Company NameGreen Commerce Limited
DirectorDavid John Fenwick
Company StatusActive
Company Number04868431
CategoryPrivate Limited Company
Incorporation Date15 August 2003(20 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr David John Fenwick
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleContractor
Country of ResidenceEngland
Correspondence Address2 Greenfields
Cotherstone
Barnard Castle
County Durham
DL12 9PX
Secretary NameLinda Fenwick
NationalityBritish
StatusCurrent
Appointed12 January 2006(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleSecretary
Correspondence Address2 Greenfield
Cotherstone
Barnard Castle
County Durham
DL12 9PX
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameLeslie Alan Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address77 Zetland Road
Barnard Castle
County Durham
DL12 8LD
Secretary NameAnnette Sylvia Pearson
NationalityBritish
StatusResigned
Appointed06 October 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2006)
RoleSecretary
Correspondence AddressGillgate Farm
Calbergh
Leyburn
North Yorkshire
DL8 4RW

Contact

Websitegreencommerceltd.co.uk

Location

Registered Address17 Galgate
Barnard Castle
DL12 8EQ
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle East
Built Up AreaBarnard Castle

Shareholders

100 at £1David John Fenwick
100.00%
Ordinary

Financials

Year2014
Net Worth£5,810
Current Liabilities£59,772

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
27 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 September 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 April 2019Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY United Kingdom to 7 Newgate Barnard Castle DL12 8NQ on 25 April 2019 (1 page)
10 September 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
11 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
4 May 2017Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 101 Galgate Barnard Castle County Durham DL12 8ES to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 4 May 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 October 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 41 Galgate Barnard Castle County Durham DL12 8EJ on 19 June 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for David John Fenwick on 13 August 2010 (2 pages)
31 August 2010Director's details changed for David John Fenwick on 13 August 2010 (2 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
13 August 2009Return made up to 13/08/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
2 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2007Return made up to 15/08/07; no change of members (6 pages)
9 September 2007Return made up to 15/08/07; no change of members (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 September 2006Return made up to 15/08/06; full list of members (6 pages)
1 September 2006Return made up to 15/08/06; full list of members (6 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
4 October 2005Return made up to 15/08/05; full list of members (6 pages)
4 October 2005Return made up to 15/08/05; full list of members (6 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 August 2004Return made up to 15/08/04; full list of members (6 pages)
23 August 2004Return made up to 15/08/04; full list of members (6 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Ad 06/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 October 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
15 August 2003Incorporation (14 pages)
15 August 2003Incorporation (14 pages)