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

GREEN AEROSPACE GROUP LIMITED

UNIT 1-2 TERRYS CROSS FARM HORN LANE, WOODMANCOTE, HENFIELD, WEST SUSSEX, BN5 9SA,
Company Registration Number
02605168
Private Limited Company
Active

Company Overview

About Green Aerospace Group Ltd
GREEN AEROSPACE GROUP LIMITED was founded on 1991-04-25 and has its registered office in Henfield. The organisation's status is listed as "Active". Green Aerospace Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREEN AEROSPACE GROUP LIMITED
 
Legal Registered Office
UNIT 1-2 TERRYS CROSS FARM HORN LANE
WOODMANCOTE
HENFIELD
WEST SUSSEX
BN5 9SA
Other companies in RH17
 
Previous Names
PAYGATE LIMITED08/08/2011
Filing Information
Company Number 02605168
Company ID Number 02605168
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB587552788  
Last Datalog update: 2024-06-06 00:19:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN AEROSPACE GROUP LIMITED
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 GREEN AEROSPACE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANIS LORRAINE GREEN
Company Secretary 1996-03-04
DAVID EDWARD GREEN
Director 1996-03-04
JEREMY ARTHUR GRAHAM GREEN
Director 2015-06-05
SIMON DAVID GREEN
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN MECHEM
Company Secretary 1992-10-23 1996-03-04
CHRISTOPHER ANDREW CREES
Director 1992-04-25 1996-03-04
BELINDA CROSHAW
Director 1992-04-25 1996-03-04
PHILIP MARK CROSHAW
Nominated Director 1992-04-25 1996-03-04
ROBERT JOHN MECHEM
Director 1992-04-25 1996-03-04
PHILIP MARK CROSHAW
Nominated Secretary 1992-04-25 1992-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANIS LORRAINE GREEN HAYWARD & GREEN LIMITED Company Secretary 2005-02-09 CURRENT 2005-02-09 Active
JANIS LORRAINE GREEN HAYWARD AND GREEN AVIATION TRADING LIMITED Company Secretary 2002-02-08 CURRENT 2002-02-08 Active
DAVID EDWARD GREEN GREEN AGRICULTURAL GROUP LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
DAVID EDWARD GREEN RED DRAGON SOFT DRINKS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
DAVID EDWARD GREEN HAYWARD & GREEN LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active
DAVID EDWARD GREEN HAYWARD AND GREEN AVIATION TRADING LIMITED Director 2002-02-08 CURRENT 2002-02-08 Active
JEREMY ARTHUR GRAHAM GREEN RED DRAGON DISPENSE LTD Director 2018-03-01 CURRENT 1993-03-09 Active
JEREMY ARTHUR GRAHAM GREEN GREEN AGRICULTURAL GROUP LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
JEREMY ARTHUR GRAHAM GREEN RED DRAGON SOFT DRINKS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
JEREMY ARTHUR GRAHAM GREEN HAYWARD AND GREEN AVIATION LIMITED Director 2010-09-30 CURRENT 1992-10-06 Active
JEREMY ARTHUR GRAHAM GREEN HAYWARD AND GREEN DEFENCE LTD Director 2008-11-28 CURRENT 2002-02-27 Active
JEREMY ARTHUR GRAHAM GREEN AIRPOWDER LTD Director 2008-03-07 CURRENT 2008-03-07 Active
SIMON DAVID GREEN RED DRAGON DISPENSE LTD Director 2018-03-01 CURRENT 1993-03-09 Active
SIMON DAVID GREEN GREEN AGRICULTURAL GROUP LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
SIMON DAVID GREEN RED DRAGON SOFT DRINKS LTD Director 2015-10-09 CURRENT 2015-10-09 Active
SIMON DAVID GREEN HAYWARD AND GREEN DEFENCE LTD Director 2010-09-30 CURRENT 2002-02-27 Active
SIMON DAVID GREEN HAYWARD AND GREEN AVIATION LIMITED Director 1996-01-15 CURRENT 1992-10-06 Active

