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

GREENBOTTLE LIMITED

PRESTON, LANCASHIRE, PR1,
Company Registration Number
05756226
Private Limited Company
Dissolved

Dissolved 2015-11-27

Company Overview

About Greenbottle Ltd
GREENBOTTLE LIMITED was founded on 2006-03-24 and had its registered office in Preston. The company was dissolved on the 2015-11-27 and is no longer trading or active.

Key Data
Company Name
GREENBOTTLE LIMITED
 
Legal Registered Office
PRESTON
LANCASHIRE
 
Filing Information
Company Number 05756226
Date formed 2006-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-11-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-05-27 10:31:55
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.
Companies with same name GREENBOTTLE LIMITED
The following companies were found which have the same name as GREENBOTTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBOTTLES RECYCLING LIMITED 6/8 BROOK WAY IVYHOUSE LANE HASTINGS TN35 4NN Active - Proposal to Strike off Company formed on the 2007-07-24
GREENBOTTLE RE-REFINING (UK) LIMITED LOMBARD HOUSE WORCESTER ROAD STOURPORT-ON-SEVERN DY13 9BZ Active Company formed on the 2014-09-26
GREENBOTTLE, LLC 2500 81ST AVE SE #349 MERCER ISLAND WA 98040 Dissolved Company formed on the 2010-03-26
GREENBOTTLE LIMITED 40, Queen Anne Street London W1G 9EL Active Company formed on the 2016-03-21
GREENBOTTLE OPTIONS SMSF PTY LTD Active Company formed on the 2013-11-25
GREENBOTTLESOFTWARE INC Delaware Unknown
GREENBOTTLE LLC 734 ACOSTA ST JACKSONVILLE FL 32204 Active Company formed on the 2018-02-16
GREENBOTTLE SUPER PTY LTD Active Company formed on the 2020-01-15
GREENBOTTLE PRODUCTIONS LIMITED Woodberry House 2 Woodberry Grove Finchley London N12 0DR Active Company formed on the 2021-01-21
GREENBOTTLE PROPERTY PTY LTD Active Company formed on the 2021-01-18

