Company Information for GREENTRAVELLER LIMITED
Glove Factory Studios Brook Lane, Holt, Bradford-On-Avon, WILTSHIRE, BA14 6RL,
|
Company Registration Number
06997760
Private Limited Company
Active |
Company Name | |
---|---|
GREENTRAVELLER LIMITED | |
Legal Registered Office | |
Glove Factory Studios Brook Lane Holt Bradford-On-Avon WILTSHIRE BA14 6RL Other companies in BA1 | |
Company Number | 06997760 | |
---|---|---|
Company ID Number | 06997760 | |
Date formed | 2009-08-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-08-21 | |
Return next due | 2024-09-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB111266654 |
Last Datalog update: | 2024-08-17 20:13:15 |
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 |
---|---|---|
RICHARD GEORGE EDWARD HAMMOND |
||
ANDREW JAMES PHILLIPPS |
||
MATTHEW CLIVE WITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANNAH JOY WILDE GILBERT |
Company Secretary | ||
RICHARD GEORGE EDWARD HAMMOND |
Company Secretary | ||
SARA MARY DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANDCROFT AVENUE LIMITED | Director | 2014-03-20 | CURRENT | 2009-03-17 | In Administration/Administrative Receiver | |
GOLFBREAKS BONDS PLC | Director | 2014-05-01 | CURRENT | 2014-05-01 | Active | |
GOLFSHAKE LIMITED | Director | 2009-10-01 | CURRENT | 2007-01-16 | Active | |
VERNE HOUSE MANAGEMENT LIMITED | Director | 2008-08-19 | CURRENT | 1979-12-27 | Active | |
GOLFBREAKS LIMITED | Director | 2008-02-06 | CURRENT | 1998-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 16/08/24 FROM Studio 3.5 Glove Factory Studios Brook Lane, Holt Bradford-on-Avon Wiltshire BA14 6RL United Kingdom | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard George Edward Hammond on 2020-11-24 | |
PSC04 | Change of details for Mr Richard George Edward Hammond as a person with significant control on 2020-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/20 FROM Studio 28. Glove Factory Studios Brook Lane Holt Bradford-on-Avon Wiltshire BA14 6RL United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/19 FROM 7-9 North Parade Buildings Bath BA1 1NS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PHILLIPPS | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Richard George Edward Hammond as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Richard George Edward Hammond on 2018-08-29 | |
PSC04 | Change of details for Mr Richard George Edward Hammond as a person with significant control on 2016-04-06 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/17 STATEMENT OF CAPITAL;GBP 112.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 112.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 112.5 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/14 FROM Unit 211 Buspace Conlan Street London W10 5AP England | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/13 FROM Unit 110 Buspace Conlan Street London W10 5AP England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM Resource for London 356 Holloway Road London N7 6PA England | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/13 FROM Durham Road Resource Centre 86 Durham Road London N7 7DT United Kingdom | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH GILBERT | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW CLIVE WITT / 06/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EDWARD HAMMOND / 06/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM THE HUB 5 TORRENS STREET LONDON EC1V 1NQ | |
AR01 | 21/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 09/08/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/09/10 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EDWARD HAMMOND / 01/09/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PHILLIPPS | |
AR01 | 21/08/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD HAMMOND | |
AP01 | DIRECTOR APPOINTED DR MATTHEW CLIVE WITT | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MRS HANNAH JOY WILDE GILBERT | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVIDED SHARES 26/11/2009 | |
SH02 | SUB-DIVISION 26/11/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA DAVIES | |
AP01 | DIRECTOR APPOINTED RICHARD GEORGE EDWARD HAMMOND | |
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 17/11/09 STATEMENT OF CAPITAL GBP 80 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
Creditors Due Within One Year | 2011-09-01 | £ 13,332 |
---|
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 GREENTRAVELLER LIMITED
Called Up Share Capital | 2011-09-01 | £ 113 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 33,807 |
Current Assets | 2011-09-01 | £ 37,067 |
Debtors | 2011-09-01 | £ 3,260 |
Tangible Fixed Assets | 2011-09-01 | £ 281 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Subscriptions to Professional bodies |
Kent County Council | |
|
Specialists Fees |
Northumberland County Council | |
|
Books, Publications and Media |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Marketing and Promotions |
Kent County Council | |
|
Specialists Fees |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Wiltshire Council | |
|
Marketing and Promotions |
Sedgemoor District Council | |
|
BUSINESS PROMOTIONS |
Brighton & Hove City Council | |
|
Tourism |
Isle of Wight Council | |
|
|
Lancaster City Council | |
|
Services - Consultants |
Sedgemoor District Council | |
|
BUSINESS PROMOTIONS |
Lancaster City Council | |
|
Services - Consultants |
Somerset County Council | |
|
Subsistence and Conference Exp |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Isle of Wight Council | |
|
|
Brighton & Hove City Council | |
|
Tourism |
Suffolk County Council | |
|
Grants to Organisations |
Somerset County Council | |
|
Private Contractors & Other Agencies |
Suffolk County Council | |
|
Grants to Organisations |
Brighton & Hove City Council | |
|
Tourism |
Suffolk County Council | |
|
Grants to Organisations |
Brighton & Hove City Council | |
|
Tourism |
Suffolk County Council | |
|
Grants to Organisations |
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
Specialists Fees |
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.
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. |