Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENTRAVELLER LIMITED
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 Overview

About Greentraveller Ltd
GREENTRAVELLER LIMITED was founded on 2009-08-21 and has its registered office in Bradford-on-avon. The organisation's status is listed as "Active". Greentraveller Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENTRAVELLER LIMITED
 
Legal Registered Office
Glove Factory Studios Brook Lane
Holt
Bradford-On-Avon
WILTSHIRE
BA14 6RL
Other companies in BA1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENTRAVELLER LIMITED
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 GREENTRAVELLER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEORGE EDWARD HAMMOND
Director 2009-11-15
ANDREW JAMES PHILLIPPS
Director 2010-09-01
MATTHEW CLIVE WITT
Director 2010-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
HANNAH JOY WILDE GILBERT
Company Secretary 2010-01-06 2012-09-01
RICHARD GEORGE EDWARD HAMMOND
Company Secretary 2009-08-21 2010-01-06
SARA MARY DAVIES
Director 2009-08-21 2009-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES PHILLIPPS SANDCROFT AVENUE LIMITED Director 2014-03-20 CURRENT 2009-03-17 In Administration/Administrative Receiver
MATTHEW CLIVE WITT GOLFBREAKS BONDS PLC Director 2014-05-01 CURRENT 2014-05-01 Active
MATTHEW CLIVE WITT GOLFSHAKE LIMITED Director 2009-10-01 CURRENT 2007-01-16 Active
MATTHEW CLIVE WITT VERNE HOUSE MANAGEMENT LIMITED Director 2008-08-19 CURRENT 1979-12-27 Active
MATTHEW CLIVE WITT GOLFBREAKS LIMITED Director 2008-02-06 CURRENT 1998-05-28 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
2024-08-16REGISTERED OFFICE CHANGED ON 16/08/24 FROM Studio 3.5 Glove Factory Studios Brook Lane, Holt Bradford-on-Avon Wiltshire BA14 6RL United Kingdom
2024-05-2431/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-05-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CH01Director's details changed for Mr Richard George Edward Hammond on 2020-11-24
2020-11-24PSC04Change of details for Mr Richard George Edward Hammond as a person with significant control on 2020-11-24
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Studio 28. Glove Factory Studios Brook Lane Holt Bradford-on-Avon Wiltshire BA14 6RL United Kingdom
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-03-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM 7-9 North Parade Buildings Bath BA1 1NS
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES PHILLIPPS
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-08-30PSC04Change of details for Mr Richard George Edward Hammond as a person with significant control on 2016-04-06
2018-08-29CH01Director's details changed for Mr Richard George Edward Hammond on 2018-08-29
2018-08-29PSC04Change of details for Mr Richard George Edward Hammond as a person with significant control on 2016-04-06
2018-05-30AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 112.5
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 112.5
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 112.5
2015-08-26AR0121/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 112.5
2014-09-02AR0121/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/14 FROM Unit 211 Buspace Conlan Street London W10 5AP England
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Unit 110 Buspace Conlan Street London W10 5AP England
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Resource for London 356 Holloway Road London N7 6PA England
2013-08-27AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/13 FROM Durham Road Resource Centre 86 Durham Road London N7 7DT United Kingdom
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY HANNAH GILBERT
2012-08-30AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW CLIVE WITT / 06/09/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EDWARD HAMMOND / 06/09/2011
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM THE HUB 5 TORRENS STREET LONDON EC1V 1NQ
2011-08-25AR0121/08/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-26SH0109/08/10 STATEMENT OF CAPITAL GBP 100
2010-09-13SH0101/09/10 STATEMENT OF CAPITAL GBP 100
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE EDWARD HAMMOND / 01/09/2010
2010-09-10AP01DIRECTOR APPOINTED MR ANDREW PHILLIPPS
2010-09-09AR0121/08/10 FULL LIST
2010-09-09AD04REGISTER(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
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HAMMOND
2010-01-20AP01DIRECTOR APPOINTED DR MATTHEW CLIVE WITT
2010-01-07AD03REGISTER(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
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-06AP03SECRETARY APPOINTED MRS HANNAH JOY WILDE GILBERT
2009-12-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-08RES13SUB DIVIDED SHARES 26/11/2009
2009-12-07SH02SUB-DIVISION 26/11/09
2009-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SARA DAVIES
2009-12-07AP01DIRECTOR APPOINTED RICHARD GEORGE EDWARD HAMMOND
2009-12-07SH0103/12/09 STATEMENT OF CAPITAL GBP 100
2009-12-07SH0117/11/09 STATEMENT OF CAPITAL GBP 80
2009-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to GREENTRAVELLER LIMITED 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 GREENTRAVELLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREENTRAVELLER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due Within One Year 2011-09-01 £ 13,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 GREENTRAVELLER LIMITED

Financial Assets
Balance Sheet
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

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

Government spend with GREENTRAVELLER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2015-12 GBP £300 Subscriptions to Professional bodies
Kent County Council 2015-7 GBP £1,500 Specialists Fees
Northumberland County Council 2015-7 GBP £1,250 Books, Publications and Media
Somerset County Council 2015-7 GBP £1,250 Private Contractors & Other Agencies
Wiltshire Council 2015-4 GBP £6,550 Marketing and Promotions
Kent County Council 2015-4 GBP £1,500 Specialists Fees
Somerset County Council 2015-2 GBP £1,742 Private Contractors & Other Agencies
Wiltshire Council 2015-1 GBP £3,400 Marketing and Promotions
Sedgemoor District Council 2014-11 GBP £5,850 BUSINESS PROMOTIONS
Brighton & Hove City Council 2014-10 GBP £450 Tourism
Isle of Wight Council 2014-9 GBP £3,206
Lancaster City Council 2014-9 GBP £1,500 Services - Consultants
Sedgemoor District Council 2014-8 GBP £9,750 BUSINESS PROMOTIONS
Lancaster City Council 2014-7 GBP £4,150 Services - Consultants
Somerset County Council 2014-7 GBP £2,499 Subsistence and Conference Exp
Somerset County Council 2014-5 GBP £849 Private Contractors & Other Agencies
Isle of Wight Council 2014-2 GBP £5,000
Brighton & Hove City Council 2013-10 GBP £362 Tourism
Suffolk County Council 2013-8 GBP £1,720 Grants to Organisations
Somerset County Council 2013-3 GBP £4,641 Private Contractors & Other Agencies
Suffolk County Council 2012-11 GBP £1,720 Grants to Organisations
Brighton & Hove City Council 2012-10 GBP £9,497 Tourism
Suffolk County Council 2012-9 GBP £1,720 Grants to Organisations
Brighton & Hove City Council 2012-8 GBP £6,000 Tourism
Suffolk County Council 2012-7 GBP £3,440 Grants to Organisations
Kent County Council 2012-2 GBP £1,500 Specialists Fees
Kent County Council 2011-12 GBP £1,500 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.

Outgoings
Business Rates/Property Tax
No properties were found where GREENTRAVELLER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENTRAVELLER 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 GREENTRAVELLER 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.