Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENLEAVES PROJECTS LIMITED
Company Information for

GREENLEAVES PROJECTS LIMITED

WOLSELEY HOUSE, ORIEL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TH,
Company Registration Number
03670203
Private Limited Company
Active

Company Overview

About Greenleaves Projects Ltd
GREENLEAVES PROJECTS LIMITED was founded on 1998-11-19 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Greenleaves Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GREENLEAVES PROJECTS LIMITED
 
Legal Registered Office
WOLSELEY HOUSE
ORIEL ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TH
Other companies in GL51
 
Previous Names
PICKABOOK LIMITED13/05/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENLEAVES PROJECTS 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 GREENLEAVES PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ROSE RATCLIFFE
Company Secretary 2015-12-09
MICHAEL RICHARDSON RATCLIFFE
Director 1998-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL COTTON
Company Secretary 2011-10-17 2015-12-09
MICHAEL RICHARDSON RATCLIFFE
Company Secretary 1998-11-24 2011-10-16
GEOFFREY JOHN NEWSOME
Director 1998-11-24 2011-04-18
RM REGISTRARS LIMITED
Nominated Secretary 1998-11-19 1998-11-19
RM NOMINEES LIMITED
Nominated Director 1998-11-19 1998-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL RICHARDSON RATCLIFFE CHELTENHAM RAIL TRANSPORT Director 2016-10-19 CURRENT 2016-10-19 Active
MICHAEL RICHARDSON RATCLIFFE PROPERTY INVESTMENTS R&B LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
MICHAEL RICHARDSON RATCLIFFE ISBOURNE DEVELOPMENTS LIMITED Director 2015-08-07 CURRENT 2015-08-07 Active - Proposal to Strike off
MICHAEL RICHARDSON RATCLIFFE GLOUCESTERSHIRE BUSINESS GROUPS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
MICHAEL RICHARDSON RATCLIFFE THE ISBOURNE COLLEGE LTD Director 2012-12-21 CURRENT 2012-12-21 Active
MICHAEL RICHARDSON RATCLIFFE THE ITSA DIGITAL TRUST Director 2011-04-21 CURRENT 2011-04-21 Active
MICHAEL RICHARDSON RATCLIFFE SINAI JOURNEYS LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
MICHAEL RICHARDSON RATCLIFFE FAIRTRADE CONSULTANCY LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active
MICHAEL RICHARDSON RATCLIFFE M R RATCLIFFE PREMIUM FINANCE LIMITED Director 2010-02-25 CURRENT 1991-01-14 Active
MICHAEL RICHARDSON RATCLIFFE ITSA EDUCATION LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
MICHAEL RICHARDSON RATCLIFFE THE RATCLIFFE FOUNDATION Director 2007-11-13 CURRENT 2007-11-13 Active
MICHAEL RICHARDSON RATCLIFFE FAIRTRADE TRAVEL LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
MICHAEL RICHARDSON RATCLIFFE PICKA.COM LIMITED Director 2005-03-20 CURRENT 2005-03-20 Active
MICHAEL RICHARDSON RATCLIFFE PICKA LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
MICHAEL RICHARDSON RATCLIFFE MEAD PARK MANAGEMENT LIMITED Director 2002-03-20 CURRENT 2002-03-20 Active
MICHAEL RICHARDSON RATCLIFFE TRANSPORT DIRECT EUROPE LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active
MICHAEL RICHARDSON RATCLIFFE THE ISBOURNE FOUNDATION Director 1999-04-15 CURRENT 1995-12-21 Active
MICHAEL RICHARDSON RATCLIFFE THE CHRISTOS FOUNDATION Director 1995-12-21 CURRENT 1995-12-21 Active
MICHAEL RICHARDSON RATCLIFFE HAULAGE DIRECT LIMITED Director 1995-12-07 CURRENT 1995-12-07 Active
MICHAEL RICHARDSON RATCLIFFE CARING FOR COMMUNITIES AND PEOPLE Director 1994-12-19 CURRENT 1994-12-19 Active
MICHAEL RICHARDSON RATCLIFFE M.R. RATCLIFFE CONSULTANTS LIMITED Director 1992-04-30 CURRENT 1987-05-05 Active
MICHAEL RICHARDSON RATCLIFFE BRIARARCH DEVELOPMENTS LIMITED Director 1992-03-29 CURRENT 1987-09-16 Active
MICHAEL RICHARDSON RATCLIFFE BODY MIND & SPIRIT LIMITED Director 1991-10-08 CURRENT 1991-09-11 Active
MICHAEL RICHARDSON RATCLIFFE RATCLIFFE HOLDINGS LIMITED Director 1991-01-31 CURRENT 1988-08-25 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
2023-12-08Unaudited abridged accounts made up to 2023-04-30
2023-12-01CONFIRMATION STATEMENT MADE ON 13/11/23, WITH UPDATES
2022-12-14Unaudited abridged accounts made up to 2022-04-30
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
