About

Registered Number: 03918305
Date of Incorporation: 03/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Established in 2000, Green Corns Ltd have registered office in Potters Bar, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Apthorpe, Catherine Jane, Jardine, Francis, Wright, Paul, Adamson, Judith Marion, Burden, Pamela Lilian, Burden, Pamela Lilian, Burden, Susan, Glynn, Angela, Grubic, Paul, Johnson, Melissa, Mcdonald, Rodney, Wilders, Deborah Lynda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Judith Marion 29 August 2000 09 February 2004 1
BURDEN, Pamela Lilian 01 July 2003 06 July 2006 1
BURDEN, Pamela Lilian 31 May 2000 28 February 2002 1
BURDEN, Susan 01 November 2001 11 July 2002 1
GLYNN, Angela 01 October 2005 06 July 2006 1
GRUBIC, Paul 09 February 2004 04 March 2005 1
JOHNSON, Melissa 19 December 2002 09 February 2004 1
MCDONALD, Rodney 05 October 2000 09 February 2004 1
WILDERS, Deborah Lynda 19 December 2002 09 February 2004 1
Secretary Name Appointed Resigned Total Appointments
APTHORPE, Catherine Jane 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AD01 - Change of registered office address 03 September 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 30 May 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
CS01 - N/A 06 February 2019
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 19 September 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 17 March 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
AA - Annual Accounts 07 October 2016
AP03 - Appointment of secretary 05 October 2016
TM02 - Termination of appointment of secretary 05 October 2016
TM01 - Termination of appointment of director 05 May 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AA - Annual Accounts 07 November 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
RESOLUTIONS - N/A 12 September 2014
AP01 - Appointment of director 08 September 2014
AP01 - Appointment of director 08 September 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
MISC - Miscellaneous document 29 November 2013
AUD - Auditor's letter of resignation 29 November 2013
MISC - Miscellaneous document 29 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 13 May 2013
AR01 - Annual Return 15 February 2013
CH04 - Change of particulars for corporate secretary 05 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AUD - Auditor's letter of resignation 16 May 2012
RESOLUTIONS - N/A 04 May 2012
AUD - Auditor's letter of resignation 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
MG01 - Particulars of a mortgage or charge 04 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AP04 - Appointment of corporate secretary 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 11 February 2010
395 - Particulars of a mortgage or charge 10 July 2009
AA - Annual Accounts 01 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 07 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2008
AA - Annual Accounts 02 January 2008
AA - Annual Accounts 08 March 2007
363a - Annual Return 01 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 March 2007
353 - Register of members 01 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
RESOLUTIONS - N/A 12 February 2007
MEM/ARTS - N/A 12 February 2007
RESOLUTIONS - N/A 08 February 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 31 October 2006
225 - Change of Accounting Reference Date 25 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 20 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2005
287 - Change in situation or address of Registered Office 16 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
363a - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 09 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
395 - Particulars of a mortgage or charge 19 January 2005
395 - Particulars of a mortgage or charge 12 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 11 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 27 October 2004
AA - Annual Accounts 22 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
395 - Particulars of a mortgage or charge 20 October 2004
363a - Annual Return 17 March 2004
353 - Register of members 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AUD - Auditor's letter of resignation 19 February 2004
RESOLUTIONS - N/A 17 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 26 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
AA - Annual Accounts 30 August 2003
395 - Particulars of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 29 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 04 June 2003
395 - Particulars of a mortgage or charge 29 April 2003
395 - Particulars of a mortgage or charge 19 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 09 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 08 March 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 09 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
395 - Particulars of a mortgage or charge 07 December 2002
395 - Particulars of a mortgage or charge 09 October 2002
AA - Annual Accounts 01 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
395 - Particulars of a mortgage or charge 21 September 2002
395 - Particulars of a mortgage or charge 08 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
395 - Particulars of a mortgage or charge 07 June 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
CERTNM - Change of name certificate 16 February 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2012 Fully Satisfied

N/A

Legal charge 26 April 2012 Fully Satisfied

N/A

All assets debenture 08 July 2009 Fully Satisfied

N/A

Mortgage debenture 24 January 2007 Fully Satisfied

N/A

Legal mortgage 24 January 2007 Fully Satisfied

N/A

Guarantee & debenture 28 March 2006 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal charge 28 February 2005 Fully Satisfied

N/A

Legal mortgage 04 February 2005 Fully Satisfied

N/A

Legal charge 04 February 2005 Fully Satisfied

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Legal charge 17 January 2005 Fully Satisfied

N/A

Legal mortgage 06 January 2005 Fully Satisfied

N/A

Legal mortgage 06 January 2005 Fully Satisfied

N/A

Legal mortgage 06 January 2005 Fully Satisfied

N/A

Legal mortgage 05 November 2004 Fully Satisfied

N/A

Legal mortgage 01 November 2004 Fully Satisfied

N/A

Legal mortgage 29 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 19 October 2004 Fully Satisfied

N/A

Legal mortgage 08 October 2004 Fully Satisfied

N/A

Legal charge 09 February 2004 Fully Satisfied

N/A

Debenture 09 February 2004 Fully Satisfied

N/A

Legal mortgage 28 October 2003 Fully Satisfied

N/A

Legal mortgage 10 October 2003 Fully Satisfied

N/A

Legal mortgage 10 October 2003 Fully Satisfied

N/A

Legal mortgage 08 September 2003 Fully Satisfied

N/A

Legal mortgage 28 August 2003 Fully Satisfied

N/A

Legal mortgage (own account) 25 July 2003 Fully Satisfied

N/A

Legal mortgage 11 July 2003 Fully Satisfied

N/A

Legal mortgage (own account) 23 May 2003 Fully Satisfied

N/A

Legal mortgage 20 May 2003 Fully Satisfied

N/A

Legal mortgage 28 April 2003 Fully Satisfied

N/A

Legal mortgage 16 April 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 28 February 2003 Fully Satisfied

N/A

Legal mortgage 20 December 2002 Fully Satisfied

N/A

Legal mortgage (own account) 20 December 2002 Fully Satisfied

N/A

Legal mortgage (own account) 05 December 2002 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal mortgage 20 September 2002 Fully Satisfied

N/A

Legal mortgage 01 August 2002 Fully Satisfied

N/A

Legal mortgage (own account) 30 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.