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

GREENSTIK LIMITED

UNIT 9 LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY,
Company Registration Number
04104521
Private Limited Company
Active

Company Overview

About Greenstik Ltd
GREENSTIK LIMITED was founded on 2000-11-09 and has its registered office in Bridlington. The organisation's status is listed as "Active". Greenstik Limited is a Private Limited Company registered in 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
GREENSTIK LIMITED
 
Legal Registered Office
UNIT 9 LANCASTER ROAD
CARNABY INDUSTRIAL ESTATE
BRIDLINGTON
EAST YORKSHIRE
YO15 3QY
Other companies in YO15
 
Filing Information
Company Number 04104521
Company ID Number 04104521
Date formed 2000-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB766923879  
Last Datalog update: 2023-12-06 23:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSTIK 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 GREENSTIK LIMITED
The following companies were found which have the same name as GREENSTIK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENSTIK CONVERTERS LIMITED UNIT 9 LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO15 3QY Active Company formed on the 2005-04-18
GREENSTIK MATERIALS LTD UNIT 9 LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO15 3QY Active Company formed on the 2012-07-24

Company Officers of GREENSTIK LIMITED

Current Directors
Officer Role Date Appointed
GARY THOMAS DUNN
Company Secretary 2005-05-31
STEPHEN CHARLES CLIFFE
Director 2005-05-31
GARY THOMAS DUNN
Director 2005-05-31
BRETT EDWARD GREGORY
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND MICHAEL ARMSTRONG
Director 2005-12-19 2006-08-02
LAI NAR CHERRY
Company Secretary 2000-11-09 2005-05-31
PETER GEORGE CHERRY
Director 2000-11-09 2005-05-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-11-09 2000-11-09
WATERLOW NOMINEES LIMITED
Nominated Director 2000-11-09 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY THOMAS DUNN ICEAGE FROZEN FOODS LIMITED Company Secretary 2005-01-04 CURRENT 1984-05-04 Dissolved 2015-04-14
GARY THOMAS DUNN WOLD PRINT LIMITED Company Secretary 2004-09-29 CURRENT 2003-01-14 Active
STEPHEN CHARLES CLIFFE GLOBAL HUBB LTD Director 2014-10-01 CURRENT 2014-10-01 Active
STEPHEN CHARLES CLIFFE ARDENT PARTNERS LTD Director 2014-07-15 CURRENT 2014-07-15 Dissolved 2015-08-11
STEPHEN CHARLES CLIFFE WILBERFORCE MILLER LTD Director 2014-03-17 CURRENT 2014-03-17 Dissolved 2015-08-11
STEPHEN CHARLES CLIFFE INSIGNIA LABEL SOLUTIONS LTD Director 2014-01-06 CURRENT 2010-01-13 Active
STEPHEN CHARLES CLIFFE GREENSTIK MATERIALS LTD Director 2012-07-24 CURRENT 2012-07-24 Active
STEPHEN CHARLES CLIFFE IBI MEDIA LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
STEPHEN CHARLES CLIFFE GREENSTIK CONVERTERS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
GARY THOMAS DUNN THE PIE PUB COMPANY LIMITED Director 2014-08-14 CURRENT 2013-09-02 Active
GARY THOMAS DUNN GREENSTIK MATERIALS LTD Director 2012-07-24 CURRENT 2012-07-24 Active
GARY THOMAS DUNN SANDSACRE HOLDINGS LIMITED Director 2010-06-16 CURRENT 2010-02-08 Dissolved 2013-10-15
GARY THOMAS DUNN ICEAGE FROZEN FOODS LIMITED Director 2005-08-01 CURRENT 1984-05-04 Dissolved 2015-04-14
GARY THOMAS DUNN WOLD PRINT LIMITED Director 2005-08-01 CURRENT 2003-01-14 Active
GARY THOMAS DUNN GREENSTIK CONVERTERS LIMITED Director 2005-04-18 CURRENT 2005-04-18 Active
BRETT EDWARD GREGORY GREENSTIK MATERIALS LTD Director 2017-04-01 CURRENT 2012-07-24 Active
BRETT EDWARD GREGORY GREENSTIK CONVERTERS LIMITED Director 2017-03-01 CURRENT 2005-04-18 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
2024-02-05Director's details changed for Mr Stephen Charles Cliffe on 2024-01-18
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-0930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-11-24PSC05Change of details for Greenstik Converters Limited as a person with significant control on 2017-07-17
2020-11-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2018-11-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES
2016-11-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0109/11/15 ANNUAL RETURN FULL LIST
2015-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0109/11/14 ANNUAL RETURN FULL LIST
2014-10-22AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0109/11/13 ANNUAL RETURN FULL LIST
2013-10-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04CH01Director's details changed for Mr Stephen Charles Cliffe on 2013-05-20
2013-06-03AP01DIRECTOR APPOINTED MR BRETT EDWARD GREGORY
2012-11-09AR0109/11/12 ANNUAL RETURN FULL LIST
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19CH01Director's details changed for Mr Stephen Charles Cliffe on 2012-06-11
2011-11-09AR0109/11/11 ANNUAL RETURN FULL LIST
2011-10-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AA01Current accounting period extended from 31/12/10 TO 30/06/11