2022-01-24Unaudited abridged accounts made up to 2021-04-30
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-11-01PSC02Notification of Ratcliffe Holdings Limited as a person with significant control on 2021-11-01
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-26AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AP03Appointment of Mrs Patricia Rose Ratcliffe as company secretary on 2015-12-09
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-23AR0119/11/15 ANNUAL RETURN FULL LIST
2015-12-23TM02Termination of appointment of Hazel Cotton on 2015-12-09
2015-12-16AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-20AR0119/11/14 ANNUAL RETURN FULL LIST
2014-08-04AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-27AR0119/11/13 ANNUAL RETURN FULL LIST
2013-08-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0119/11/12 ANNUAL RETURN FULL LIST
2012-09-14AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0119/11/11 ANNUAL RETURN FULL LIST
2011-10-26AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AP03Appointment of Mrs Hazel Cotton as company secretary
2011-10-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL RATCLIFFE
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NEWSOME
2011-05-13RES15CHANGE OF NAME 15/04/2011
2011-05-13CERTNMCompany name changed pickabook LIMITED\certificate issued on 13/05/11
2011-04-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-26AR0119/11/10 ANNUAL RETURN FULL LIST
2010-10-13AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-11AR0119/11/09 FULL LIST
2009-12-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON RATCLIFFE / 15/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARDSON RATCLIFFE / 15/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOHN NEWSOME / 07/10/2009
2008-12-10AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-22363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-01-06363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-01363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: C/O ANDORRAN LTD 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM GLOUCESTERSHIRE GL51 9TX
2004-12-03363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-27363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2002-12-11363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-28363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-1688(2)RAD 30/11/00--------- £ SI 8@1=8 £ IC 2/10
2000-11-28363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/99
1999-11-24363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-11-10225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1999-01-31287REGISTERED OFFICE CHANGED ON 31/01/99 FROM: WOLSELEY HOUSE WOLSELEY TERRACE CHELTENHAM GLOUCESTERSHIRE GL50 1TH
1999-01-29288bSECRETARY RESIGNED
1999-01-29288bDIRECTOR RESIGNED
1999-01-05CERTNMCOMPANY NAME CHANGED PICK-A-BOOK LIMITED CERTIFICATE ISSUED ON 06/01/99
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: C/O RM CO.SERVICES LTD.2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL
1998-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




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

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

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
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 GREENLEAVES PROJECTS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GREENLEAVES PROJECTS LIMITED registering or being granted any patents
Domain Names

GREENLEAVES PROJECTS LIMITED owns 2 domain names.

picka.co.uk   pickadvd.co.uk  

Trademarks
We have not found any records of GREENLEAVES PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENLEAVES PROJECTS LIMITED. 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 (47620 - Retail sale of newspapers and stationery in specialised stores) as GREENLEAVES PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENLEAVES PROJECTS 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 GREENLEAVES PROJECTS 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 GREENLEAVES PROJECTS 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.