Company Officers of GREENBOTTLE LIMITED

Current Directors
Officer Role Date Appointed
BIRKETTS SECRETARIES LIMITED
Company Secretary 2011-01-31
PAUL BATEMAN
Director 2008-08-01
MARK ANDREW EAVES
Director 2013-07-10
OLIVER CHARLES ST JOHN HOARE
Director 2013-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
YASAR BUYUKCETIN
Director 2010-11-15 2013-10-10
CARL WILLIAM KRAJEWSKI
Director 2012-02-24 2013-09-16
IAN WILLIAM FURNISS
Director 2011-04-28 2013-08-13
MARTIN WILLIAM MYERSCOUGH
Director 2006-03-24 2012-03-28
ANDREW WILLIAM BRENT
Director 2009-11-25 2011-12-12
JOHN WILLIAM BURTON
Director 2007-10-08 2011-08-29
DOUGLAS WILLIAM ARMOUR
Company Secretary 2006-03-24 2010-11-30
SIMON CHARLES KING
Director 2007-10-08 2009-07-16
ANNA LOUISE HUGHES
Director 2008-05-12 2009-01-31
MICHAEL DEAN STEINSTON
Director 2007-10-08 2008-05-07
SLC REGISTRARS LIMITED
Company Secretary 2006-03-24 2006-03-24
SLC CORPORATE SERVICES LIMITED
Director 2006-03-24 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIRKETTS SECRETARIES LIMITED HAZEL GROVE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
BIRKETTS SECRETARIES LIMITED WILLOWBROOK (BRAMFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
BIRKETTS SECRETARIES LIMITED THE BIRCHES (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
BIRKETTS SECRETARIES LIMITED LUCAS CLOSE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-22 CURRENT 2018-02-22 Active
BIRKETTS SECRETARIES LIMITED ST GEORGES PARK (NEEDHAM MARKET) MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
BIRKETTS SECRETARIES LIMITED ONECIRCLE UK LIMITED Company Secretary 2017-12-20 CURRENT 2017-12-20 Active
BIRKETTS SECRETARIES LIMITED WATERMILL MEADOW (STOKE HOLY CROSS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
BIRKETTS SECRETARIES LIMITED TOSTOCK (NORTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2017-11-10 Active
BIRKETTS SECRETARIES LIMITED BIRCH GATE (WYMONDHAM NORFOLK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-07 CURRENT 2017-11-07 Active
BIRKETTS SECRETARIES LIMITED THE PINES (TUNSTALL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-26 CURRENT 2017-10-26 Active
BIRKETTS SECRETARIES LIMITED LIGHTWEIGHT CONTAINERS UK LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
BIRKETTS SECRETARIES LIMITED EXPLOITS LIMITED Company Secretary 2017-09-22 CURRENT 1985-03-13 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED SON AND SUN LIMITED Company Secretary 2017-09-22 CURRENT 2014-09-29 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (THE GLEBE HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED QUEENS MEADOW (HEATH ROAD HOCKERING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-11 CURRENT 2017-07-11 Active
BIRKETTS SECRETARIES LIMITED FUTURESTARS (WEST AND CENTRAL AFRICA) Company Secretary 2017-06-30 CURRENT 2017-06-30 Active
BIRKETTS SECRETARIES LIMITED FLAG OF SUFFOLK LIMITED Company Secretary 2017-06-15 CURRENT 2015-08-25 Active
BIRKETTS SECRETARIES LIMITED FIRST CONSULTING GROUP LIMITED Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED OCTAVIA GARDENS (GAZELEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-03 CURRENT 2017-05-03 Active
BIRKETTS SECRETARIES LIMITED BUTTERFIELD MEADOWS (HUNSTANTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-23 CURRENT 2017-03-23 Active
BIRKETTS SECRETARIES LIMITED KINGS MEADOW (HOLT) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 2017-01-30 Active
BIRKETTS SECRETARIES LIMITED BEACH VALE (OVERSTRAND) MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-16 CURRENT 2017-01-16 Active
BIRKETTS SECRETARIES LIMITED MULBERRY PLACE (CHEDBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED BIRCHES TYE (BURWELL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
BIRKETTS SECRETARIES LIMITED DIT CONSULTANTS LTD Company Secretary 2016-10-12 CURRENT 2016-10-12 Active
BIRKETTS SECRETARIES LIMITED HEATHLANDS (SNETTISHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED FOUNDRY PLACE (GRUNDISBURGH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
BIRKETTS SECRETARIES LIMITED REVO SERVICE MANAGEMENT LTD Company Secretary 2016-06-03 CURRENT 2008-02-14 Liquidation
BIRKETTS SECRETARIES LIMITED ST BENEDICT'S PLACE (SNAPE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BIRKETTS SECRETARIES LIMITED PROSPECT PLACE (FRAMLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Active
BIRKETTS SECRETARIES LIMITED PRIORS GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED COLNE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-19 CURRENT 2016-05-19 Active
BIRKETTS SECRETARIES LIMITED GRACE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED OAKLEY PARK MULBARTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-07 CURRENT 2016-01-07 Active
BIRKETTS SECRETARIES LIMITED KING'S CHASE (KENNETT) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2015-12-01 Active
BIRKETTS SECRETARIES LIMITED HOLLY & BEAU LTD Company Secretary 2015-11-04 CURRENT 2012-07-16 Active
BIRKETTS SECRETARIES LIMITED OLIVERS GROVE (STANWAY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
