Company Information for GREENLEAVES PROJECTS LIMITED
WOLSELEY HOUSE, ORIEL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TH,
|
Company Registration Number
03670203
Private Limited Company
Active |
Company Name | ||
---|---|---|
GREENLEAVES PROJECTS LIMITED | ||
Legal Registered Office | ||
WOLSELEY HOUSE ORIEL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1TH Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 03670203 | |
---|---|---|
Company ID Number | 03670203 | |
Date formed | 1998-11-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 18:21:27 |
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 |
---|---|---|
PATRICIA ROSE RATCLIFFE |
||
MICHAEL RICHARDSON RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAZEL COTTON |
Company Secretary | ||
MICHAEL RICHARDSON RATCLIFFE |
Company Secretary | ||
GEOFFREY JOHN NEWSOME |
Director | ||
RM REGISTRARS LIMITED |
Nominated Secretary | ||
RM NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHELTENHAM RAIL TRANSPORT | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
PROPERTY INVESTMENTS R&B LIMITED | Director | 2015-08-20 | CURRENT | 2015-08-20 | Active | |
ISBOURNE DEVELOPMENTS LIMITED | Director | 2015-08-07 | CURRENT | 2015-08-07 | Active - Proposal to Strike off | |
GLOUCESTERSHIRE BUSINESS GROUPS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
THE ISBOURNE COLLEGE LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
THE ITSA DIGITAL TRUST | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
SINAI JOURNEYS LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active | |
FAIRTRADE CONSULTANCY LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
M R RATCLIFFE PREMIUM FINANCE LIMITED | Director | 2010-02-25 | CURRENT | 1991-01-14 | Active | |
ITSA EDUCATION LIMITED | Director | 2008-03-03 | CURRENT | 2008-03-03 | Active | |
THE RATCLIFFE FOUNDATION | Director | 2007-11-13 | CURRENT | 2007-11-13 | Active | |
FAIRTRADE TRAVEL LIMITED | Director | 2007-05-23 | CURRENT | 2007-05-23 | Active | |
PICKA.COM LIMITED | Director | 2005-03-20 | CURRENT | 2005-03-20 | Active | |
PICKA LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Active | |
MEAD PARK MANAGEMENT LIMITED | Director | 2002-03-20 | CURRENT | 2002-03-20 | Active | |
TRANSPORT DIRECT EUROPE LIMITED | Director | 2001-02-23 | CURRENT | 2001-02-23 | Active | |
THE ISBOURNE FOUNDATION | Director | 1999-04-15 | CURRENT | 1995-12-21 | Active | |
THE CHRISTOS FOUNDATION | Director | 1995-12-21 | CURRENT | 1995-12-21 | Active | |
HAULAGE DIRECT LIMITED | Director | 1995-12-07 | CURRENT | 1995-12-07 | Active | |
CARING FOR COMMUNITIES AND PEOPLE | Director | 1994-12-19 | CURRENT | 1994-12-19 | Active | |
M.R. RATCLIFFE CONSULTANTS LIMITED | Director | 1992-04-30 | CURRENT | 1987-05-05 | Active | |
BRIARARCH DEVELOPMENTS LIMITED | Director | 1992-03-29 | CURRENT | 1987-09-16 | Active | |
BODY MIND & SPIRIT LIMITED | Director | 1991-10-08 | CURRENT | 1991-09-11 | Active | |
RATCLIFFE HOLDINGS LIMITED | Director | 1991-01-31 | CURRENT | 1988-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-04-30 | ||
CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-04-30 | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/22 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX | |
Unaudited abridged accounts made up to 2021-04-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES | |
PSC02 | Notification of Ratcliffe Holdings Limited as a person with significant control on 2021-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Patricia Rose Ratcliffe as company secretary on 2015-12-09 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Hazel Cotton on 2015-12-09 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Hazel Cotton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL RATCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWSOME | |
RES15 | CHANGE OF NAME 15/04/2011 | |
CERTNM | Company name changed pickabook LIMITED\certificate issued on 13/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/09 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON RATCLIFFE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON RATCLIFFE / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN NEWSOME / 07/10/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O ANDORRAN LTD 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM GLOUCESTERSHIRE GL51 9TX | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
88(2)R | AD 30/11/00--------- £ SI 8@1=8 £ IC 2/10 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/99 | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/99 FROM: WOLSELEY HOUSE WOLSELEY TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 1TH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PICK-A-BOOK LIMITED CERTIFICATE ISSUED ON 06/01/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O RM CO.SERVICES LTD.2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL | |
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 | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.18 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47620 - Retail sale of newspapers and stationery in specialised stores
Creditors Due After One Year | 2013-04-30 | £ 250,000 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 250,000 |
Creditors Due Within One Year | 2013-04-30 | £ 35,465 |
Creditors Due Within One Year | 2012-04-30 | £ 56,107 |
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 GREENLEAVES PROJECTS LIMITED
Cash Bank In Hand | 2013-04-30 | £ 5,272 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 5,647 |
Current Assets | 2013-04-30 | £ 7,272 |
Current Assets | 2012-04-30 | £ 13,247 |
Debtors | 2013-04-30 | £ 2,000 |
Debtors | 2012-04-30 | £ 7,600 |
Debtors and other cash assets
GREENLEAVES PROJECTS LIMITED owns 2 domain names.
picka.co.uk pickadvd.co.uk
The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as GREENLEAVES PROJECTS LIMITED are:
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. |