Company NameGreen Marine Global Ltd
DirectorsNicholas Lindsay Dearden and Colin Michael Whybrow
Company StatusActive
Company Number07103110
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Nicholas Lindsay Dearden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressVenscott Front Street
Appleton Wiske
Northallerton
N Yorkshire
DL6 3AA
Director NameMr Colin Michael Whybrow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Park Cottage Goutsford
Modbury
Devon
PL21 9NY
Secretary NameMr Nicholas Lindsay Dearden
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVenscott Front Street
Appleton Wiske
Northallerton
N Yorkshire
DL6 3AA
Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenscott Front Street
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA

Location

Registered AddressVenscot Front Street
Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAppleton Wiske
WardAppleton Wiske & Smeatons

Shareholders

629 at £1Nicholas Lindsay Dearden
62.90%
Ordinary
30 at £1Wayne Smith
3.00%
Ordinary
241 at £1Colin Michael Whybrow
24.10%
Ordinary
100 at £1Stephen Barras
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,392
Cash£362
Current Liabilities£10,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 2 weeks ago)
Next Return Due14 October 2024 (6 months from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Registered office address changed from Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR England to Venscot Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR England to Venscot Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA on 4 December 2015 (1 page)
4 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
4 December 2015Registered office address changed from Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR England to Venscot Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA on 4 December 2015 (1 page)
4 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 January 2015Registered office address changed from Venscott Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA to Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR on 25 January 2015 (1 page)
25 January 2015Registered office address changed from Venscott Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA to Units 90-91 Mainsforth Terrace Hartlepool Cleveland TS25 1NR on 25 January 2015 (1 page)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Termination of appointment of Moray Martin as a director (1 page)
31 October 2013Termination of appointment of Moray Martin as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Appointment of Mr Moray Brebner Martin as a director (2 pages)
23 February 2012Appointment of Mr Moray Brebner Martin as a director (2 pages)
16 February 2012Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Boho One Bridge Street West Middlesbrough Cleveland TS2 1AE United Kingdom on 16 February 2012 (1 page)
16 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
18 July 2011Registered office address changed from Clearwater House 21 Nottingham Place London W1U 5LH United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Clearwater House 21 Nottingham Place London W1U 5LH United Kingdom on 18 July 2011 (1 page)
14 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
14 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 200
(3 pages)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011Compulsory strike-off action has been discontinued (1 page)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
12 December 2009Incorporation (24 pages)
12 December 2009Incorporation (24 pages)