Company NameServegreen Limited
DirectorsRichard Lawrence Lambert and Michelle Lambert
Company StatusActive
Company Number02899893
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Richard Lawrence Lambert
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameMrs Michelle Lambert
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(21 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameGeorge Richard Cooper Snr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1996)
RoleRetailer
Correspondence AddressSchincliffe Pittington Road
Rainton Gate
Houghton Le Spring
Tyne & Wear
DH5 9RG
Director NameIan Robert McLean
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(6 days after company formation)
Appointment Duration14 years, 2 months (resigned 09 May 2008)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drey
Daccass Hall
Tyne & Wear
NE20 9NS
Secretary NameAlison Ahmed
NationalityBritish
StatusResigned
Appointed24 February 1994(6 days after company formation)
Appointment DurationResigned same day (resigned 24 February 1994)
RoleSecretary
Correspondence Address37 Cromer Avenue
Gateshead
Tyne & Wear
NE9 6UL
Secretary NameGeorge Richard Cooper Snr
NationalityBritish
StatusResigned
Appointed24 February 1994(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressSchincliffe Pittington Road
Rainton Gate
Houghton Le Spring
Tyne & Wear
DH5 9RG
Director NameMr George Richard Cooper (Jnr)
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gillside
Gillas Lane
Houghton Le Spring
Tyne And Wear
DH5 8NF
Secretary NameMr George Richard Cooper (Jnr)
NationalityBritish
StatusResigned
Appointed11 September 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 December 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Gillside
Gillas Lane
Houghton Le Spring
Tyne And Wear
DH5 8NF
Director NameAllison McLean
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2008)
RoleAdmin Director
Correspondence Address8 The Drey
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NS
Secretary NameAllison McLean
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 May 2008)
RoleAdmin Director
Correspondence Address8 The Drey
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NS
Secretary NameMichelle Lambert
NationalityBritish
StatusResigned
Appointed09 May 2008(14 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressOakmere Belmont Business Park
Durham
DH1 1TW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressOakmere
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,346
Cash£12,988
Current Liabilities£129,047

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

6 September 1996Delivered on: 21 September 1996
Persons entitled: Ian Robert Mclean

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land 220/221 high street west sunderland t/no:- TY123111. See the mortgage charge document for full details.
Outstanding
2 December 1994Delivered on: 10 December 1994
Persons entitled: British Shoe Corporation Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of £16,450 placed on deposit with bsc's bankers in a designated account.
Outstanding
28 October 1994Delivered on: 3 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 220/221 high street west sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
28 October 1994Delivered on: 3 November 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

6 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
11 April 2022Unaudited abridged accounts made up to 31 July 2021 (11 pages)
8 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
9 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 January 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
26 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 March 2016Termination of appointment of Michelle Lambert as a secretary on 24 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(3 pages)
24 March 2016Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages)
24 March 2016Termination of appointment of Michelle Lambert as a secretary on 24 March 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(3 pages)
24 March 2016Appointment of Mrs Michelle Lambert as a director on 10 February 2016 (2 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(3 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(3 pages)
16 March 2016Secretary's details changed for Michelle Lambert on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Richard Lambert on 16 March 2016 (2 pages)
16 March 2016Secretary's details changed for Michelle Lambert on 16 March 2016 (1 page)
16 March 2016Director's details changed for Mr Richard Lambert on 16 March 2016 (2 pages)
11 November 2015Registered office address changed from 26 Market Place Durham DH1 3NJ to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 26 Market Place Durham DH1 3NJ to Oakmere Belmont Business Park Durham DH1 1TW on 11 November 2015 (1 page)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(4 pages)
16 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 January 2015Registered office address changed from 126 Front Street Chester Le Street County Durham DH3 3AY to 26 Market Place Durham DH1 3NJ on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 126 Front Street Chester Le Street County Durham DH3 3AY to 26 Market Place Durham DH1 3NJ on 28 January 2015 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10,000
(4 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Richard Lambert on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Richard Lambert on 18 March 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (11 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
19 March 2009Return made up to 18/02/09; full list of members (3 pages)
18 June 2008Director appointed richard lawrence lambert (2 pages)
18 June 2008Director appointed richard lawrence lambert (2 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 May 2008Appointment terminated director ian mclean (1 page)
21 May 2008Appointment terminated director ian mclean (1 page)
21 May 2008Appointment terminated director and secretary allison mclean (1 page)
21 May 2008Appointment terminated director and secretary allison mclean (1 page)
21 May 2008Secretary appointed michelle lambert (2 pages)
21 May 2008Secretary appointed michelle lambert (2 pages)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
26 February 2008Return made up to 18/02/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 April 2007Return made up to 18/02/07; full list of members (7 pages)
18 April 2007Return made up to 18/02/07; full list of members (7 pages)
7 September 2006Registered office changed on 07/09/06 from: 221 high street west sunderland tyne and waer SR1 1TZ (1 page)
7 September 2006Registered office changed on 07/09/06 from: 221 high street west sunderland tyne and waer SR1 1TZ (1 page)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
28 February 2006Return made up to 18/02/06; full list of members (7 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
10 March 2005Return made up to 18/02/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 June 2004Return made up to 18/02/04; full list of members (7 pages)
28 June 2004Return made up to 18/02/04; full list of members (7 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
24 February 2003Return made up to 18/02/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
10 June 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
8 February 2001Accounts for a small company made up to 31 July 1999 (5 pages)
8 February 2001Accounts for a small company made up to 31 July 1999 (5 pages)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
3 February 2000Accounts for a small company made up to 31 July 1998 (5 pages)
3 February 2000Accounts for a small company made up to 31 July 1998 (5 pages)
30 December 1999Secretary resigned;director resigned (1 page)
30 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999Secretary resigned;director resigned (1 page)
12 August 1999Accounts for a small company made up to 31 July 1996 (5 pages)
12 August 1999Accounts for a small company made up to 31 July 1996 (5 pages)
12 August 1999Accounts for a small company made up to 31 July 1997 (5 pages)
12 August 1999Accounts for a small company made up to 31 July 1997 (5 pages)
12 August 1999Return made up to 18/02/99; no change of members (4 pages)
12 August 1999Return made up to 18/02/99; no change of members (4 pages)
23 April 1998Return made up to 18/02/98; no change of members (4 pages)
23 April 1998Return made up to 18/02/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 July 1995 (5 pages)
7 July 1997Accounts for a small company made up to 31 July 1995 (5 pages)
30 April 1997Return made up to 18/02/97; full list of members (6 pages)
30 April 1997Return made up to 18/02/97; full list of members (6 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Secretary resigned;director resigned (1 page)
13 October 1996Secretary resigned;director resigned (1 page)
21 September 1996Particulars of mortgage/charge (3 pages)
21 September 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 18/02/96; no change of members (4 pages)
24 April 1996Return made up to 18/02/96; no change of members (4 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Ad 24/02/94--------- £ si 9998@1 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Ad 24/02/94--------- £ si 9998@1 (2 pages)
14 June 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1995Return made up to 18/02/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
18 February 1994Incorporation (19 pages)
18 February 1994Incorporation (19 pages)