Based in Liverpool, Merseyside, The Greener Gardening Company (Kirkby) Ltd was founded on 16 January 1951. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREEN, Ger Edward | 01 January 2019 | - | 1 |
LANE, Joe | 18 September 2019 | - | 1 |
MCGLOIN, Mark Gerard | 30 April 2018 | - | 1 |
BARRY, Michael | 16 October 2017 | 31 March 2019 | 1 |
COLEMAN, Joseph | 23 December 2016 | 21 December 2017 | 1 |
HIGGINS, Mark | 01 February 2018 | 01 January 2019 | 1 |
MCDONNELL, Gerard Michael | 04 May 2017 | 30 April 2018 | 1 |
O'HAGAN, Gerard Joseph | 23 December 2016 | 01 February 2018 | 1 |
QUINN, Michael Joseph | 07 March 2017 | 16 October 2017 | 1 |
REDMOND, Vincent | 23 December 2016 | 10 September 2017 | 1 |
RYAN, James Gerard | 23 December 2016 | 31 March 2017 | 1 |
WASHINGTON, William | N/A | 31 August 2014 | 1 |
WASHINGTON, Winifred | N/A | 24 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRY, Anna-Marie | 23 December 2016 | - | 1 |
SILVANO, Helen | 31 August 2014 | 23 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 September 2020 | |
AD01 - Change of registered office address | 04 February 2020 | |
AA - Annual Accounts | 03 January 2020 | |
RESOLUTIONS - N/A | 19 December 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
CS01 - N/A | 10 September 2019 | |
TM01 - Termination of appointment of director | 01 April 2019 | |
AP01 - Appointment of director | 16 January 2019 | |
TM01 - Termination of appointment of director | 16 January 2019 | |
AUD - Auditor's letter of resignation | 14 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
AA01 - Change of accounting reference date | 20 December 2018 | |
CS01 - N/A | 04 September 2018 | |
PSC06 - N/A | 30 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
AP01 - Appointment of director | 02 May 2018 | |
TM01 - Termination of appointment of director | 02 May 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 02 January 2018 | |
AP01 - Appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 26 September 2017 | |
CS01 - N/A | 04 September 2017 | |
PSC03 - N/A | 04 September 2017 | |
PSC07 - N/A | 04 September 2017 | |
AA - Annual Accounts | 13 July 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
TM01 - Termination of appointment of director | 13 April 2017 | |
AP01 - Appointment of director | 27 March 2017 | |
RESOLUTIONS - N/A | 19 January 2017 | |
SH01 - Return of Allotment of shares | 18 January 2017 | |
RESOLUTIONS - N/A | 17 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR04 - N/A | 04 January 2017 | |
AP03 - Appointment of secretary | 03 January 2017 | |
TM01 - Termination of appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
AP01 - Appointment of director | 03 January 2017 | |
TM02 - Termination of appointment of secretary | 03 January 2017 | |
SH19 - Statement of capital | 14 September 2016 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 14 September 2016 | |
OC138 - Order of Court | 14 September 2016 | |
CS01 - N/A | 13 September 2016 | |
RESOLUTIONS - N/A | 05 August 2016 | |
AA - Annual Accounts | 07 June 2016 | |
MR04 - N/A | 29 April 2016 | |
AR01 - Annual Return | 03 September 2015 | |
AA - Annual Accounts | 03 June 2015 | |
AP01 - Appointment of director | 08 May 2015 | |
AR01 - Annual Return | 01 September 2014 | |
TM01 - Termination of appointment of director | 01 September 2014 | |
AP03 - Appointment of secretary | 01 September 2014 | |
MR04 - N/A | 25 June 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA01 - Change of accounting reference date | 25 June 2013 | |
AA - Annual Accounts | 04 June 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 09 February 2013 | |
AUD - Auditor's letter of resignation | 04 January 2013 | |
MISC - Miscellaneous document | 19 November 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 February 2012 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 27 September 2010 | |
TM01 - Termination of appointment of director | 06 May 2010 | |
TM02 - Termination of appointment of secretary | 06 May 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 26 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 September 2008 | |
AA - Annual Accounts | 26 October 2007 | |
