Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTHUR GREEN TRANSPORT LIMITED
Company Information for

ARTHUR GREEN TRANSPORT LIMITED

STATION ROAD, STEETON, KEIGHLEY, WEST YORKSHIRE, BD20 6RY,
Company Registration Number
00646820
Private Limited Company
Active

Company Overview

About Arthur Green Transport Ltd
ARTHUR GREEN TRANSPORT LIMITED was founded on 1960-01-13 and has its registered office in Keighley. The organisation's status is listed as "Active". Arthur Green Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTHUR GREEN TRANSPORT LIMITED
 
Legal Registered Office
STATION ROAD
STEETON
KEIGHLEY
WEST YORKSHIRE
BD20 6RY
Other companies in BD20
 
Filing Information
Company Number 00646820
Company ID Number 00646820
Date formed 1960-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 02:41:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTHUR GREEN TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELAINE GREEN
Company Secretary 1992-01-02
RICHARD HASWELL GREEN
Director 1992-01-02
SUSAN ELAINE GREEN
Director 1992-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANDREW GREEN
Director 1992-01-02 2016-03-17
JOAN CYRUS HASWELL GREEN
Director 1992-01-02 1994-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD HASWELL GREEN ARTHUR GREEN OF SILSDEN LIMITED Director 1992-01-03 CURRENT 1950-07-27 Dissolved 2016-09-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-11-24Change of details for Mr Richard Haswell Green as a person with significant control on 2020-12-20
2023-11-24PSC04Change of details for Mr Richard Haswell Green as a person with significant control on 2020-12-20
2023-10-23MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-01-31MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-04CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-23PSC04Change of details for Mr Richard Haswell Green as a person with significant control on 2020-12-20
2020-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2019-12-18PSC07CESSATION OF SUSAN ELAINE GREEN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25TM02Termination of appointment of Susan Elaine Green on 2018-12-27
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELAINE GREEN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 24194
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-19AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 19996
2016-05-10SH0617/03/16 STATEMENT OF CAPITAL GBP 19996.00
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-10CC04STATEMENT OF COMPANY'S OBJECTS
2016-05-10SH0617/03/16 STATEMENT OF CAPITAL GBP 19996.00
2016-05-10SH0617/03/16 STATEMENT OF CAPITAL GBP 19996.00
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-10SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW GREEN
2016-01-08AA31/07/15 TOTAL EXEMPTION SMALL
2016-01-08AA31/07/15 TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 25104
2016-01-04AR0102/01/16 ANNUAL RETURN FULL LIST
2015-02-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 25104
2015-01-16AR0102/01/15 ANNUAL RETURN FULL LIST
2014-02-05AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 25104
2014-01-14AR0102/01/14 ANNUAL RETURN FULL LIST
2013-01-07AR0102/01/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0102/01/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0102/01/11 ANNUAL RETURN FULL LIST
2010-12-02AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-01-14AR0102/01/10 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELAINE GREEN / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HASWELL GREEN / 02/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW GREEN / 02/10/2009
2009-12-10AA31/07/09 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-12-03AA31/07/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-01-24363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-23363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-01-10363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-01-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-07363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-01-08363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-11363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-10363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-01-13363sRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-14363sRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1996-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-01-16363sRETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/95
1995-01-09363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-04-05288DIRECTOR RESIGNED
1994-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-02-16288DIRECTOR'S PARTICULARS CHANGED
1994-02-16363sRETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1994-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-01-31353LOCATION OF REGISTER OF MEMBERS
1993-01-12363sRETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-04-09363aRETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS
1992-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1991-01-17363RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS
1989-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-12-18363RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS
1988-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88
1988-12-22363RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS
1987-12-14363RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ARTHUR GREEN TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR GREEN TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1976-09-30 Outstanding C.A.GREEN
CHARGE 1976-09-09 Outstanding RICHARD HASWELL GREEN
LEGAL CHARGE 1972-04-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTHUR GREEN TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR GREEN TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR GREEN TRANSPORT LIMITED
Trademarks
We have not found any records of ARTHUR GREEN TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR GREEN TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ARTHUR GREEN TRANSPORT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR GREEN TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR GREEN TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTHUR GREEN TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.