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.
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 |
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 |
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 |