Company NameVerde 2017 Publishing Limited
Company StatusDissolved
Company Number03689860
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 4 months ago)
Dissolution Date5 March 2021 (3 years, 1 month ago)
Previous NameGreenleaf Publishing Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDr Amanda Louise Briggs
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kell Lane
Wainstalls
Halifax
HX2 7UN
Director NameMr John Vittorio Peters
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2021)
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kell Lane
Wainstalls
Halifax
HX2 7UN
Secretary NameAmanda Louise Briggs
NationalityBritish
StatusClosed
Appointed21 September 2012(13 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 05 March 2021)
RoleCompany Director
Correspondence Address14 Kell Lane
Wainstalls
Halifax
West Yorkshire
HX2 7UN
Director NameMr Henry Dean Bargh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleEditor
Country of ResidenceEngland
Correspondence Address37 Louth Road
Sheffield
S11 7AU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Stuart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address37 Louth Road
Sheffield
South Yorkshire
S11 7AU
Director NameDr Paul Michael Weaver
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleLecturer
Country of ResidenceFrance
Correspondence Address25 Av Ledru Rollin
Paris 75012
Foreign
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDr Paul Michael Weaver
NationalityBritish
StatusResigned
Appointed29 December 1998(same day as company formation)
RoleLecturer
Country of ResidenceFrance
Correspondence Address25 Av Ledru Rollin
Paris 75012
Foreign
Secretary NameMr Henry Dean Bargh
NationalityBritish
StatusResigned
Appointed21 October 2005(6 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 April 2014)
RoleEditor
Country of ResidenceEngland
Correspondence Address37 Louth Road
Sheffield
S11 7AU
Director NameClaire Elizabeth Jackson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House Varley Street
Stanningley
Pudsey
West Yorkshire
LS28 6AN
Director NameNigel Gary Wyman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitegreenleaf-publishing.com
Email address[email protected]
Telephone0114 2823475
Telephone regionSheffield

Location

Registered AddressRedheugh House Thornaby South
Thornaby Place
Stockton On Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

43.8k at £1Gse Research LTD
99.77%
Ordinary
100 at £1Gse Research LTD
0.23%
Special

Financials

Year2014
Net Worth-£68,081
Cash£27,566
Current Liabilities£227,592

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 February 1999Delivered on: 26 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 May 2017Termination of appointment of Nigel Gary Wyman as a director on 13 May 2016 (1 page)
8 May 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 April 2017Change of name notice (2 pages)
5 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-24
(3 pages)
31 January 2017Confirmation statement made on 29 December 2016 with updates (9 pages)
10 August 2016Satisfaction of charge 1 in full (4 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 43,910
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 43,910
(8 pages)
28 April 2014Termination of appointment of Henry Bargh as a director (1 page)
28 April 2014Termination of appointment of Henry Bargh as a secretary (1 page)
28 April 2014Termination of appointment of Claire Jackson as a director (1 page)
28 April 2014Registered office address changed from C/O Gse Research Leigh House Varley Street Stanningley Pudsey West Yorkshire LS28 6AN on 28 April 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 February 2014Termination of appointment of John Stuart as a director (1 page)
17 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 43,910
(11 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Registered office address changed from Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Aizlewood Business Centre Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG on 4 January 2013 (1 page)
4 January 2013Director's details changed for Nigel Gary Wyman on 4 January 2013 (2 pages)
4 January 2013Director's details changed for Nigel Gary Wyman on 4 January 2013 (2 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (11 pages)
4 January 2013Director's details changed for Claire Elizabeth Jackson on 1 January 2013 (2 pages)
4 January 2013Director's details changed for Claire Elizabeth Jackson on 1 January 2013 (2 pages)
11 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 October 2012Appointment of Nigel Gary Wyman as a director (3 pages)
23 October 2012Appointment of Claire Elizabeth Jackson as a director (4 pages)
10 October 2012Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH on 10 October 2012 (2 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages)
3 October 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages)
28 September 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages)
27 September 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 43,910
(5 pages)
27 September 2012Appointment of John Vittorio Peters as a director (3 pages)
27 September 2012Appointment of Amanda Louise Briggs as a secretary (3 pages)
27 September 2012Appointment of Amanda Louise Briggs as a director (3 pages)
4 September 2012Director's details changed for John Stuart on 2 February 2011 (3 pages)
4 September 2012Director's details changed for John Stuart on 2 February 2011 (3 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages)
29 August 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 February 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages)
7 February 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2009 (16 pages)
7 February 2012Second filing of AR01 previously delivered to Companies House made up to 29 December 2011 (16 pages)
7 February 2012Director's details changed for John Stuart on 1 February 2011 (3 pages)
7 February 2012Director's details changed for John Stuart on 1 February 2011 (3 pages)
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012, 29/08/2012 and again on 03/10/2012
(6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Director's details changed for John Stuart on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Henry Dean Bargh on 1 October 2009 (2 pages)
26 January 2010Director's details changed for John Stuart on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/02/2012, 29/08/2012 and again on 03/10/2012
(6 pages)
26 January 2010Director's details changed for Henry Dean Bargh on 1 October 2009 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 29/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 29/12/05; full list of members (3 pages)
15 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Secretary resigned;director resigned (1 page)
2 November 2005New secretary appointed (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 29/12/04; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 March 2004Return made up to 29/12/03; full list of members (8 pages)
13 October 2003Return made up to 29/12/02; full list of members; amend (6 pages)
7 October 2003Return made up to 29/12/02; full list of members; amend (8 pages)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 June 2003Return made up to 29/12/02; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 May 2002Director's particulars changed (1 page)
23 May 2002Secretary's particulars changed;director's particulars changed (1 page)
14 May 2002Ad 31/12/01--------- £ si 6667@1=6667 £ ic 43808/50475 (2 pages)
7 February 2002Return made up to 29/12/01; full list of members (8 pages)
9 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 May 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 December 1999Ad 24/11/99--------- £ si 37142@1=37142 £ ic 37144/74286 (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
15 February 1999Ad 10/02/99--------- £ si 37143@1=37143 £ ic 1/37144 (2 pages)
5 January 1999Registered office changed on 05/01/99 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
5 January 1999New secretary appointed;new director appointed (2 pages)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
29 December 1998Incorporation (19 pages)