BIRKETTS SECRETARIES LIMITED DARSHAM LARKFIELD MEADOWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
BIRKETTS SECRETARIES LIMITED SADDLERS RISE (WATTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Active
BIRKETTS SECRETARIES LIMITED KINGFISHER PLACE (LEISTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
BIRKETTS SECRETARIES LIMITED ULTIMATE SECURITY SERVICES (HOLDINGS) LIMITED Company Secretary 2014-11-18 CURRENT 2014-11-18 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED 55 GRANDISON LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
BIRKETTS SECRETARIES LIMITED THE PADDOCKS (GISLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 2014-11-03 Active
BIRKETTS SECRETARIES LIMITED WICKHAM MARKET (CHAPEL LANE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Active
BIRKETTS SECRETARIES LIMITED STAKA BUILDING PRODUCTS LIMITED Company Secretary 2014-01-23 CURRENT 2014-01-23 Active - Proposal to Strike off
BIRKETTS SECRETARIES LIMITED VMJR LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Active
BIRKETTS SECRETARIES LIMITED MOBORNE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Liquidation
BIRKETTS SECRETARIES LIMITED GREEN ROSE CARE LIMITED Company Secretary 2013-10-11 CURRENT 2013-10-11 Active
BIRKETTS SECRETARIES LIMITED 4 SEASONS OUTDOOR U.K. LTD Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
BIRKETTS SECRETARIES LIMITED NACM CIDER MAKERS LIMITED Company Secretary 2012-02-22 CURRENT 2012-02-22 Active
BIRKETTS SECRETARIES LIMITED KIEZEBRINK UK LIMITED Company Secretary 2011-02-02 CURRENT 2002-01-31 Active
BIRKETTS SECRETARIES LIMITED LANGLEY'S QUAY MANAGEMENT COMPANY LIMITED Company Secretary 2010-02-06 CURRENT 2010-02-06 Active
BIRKETTS SECRETARIES LIMITED SMART BREAST COMPANY LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-08 Dissolved 2016-06-07
BIRKETTS SECRETARIES LIMITED GROSE PROPERTIES LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Active
BIRKETTS SECRETARIES LIMITED GROSE HOLDINGS LIMITED Company Secretary 2008-09-11 CURRENT 2008-09-11 Active
BIRKETTS SECRETARIES LIMITED MOOREASY SAILING LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2016-04-26
BIRKETTS SECRETARIES LIMITED AQUASIUM LIMITED Company Secretary 2006-07-01 CURRENT 1995-04-24 Active
BIRKETTS SECRETARIES LIMITED AQUASIUM TECHNOLOGY LIMITED Company Secretary 2006-07-01 CURRENT 2001-06-26 Active
BIRKETTS SECRETARIES LIMITED CAMBRIDGE VACUUM ENGINEERING LIMITED Company Secretary 2006-07-01 CURRENT 1978-03-22 Active
BIRKETTS SECRETARIES LIMITED RISBY (SCHOOL ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Active
BIRKETTS SECRETARIES LIMITED FORDHAM FARM COMPANY LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-19 Active
BIRKETTS SECRETARIES LIMITED THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED Company Secretary 1998-05-19 CURRENT 1998-05-19 Active
BIRKETTS SECRETARIES LIMITED STANDING BEAR LIMITED Company Secretary 1998-02-09 CURRENT 1998-01-20 Liquidation
BIRKETTS SECRETARIES LIMITED ALDEBURGH HOTELS LIMITED Company Secretary 1997-07-01 CURRENT 1997-07-01 Active
BIRKETTS SECRETARIES LIMITED THE HOTEL FOLK LIMITED Company Secretary 1995-09-04 CURRENT 1995-09-04 Active
PAUL BATEMAN THANE CONSULTING LIMITED Director 2007-04-02 CURRENT 2007-04-02 Dissolved 2014-10-14
MARK ANDREW EAVES MAE EXECUTIVE LTD Director 2013-08-01 CURRENT 2013-01-29 Dissolved 2016-07-05
OLIVER CHARLES ST JOHN HOARE QUY INVESTMENTS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
OLIVER CHARLES ST JOHN HOARE MEARS COUNTRY JACKETS LIMITED Director 2017-04-28 CURRENT 2006-01-23 Liquidation
OLIVER CHARLES ST JOHN HOARE MGM PRECISION ENGINEERING LTD Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2017-10-31
OLIVER CHARLES ST JOHN HOARE FUEL ENRICHMENT LIMITED Director 2016-04-13 CURRENT 2006-05-16 Dissolved 2017-10-24
OLIVER CHARLES ST JOHN HOARE ROHAF LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active - Proposal to Strike off
OLIVER CHARLES ST JOHN HOARE DEPIRUS LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2018-06-05
OLIVER CHARLES ST JOHN HOARE WAPONTAK LIMITED Director 2013-12-23 CURRENT 2000-06-08 Dissolved 2015-02-17
OLIVER CHARLES ST JOHN HOARE COTTAGE CRAFT LIMITED Director 2013-12-23 CURRENT 1991-02-22 Active
OLIVER CHARLES ST JOHN HOARE MASTA RUG COMPANY LIMITED Director 2013-12-23 CURRENT 1991-04-18 Active
OLIVER CHARLES ST JOHN HOARE THE RIDING SOCK COMPANY LIMITED Director 2013-12-23 CURRENT 1969-10-24 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL LIMITED Director 2013-12-23 CURRENT 1985-09-03 Active
OLIVER CHARLES ST JOHN HOARE HARRY HALL INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1978-04-11 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL RIDING COMPANY LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
OLIVER CHARLES ST JOHN HOARE INTERNATIONAL INNOVATIVE TECHNOLOGIES LIMITED Director 2013-03-26 CURRENT 2006-03-17 Liquidation
OLIVER CHARLES ST JOHN HOARE HIPPISLEY LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
OLIVER CHARLES ST JOHN HOARE ST. EDMUNDSBURY CAPITAL LTD Director 2009-01-08 CURRENT 2009-01-08 Dissolved 2015-05-12

