Active
Company Information for GREENHARBOUR LIMITED
THE COTTAGE, FIRST FLOOR ALEX HOUSE, SOUTH PARADE, MORLEY, LEEDS, LS27 8AJ,
|
Company Registration Number
03204534
Private Limited Company
Active |
Company Name | |
---|---|
GREENHARBOUR LIMITED | |
Legal Registered Office | |
THE COTTAGE, FIRST FLOOR ALEX HOUSE SOUTH PARADE MORLEY LEEDS LS27 8AJ Other companies in CM24 | |
Company Number | 03204534 | |
---|---|---|
Company ID Number | 03204534 | |
Date formed | 1996-05-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB942994968 |
Last Datalog update: | 2024-06-06 00:16:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK HATTON BYRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMIS LIMITED |
Company Secretary | ||
ICM DIRECTORS LIMITED |
Director | ||
ICMIS LIMITED |
Director | ||
DAVID JACKSON |
Director | ||
CHARGROVE SERVICES LIMITED |
Director | ||
ICMIS LIMITED |
Director | ||
HARPER CORPORATION LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARGONAUT ATLANTIC VIEW | Director | 2017-02-06 | CURRENT | 1996-11-01 | Active | |
TASMIN MARINE LIMITED | Director | 2016-09-29 | CURRENT | 2005-02-21 | Dissolved 2017-03-14 | |
JADECREST LIMITED | Director | 2016-09-29 | CURRENT | 2010-02-11 | Active - Proposal to Strike off | |
MARTYN FIDDLER CLIENT SERVICES LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Active - Proposal to Strike off | |
MUTANDERIS UK RECOVERIES LIMITED | Director | 2013-01-14 | CURRENT | 2009-09-13 | Active - Proposal to Strike off | |
LA CONCHA HOLDING LIMITED | Director | 2011-07-18 | CURRENT | 1996-09-17 | Active - Proposal to Strike off | |
DOMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-10-03 | Active | |
ICMIS LIMITED | Director | 2011-07-18 | CURRENT | 1991-06-03 | Active - Proposal to Strike off | |
HOLDCREST LIMITED | Director | 2011-07-15 | CURRENT | 1997-10-13 | Dissolved 2014-07-29 | |
RENTAIR UK LIMITED | Director | 2011-07-15 | CURRENT | 2002-12-18 | Dissolved 2015-10-20 | |
P.N.C. TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2007-07-27 | Dissolved 2015-11-17 | |
ALKBA TRADING LIMITED | Director | 2011-07-15 | CURRENT | 2005-06-27 | Dissolved 2015-11-17 | |
WORLDHAIL SYSTEM LIMITED | Director | 2011-07-15 | CURRENT | 2009-11-05 | Dissolved 2018-01-09 | |
INTERNATIONAL TRADE DEVELOPMENTS LTD | Director | 2011-07-15 | CURRENT | 2004-06-16 | Active - Proposal to Strike off | |
BROOKFIM LIMITED | Director | 2011-07-15 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
DOMINION CONSULTANTS LIMITED | Director | 2011-04-28 | CURRENT | 2010-08-18 | Dissolved 2018-06-19 | |
SHOTMODE LIMITED | Director | 2010-07-15 | CURRENT | 1997-03-04 | Active | |
INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED | Director | 2008-03-01 | CURRENT | 1989-06-08 | Active | |
MARTYN FIDDLER ASSOCIATES LIMITED | Director | 2006-01-12 | CURRENT | 1981-06-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/01/24 FROM 51 Queen Street Morley Leeds LS27 8EB England | ||
CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES | |
CESSATION OF INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RAYMOND LOUIS MATHIEU-HAYBRARD | ||
REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE | ||
DIRECTOR APPOINTED MR JEAN RAYMOND LOUIS MATHIEU-HAYBRARD | ||
APPOINTMENT TERMINATED, DIRECTOR MARK HATTON BYRNE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HATTON BYRNE | |
AP01 | DIRECTOR APPOINTED MR JEAN RAYMOND LOUIS MATHIEU-HAYBRARD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/22 FROM Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RAYMOND LOUIS MATHIEU-HAYBRARD | |
PSC07 | CESSATION OF INTER-CONTINENTAL MANAGEMENT (U.K.) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032045340001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032045340001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | Director's details changed for Mr Mark Hatton Bryne on 2017-06-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AD02 | Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3, the Exchange 9 Station Road Stansted Essex CM24 8BE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ICMIS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ICM DIRECTORS LIMITED | |
TM02 | Termination of appointment of Domis Limited on 2016-09-29 | |
AD04 | Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Icm Directors Limited on 2014-08-01 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England | |
AD02 | Register inspection address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032045340001 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR DOMIS LIMITED on 2013-06-24 | |
CH02 | Director's details changed for Icmis Limited on 2013-06-25 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK HATTON BRYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM HANGAR ONE FIRST AVENUE LONDON STANSTED AIRPORT STANSTED ESSEX CM24 1RY UNITED KINGDOM | |
AR01 | 28/05/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/11 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP02 | CORPORATE DIRECTOR APPOINTED ICM DIRECTORS LIMITED | |
AR01 | 28/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 28/05/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 28/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM THE JET CENTRE HANGAR ONE 2ND FLOOR LONDON STANSTEAD AIRPORT CM24 1RY | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AP02 | CORPORATE DIRECTOR APPOINTED ICMIS LIMITED | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / DOMIS LIMITED / 03/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JACKSON / 03/09/2008 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE MEAL HOUSE WHALLEY FARM WHITTINGTON NR CHELTENHAM GLOUCESTERSHIRE GL54 4HA | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 3 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/98 | |
363s | RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 6 TEBBIT MEWS WINCHCOMBE STREET CHELTENHAM GLOSCESTERSHIRE GL52 2NF |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED |
Creditors Due After One Year | 2012-06-01 | £ 1,174,714 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 714,569 |
Creditors Due Within One Year | 2012-06-01 | £ 633,327 |
Creditors and other liabilities
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 GREENHARBOUR LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 43,619 |
Cash Bank In Hand | 2011-06-01 | £ 585,791 |
Current Assets | 2012-06-01 | £ 1,995,460 |
Current Assets | 2011-06-01 | £ 1,069,538 |
Debtors | 2012-06-01 | £ 1,951,841 |
Debtors | 2011-06-01 | £ 483,747 |
Shareholder Funds | 2012-06-01 | £ 187,419 |
Shareholder Funds | 2011-06-01 | £ 354,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GREENHARBOUR LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
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. |