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

GREENBEST LTD

UNIT 2 THE MARSH, HENSTRIDGE, TEMPLECOMBE, SOMERSET, BA8 0TF,
Company Registration Number
03626337
Private Limited Company
Active

Company Overview

About Greenbest Ltd
GREENBEST LTD was founded on 1998-09-03 and has its registered office in Templecombe. The organisation's status is listed as "Active". Greenbest Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENBEST LTD
 
Legal Registered Office
UNIT 2 THE MARSH
HENSTRIDGE
TEMPLECOMBE
SOMERSET
BA8 0TF
Other companies in BA8
 
Filing Information
Company Number 03626337
Company ID Number 03626337
Date formed 1998-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB723412370  
Last Datalog update: 2024-01-08 17:23:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBEST LTD
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.
Companies with same name GREENBEST LTD
The following companies were found which have the same name as GREENBEST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBEST SERVICES LIMITED THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT Dissolved Company formed on the 2008-06-18
GREENBEST COMPANY 9042 15TH AVE SW SEATTLE WA 981062450 Dissolved Company formed on the 2013-07-30
GREENBEST COMPANY INCORPORATED California Unknown
GREENBEST INCORPORATED California Unknown
Greenbest Company Inc 220 Buffalo Mountain Dr Silverthorne CO 80498 Voluntarily Dissolved Company formed on the 2019-03-26

Company Officers of GREENBEST LTD

Current Directors
Officer Role Date Appointed
ANDREW DRUMMOND CRANFIELD
Company Secretary 2018-05-21
JENNIFER ANNE LE MESURIER
Director 1998-09-07
TIMOTHY DAVID LE MESURIER
Director 1998-09-07
JAMES GRAHAM WHITTICK
Director 2013-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DAVID LEMESURIER
Company Secretary 2007-12-18 2018-05-21
CHRISTOPHER JOHN DUNTON
Company Secretary 1999-12-30 2007-12-18
CHRISTOPHER JOHN DUNTON
Director 1999-10-01 2007-12-18
ASHLEIGH SERVICES LIMITED
Company Secretary 1999-06-14 1999-12-30
SECOND SECRETARIAL SERVICES LIMITED
Company Secretary 1998-09-07 1999-06-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1998-09-03 1998-09-07
FORM 10 DIRECTORS FD LTD
Nominated Director 1998-09-03 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ANNE LE MESURIER VELVIT LIMITED Director 2016-11-15 CURRENT 2013-01-21 Active
TIMOTHY DAVID LE MESURIER GRAAFTR DIGITAL STUDIO LTD Director 2016-03-01 CURRENT 2016-02-01 Active
TIMOTHY DAVID LE MESURIER STOUR TRADING LIMITED Director 2008-08-26 CURRENT 2008-08-26 Active
TIMOTHY DAVID LE MESURIER GREENBEST SERVICES LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-01-07
JAMES GRAHAM WHITTICK VELVIT LIMITED Director 2016-11-15 CURRENT 2013-01-21 Active
JAMES GRAHAM WHITTICK GREENBEST SERVICES LIMITED Director 2011-06-01 CURRENT 2008-06-18 Dissolved 2014-01-07
JAMES GRAHAM WHITTICK STOUR TRADING LIMITED Director 2008-08-26 CURRENT 2008-08-26 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
2024-03-20Change of share class name or designation
2023-09-04CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-03CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-11-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2018-10-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-06-14SH10Particulars of variation of rights attached to shares
2018-06-14SH08Change of share class name or designation
2018-06-07RES12Resolution of varying share rights or name
2018-06-07RES01ADOPT ARTICLES 21/05/2018
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ANNE LE MESURIER
2018-05-24AP03Appointment of Mr Andrew Drummond Cranfield as company secretary on 2018-05-21
2018-05-24TM02Termination of appointment of Timothy David Lemesurier on 2018-05-21
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-11-16AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036263370006
2016-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036263370005
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-10AR0103/09/15 ANNUAL RETURN FULL LIST
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-29AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/14 FROM the Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset SP7 9PS England
2014-04-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM UNIT 20 KINGSMEAD BUSINESS PARK GILLINGHAM DORSET SP8 5FB ENGLAND
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM THE OLD RECTORY SOUTH WALKS ROAD DORCHESTER DORSET DT1 1DT
2013-10-14AR0103/09/13 FULL LIST
2013-08-27AP01DIRECTOR APPOINTED MR JAMES GRAHAM WHITTICK
2013-06-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-21AR0103/09/12 FULL LIST
2012-08-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-26AR0103/09/11 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID LE MESURIER / 02/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE LE MESURIER / 02/09/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID LEMESURIER / 02/09/2011
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM UNIT 2 THE MARSH HENSTRIDGE TEMPLECOMBE SOMERSET BA8 0TF
2010-11-23AR0103/09/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANNE LE MESURIER / 01/10/2009
2010-08-31AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-16AR0103/09/09 FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER DUNTON
2008-10-07288aSECRETARY APPOINTED TIMOTHY DAVID LEMESURIER
2008-09-29363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM UNIT 2 THE MARSH HENSTRIDGE BA8 0TF
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-20363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/04
2004-09-27363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/03
2003-09-01363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2002-09-19363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2002-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS
2000-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-26363sRETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS
2000-01-13SRES04£ NC 100/50000 30/12/
2000-01-13288bSECRETARY RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED
2000-01-1388(2)RAD 30/12/99--------- £ SI 9998@1=9998 £ IC 2/10000
1999-10-14225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-10-07288aNEW DIRECTOR APPOINTED
1999-09-07363sRETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS
1999-06-24288aNEW SECRETARY APPOINTED
1999-06-24288bSECRETARY RESIGNED
1998-12-18395PARTICULARS OF MORTGAGE/CHARGE
1998-09-2288(2)RAD 07/09/98--------- £ SI 1@1=1 £ IC 1/2
1998-09-17288aNEW SECRETARY APPOINTED
1998-09-14288bSECRETARY RESIGNED
1998-09-14288bDIRECTOR RESIGNED
1998-09-14287REGISTERED OFFICE CHANGED ON 14/09/98 FROM: PINDER COX & CO LTD 2E SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8ST
1998-09-10287REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20150 - Manufacture of fertilizers and nitrogen compounds




