Sunderland
SR1 1PB
Director Name | Mr Anthony Appleton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2016(5 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunderland Software Centre Tavistock Place Sunderland SR1 1PB |
Secretary Name | Mrs Claire Louise Baker |
---|---|
Status | Current |
Appointed | 28 October 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr Justin Thomas Moseley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr Richard David Pargeter |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr Craig Alexander Rattray |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cathkin Gate Glasgow South Lanarkshire G73 5RW Scotland |
Secretary Name | Mrs Sonia Pargeter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr David Ronald Tiplady Thompson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Director Name | Mr Mark Swift |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
Website | greenmarinesolutions.co.uk |
---|
Registered Address | Unit F26, Software Centre Tavistock Place Sunderland SR1 1PB |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1000 at £0.1 | Craig Rattray 4.66% Ordinary |
---|---|
6.4k at £0.1 | North East Accelerator Fund 29.70% Ordinary A |
4.7k at £0.1 | Crispian Gregory Jones 21.88% Ordinary |
4.7k at £0.1 | Richard Pargeter 21.88% Ordinary |
4.7k at £0.1 | Treasury Shares 21.88% Deferred Ordinary |
Year | 2014 |
---|---|
Net Worth | £291,858 |
Cash | £223,271 |
Current Liabilities | £25,667 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (3 months, 4 weeks from now) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
18 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
4 September 2019 | Notification of North East Finance (Holdco) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 September 2019 | Cessation of The North East Accelerator Limited Partnership as a person with significant control on 6 April 2016 (1 page) |
23 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
19 March 2019 | Second filing of the annual return made up to 17 August 2014 (20 pages) |
28 January 2019 | Second filing of the annual return made up to 17 August 2015 (25 pages) |
16 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2019 | Statement of capital following an allotment of shares on 10 June 2016
|
16 January 2019 | Resolutions
|
7 January 2019 | Second filing of Confirmation Statement dated 17/08/2018 (5 pages) |
7 January 2019 | Second filing of Confirmation Statement dated 17/08/2016 (9 pages) |
17 August 2018 | Confirmation statement made on 17 August 2018 with no updates
|
12 March 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 February 2018 | Notification of Crispian Gregory Jones as a person with significant control on 30 November 2017 (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
7 November 2016 | Appointment of Mrs Claire Louise Baker as a secretary on 28 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Craig Rattray as a director on 4 November 2016 (1 page) |
7 November 2016 | Appointment of Mrs Claire Louise Baker as a secretary on 28 October 2016 (2 pages) |
7 November 2016 | Termination of appointment of Craig Rattray as a director on 4 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Mark Swift as a director on 28 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Mark Swift as a director on 28 October 2016 (1 page) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 September 2016 | Appointment of Mr Anthony Appleton as a director on 12 September 2016 (2 pages) |
12 September 2016 | Appointment of Mr Anthony Appleton as a director on 12 September 2016 (2 pages) |
30 August 2016 | 17/08/16 Statement of Capital gbp 2382.90
|
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
21 July 2016 | Termination of appointment of David Ronald Tiplady Thompson as a director on 14 July 2016 (1 page) |
21 July 2016 | Termination of appointment of David Ronald Tiplady Thompson as a director on 14 July 2016 (1 page) |
10 February 2016 | Termination of appointment of Richard David Pargeter as a director on 18 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Richard David Pargeter as a director on 18 January 2016 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
18 May 2015 | Termination of appointment of Sonia Pargeter as a secretary on 10 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Sonia Pargeter as a secretary on 10 April 2015 (1 page) |
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
12 January 2015 | Change of share class name or designation (2 pages) |
12 January 2015 | Resolutions
|
1 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
1 December 2014 | Sale or transfer of treasury shares. Treasury capital:
|
24 November 2014 | Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages) |
24 November 2014 | Appointment of Mr Mark Swift as a director on 1 September 2014 (2 pages) |
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 June 2014 | Appointment of Mr David Ronald Tiplady Thompson as a director (2 pages) |
19 June 2014 | Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page) |
19 June 2014 | Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page) |
19 June 2014 | Secretary's details changed for Sonia Pargeter on 1 March 2014 (1 page) |
19 June 2014 | Appointment of Mr David Ronald Tiplady Thompson as a director (2 pages) |
20 May 2014 | Termination of appointment of Justin Moseley as a director (1 page) |
20 May 2014 | Termination of appointment of Justin Moseley as a director (1 page) |
27 February 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Sonia Pargeter as a secretary (3 pages) |
3 January 2014 | Appointment of Sonia Pargeter as a secretary (3 pages) |
28 November 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
28 November 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
2 September 2013 | Sub-division of shares on 20 August 2013 (9 pages) |
2 September 2013 | Change of share class name or designation (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
2 September 2013 | Sub-division of shares on 20 August 2013 (9 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Sub-division of shares on 20 August 2013 (9 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Change of share class name or designation (2 pages) |
2 September 2013 | Sub-division of shares on 20 August 2013 (9 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (6 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 20 January 2013
|
22 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Appointment of Mr Craig Rattray as a director (3 pages) |
9 July 2013 | Appointment of Mr Craig Rattray as a director (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Change of share class name or designation (2 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from , Flat 4 Elizabeth Court, Elizabeth Road, Harwich, Essex, CO12 4EJ, England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Flat 4 Elizabeth Court Elizabeth Road Harwich Essex CO12 4EJ England on 10 May 2012 (1 page) |
20 April 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
20 April 2012 | Current accounting period extended from 31 August 2012 to 31 January 2013 (1 page) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|