About

Registered Number: 05357243
Date of Incorporation: 08/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: GREEN BROS LTD, 3 Pontefract Road, Barnsley, South Yorkshire, S71 1AJ

 

Green Bros Ltd was registered on 08 February 2005, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEVER, Gordon 01 June 2008 - 1
GREEN, James Adam 01 July 2006 - 1
GREEN, Lee Peter 08 February 2005 - 1
GREEN, Paul Keith 23 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Andrea 09 February 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 February 2020
CH01 - Change of particulars for director 10 February 2020
CH03 - Change of particulars for secretary 10 February 2020
PSC04 - N/A 10 February 2020
RESOLUTIONS - N/A 08 January 2020
SH01 - Return of Allotment of shares 08 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 14 February 2017
RESOLUTIONS - N/A 18 January 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 January 2016
RESOLUTIONS - N/A 24 November 2015
SH03 - Return of purchase of own shares 23 November 2015
AR01 - Annual Return 17 February 2015
MR01 - N/A 06 September 2014
AA - Annual Accounts 20 August 2014
SH01 - Return of Allotment of shares 16 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 13 August 2013
RESOLUTIONS - N/A 09 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 24 October 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP01 - Appointment of director 13 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 10 February 2009
RESOLUTIONS - N/A 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
123 - Notice of increase in nominal capital 12 November 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
225 - Change of Accounting Reference Date 23 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 28 June 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 22 August 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
225 - Change of Accounting Reference Date 20 March 2006
363s - Annual Return 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 08 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2014 Outstanding

N/A

Debenture 16 June 2011 Outstanding

N/A

Debenture 21 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.