363a - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 21 June 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
363a - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363a - Annual Return | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 04 February 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 10 September 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
395 - Particulars of a mortgage or charge | 15 May 2004 | |
AA - Annual Accounts | 28 November 2003 | |
363s - Annual Return | 09 September 2003 | |
AA - Annual Accounts | 25 November 2002 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 28 June 2002 | |
363s - Annual Return | 05 September 2001 | |
AA - Annual Accounts | 29 June 2001 | |
363s - Annual Return | 13 September 2000 | |
AA - Annual Accounts | 23 March 2000 | |
363s - Annual Return | 21 October 1999 | |
AA - Annual Accounts | 02 June 1999 | |
RESOLUTIONS - N/A | 22 October 1998 | |
363s - Annual Return | 02 October 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 04 September 1997 | |
395 - Particulars of a mortgage or charge | 31 July 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 April 1997 | |
AA - Annual Accounts | 05 December 1996 | |
225 - Change of Accounting Reference Date | 28 November 1996 | |
CERTNM - Change of name certificate | 01 November 1996 | |
288b - Notice of resignation of directors or secretaries | 25 October 1996 | |
288a - Notice of appointment of directors or secretaries | 25 October 1996 | |
363s - Annual Return | 19 October 1996 | |
395 - Particulars of a mortgage or charge | 11 March 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
363s - Annual Return | 02 October 1995 | |
AA - Annual Accounts | 23 May 1995 | |
AA - Annual Accounts | 14 November 1994 | |
363s - Annual Return | 20 September 1994 | |
288 - N/A | 20 September 1994 | |
RESOLUTIONS - N/A | 02 February 1994 | |
RESOLUTIONS - N/A | 02 February 1994 | |
RESOLUTIONS - N/A | 02 February 1994 | |
363s - Annual Return | 16 September 1993 | |
AA - Annual Accounts | 31 August 1993 | |
169 - Return by a company purchasing its own shares | 17 November 1992 | |
RESOLUTIONS - N/A | 22 October 1992 | |
RESOLUTIONS - N/A | 22 October 1992 | |
363s - Annual Return | 17 September 1992 | |
AA - Annual Accounts | 17 September 1992 | |
AA - Annual Accounts | 09 September 1991 | |
363b - Annual Return | 09 September 1991 | |
AA - Annual Accounts | 15 January 1991 | |
363 - Annual Return | 04 January 1991 | |
AA - Annual Accounts | 28 November 1989 | |
363 - Annual Return | 28 November 1989 | |
AA - Annual Accounts | 12 May 1989 | |
363 - Annual Return | 12 May 1989 | |
395 - Particulars of a mortgage or charge | 14 September 1988 | |
AA - Annual Accounts | 28 April 1988 | |
363 - Annual Return | 21 March 1988 | |
AA - Annual Accounts | 25 February 1987 | |
363 - Annual Return | 25 February 1987 | |
395 - Particulars of a mortgage or charge | 29 April 1981 | |
395 - Particulars of a mortgage or charge | 26 August 1980 | |
395 - Particulars of a mortgage or charge | 09 January 1980 | |
NEWINC - New incorporation documents | 16 January 1951 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 08 March 2013 | Fully Satisfied |
N/A |
Mortgage debenture | 30 January 2013 | Fully Satisfied |
N/A |
Legal charge | 30 January 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 16 February 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 05 December 2006 | Fully Satisfied |
N/A |
Legal charge | 18 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 08 September 2004 | Fully Satisfied |
N/A |
Legal charge | 10 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 1997 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1996 | Fully Satisfied |
N/A |
Legal mortgage | 21 December 1995 | Fully Satisfied |
N/A |
Legal charge | 31 August 1988 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 1981 | Fully Satisfied |
N/A |
Legal mortgage | 23 April 1981 | Fully Satisfied |
N/A |
Legal mortgage | 08 August 1980 | Fully Satisfied |
N/A |
Mortgage debenture | 20 December 1979 | Fully Satisfied |
N/A |
Debenture | 23 May 1975 | Fully Satisfied |
N/A |
Debenture | 22 April 1975 | Fully Satisfied |
N/A |
Legal charge | 05 December 1973 | Fully Satisfied |
N/A |