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
2024-05-2831/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-05-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GREEN
2020-08-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026051680006
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026051680004
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-05-17AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0125/04/16 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR JEREMY ARTHUR GREEN
2015-07-29AP01DIRECTOR APPOINTED MR SIMON DAVID GREEN
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0125/04/15 ANNUAL RETURN FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/14 FROM 2 Castle Cottages Hickstead Lane Hickstead Haywards Heath West Sussex RH17 5NT
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0125/04/14 ANNUAL RETURN FULL LIST
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0125/04/13 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-27AR0125/04/12 ANNUAL RETURN FULL LIST
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-08CERTNMCompany name changed paygate LIMITED\certificate issued on 08/08/11
2011-07-21RES15CHANGE OF COMPANY NAME 02/12/19
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0125/04/11 ANNUAL RETURN FULL LIST
2010-08-19MG01Particulars of a mortgage or charge / charge no: 3
2010-05-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-26AR0125/04/10 FULL LIST
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-05190LOCATION OF DEBENTURE REGISTER
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 2 CASTLE COTTAGES HICKSTEAD LANE HICKSTEAD HAYWARDS HEATH WEST SUSSEX RH17 5NT
2009-05-05353LOCATION OF REGISTER OF MEMBERS
2008-09-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-10AA31/08/06 TOTAL EXEMPTION SMALL
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM PAYGATE, BRAMLANDS LANE WOODMANCOTE HENFIELD WEST SUSSEX BN5 9RX
2007-06-22363sRETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-05-17363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-03363(287)REGISTERED OFFICE CHANGED ON 03/05/05
2005-05-03363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-05-12363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2003-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-10363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-30363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-04-27363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-04363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: PAYGATE BRAMLANDS LANE WOODMANCOTE HENFIELD WEST SUSSEX BN5 9RX
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-08-27AUDAUDITOR'S RESIGNATION
1999-05-24363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1998-06-16363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-06-08287REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 77 HOVE PARK ROAD HOVE BN3 6LL
1997-07-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-10363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-07-28363(288)DIRECTOR RESIGNED
1996-07-28363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-11288DIRECTOR RESIGNED
1996-03-11CERTNMCOMPANY NAME CHANGED BRITANNIC AVIATION LIMITED CERTIFICATE ISSUED ON 11/03/96
1996-03-11288NEW SECRETARY APPOINTED
1996-03-11288SECRETARY RESIGNED
1996-03-11288NEW DIRECTOR APPOINTED
1996-03-11288DIRECTOR RESIGNED
1996-02-16287REGISTERED OFFICE CHANGED ON 16/02/96 FROM: ENTERPRISE HOUSE 83A WESTERN ROAD HOVE BN3 1LJ
1995-12-08395PARTICULARS OF MORTGAGE/CHARGE
1995-09-14AUDAUDITOR'S RESIGNATION
1995-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-07363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to GREEN AEROSPACE GROUP 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 GREEN AEROSPACE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-19 Outstanding DAVID EDWARD GREEN, JANIS LORRAINE GREEN, SIMON DAVID GREEN AND DENTON & CO TRUSTEES LIMITED
DEBENTURE 1995-12-07 Satisfied HAYWARD & GREEN LIMITED
DEBENTURE 1993-07-01 Satisfied A.D.P.HURLEY,R.W.MONTIER,D.E.GREEN,J.L.GREEN
Creditors
Creditors Due After One Year 2011-09-01 £ 234,059
Creditors Due Within One Year 2011-09-01 £ 70,425

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GREEN AEROSPACE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 2,282
Current Assets 2011-09-01 £ 553,729
Debtors 2011-09-01 £ 179,668
Fixed Assets 2011-09-01 £ 1,537,366
Shareholder Funds 2011-09-01 £ 1,786,611
Stocks Inventory 2011-09-01 £ 371,779
Tangible Fixed Assets 2011-09-01 £ 1,537,266

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN AEROSPACE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN AEROSPACE GROUP LIMITED
Trademarks
We have not found any records of GREEN AEROSPACE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN AEROSPACE GROUP 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 (52230 - Service activities incidental to air transportation) as GREEN AEROSPACE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREEN AEROSPACE GROUP 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 GREEN AEROSPACE GROUP 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 GREEN AEROSPACE GROUP 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.