2010-11-09AR0109/11/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0109/11/09 ANNUAL RETURN FULL LIST
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY THOMAS DUNN / 01/11/2009
2009-11-10CH01Director's details changed for Mr Gary Thomas Dunn on 2009-11-01
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 07/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CLIFFE / 07/10/2009
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-06-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-17363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288bDIRECTOR RESIGNED
2006-01-30288aNEW DIRECTOR APPOINTED
2005-11-29363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-07-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-09288bSECRETARY RESIGNED
2005-06-09288bDIRECTOR RESIGNED
2005-06-09287REGISTERED OFFICE CHANGED ON 09/06/05 FROM: LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/03
2003-11-24363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-20395PARTICULARS OF MORTGAGE/CHARGE
2002-11-2788(2)RAD 12/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-05-31225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-01-09395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
We could not find any licences issued to GREENSTIK 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 GREENSTIK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-12-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 33,332
Creditors Due After One Year 2012-06-30 £ 29,038
Creditors Due Within One Year 2013-06-30 £ 998,005
Creditors Due Within One Year 2012-06-30 £ 938,899
Provisions For Liabilities Charges 2013-06-30 £ 11,054
Provisions For Liabilities Charges 2012-06-30 £ 8,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GREENSTIK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 43,967
Cash Bank In Hand 2012-06-30 £ 77,560
Current Assets 2013-06-30 £ 2,017,538
Current Assets 2012-06-30 £ 1,969,474
Debtors 2013-06-30 £ 1,795,394
Debtors 2012-06-30 £ 1,776,154
Secured Debts 2013-06-30 £ 336,820
Secured Debts 2012-06-30 £ 320,733
Shareholder Funds 2013-06-30 £ 1,079,518
Shareholder Funds 2012-06-30 £ 1,048,501
Stocks Inventory 2013-06-30 £ 178,177
Stocks Inventory 2012-06-30 £ 115,760
Tangible Fixed Assets 2013-06-30 £ 104,371
Tangible Fixed Assets 2012-06-30 £ 55,898

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENSTIK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSTIK LIMITED
Trademarks
We have not found any records of GREENSTIK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSTIK 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 (17120 - Manufacture of paper and paperboard) as GREENSTIK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENSTIK 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.
Import/Export of Goods
Goods imported/exported by GREENSTIK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-08-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-06-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2018-06-0048114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2017-03-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2016-07-0048114900Gummed or adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. self-adhesive and goods of heading 4810)
2015-07-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-07-0084879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2015-04-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2015-04-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2015-03-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-03-0039191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2015-01-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2015-01-0048219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-10-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2014-10-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2014-09-0148114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2014-08-0148114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2014-04-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2014-02-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2013-06-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-12-0148219010Self-adhesive paper or paperboard labels of all kinds, non-printed
2012-04-0132089011Polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide, containing by weight >= 48%, but < 50% of polymer
2010-06-0148114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)
2010-04-0148114190Self-adhesive paper and paperboard, surface-coloured, surface-decorated or printed, in rolls or in square or rectangular sheets, of any size (excl. of a width of <= 10 cm coated with unvulcanised natural or synthetic rubber and goods of heading 4810)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSTIK 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 GREENSTIK 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.