Company Information for WASHINGTON GREEN RETAIL LIMITED
Unit 15 Spitfire Road, Erdington, Birmingham, WEST MIDLANDS, B24 9PR,
|
Company Registration Number
06910082
Private Limited Company
Active |
Company Name | ||
---|---|---|
WASHINGTON GREEN RETAIL LIMITED | ||
Legal Registered Office | ||
Unit 15 Spitfire Road Erdington Birmingham WEST MIDLANDS B24 9PR Other companies in B1 | ||
Previous Names | ||
| ||
Trading Names/Associated Names | ||
|
Company Number | 06910082 | |
---|---|---|
Company ID Number | 06910082 | |
Date formed | 2009-05-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-05-19 | |
Return next due | 2025-06-02 | |
Type of accounts | FULL |
Last Datalog update: | 2024-05-24 21:52:19 |
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 |
---|---|---|
GLYN WASHINGTON |
||
PAUL JOSEPH SYLVESTER GREEN |
||
EHUD SHELEG |
||
GLYN WASHINGTON |
||
IAN DAVID WEATHERBY-BLYTHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PARKINSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALCYON FINE ART GROUP HOLDINGS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
HALCYON ART UK LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
PENGUIN HILL LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
TRIFOLD LIMITED | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
HALCYON ART SERVICES LIMITED | Director | 1997-02-20 | CURRENT | 1997-02-20 | Active | |
HALCYON FINE ART GROUP LIMITED | Director | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
THE HALCYON GALLERY (CORPORATE) LIMITED | Director | 1991-11-24 | CURRENT | 1988-05-13 | Active | |
HALCYON GALLERY (HOLDINGS) LIMITED | Director | 1991-06-14 | CURRENT | 1990-11-26 | Active | |
THE HALCYON GALLERY LIMITED | Director | 1991-06-14 | CURRENT | 1990-09-24 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 1986-03-19 | CURRENT | 1986-03-19 | Active | |
THE HALCYON GALLERY LIMITED | Director | 2017-06-30 | CURRENT | 1990-09-24 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 2017-04-06 | CURRENT | 1986-03-19 | Active | |
ARTICA GALLERIES LIMITED | Director | 2010-06-07 | CURRENT | 2006-01-24 | Active | |
HALCYON FINE ART GROUP HOLDINGS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
CASTLE GALLERIES RETAIL LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-01 | Active | |
ACRE 1127 LIMITED | Director | 2005-04-25 | CURRENT | 1982-06-01 | Dissolved 2014-06-06 | |
HALCYON FINE ART GROUP LIMITED | Director | 2005-04-01 | CURRENT | 1997-02-17 | Active | |
PROTOCOL MANAGEMENT SOLUTIONS LIMITED | Director | 2001-01-01 | CURRENT | 1999-09-15 | Active | |
SPITFIRE FINE ART LIMITED | Director | 2012-09-01 | CURRENT | 2012-08-30 | Active | |
ARTICA GALLERIES LIMITED | Director | 2010-06-07 | CURRENT | 2006-01-24 | Active | |
HALCYON FINE ART GROUP HOLDINGS LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
CASTLE GALLERIES RETAIL LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-01 | Active | |
HALCYON ART UK LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
ACRE 1127 LIMITED | Director | 2005-04-25 | CURRENT | 1982-06-01 | Dissolved 2014-06-06 | |
HALCYON ART SERVICES LIMITED | Director | 2005-04-21 | CURRENT | 1997-02-20 | Active | |
WASHINGTON GREEN ETCETERA LIMITED | Director | 2001-01-25 | CURRENT | 2001-01-25 | Active | |
TRIFOLD LIMITED | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active | |
HALCYON FINE ART GROUP LIMITED | Director | 1997-02-17 | CURRENT | 1997-02-17 | Active | |
THE HALCYON GALLERY (CORPORATE) LIMITED | Director | 1991-11-24 | CURRENT | 1988-05-13 | Active | |
HALCYON GALLERY (HOLDINGS) LIMITED | Director | 1991-06-14 | CURRENT | 1990-11-26 | Active | |
THE HALCYON GALLERY LIMITED | Director | 1991-06-14 | CURRENT | 1990-09-24 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 1986-03-19 | CURRENT | 1986-03-19 | Active | |
UNITED ART LIMITED | Director | 2018-05-09 | CURRENT | 2018-05-09 | Active | |
WASHINGTON GREEN FINE ART GROUP LIMITED | Director | 2017-10-16 | CURRENT | 1986-03-19 | Active | |
OMNI EUROPE LIMITED | Director | 2016-02-10 | CURRENT | 2016-02-10 | Dissolved 2018-05-29 | |
CAREGUARD SYSTEMS LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-11 | Dissolved 2018-05-29 | |
ART AND WINE LIMITED | Director | 2009-10-28 | CURRENT | 2007-02-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/05/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES | ||
AA01 | Current accounting period extended from 26/10/22 TO 31/12/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Memorandum articles filed | ||
RES13 | Resolutions passed:
| |
Resolutions passed:<ul><li>Resolution Re-facility agreement/company business 15/12/2021<li>Resolution alteration to articles</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069100820005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069100820005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069100820006 | |
Previous accounting period extended from 26/04/21 TO 26/10/21 | ||
AA01 | Previous accounting period extended from 26/04/21 TO 26/10/21 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 27/04/20 TO 26/04/20 | |
CH01 | Director's details changed for Paul Joseph Sylvester Green on 2020-07-29 | |
PSC05 | Change of details for Washington Green Fine Art Group Limited as a person with significant control on 2017-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069100820004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069100820005 | |
AA01 | Previous accounting period shortened from 28/04/19 TO 27/04/19 | |
PSC05 | Change of details for Washington Green Fine Art Group Limited as a person with significant control on 2017-02-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 29/04/18 TO 28/04/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 23/05/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID WEATHERBY-BLYTHE | |
AP01 | DIRECTOR APPOINTED PAUL JOSEPH SYLVESTER GREEN | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/17 FROM 44 Upper Gough Street Birmingham B1 1JL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/05/16 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069100820004 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/05/15 ANNUAL RETURN FULL LIST | |
AR01 | 19/05/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 19/05/12 FULL LIST | |
SH19 | 17/05/12 STATEMENT OF CAPITAL GBP 10000 | |
RES06 | REDUCE ISSUED CAPITAL 27/04/2012 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/04/12 | |
SH20 | STATEMENT BY DIRECTORS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 03/01/2012 | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 5000000 | |
AR01 | 19/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN WASHINGTON / 24/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GLYN WASHINGTON / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EHUD SHELEG / 24/11/2009 | |
AR01 | 19/05/10 FULL LIST | |
AA01 | CURRSHO FROM 31/05/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACRE 1127 LIMITED CERTIFICATE ISSUED ON 29/05/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PARKINSON | |
288a | DIRECTOR APPOINTED EHUD SHELEG | |
288a | DIRECTOR AND SECRETARY APPOINTED GLYN WASHINGTON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OAKNORTH BANK LIMITED | ||
RENT DEPOSIT DEED | Outstanding | DAWN VIEW LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 WASHINGTON GREEN RETAIL LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Bid Refunds |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 24 ALBION PLACE LEEDS LS1 6JS | 57,500 | 05/08/2009 | |
Nottingham City Council | Shops | 8-10, Exchange Arcade, Nottingham, NG1 2DD NG1 2DD | 55,000 | 20121221 |
Guildford Borough Council | 180 High Street Guildford Surrey GU1 3HW | 53,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |