About

Registered Number: 00490603
Date of Incorporation: 16/01/1951 (73 years and 3 months ago)
Company Status: Active
Registered Address: Simonswood Moss, North Perimeter Road, Liverpool, Merseyside, L33 3AN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.