchase of own shares. (3 pages)
4 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 July 2012Cancellation of shares. Statement of capital on 4 July 2012
  • GBP 4,307.50
(4 pages)
4 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 February 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
2 February 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
11 January 2012Termination of appointment of Ian Gosling as a director (1 page)
11 January 2012Termination of appointment of Ian Gosling as a director (1 page)
6 October 2011Termination of appointment of Michael Barrell as a director (1 page)
6 October 2011Termination of appointment of Michael Barrell as a director (1 page)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (15 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
2 February 2011Accounts for a small company made up to 31 March 2010 (8 pages)
21 December 2010Registered office address changed from 184 Queens Road Hastings East Sussex TN34 1RG on 21 December 2010 (1 page)
21 December 2010Registered office address changed from 184 Queens Road Hastings East Sussex TN34 1RG on 21 December 2010 (1 page)
5 August 2010Appointment of Mr Ian James Gosling as a director (2 pages)
5 August 2010Appointment of Mr Ian James Gosling as a director (2 pages)
17 May 2010Director's details changed for Michael John Hall on 1 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
17 May 2010Director's details changed for Michael John Hall on 1 March 2010 (2 pages)
17 May 2010Director's details changed for Michael John Hall on 1 March 2010 (2 pages)
17 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (15 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 August 2009Director appointed martin james bridges (2 pages)
14 August 2009Director appointed martin james bridges (2 pages)
12 August 2009Ad 24/07/09\gbp si [email protected]=151\gbp ic 3000/3151\ (3 pages)
12 August 2009Ad 24/07/09\gbp si [email protected]=151\gbp ic 3000/3151\ (3 pages)
12 August 2009Ad 02/07/09\gbp si [email protected]=1200\gbp ic 3240.6/4440.6\ (3 pages)
12 August 2009Ad 24/07/09\gbp si [email protected]=89.6\gbp ic 3151/3240.6\ (3 pages)
12 August 2009Ad 24/07/09\gbp si [email protected]=89.6\gbp ic 3151/3240.6\ (3 pages)
12 August 2009Ad 02/07/09\gbp si [email protected]=1200\gbp ic 3240.6/4440.6\ (3 pages)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 March 2009Return made up to 04/03/09; full list of members (10 pages)
4 March 2009Return made up to 04/03/09; full list of members (10 pages)
6 February 2009Appointment terminated director paul penrose (1 page)
6 February 2009Appointment terminated director paul penrose (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 July 2008Capitals not rolled up (2 pages)
30 July 2008Capitals not rolled up (2 pages)
16 July 2008Return made up to 04/03/08; full list of members (10 pages)
16 July 2008Return made up to 04/03/08; full list of members (10 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 July 2007New director appointed (1 page)
14 July 2007New director appointed (1 page)
20 March 2007Return made up to 04/03/07; full list of members (4 pages)
20 March 2007Return made up to 04/03/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (4 pages)
7 March 2006Return made up to 04/03/06; full list of members (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Ad 04/03/02--------- £ si 5@1 (2 pages)
11 May 2005Ad 04/03/02--------- £ si 5@1 (2 pages)
11 May 2005Ad 31/03/03-31/03/03 £ si 2994@1 (3 pages)
11 May 2005Ad 31/03/03-31/03/03 £ si 2994@1 (3 pages)
29 April 2005Return made up to 04/03/05; full list of members (4 pages)
29 April 2005Return made up to 04/03/05; full list of members (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
1 July 2004Ad 31/03/03-31/03/03 £ si 2994@1=2994 £ ic 6/3000 (4 pages)
1 July 2004Ad 31/03/03-31/03/03 £ si 2994@1=2994 £ ic 6/3000 (4 pages)
1 July 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 July 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
25 July 2003Secretary's particulars changed;director's particulars changed (1 page)
3 April 2003Return made up to 04/03/03; full list of members (8 pages)
3 April 2003Return made up to 04/03/03; full list of members (8 pages)
20 March 2003Ad 04/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
20 March 2003Ad 04/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
23 December 2002Particulars of mortgage/charge (4 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: 16 churchill way cardiff CF10 2DX (1 page)
15 August 2002New director appointed (2 pages)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Director resigned (1 page)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2002Memorandum and Articles of Association (7 pages)
9 March 2002Memorandum and Articles of Association (7 pages)
4 March 2002Incorporation (13 pages)
4 March 2002Incorporation (13 pages)