Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN SHOE COMPANY LIMITED(THE)
Company Information for

GREEN SHOE COMPANY LIMITED(THE)

17 NAPIER COURT, GANDER LANE BARLBOROUGH, CHESTERFIELD, DERBYSHIRE, S43 4PZ,
Company Registration Number
01517023
Private Limited Company
Active

Company Overview

About Green Shoe Company Limited(the)
GREEN SHOE COMPANY LIMITED(THE) was founded on 1980-09-11 and has its registered office in Chesterfield. The organisation's status is listed as "Active". Green Shoe Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREEN SHOE COMPANY LIMITED(THE)
 
Legal Registered Office
17 NAPIER COURT
GANDER LANE BARLBOROUGH
CHESTERFIELD
DERBYSHIRE
S43 4PZ
Other companies in S43
 
Filing Information
Company Number 01517023
Company ID Number 01517023
Date formed 1980-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 17:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN SHOE COMPANY LIMITED(THE)
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDCMA LTD   CLAMARPEN LIMITED   FOOTPRINTS ACCOUNTANCY LTD   PLAISTER & CO LIMITED   PRIME ACCOUNTS 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 GREEN SHOE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JOHN ADRIAN DAWSON
Company Secretary 2013-09-11
ANGELA PATRICIA BARKER
Director 2013-09-11
JOHN ADRIAN DAWSON
Director 2000-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JANIS ELAINE TAYLOR
Director 2013-09-11 2018-02-01
FRANK LESLIE SMITH
Company Secretary 1997-07-28 2013-09-11
PETER LEONARD GRAVES
Director 1999-10-11 2013-09-11
FRANK LESLIE SMITH
Director 1990-12-31 2013-09-11
STEPHEN CLARK
Director 1997-07-28 2000-11-30
JOHN HARDY
Company Secretary 1990-12-31 1997-07-28
JOHN HARDY
Director 1990-12-31 1997-07-28
RONALD JAMES
Director 1990-12-31 1992-05-20
CHARLES FARMER
Director 1990-12-31 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA PATRICIA BARKER KUDOS ALLOYS LIMITED Director 2014-08-04 CURRENT 2014-08-04 Active
JOHN ADRIAN DAWSON AUDUX LIMITED Director 2017-11-15 CURRENT 2014-11-06 Active - Proposal to Strike off
JOHN ADRIAN DAWSON SIMPLEX BOOKING LIMITED Director 2016-05-13 CURRENT 2016-05-13 Dissolved 2018-05-22
JOHN ADRIAN DAWSON SIMPLEX UNWANTED LIMITED Director 2015-03-23 CURRENT 2015-03-23 Dissolved 2017-03-07
JOHN ADRIAN DAWSON SIMPLEX RETIRED LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2015-11-03

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
2024-01-04CONFIRMATION STATEMENT MADE ON 24/12/23, WITH UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-14PSC08Notification of a person with significant control statement
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANIS ELAINE TAYLOR
2018-02-14PSC07CESSATION OF JANIS ELAINE TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 156
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 156
2016-01-20AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 156
2015-01-22AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 156
2014-02-25AR0124/12/13 ANNUAL RETURN FULL LIST
2014-02-25AP03Appointment of Mr John Adrian Dawson as company secretary
2014-02-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANK SMITH
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DAWSON / 31/08/2010
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ADRIAN DAWSON / 11/09/2013
2014-01-20AP01DIRECTOR APPOINTED MRS JANIS ELAINE TAYLOR
2014-01-09AP01DIRECTOR APPOINTED MRS ANGELA PATRICIA BARKER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SMITH
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAVES
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-20AR0124/12/11 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-21AR0124/12/10 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0124/12/09 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK LESLIE SMITH / 29/01/2010
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2007-01-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-09287REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 10 CHURCH STREET CLOWNE CHESTERFIELD DERBYSHIRE S43 4JS
2006-01-03363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 95-97 SALTERGATE CHESTERFIELD S40 1LA
2005-01-14363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-01363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-21363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-14363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-19288bDIRECTOR RESIGNED
2001-01-11363(288)DIRECTOR RESIGNED
2001-01-11363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-12-19288aNEW DIRECTOR APPOINTED
2000-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-01-12363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-05123£ NC 52/156 11/10/99
1999-11-05ORES04NC INC ALREADY ADJUSTED 11/10/99
1999-11-05288bSECRETARY RESIGNED
1999-11-05ORES14CAPIT £104 11/10/99
1999-11-0588(2)RAD 11/10/99--------- £ SI 104@1=104 £ IC 52/156
1999-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-11288aNEW SECRETARY APPOINTED
1999-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-08363sRETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-02-18363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-02-18288aNEW DIRECTOR APPOINTED
1997-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-12-22363sRETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-21363sRETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




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

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-12-31 £ 39,844
Creditors Due Within One Year 2011-12-31 £ 39,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 GREEN SHOE COMPANY LIMITED(THE)

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 40,000
Tangible Fixed Assets 2011-12-31 £ 40,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN SHOE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN SHOE COMPANY LIMITED(THE)
Trademarks
We have not found any records of GREEN SHOE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN SHOE COMPANY LIMITED(THE). 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 (41100 - Development of building projects) as GREEN SHOE COMPANY LIMITED(THE) are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREEN SHOE COMPANY LIMITED(THE) 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 GREEN SHOE COMPANY LIMITED(THE) 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 GREEN SHOE COMPANY LIMITED(THE) 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.