Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREEN HOUSE SUSSEX LTD
Company Information for

THE GREEN HOUSE SUSSEX LTD

76 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PE,
Company Registration Number
02648918
Private Limited Company
Active

Company Overview

About The Green House Sussex Ltd
THE GREEN HOUSE SUSSEX LTD was founded on 1991-09-25 and has its registered office in Bognor Regis. The organisation's status is listed as "Active". The Green House Sussex Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE GREEN HOUSE SUSSEX LTD
 
Legal Registered Office
76 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2PE
Other companies in PO21
 
Previous Names
ERIC WALL LIMITED02/12/2020
Filing Information
Company Number 02648918
Company ID Number 02648918
Date formed 1991-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB582831423  
Last Datalog update: 2023-11-06 06:44:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREEN HOUSE SUSSEX LTD
The accountancy firm based at this address is BROMLEY CLACKETT 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.
Companies with same name THE GREEN HOUSE SUSSEX LTD
The following companies were found which have the same name as THE GREEN HOUSE SUSSEX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE GREEN HOUSE SUSSEX HOLDINGS LTD 76 ALDWICK ROAD BOGNOR REGIS WEST SUSSEX PO21 2PE Active Company formed on the 1977-10-05

Company Officers of THE GREEN HOUSE SUSSEX LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MURRAY WALL
Company Secretary 2011-06-02
RICHARD ANDREW DIPLOCK
Director 2018-01-29
PAUL JOSEPH FAULKNER
Director 2018-03-15
NEIL STEVENSON
Director 1994-11-18
CHRISTOPHER MURRAY WALL
Director 1994-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERIC WALL
Company Secretary 2005-07-07 2011-06-02
CLIVE WILLIAM BROOKS
Company Secretary 2002-05-29 2005-07-07
CLIVE WILLIAM BROOKS
Director 1992-02-25 2005-07-07
VALERIE LINDA BROOKS
Company Secretary 1997-08-08 2001-04-22
JANE CEINWEN WALL
Company Secretary 1992-01-28 1997-08-08
ERIC THOMAS WALL
Director 1991-09-25 1994-11-18
DAVID SHORES MANAGEMENT SERVICES LTD
Company Secretary 1991-09-25 1992-01-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-09-25 1991-09-25
LONDON LAW SERVICES LIMITED
Nominated Director 1991-09-25 1991-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STEVENSON POLLARDS NURSERIES LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
NEIL STEVENSON DOUBLE H RENEWABLES LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
NEIL STEVENSON ROYLANCE LIMITED Director 2009-03-01 CURRENT 1989-09-01 Dissolved 2014-12-05
NEIL STEVENSON LASTGLADE LIMITED Director 2004-04-28 CURRENT 2004-03-10 Active
NEIL STEVENSON THE GREEN HOUSE SUSSEX HOLDINGS LTD Director 1992-01-28 CURRENT 1977-10-05 Active
NEIL STEVENSON DOUBLE H (HOLDINGS) LIMITED Director 1991-07-11 CURRENT 1971-10-11 Active
NEIL STEVENSON DOUBLE H (NURSERIES) LIMITED Director 1991-07-11 CURRENT 1973-05-17 Active
CHRISTOPHER MURRAY WALL THE GREEN HOUSE SUSSEX HOLDINGS LTD Director 2013-07-03 CURRENT 1977-10-05 Active
CHRISTOPHER MURRAY WALL LASTGLADE LIMITED Director 2004-04-28 CURRENT 2004-03-10 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
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-08-31FULL ACCOUNTS MADE UP TO 30/11/22
2022-09-28Change of details for Eric Wall Holdings Ltd as a person with significant control on 2021-09-26
2022-07-28AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 30/11/20
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-11-23AA01Current accounting period extended from 31/10/20 TO 30/11/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-09-29PSC05Change of details for Eric Wall Holdings Ltd as a person with significant control on 2019-09-26
2020-05-13TM02Termination of appointment of Christopher Murray Wall on 2020-03-10
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY WALL
2020-04-10AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH FAULKNER
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-30PSC02Notification of Eric Wall Holdings Ltd as a person with significant control on 2016-09-25
2019-09-26PSC07CESSATION OF NEIL STEVENSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-05AP01DIRECTOR APPOINTED MR PAUL JOSEPH FAULKNER
2018-02-13AP01DIRECTOR APPOINTED MANAGING DIRECTOR RICHARD ANDREW DIPLOCK
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 25000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MURRAY WALL / 26/09/2017
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR NEIL STEVENSON / 26/09/2017
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 76 Aldwick Road Bognor Regis West Sussex PO21 2PE
2017-09-26CH01Director's details changed for Christopher Murray Wall on 2017-09-26
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 25000
2015-09-30AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-30CH01Director's details changed for Christopher Murray Wall on 2015-09-30
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 25000
2014-09-30AR0125/09/14 FULL LIST
2014-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MURRAY WALL / 30/09/2014
2014-09-30AR0125/09/14 FULL LIST
2014-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MURRAY WALL / 30/09/2014
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-10-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-25AR0125/09/12 ANNUAL RETURN FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-04AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-04CH01Director's details changed for Christopher Murray Wall on 2011-10-04
2011-08-10AP03SECRETARY APPOINTED CHRISTOPHER MURRAY WALL
2011-08-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALL
2011-05-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-11-16AR0125/09/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-14AR0125/09/09 FULL LIST
2009-08-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES
2008-12-16363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-09-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-05122DIV
2008-09-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-05RES13DIVISION 04/09/2008
2008-09-05123GBP NC 5000/25000 04/09/08
2008-09-0588(2)AD 04/09/08 GBP SI 400000@0.05=20000 GBP IC 5000/25000
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-10-18363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 10 THE SQUARE BARNHAM BOGNOR REGIS WEST SUSSEX PO22 0HB
2006-10-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-12363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2004-10-15363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-01363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-06-10288bSECRETARY RESIGNED
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2001-10-05363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/11/00
2000-10-05363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-11288cDIRECTOR'S PARTICULARS CHANGED
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-10-13363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-16287REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX
1998-10-06363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-06363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-02288aNEW SECRETARY APPOINTED
1998-01-02363sRETURN MADE UP TO 25/09/97; CHANGE OF MEMBERS
1998-01-02288bSECRETARY RESIGNED
1998-01-02363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
We could not find any licences issued to THE GREEN HOUSE SUSSEX LTD 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 THE GREEN HOUSE SUSSEX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-10-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-04-10 Outstanding HSBC BANK PLC
DEBENTURE 2002-04-10 Outstanding HSBC BANK PLC
MORTGAGE DEED 1999-11-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-11-15 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1991-12-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THE GREEN HOUSE SUSSEX LTD

Intangible Assets
Patents
We have not found any records of THE GREEN HOUSE SUSSEX LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN HOUSE SUSSEX LTD
Trademarks
We have not found any records of THE GREEN HOUSE SUSSEX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEN HOUSE SUSSEX LTD. 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 (01130 - Growing of vegetables and melons, roots and tubers) as THE GREEN HOUSE SUSSEX LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN HOUSE SUSSEX LTD 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 THE GREEN HOUSE SUSSEX LTD 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 THE GREEN HOUSE SUSSEX LTD 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.