Company NameGo Green (2007) Limited
DirectorRoy Henderson
Company StatusActive - Proposal to Strike off
Company Number06368288
CategoryPrivate Limited Company
Incorporation Date12 September 2007(16 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Roy Henderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Secretary NameMrs Yvonne Henderson
NationalityBritish
StatusResigned
Appointed12 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMr Steven Henderson
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameMrs Yvonne Henderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Steven Henderson
50.00%
Ordinary
1 at £1Yvonne Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£2,159
Current Liabilities£10,285

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 September 2022 (1 year, 7 months ago)
Next Return Due26 September 2023 (overdue)

Charges

28 June 2016Delivered on: 29 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
20 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
15 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 15 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
6 July 2016Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Yvonne Henderson as a secretary on 6 July 2016 (1 page)
29 June 2016Registration of charge 063682880001, created on 28 June 2016 (8 pages)
29 June 2016Registration of charge 063682880001, created on 28 June 2016 (8 pages)
9 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 9 June 2016 (1 page)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
2 April 2014Termination of appointment of Steven Henderson as a director (1 page)
2 April 2014Termination of appointment of Steven Henderson as a director (1 page)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
8 October 2012Secretary's details changed for Mrs Yvonne Henderson on 12 September 2012 (1 page)
8 October 2012Director's details changed for Roy Henderson on 12 September 2012 (2 pages)
8 October 2012Secretary's details changed for Mrs Yvonne Henderson on 12 September 2012 (1 page)
8 October 2012Director's details changed for Roy Henderson on 12 September 2012 (2 pages)
8 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
16 July 2012Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST England on 16 July 2012 (1 page)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Appointment of Mr Steven Henderson as a director (2 pages)
5 January 2012Appointment of Mrs Yvonne Henderson as a director (2 pages)
5 January 2012Appointment of Mrs Yvonne Henderson as a director (2 pages)
5 January 2012Appointment of Mr Steven Henderson as a director (2 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
11 October 2011Amended accounts made up to 30 September 2010 (6 pages)
11 October 2011Amended accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from Boatside Business Centre, Bridge End, Hexham Northumberland NE46 4SH on 11 November 2010 (1 page)
11 November 2010Registered office address changed from Boatside Business Centre, Bridge End, Hexham Northumberland NE46 4SH on 11 November 2010 (1 page)
17 August 2010Amended accounts made up to 30 September 2009 (5 pages)
17 August 2010Amended accounts made up to 30 September 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
29 September 2008Return made up to 12/09/08; full list of members (3 pages)
29 September 2008Return made up to 12/09/08; full list of members (3 pages)
12 September 2007Incorporation (17 pages)
12 September 2007Incorporation (17 pages)