Company NameGreen Marine Solutions Limited
DirectorsCrispian Gregory Jones and Anthony Appleton
Company StatusActive
Company Number07743395
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Crispian Gregory Jones
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Anthony Appleton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(5 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Secretary NameMrs Claire Louise Baker
StatusCurrent
Appointed28 October 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Justin Thomas Moseley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Richard David Pargeter
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Craig Alexander Rattray
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cathkin Gate
Glasgow
South Lanarkshire
G73 5RW
Scotland
Secretary NameMrs Sonia Pargeter
NationalityBritish
StatusResigned
Appointed11 September 2013(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 10 April 2015)
RoleCompany Director
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr David Ronald Tiplady Thompson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMr Mark Swift
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F26, Software Centre Tavistock Place
Sunderland
SR1 1PB

Contact

Websitegreenmarinesolutions.co.uk

Location

Registered AddressUnit F26, Software Centre
Tavistock Place
Sunderland
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

1000 at £0.1Craig Rattray
4.66%
Ordinary
6.4k at £0.1North East Accelerator Fund
29.70%
Ordinary A
4.7k at £0.1Crispian Gregory Jones
21.88%
Ordinary
4.7k at £0.1Richard Pargeter
21.88%
Ordinary
4.7k at £0.1Treasury Shares
21.88%
Deferred Ordinary

Financials

Year2014
Net Worth£291,858
Cash£223,271
Current Liabilities£25,667

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return17 August 2023 (8 months, 3 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
18 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
4 September 2019Notification of North East Finance (Holdco) Limited as a person with significant control on 6 April 2016 (2 pages)
4 September 2019Cessation of The North East Accelerator Limited Partnership as a person with significant control on 6 April 2016 (1 page)
23 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
19 March 2019Second filing of the annual return made up to 17 August 2014 (20 pages)
28 January 2019Second filing of the annual return made up to 17 August 2015 (25 pages)
16 January 2019Particulars of variation of rights attached to shares (2 pages)
16 January 2019Statement of capital following an allotment of shares on 10 June 2016
  • GBP 2,382.9
(7 pages)
16 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2019Second filing of Confirmation Statement dated 17/08/2018 (5 pages)
7 January 2019Second filing of Confirmation Statement dated 17/08/2016 (9 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/01/2019.
(4 pages)
12 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 February 2018Notification of Crispian Gregory Jones as a person with significant control on 30 November 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 November 2016Appointment of Mrs Claire Louise Baker as a secretary on 28 October 2016 (2 pages)
7 November 2016Termination of appointment of Craig Rattray as a director on 4 November 2016 (1 page)
7 November 2016Appointment of Mrs Claire Louise Baker as a secretary on 28 October 2016 (2 pages)
7 November 2016Termination of appointment of Craig Rattray as a director on 4 November 2016 (1 page)
7 November 2016Termination of appointment of Mark Swift as a director on 28 October 2016 (1 page)
7 November 2016Termination of appointment of Mark Swift as a director on 28 October 2016 (1 page)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 September 2016Appointment of Mr Anthony Appleton as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr Anthony Appleton as a director on 12 September 2016 (2 pages)
30 August 201617/08/16 Statement of Capital gbp 2382.90
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 07/01/2019.
(7 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
21 July 2016Termination of appointment of David Ronald Tiplady Thompson as a director on 14 July 2016 (1 page)
21 July 2016Termination of appointment of David Ronald Tiplady Thompson as a director on 14 July 2016 (1 page)
10 February 2016Termination of appointment of Richard David Pargeter as a director on 18 January 2016 (1 page)
10 February 2016Termination of appointment of Richard David Pargeter as a director on 18 January 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,147.9
  • ANNOTATION Clarification a second filed AR01 was registered on 28/01/2019.
(7 pages)
10 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,147.9
(6 pages)
18 May 2015Termination of appointment of Sonia Pargeter as a secretary on 10 April 2015 (1 page)
18 May 2015Termination of appointment of Sonia Pargeter as a secretary on 10 April 2015 (1 page)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,147.90
(7 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,147.90
(7 pages)
12 January 2015Change of share class name or designation (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
1 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 374.5
(2 pages)
1 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 374.5 on 2014-10-29
(2 pages)
1 December 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 374.5
(2 pages)
24 November 2014Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages)
24 November 2014Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages)
24 November 2014Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 470 on 2014-08-01
(3 pages)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 470
(3 pages)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 470
(3 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,910
(7 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,910
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2019.
(8 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 June 2014Appointment of Mr David Ronald Tiplady Thompson as a director (2 pages)
19 June 2014Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page)
19 June 2014Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page)
19 June 2014Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page)
19 June 2014Appointment of Mr David Ronald Tiplady Thompson as a director (2 pages)
20 May 2014Termination of appointment of Justin Moseley as a director (1 page)
20 May 2014Termination of appointment of Justin Moseley as a director (1 page)
27 February 2014Registered office address changed from the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , the Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne and Wear, NE35 9PF, United Kingdom on 27 February 2014 (1 page)
3 January 2014Appointment of Sonia Pargeter as a secretary (3 pages)
3 January 2014Appointment of Sonia Pargeter as a secretary (3 pages)
28 November 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,052
(5 pages)
28 November 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 1,052
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,910.0
(8 pages)
2 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,510
(6 pages)
2 September 2013Sub-division of shares on 20 August 2013 (9 pages)
2 September 2013Change of share class name or designation (2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 19/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,510
(6 pages)
2 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 1,910.0
(8 pages)
2 September 2013Sub-division of shares on 20 August 2013 (9 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2013Sub-division of shares on 20 August 2013 (9 pages)
2 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 19/08/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2013Change of share class name or designation (2 pages)
2 September 2013Sub-division of shares on 20 August 2013 (9 pages)
22 August 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 1,052
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
22 August 2013Statement of capital following an allotment of shares on 20 January 2013
  • GBP 1,052
(3 pages)
22 August 2013Annual return made up to 17 August 2013 with a full list of shareholders (6 pages)
9 July 2013Appointment of Mr Craig Rattray as a director (3 pages)
9 July 2013Appointment of Mr Craig Rattray as a director (3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 April 2013Change of share class name or designation (2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
23 April 2013Change of share class name or designation (2 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
10 May 2012Registered office address changed from , Flat 4 Elizabeth Court, Elizabeth Road, Harwich, Essex, CO12 4EJ, England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Flat 4 Elizabeth Court Elizabeth Road Harwich Essex CO12 4EJ England on 10 May 2012 (1 page)
20 April 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
20 April 2012Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)