Company Information for GREENSTIK LIMITED
UNIT 9 LANCASTER ROAD, CARNABY INDUSTRIAL ESTATE, BRIDLINGTON, EAST YORKSHIRE, YO15 3QY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GREENSTIK LIMITED | |
Legal Registered Office | |
UNIT 9 LANCASTER ROAD CARNABY INDUSTRIAL ESTATE BRIDLINGTON EAST YORKSHIRE YO15 3QY Other companies in YO15 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GARY THOMAS DUNN |
||
STEPHEN CHARLES CLIFFE |
||
GARY THOMAS DUNN |
||
BRETT EDWARD GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MICHAEL ARMSTRONG |
Director | ||
LAI NAR CHERRY |
Company Secretary | ||
PETER GEORGE CHERRY |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICEAGE FROZEN FOODS LIMITED | Company Secretary | 2005-01-04 | CURRENT | 1984-05-04 | Dissolved 2015-04-14 | |
WOLD PRINT LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2003-01-14 | Active | |
GLOBAL HUBB LTD | Director | 2014-10-01 | CURRENT | 2014-10-01 | Active | |
ARDENT PARTNERS LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Dissolved 2015-08-11 | |
WILBERFORCE MILLER LTD | Director | 2014-03-17 | CURRENT | 2014-03-17 | Dissolved 2015-08-11 | |
INSIGNIA LABEL SOLUTIONS LTD | Director | 2014-01-06 | CURRENT | 2010-01-13 | Active | |
GREENSTIK MATERIALS LTD | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
IBI MEDIA LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
GREENSTIK CONVERTERS LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
THE PIE PUB COMPANY LIMITED | Director | 2014-08-14 | CURRENT | 2013-09-02 | Active | |
GREENSTIK MATERIALS LTD | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
SANDSACRE HOLDINGS LIMITED | Director | 2010-06-16 | CURRENT | 2010-02-08 | Dissolved 2013-10-15 | |
ICEAGE FROZEN FOODS LIMITED | Director | 2005-08-01 | CURRENT | 1984-05-04 | Dissolved 2015-04-14 | |
WOLD PRINT LIMITED | Director | 2005-08-01 | CURRENT | 2003-01-14 | Active | |
GREENSTIK CONVERTERS LIMITED | Director | 2005-04-18 | CURRENT | 2005-04-18 | Active | |
GREENSTIK MATERIALS LTD | Director | 2017-04-01 | CURRENT | 2012-07-24 | Active | |
GREENSTIK CONVERTERS LIMITED | Director | 2017-03-01 | CURRENT | 2005-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Stephen Charles Cliffe on 2024-01-18 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
PSC05 | Change of details for Greenstik Converters Limited as a person with significant control on 2017-07-17 | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Charles Cliffe on 2013-05-20 | |
AP01 | DIRECTOR APPOINTED MR BRETT EDWARD GREGORY | |
AR01 | 09/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Stephen Charles Cliffe on 2012-06-11 | |
AR01 | 09/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/10 TO 30/06/11 | |
AR01 | 09/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/11/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY THOMAS DUNN / 01/11/2009 | |
CH01 | Director's details changed for Mr Gary Thomas Dunn on 2009-11-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES CLIFFE / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES CLIFFE / 07/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 12/11/02--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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
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
The top companies supplying to UK government with the same SIC code (17120 - Manufacture of paper and paperboard) as GREENSTIK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 48114190 | Self-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) | ||
![]() | 48114190 | Self-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) | ||
![]() | 48114190 | Self-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) | ||
![]() | 48114190 | Self-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) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48114900 | Gummed 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) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 39191080 | Self-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) | ||
![]() | 39191080 | Self-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) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 39191080 | Self-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) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48114190 | Self-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) | ||
![]() | 48114190 | Self-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) | ||
![]() | 39199000 | Self-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) | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 48219010 | Self-adhesive paper or paperboard labels of all kinds, non-printed | ||
![]() | 32089011 | Polyurethane 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 | ||
![]() | 48114190 | Self-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) | ||
![]() | 48114190 | Self-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
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. |