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
2015-11-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-03LIQ MISCINSOLVENCY:HARD COPY OF FORM 2.35B
2015-08-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2015
2015-02-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2015
2015-02-272.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2014
2014-04-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-04-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 3B DELPH COURT SHERDLEY BUSINESS PARK SULLIVAN'S WAY ST HELEN'S MERSEYSIDE WA9 5GL ENGLAND
2014-03-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FURNISS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 6667.1964
2014-01-13SH0110/10/13 STATEMENT OF CAPITAL GBP 6667.1964
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR YASAR BUYUKCETIN
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 23/10/2013
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CARL KRAJEWSKI
2013-09-02SH0113/08/13 STATEMENT OF CAPITAL GBP 6617.7586
2013-08-28AA31/03/13 TOTAL EXEMPTION FULL
2013-08-02AP01DIRECTOR APPOINTED MR MARK ANDREW EAVES
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES ST JOHN HOARE / 15/07/2013
2013-04-25AR0124/03/13 FULL LIST
2013-04-25SH0112/02/13 STATEMENT OF CAPITAL GBP 2836.1819
2013-04-22AP01DIRECTOR APPOINTED MR OLIVER CHARLES ST JOHN HOARE
2013-02-05AD02SAIL ADDRESS CHANGED FROM: BIRKETTS LLP KINGFISHER HOUSE 1 GUILDERS WAY NORWICH NORFOLK NR3 1UB
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 3B DELPH COURT SHERDLEY BUSINESS PARK SULLIVAN'S WAY ST HELEN'S MERSEYSIDE WA9 5GL
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM FURNISS / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / YASAR BUYUKCETIN / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 05/02/2013
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM KRAJEWSKI / 05/02/2013
2012-11-14SH0105/11/12 STATEMENT OF CAPITAL GBP 2719.7236
2012-10-17SH0124/09/12 STATEMENT OF CAPITAL GBP 2694.7236
2012-09-21AA31/03/12 TOTAL EXEMPTION FULL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 15 DEBEN MILL BUSINESS CENTRE OLD MALTINGS APPROACH MELTON WOODBRIDGE SUFFOLK IP12 1BL
2012-07-27SH0118/04/12 STATEMENT OF CAPITAL GBP 2386.2711
2012-04-23AR0124/03/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR CARL WILLIAM KRAJEWSKI
2012-04-13SH0123/03/12 STATEMENT OF CAPITAL GBP 2381.5463
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MYERSCOUGH
2012-01-19SH0115/08/11 STATEMENT OF CAPITAL GBP 2319.9445
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENT
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-08-22SH0115/08/11 STATEMENT OF CAPITAL GBP 2303.2779
2011-08-04SH0108/07/11 STATEMENT OF CAPITAL GBP 2228.2778
2011-07-22ANNOTATIONClarification
2011-07-22RP04SECOND FILING FOR FORM SH01
2011-06-15AP01DIRECTOR APPOINTED MR IAN WILLIAM FURNISS
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-13RES01ADOPT ARTICLES 10/05/2011
2011-06-02SH0128/04/11 STATEMENT OF CAPITAL GBP 1935.9996
2011-05-04AR0124/03/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 24/03/2011
2011-05-04SH0115/03/11 STATEMENT OF CAPITAL GBP 1850.2853
2011-04-06SH0111/01/11 STATEMENT OF CAPITAL GBP 18148796
2011-02-24AP04CORPORATE SECRETARY APPOINTED BIRKETTS SECRETARIES LIMITED
2011-02-24AD02SAIL ADDRESS CREATED
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS ARMOUR
2011-01-05SH0110/11/10 STATEMENT OF CAPITAL GBP 1732.5718
2010-12-01AP01DIRECTOR APPOINTED YASAR BUYUKCETIN
2010-11-15SH0129/09/10 STATEMENT OF CAPITAL GBP 1561.1432
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BURTON / 29/03/2010
2010-05-27AR0124/03/10 FULL LIST
2010-05-24SH0103/08/09 STATEMENT OF CAPITAL GBP 800
2010-02-10AP01DIRECTOR APPOINTED ANDREW WILLIAM BRENT
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS WILLIAM ARMOUR / 01/10/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR SIMON KING
2009-07-24MEM/ARTSARTICLES OF ASSOCIATION
2009-07-04AUDAUDITOR'S RESIGNATION
2009-06-19MEM/ARTSARTICLES OF ASSOCIATION
2009-06-15363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-28RES04NC INC ALREADY ADJUSTED 23/03/2009
2009-03-28123GBP NC 1500/2000 23/03/09
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR ANNA HUGHES
2009-01-19225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-10-22288aDIRECTOR APPOINTED PAUL BATEMAN
2008-10-14225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-28288aDIRECTOR APPOINTED ANNA LOUISE HUGHES
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL STEINSTON
2008-04-10363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities




