Company NameGreen Digit Limited
DirectorsSimon Geofrrey John Scott-Harden and Daniel Robson
Company StatusLiquidation
Company Number09139889
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Simon Geofrrey John Scott-Harden
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G3 Narvik Way
Tyne Tunnel Trading Estate
Newcastle
Tyne And Wear
NE29 7XJ
Director NameDaniel Robson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G3 Narvik Way
Tyne Tunnel Trading Estate
Newcastle
Tyne And Wear
NE29 7XJ

Location

Registered AddressC/O Begbies Traynor (Central) Llp, Ground Floor
Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

4.7k at £0.01Daniel Robson
39.00%
Ordinary
4k at £0.01Rivers Capital
33.33%
Ordinary A
3.3k at £0.01Simon Geoffrey John Scott-harden
27.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

18 November 2021Delivered on: 2 December 2021
Persons entitled: Berkeley Trade Finance LTD

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 6 February 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
31 August 2023Notification of Jaromir Minar as a person with significant control on 1 November 2018 (2 pages)
23 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 July 2022 (4 pages)
24 June 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
24 May 2022Change of details for Mr Simon Geofrrey John Scott-Harden as a person with significant control on 23 May 2022 (2 pages)
24 May 2022Registered office address changed from 22 Blaydon Business Centre Cowen Road Blaydon-on-Tyne NE21 5TW England to Unit G3 Narvik Way Tyne Tunnel Trading Estate Newcastle Tyne and Wear NE29 7XJ on 24 May 2022 (1 page)
24 May 2022Director's details changed for Daniel Robson on 23 May 2022 (2 pages)
24 May 2022Director's details changed for Mr Simon Geofrrey John Scott-Harden on 23 May 2022 (2 pages)
24 May 2022Change of details for Mr Daniel Robson as a person with significant control on 23 May 2022 (2 pages)
17 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
2 December 2021Registration of charge 091398890002, created on 18 November 2021 (18 pages)
15 November 2021Satisfaction of charge 091398890001 in full (1 page)
5 August 2021Change of details for Mr Daniel Robson as a person with significant control on 22 July 2020 (2 pages)
4 August 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
3 August 2021Director's details changed for Mr Simon Geofrrey John Scott-Harden on 22 July 2020 (2 pages)
3 August 2021Change of details for Mr Simon Geofrrey John Scott-Harden as a person with significant control on 22 July 2020 (2 pages)
3 August 2021Director's details changed for Daniel Robson on 22 July 2020 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 January 2021Change of details for Mr Daniel Robson as a person with significant control on 8 January 2021 (2 pages)
12 January 2021Director's details changed for Daniel Robson on 8 January 2021 (2 pages)
7 January 2021Change of details for Mr Daniel Robson as a person with significant control on 7 January 2021 (2 pages)
11 August 2020Confirmation statement made on 21 July 2020 with updates (5 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
6 February 2020Registration of charge 091398890001, created on 31 January 2020 (25 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Cessation of River Capital Partners Limited as a person with significant control on 14 December 2018 (1 page)
15 October 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
14 January 2019Resolutions
  • RES13 ‐ Re-buy back agreement 14/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 January 2019Cancellation of shares. Statement of capital on 14 December 2018
  • GBP 87.92
(4 pages)
10 January 2019Purchase of own shares. (3 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 127.92
(5 pages)
27 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2018Registered office address changed from Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF to 22 Blaydon Business Centre Cowen Road Blaydon-on-Tyne NE21 5TW on 9 August 2018 (1 page)
8 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120
(5 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120
(5 pages)
9 December 2014Sub-division of shares on 18 November 2014 (5 pages)
9 December 2014Sub-division of shares on 18 November 2014 (5 pages)
3 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
3 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 120
(4 pages)
3 December 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 120
(4 pages)
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(50 pages)
5 November 2014Registered office address changed from The Hatchery 4Th Floor Wynne Jones Building Ellison Place Newcastle upon Tyne NE1 8ST United Kingdom to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from The Hatchery 4Th Floor Wynne Jones Building Ellison Place Newcastle upon Tyne NE1 8ST United Kingdom to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Studio 1.03 Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from The Hatchery 4Th Floor Wynne Jones Building Ellison Place Newcastle upon Tyne NE1 8ST United Kingdom to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Studio 1.03 Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Studio 1.03 Abbott's Hill Gateshead Tyne and Wear NE8 3DF England to Studio 1.03 Northern Design Centre Abbott's Hill Gateshead Tyne and Wear NE8 3DF on 5 November 2014 (1 page)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 80
(15 pages)
21 July 2014Incorporation
Statement of capital on 2014-07-21
  • GBP 80
(15 pages)