About

Registered Number: 02630451
Date of Incorporation: 18/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9 AY,

 

Established in 1991, The Green Nursery Ltd are based in Worcestershire, it's status at Companies House is "Active". There are 4 directors listed as Lyne, Robert Vincent, Lyne, James Robert, Lyne, Susan Mary, Lyne, William George for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNE, Robert Vincent 19 July 1991 - 1
LYNE, Susan Mary 19 July 1991 04 September 2001 1
LYNE, William George 01 May 2006 24 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LYNE, James Robert 06 September 2001 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 16 July 2019
RESOLUTIONS - N/A 21 February 2019
SH08 - Notice of name or other designation of class of shares 21 February 2019
AA - Annual Accounts 24 January 2019
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 03 October 2018
AD01 - Change of registered office address 03 October 2018
PSC04 - N/A 03 October 2018
CH01 - Change of particulars for director 03 October 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 21 July 2016
RESOLUTIONS - N/A 18 May 2016
SH01 - Return of Allotment of shares 18 May 2016
SH06 - Notice of cancellation of shares 18 May 2016
SH08 - Notice of name or other designation of class of shares 18 May 2016
SH03 - Return of purchase of own shares 18 May 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 21 July 2015
RP04 - N/A 30 March 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 07 August 2012
MEM/ARTS - N/A 25 April 2012
RESOLUTIONS - N/A 21 March 2012
SH01 - Return of Allotment of shares 21 March 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 20 February 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 07 April 2010
TM02 - Termination of appointment of secretary 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 26 March 2008
363a - Annual Return 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 July 2007
353 - Register of members 26 July 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 05 February 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 08 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 27 September 2002
RESOLUTIONS - N/A 30 August 2002
RESOLUTIONS - N/A 30 August 2002
MEM/ARTS - N/A 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2002
AA - Annual Accounts 09 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 April 2002
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 29 March 2001
AUD - Auditor's letter of resignation 02 October 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 17 March 1998
AA - Annual Accounts 04 August 1997
363s - Annual Return 30 July 1997
395 - Particulars of a mortgage or charge 19 July 1997
AA - Annual Accounts 31 July 1996
363s - Annual Return 12 July 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 21 July 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 12 July 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 15 July 1993
363s - Annual Return 20 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1992
395 - Particulars of a mortgage or charge 17 October 1991
287 - Change in situation or address of Registered Office 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
288 - N/A 02 August 1991
288 - N/A 02 August 1991
NEWINC - New incorporation documents 18 July 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2009 Outstanding

N/A

Legal mortgage 24 February 2005 Outstanding

N/A

Legal mortgage 01 July 1997 Outstanding

N/A

Fixed and floating charge 15 October 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.