Licences & Regulatory approval
We could not find any licences issued to GREENBOTTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-03-11
Fines / Sanctions
No fines or sanctions have been issued against GREENBOTTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENBOTTLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.079
MortgagesNumMortOutstanding0.717
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 82920 - Packaging activities

Filed Financial Reports
Annual Accounts
2013-03-31

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 GREENBOTTLE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by GREENBOTTLE LIMITED

GREENBOTTLE LIMITED has registered 1 patents

GB2432829 ,

Domain Names
We do not have the domain name information for GREENBOTTLE LIMITED
Trademarks
We have not found any records of GREENBOTTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBOTTLE 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 (82920 - Packaging activities) as GREENBOTTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBOTTLE 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.
Import/Export of Goods
Goods imported/exported by GREENBOTTLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2013-09-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-08-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-08-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-08-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2013-07-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-05-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-05-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2013-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-10-0190248011Electronic machines and appliances for testing the mechanical properties of textiles, paper or paperboard
2012-09-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-07-0184039090Parts of central heating boilers, n.e.s.
2012-01-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-12-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-10-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-09-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-08-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-07-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-06-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-06-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-05-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-04-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2011-04-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-03-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-03-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-02-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2011-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-01-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2010-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-12-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-11-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2010-11-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-10-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2010-10-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-09-0138122090Composite plasticisers for rubber or plastics, n.e.s. (excl. reaction mixture containing benzyl 3-isobutyryloxy-1-isopropyl-2,2-dimethylpropyl phthalate and benzyl 3-isobutyryloxy-2,2,4-trimethylpentyl phthalate)
2010-07-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-06-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-05-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-04-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-03-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-02-0148237090Moulded or pressed articles of paper pulp, n.e.s.
2010-01-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyGREENBOTTLE LIMITEDEvent Date2014-02-28
In the Preston County Court case number 0033 David Robert Acland and Lila Thomas (IP Nos 008894 and 009608 ), both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU Any person who requires further information may contact the Joint Administrator bytelephone on 01772 202000. Alternatively enquiries can be made to Jessica Tomson bye-mail at jessica.tomson@begbies-traynor.com by telephone on 01772 202000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENBOTTLE 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 GREENBOTTLE 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.