About

Registered Number: 02926900
Date of Incorporation: 09/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire, NN1 5BU

 

Having been setup in 1994, Edward Green & Company Ltd has its registered office in Northampton, Northamptonshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Edward Green & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Andrew George James 11 November 1994 18 September 1995 1
Secretary Name Appointed Resigned Total Appointments
HEMMINGS, Jonathan 14 March 2019 - 1
GLITHERO, Nicholas 25 July 2014 13 March 2019 1
GRIFFITHS, John 30 October 1997 24 July 2014 1
HLUSTIK, Hynek Vaclav 07 July 1995 15 July 1996 1
ROGERS, Malcolm Sidney Richard 08 August 1996 23 May 1997 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 26 March 2019
AP03 - Appointment of secretary 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 02 May 2017
MR04 - N/A 09 March 2017
MR04 - N/A 09 March 2017
MR01 - N/A 08 December 2016
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 17 April 2015
MISC - Miscellaneous document 22 January 2015
AP03 - Appointment of secretary 20 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 15 April 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 27 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 19 May 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 15 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 04 March 2005
AA - Annual Accounts 14 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2004
363s - Annual Return 23 April 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
395 - Particulars of a mortgage or charge 06 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 03 May 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 21 August 2002
AA - Annual Accounts 26 June 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
395 - Particulars of a mortgage or charge 09 February 2000
AA - Annual Accounts 04 August 1999
363s - Annual Return 11 May 1999
363s - Annual Return 05 May 1998
AA - Annual Accounts 16 March 1998
AA - Annual Accounts 16 March 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
225 - Change of Accounting Reference Date 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
395 - Particulars of a mortgage or charge 23 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 12 May 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 18 February 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AUD - Auditor's letter of resignation 18 November 1996
288 - N/A 05 September 1996
288 - N/A 27 August 1996
363s - Annual Return 25 July 1996
288 - N/A 25 July 1996
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 21 November 1995
288 - N/A 11 October 1995
363s - Annual Return 12 July 1995
RESOLUTIONS - N/A 07 April 1995
RESOLUTIONS - N/A 07 April 1995
123 - Notice of increase in nominal capital 07 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 March 1995
288 - N/A 15 December 1994
395 - Particulars of a mortgage or charge 08 November 1994
CERTNM - Change of name certificate 25 July 1994
287 - Change in situation or address of Registered Office 30 June 1994
288 - N/A 30 June 1994
288 - N/A 30 June 1994
RESOLUTIONS - N/A 17 June 1994
MEM/ARTS - N/A 17 June 1994
NEWINC - New incorporation documents 09 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

Debenture 28 November 2003 Fully Satisfied

N/A

Charge over credit balances 02 February 2000 Fully Satisfied

N/A

Legal mortgage 17 July 1997 Fully Satisfied

N/A

Mortgage debenture 21 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.