About

Registered Number: 05903900
Date of Incorporation: 11/08/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: B G A House, Nottingham Road, Louth, Lincolnshire, LN11 0WB

 

The Green Pea Company Ltd was founded on 11 August 2006 and are based in Lincolnshire, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of the business are listed as Eagles, Lisa, Caley, Peter John, Hurst, John David, Caley, Thomas Stephen, Clappison, John Peter, Kirkby, William Dickinson, Martinson, David Lloyd, Pickering, George Edward, Sweeting, John Richard, Wright, Ian Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALEY, Peter John 01 March 2012 - 1
HURST, John David 07 February 2019 - 1
CALEY, Thomas Stephen 11 August 2006 02 April 2008 1
CLAPPISON, John Peter 11 August 2006 02 April 2008 1
KIRKBY, William Dickinson 11 August 2006 25 January 2007 1
MARTINSON, David Lloyd 11 August 2006 02 April 2009 1
PICKERING, George Edward 11 August 2006 02 April 2008 1
SWEETING, John Richard 11 August 2006 02 April 2008 1
WRIGHT, Ian Charles 25 January 2007 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
EAGLES, Lisa 07 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 16 August 2019
AP03 - Appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 21 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 20 August 2015
MR01 - N/A 28 May 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 September 2014
MR01 - N/A 04 June 2014
TM01 - Termination of appointment of director 22 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 09 October 2013
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AP01 - Appointment of director 15 July 2013
MR01 - N/A 14 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH01 - Change of particulars for director 07 September 2012
CH03 - Change of particulars for secretary 07 September 2012
AD01 - Change of registered office address 23 March 2012
TM01 - Termination of appointment of director 16 March 2012
AP01 - Appointment of director 16 March 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 09 September 2009
225 - Change of Accounting Reference Date 23 July 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 03 April 2009
363s - Annual Return 11 September 2008
395 - Particulars of a mortgage or charge 15 July 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
RESOLUTIONS - N/A 19 March 2008
MEM/ARTS - N/A 19 March 2008
363s - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
225 - Change of Accounting Reference Date 12 September 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2015 Outstanding

N/A

A registered charge 28 May 2014 Outstanding

N/A

A registered charge 07 June 2013 Outstanding

N/A

Debenture 10 July 2008 Fully Satisfied

N/A

Debenture 07 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.