About

Registered Number: 04768870
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Greencroft Estate, Tower Road Annfield Plain, Stanley, County Durham, DH9 7XP

 

Based in Stanley in County Durham, Greencroft Bottling Company Ltd was registered on 18 May 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 May 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 04 April 2018
RESOLUTIONS - N/A 03 January 2018
MA - Memorandum and Articles 03 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
AP01 - Appointment of director 21 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 02 March 2017
SH03 - Return of purchase of own shares 28 November 2016
SH03 - Return of purchase of own shares 28 November 2016
SH06 - Notice of cancellation of shares 26 October 2016
SH06 - Notice of cancellation of shares 27 May 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 01 July 2014
TM02 - Termination of appointment of secretary 01 July 2014
RESOLUTIONS - N/A 27 June 2014
SH06 - Notice of cancellation of shares 27 June 2014
SH03 - Return of purchase of own shares 27 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 February 2013
RESOLUTIONS - N/A 02 January 2013
SH01 - Return of Allotment of shares 02 January 2013
MEM/ARTS - N/A 02 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
MISC - Miscellaneous document 03 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 05 June 2008
395 - Particulars of a mortgage or charge 11 December 2007
AA - Annual Accounts 19 November 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
395 - Particulars of a mortgage or charge 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 06 June 2005
395 - Particulars of a mortgage or charge 11 December 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 12 August 2004
MEM/ARTS - N/A 02 July 2004
123 - Notice of increase in nominal capital 24 June 2004
RESOLUTIONS - N/A 23 June 2004
RESOLUTIONS - N/A 23 June 2004
MEM/ARTS - N/A 23 June 2004
225 - Change of Accounting Reference Date 11 March 2004
395 - Particulars of a mortgage or charge 18 November 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal assignment 03 December 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 January 2006 Outstanding

N/A

Debenture 09 December 2004 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.