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223305 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREENBEST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-30 Outstanding SANTANDER UK PLC
2016-03-30 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2010-05-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-07-02 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE ON NON VESTING BOOK DEBTS 2006-11-16 Satisfied CLOSE INVOICE FINANCE LIMITED
CHARGE OVER BOOK DEBTS 1998-12-11 Satisfied FIRST NATIONAL FACTORS LTD
Creditors
Creditors Due After One Year 2013-12-31 £ 135,856
Creditors Due After One Year 2012-12-31 £ 126,618
Creditors Due Within One Year 2013-12-31 £ 929,958
Creditors Due Within One Year 2012-12-31 £ 954,237
Provisions For Liabilities Charges 2013-12-31 £ 19,921
Provisions For Liabilities Charges 2012-12-31 £ 18,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GREENBEST LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 10,000
Called Up Share Capital 2012-12-31 £ 10,000
Cash Bank In Hand 2013-12-31 £ 31,336
Cash Bank In Hand 2012-12-31 £ 44,793
Current Assets 2013-12-31 £ 847,363
Current Assets 2012-12-31 £ 881,538
Debtors 2013-12-31 £ 388,933
Debtors 2012-12-31 £ 348,723
Shareholder Funds 2013-12-31 £ 79,557
Shareholder Funds 2012-12-31 £ 82,908
Stocks Inventory 2013-12-31 £ 427,094
Stocks Inventory 2012-12-31 £ 488,022
Tangible Fixed Assets 2013-12-31 £ 317,929
Tangible Fixed Assets 2012-12-31 £ 300,225

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENBEST LTD registering or being granted any patents
Domain Names

GREENBEST LTD owns 3 domain names.

makeyourgardengrow.co.uk   greenbest.co.uk   vineyard-supplies.co.uk  

Trademarks
We have not found any records of GREENBEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBEST LTD. 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 (20150 - Manufacture of fertilizers and nitrogen compounds) as GREENBEST LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREENBEST LTD 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 GREENBEST LTD 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 GREENBEST LTD 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.