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

GREENER ILFRACOMBE LTD

13 PEMBROKE LODGE, MARLBOROUGH ROAD, ILFRACOMBE, DEVON, EX34 8JL,
Company Registration Number
04316394
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Greener Ilfracombe Ltd
GREENER ILFRACOMBE LTD was founded on 2001-11-05 and has its registered office in Ilfracombe. The organisation's status is listed as "Active". Greener Ilfracombe Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREENER ILFRACOMBE LTD
 
Legal Registered Office
13 PEMBROKE LODGE
MARLBOROUGH ROAD
ILFRACOMBE
DEVON
EX34 8JL
Other companies in EX34
 
Previous Names
TRANS-SEND LTD.16/11/2010
Filing Information
Company Number 04316394
Company ID Number 04316394
Date formed 2001-11-05
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 05:35:55
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 GREENER ILFRACOMBE LTD

Current Directors
Officer Role Date Appointed
WENDY MARGARET BUTLER
Director 2015-08-04
TERESA ELLIOTT
Director 2015-08-04
ANNETTE MARGARET PEARSON
Director 2011-05-05
FRANKLIN HENRY PEARSON
Director 2001-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY ANN JONES
Company Secretary 2006-05-18 2015-04-01
BARBARA JOAN CLARKE
Director 2011-07-06 2015-04-01
DENISE ROGERS
Director 2008-04-30 2015-04-01
ALISTAIR TIMOTHY ROBERT COX
Director 2007-11-01 2013-07-31
MARTIN JULIAN CASSINI
Director 2009-08-18 2011-05-05
CLIVE EDWARD JONES
Director 2002-10-09 2010-08-17
GILL WESTCOTT
Director 2005-01-08 2008-04-30
JOHN PAUL HEXTALL
Company Secretary 2001-11-05 2006-11-30
JOHN PAUL HEXTALL
Director 2001-11-05 2006-11-30
LISA STURE
Director 2001-11-05 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY MARGARET BUTLER NORTH DEVON VOLUNTARY SERVICES LIMITED Director 2009-06-18 CURRENT 2009-06-15 Active
WENDY MARGARET BUTLER "SCRIBES" (SOUTH WEST) C.I.C. Director 2006-08-11 CURRENT 2006-08-11 Active - Proposal to Strike off
FRANKLIN HENRY PEARSON ONE ILFRACOMBE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2015-07-28
FRANKLIN HENRY PEARSON DATA WITCH LTD. Director 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-01-20

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
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MS LINDSAY JANE DERBYSHIRE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-20AP01DIRECTOR APPOINTED MS WENDY MARGARET BUTLER
2015-09-20AP01DIRECTOR APPOINTED MS TERESA ELLIOTT
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR DENISE ROGERS
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA CLARKE
2015-05-28TM02Termination of appointment of Shirley Ann Jones on 2015-04-01
2015-03-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AR0105/11/14 ANNUAL RETURN FULL LIST
2014-03-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COX
2012-11-20AR0105/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-14AP01DIRECTOR APPOINTED MS BARBARA JOAN CLARKE
2012-02-13CH01Director's details changed for Alistair Timothy Robert Cox on 2011-11-02
2011-11-23CH01Director's details changed for Alistair Timothy Robert Cox on 2011-11-21
2011-11-08AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-10AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AP01DIRECTOR APPOINTED MRS ANNETTE MARGARET PEARSON
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CASSINI
2010-11-16RES15CHANGE OF NAME 06/10/2010
2010-11-16CERTNMCOMPANY NAME CHANGED TRANS-SEND LTD. CERTIFICATE ISSUED ON 16/11/10
2010-11-15AR0105/11/10 NO MEMBER LIST
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES
2010-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 139 HIGH STREET ILFRACOMBE DEVON EX34 9EZ
2009-11-17AR0105/11/09 NO MEMBER LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE ROGERS / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANKLIN HENRY PEARSON / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD JONES / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR TIMOTHY ROBERT COX / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JULIAN CASSINI / 05/11/2009
2009-10-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27288aDIRECTOR APPOINTED MARTIN CASSINI
2008-12-01363aANNUAL RETURN MADE UP TO 05/11/08
2008-11-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR GILL WESTCOTT
2008-06-19288aDIRECTOR APPOINTED DENISE ROGERS
2007-11-12363aANNUAL RETURN MADE UP TO 05/11/07
2007-11-12288aNEW DIRECTOR APPOINTED
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-16288aNEW SECRETARY APPOINTED
2007-02-06363aANNUAL RETURN MADE UP TO 05/11/06
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363sANNUAL RETURN MADE UP TO 05/11/05
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sANNUAL RETURN MADE UP TO 05/11/04
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-12287REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 2 BATH PLACE ILFRACOMBE DEVON EX34 8AN
2003-12-01288bDIRECTOR RESIGNED
2003-11-13363sANNUAL RETURN MADE UP TO 05/11/03
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-19363sANNUAL RETURN MADE UP TO 05/11/02
2002-09-20225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2001-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENER ILFRACOMBE LTD 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 GREENER ILFRACOMBE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-25 Outstanding THE COUNTRYSIDE AGENCY
LEGAL CHARGE 2003-10-25 Outstanding THE COUNTRYSIDE AGENCY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREENER ILFRACOMBE LTD

Intangible Assets
Patents
We have not found any records of GREENER ILFRACOMBE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREENER ILFRACOMBE LTD
Trademarks
We have not found any records of GREENER ILFRACOMBE LTD registering or being granted any trademarks
Income
Government Income

Government spend with GREENER ILFRACOMBE LTD

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2011-07-07 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREENER ILFRACOMBE 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 GREENER ILFRACOMBE 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 GREENER ILFRACOMBE 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.