Company NameGreen Mountain Travel Ltd
DirectorTracey Thorpe
Company StatusActive
Company Number06481057
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameTracey Thorpe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCoach Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
Secretary NamePatricia Thorpe
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Jesmond Business Court 217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA

Contact

Websitegreenmountaintravel.co.uk
Telephone01670 739036
Telephone regionMorpeth

Location

Registered Address1 Jesmond Business Court
217 Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

750 at £1Tracey Thorpe
75.00%
Ordinary
250 at £1Nielsen Miller
25.00%
Ordinary

Financials

Year2014
Net Worth£59,088
Cash£212
Current Liabilities£269,820

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

31 August 2016Delivered on: 2 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
10 September 2010Delivered on: 15 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
18 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
1 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 September 2016Registration of charge 064810570002, created on 31 August 2016 (9 pages)
2 September 2016Registration of charge 064810570002, created on 31 August 2016 (9 pages)
27 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 27 April 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(4 pages)
20 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Registered office address changed from The Quarry House, Front Street Dinnington Newcastle upon Tyne NE13 7LG to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 April 2015 (1 page)
20 April 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(4 pages)
20 April 2015Registered office address changed from The Quarry House, Front Street Dinnington Newcastle upon Tyne NE13 7LG to 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 20 April 2015 (1 page)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Patricia Thorpe on 20 January 2012 (1 page)
14 February 2012Director's details changed for Tracey Thorpe on 20 January 2012 (2 pages)
14 February 2012Director's details changed for Tracey Thorpe on 20 January 2012 (2 pages)
14 February 2012Secretary's details changed for Patricia Thorpe on 20 January 2012 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
14 October 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
14 October 2010Previous accounting period extended from 31 January 2010 to 31 May 2010 (1 page)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Tracey Thorpe on 23 January 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Tracey Thorpe on 23 January 2010 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2009 (7 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2009 (7 pages)
24 March 2009Capitals not rolled up (2 pages)
24 March 2009Capitals not rolled up (2 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
5 March 2009Return made up to 23/01/09; full list of members (3 pages)
23 January 2008Incorporation (13 pages)
23 January 2008Incorporation (13 pages)