Company NameOriginal Green Ltd
DirectorCarl Robert Nicholls
Company StatusActive
Company Number09268405
CategoryPrivate Limited Company
Incorporation Date17 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Carl Robert Nicholls
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2014(1 day after company formation)
Appointment Duration9 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Contact

Websitewww.carlnichollsgolf.com

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

31 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
26 April 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 April 2022Registered office address changed from Unit 7 the Business Works Industry Road Newcastle upon Tyne NE6 5XB England to Hartlepool Golf Club Hart Warren Hartlepool TS24 9QF on 21 April 2022 (1 page)
20 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 28 February 2021 (4 pages)
20 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
5 February 2021Registered office address changed from Unit 3, the Business Works Industry Road Heaton Newcastle upon Tyne NE6 5XB England to Unit 7 the Business Works Industry Road Newcastle upon Tyne NE6 5XB on 5 February 2021 (1 page)
18 November 2020Registered office address changed from Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL to Unit 3, the Business Works Industry Road Heaton Newcastle upon Tyne NE6 5XB on 18 November 2020 (1 page)
8 July 2020Micro company accounts made up to 29 February 2020 (4 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 28 February 2019 (4 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 June 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 July 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
16 January 2015Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
16 January 2015Current accounting period extended from 31 October 2015 to 29 February 2016 (1 page)
15 January 2015Appointment of Mr Carl Robert Nicholls as a director on 18 October 2014 (2 pages)
15 January 2015Appointment of Mr Carl Robert Nicholls as a director on 18 October 2014 (2 pages)
7 January 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter Valaitis as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter Valaitis as a director on 7 January 2015 (1 page)
7 January 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page)
7 January 2015Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Longhirst Hall Golf Course Longhirst Morpeth NE61 3LL on 7 January 2015 (1 page)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(20 pages)
17 October 2014Incorporation
Statement of capital on 2014-10-17
  • GBP 1
(20 pages)