Company NameA Shade Greener (F2) Ltd
Company StatusActive
Company Number07530102
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Lara Emily Townsend
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Steven David Noble
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMs Natalie Markham
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2023(12 years, 8 months after company formation)
Appointment Duration5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Secretary NameArnold Hill & Co Llp (Corporation)
StatusCurrent
Appointed12 February 2018(6 years, 12 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMiss Sarah Lucy Dyson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Director NameMr John Wade
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2012)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Maple Court
Barnsley
South Yorkshire
S75 3DP
Director NameMr Stewart James Davies
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House Maple Court
Barnsley
South Yorkshire
S75 3DP
Director NameMr Simon Robert Duncan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFlaunden House Flauden
Hemel Hempstead
Hertfordshire
HP3 0PW
Director NameSion Colley
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 May 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Janine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Peter Francis Hofbauer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 2012(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2016)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressLloyd Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Hamish Nihal Malcom De Run
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Perry Denis Noble
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMiss Emma Howell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(5 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 October 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMrs Karen Jane Sands
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(6 years after company formation)
Appointment Duration2 years (resigned 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Verdeep Singh Dost
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameRhianydd Griffith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2020(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameA Shade Greener Ltd (Corporation)
StatusResigned
Appointed15 February 2011(same day as company formation)
Correspondence AddressSterling House Maple Court
Tankersley
Barnsley
South Yorkshire
S75 3DP
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2018)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Hgpe Asg LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,451,574
Net Worth£901,664
Cash£214,583
Current Liabilities£613,768

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

14 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including:. 1. leasehold property with title number SYK588437, at 28 willow crescent, chapeltown, S35 1QS with tenure from 4 july 2011 until 3 july 2036. 2. leasehold property with title number SYK587292, at 27 winchester crescent, sheffield, S10 4ED with tenure from 6 june 2011 until 5 june 2036. 3. leasehold property with title number WYK936183, at 12 fox lane, durkar, wakefield, WF4 3AY with tenure from 29 march 2011 until 28 march 2036. 4. leasehold property with title number SYK585653, at 2 meadow close, kiveton park, sheffield, S26 6SD with tenure from 31 march 2011 until 30 march 2036. 5. leasehold property with title number SYK585267, at 5 jeffery crescent, deepcar, sheffield, S36 2QT with tenure from 2 april 2011 until 1 april 2036. see the charge for more details.
Outstanding
26 April 2011Delivered on: 30 April 2011
Satisfied on: 11 August 2012
Persons entitled: Ge Commercial Finance 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, fixed plant & machinery.
Fully Satisfied

Filing History

16 November 2020Appointment of Rhianydd Griffith as a director on 5 November 2020 (2 pages)
5 November 2020Termination of appointment of Verdeep Singh Dost as a director on 6 October 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (20 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
28 September 2019Full accounts made up to 31 December 2018 (19 pages)
21 August 2019Resolutions
  • RES13 ‐ Security trustee / note purchase agreement 08/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 August 2019Registration of charge 075301020002, created on 14 August 2019 (98 pages)
17 July 2019Termination of appointment of Perry Denis Noble as a director on 3 July 2019 (1 page)
10 June 2019Director's details changed for Miss Emma Lewis on 5 June 2019 (2 pages)
15 May 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
28 March 2019Termination of appointment of Karen Jane Sands as a director on 13 March 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
2 July 2018Appointment of Mr Verdeep Singh Dost as a director on 6 June 2018 (2 pages)
2 July 2018Termination of appointment of Sion Colley as a director on 30 May 2018 (1 page)
24 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
19 February 2018Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018 (2 pages)
19 February 2018Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018 (1 page)
19 February 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Craven House 16 Northumberland Avenue London WC2N 5AP on 19 February 2018 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page)
14 March 2017Appointment of Mrs Karen Jane Sands as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mrs Karen Jane Sands as a director on 1 March 2017 (2 pages)
14 March 2017Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page)
16 February 2017Auditor's resignation (1 page)
16 February 2017Auditor's resignation (1 page)
24 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Emma Lewis as a director on 21 October 2016 (2 pages)
21 October 2016Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Peter Francis Hofbauer as a director on 21 October 2016 (1 page)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(6 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 April 2015Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015 (2 pages)
28 April 2015Director's details changed for Mr Peter Francis Hofbauer on 28 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
8 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(6 pages)
2 October 2013Director's details changed for Sion Colley on 23 June 2013 (2 pages)
2 October 2013Director's details changed for Sion Colley on 23 June 2013 (2 pages)
1 October 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (2 pages)
1 October 2013Appointment of Mr Hamish Nihal Malcom De Run as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Full accounts made up to 31 December 2012 (19 pages)
5 July 2013Termination of appointment of Janine Nicholls as a director (1 page)
5 July 2013Termination of appointment of Janine Nicholls as a director (1 page)
3 July 2013Termination of appointment of John Wade as a director (2 pages)
3 July 2013Termination of appointment of John Wade as a director (2 pages)
3 July 2013Director's details changed for Sion Colley on 23 June 2013 (2 pages)
3 July 2013Director's details changed for Sion Colley on 23 June 2013 (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
10 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
23 August 2012Termination of appointment of Sarah Dyson as a director (2 pages)
23 August 2012Termination of appointment of John Wade as a director (2 pages)
23 August 2012Termination of appointment of Simon Duncan as a director (2 pages)
23 August 2012Appointment of Hermes Secretariat Limited as a secretary (3 pages)
23 August 2012Appointment of Sion Colley as a director (3 pages)
23 August 2012Termination of appointment of Stewart Davies as a director (2 pages)
23 August 2012Termination of appointment of John Wade as a director (2 pages)
23 August 2012Termination of appointment of Simon Duncan as a director (2 pages)
23 August 2012Termination of appointment of Sarah Dyson as a director (2 pages)
23 August 2012Appointment of Peter Hofbauer as a director (3 pages)
23 August 2012Appointment of Peter Hofbauer as a director (3 pages)
23 August 2012Appointment of Sion Colley as a director (3 pages)
23 August 2012Appointment of Janine Nicholls as a director (3 pages)
23 August 2012Termination of appointment of Stewart Davies as a director (2 pages)
23 August 2012Appointment of Janine Nicholls as a director (3 pages)
23 August 2012Appointment of Hermes Secretariat Limited as a secretary (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2012Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom on 19 July 2012 (2 pages)
19 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
19 July 2012Registered office address changed from Sterling House Maple Court Tankersley Barnsley South Yorkshire S75 3DP United Kingdom on 19 July 2012 (2 pages)
19 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 23 March 2011
  • GBP 100
(4 pages)
28 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
28 June 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
9 November 2011Appointment of Mr Simon Robert Duncan as a director (2 pages)
9 November 2011Appointment of Mr Simon Robert Duncan as a director (2 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 1 (12 pages)
31 March 2011Termination of appointment of A Shade Greener Ltd as a director (1 page)
31 March 2011Termination of appointment of A Shade Greener Ltd as a director (1 page)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 March 2011Appointment of Stewart Davies as a director (3 pages)
29 March 2011Appointment of John Wade as a director (3 pages)
29 March 2011Appointment of John Wade as a director (3 pages)
29 March 2011Appointment of Stewart Davies as a director (3 pages)
15 February 2011Incorporation (21 pages)
15 February 2011Incorporation (21 pages)