About

Registered Number: 04300107
Date of Incorporation: 05/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Valley Court, Bradford, BD1 4SP,

 

Established in 2001, Emerald Green Investments Ltd have registered office in Bradford, it has a status of "Active". The business has 8 directors listed as Paterson, Joshua, Coghill, Tracey, Cooper, Susan, Paterson, Philip Stewart, Ratcliffe, Joanne Lisa, Cooper, Grant, Greenwood, Philip Stanley, Murphy, Danny at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Grant 26 March 2002 15 April 2004 1
GREENWOOD, Philip Stanley 15 April 2004 31 March 2008 1
MURPHY, Danny 05 October 2001 26 March 2003 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Joshua 30 September 2011 - 1
COGHILL, Tracey 05 October 2001 26 March 2003 1
COOPER, Susan 26 March 2003 15 April 2004 1
PATERSON, Philip Stewart 15 April 2004 30 September 2010 1
RATCLIFFE, Joanne Lisa 31 March 2008 30 September 2011 1

Filing History

Document Type Date
PSC01 - N/A 03 December 2019
PSC07 - N/A 03 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 22 October 2019
PSC01 - N/A 28 March 2019
CS01 - N/A 28 March 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 16 October 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 25 January 2018
MR04 - N/A 25 January 2018
AP01 - Appointment of director 23 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
AD01 - Change of registered office address 13 July 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 December 2015
MR01 - N/A 07 November 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 06 November 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 January 2009
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 09 May 2007
395 - Particulars of a mortgage or charge 11 April 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 16 October 2006
287 - Change in situation or address of Registered Office 31 July 2006
395 - Particulars of a mortgage or charge 25 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
225 - Change of Accounting Reference Date 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
363s - Annual Return 14 October 2005
AA - Annual Accounts 25 August 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 18 January 2005
287 - Change in situation or address of Registered Office 05 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 06 September 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 14 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
287 - Change in situation or address of Registered Office 28 November 2003
363s - Annual Return 29 September 2003
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 23 April 2003
395 - Particulars of a mortgage or charge 29 January 2003
363s - Annual Return 28 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
287 - Change in situation or address of Registered Office 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
287 - Change in situation or address of Registered Office 08 March 2002
288a - Notice of appointment of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 29 November 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2015 Fully Satisfied

N/A

A registered charge 05 June 2015 Fully Satisfied

N/A

Legal mortgage 09 May 2008 Fully Satisfied

N/A

Legal mortgage 09 May 2008 Fully Satisfied

N/A

Legal mortgage 04 May 2007 Fully Satisfied

N/A

Legal mortgage 29 March 2007 Fully Satisfied

N/A

Legal charge 10 February 2006 Fully Satisfied

N/A

Legal mortgage 23 January 2006 Fully Satisfied

N/A

Legal mortgage 23 January 2006 Fully Satisfied

N/A

Legal mortgage 07 January 2005 Fully Satisfied

N/A

Legal mortgage 07 January 2005 Fully Satisfied

N/A

Legal mortgage (own account) 07 January 2005 Fully Satisfied

N/A

Legal mortgage 04 March 2004 Fully Satisfied

N/A

Legal mortgage 17 February 2004 Fully Satisfied

N/A

Debenture 12 February 2004 Fully Satisfied

N/A

Legal mortgage 19 January 2004 Fully Satisfied

N/A

Legal mortgage 20 January 2003 Fully Satisfied

N/A

Legal mortgage (own account) 08 November 2002 Fully Satisfied

N/A

Legal mortgage 31 July 2002 Fully Satisfied

N/A

Legal mortgage 31 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.