Middlesbrough
Cleveland
TS3 8BT
LLP Designated Member Name | IC & Mj Evershed Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | Greenbank House Sotherby Road Middlesbrough TS3 8BT |
LLP Designated Member Name | Penton House Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | Greenbank House Sotherby Road Middlesbrough Cleveland TS3 8BT |
LLP Designated Member Name | Hazel Products UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | Hazel House Armley Road Leeds West Yorkshire LS12 2EG |
LLP Designated Member Name | Headway Point Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(same day as company formation) |
Correspondence Address | Greenbank House Sotherby Road Middlesbrough Cleveland TS3 8BT |
Website | greenbankwastesolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01642 249924 |
Telephone region | Middlesbrough |
Registered Address | Greenbank House Sotherby Road Middlesbrough TS3 8BT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Brambles & Thorntree |
Built Up Area | Teesside |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,692,934 |
Cash | £1,434 |
Current Liabilities | £1,475,579 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 3 days from now) |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 December 2012 | Delivered on: 24 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H greenbank house, sotherby road, middlesbrough, cleveland t/no CE180304;. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
7 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Notification of Ic&Mj Evershed Ltd as a person with significant control on 23 April 2020 (2 pages) |
7 May 2020 | Notification of Gunnergate Limited as a person with significant control on 23 April 2020 (2 pages) |
7 May 2020 | Notification of Penton House Limited as a person with significant control on 23 April 2020 (2 pages) |
7 May 2020 | Withdrawal of a person with significant control statement on 7 May 2020 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Headway Point Limited as a member on 30 June 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
17 October 2017 | Termination of appointment of Hazel Products Uk Limited as a member on 31 May 2017 (1 page) |
17 October 2017 | Termination of appointment of Hazel Products Uk Limited as a member on 31 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 23 April 2016 (6 pages) |
23 May 2016 | Annual return made up to 23 April 2016 (6 pages) |
11 May 2015 | Annual return made up to 23 April 2015 (6 pages) |
11 May 2015 | Annual return made up to 23 April 2015 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 May 2014 | Annual return made up to 23 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 23 April 2014 (6 pages) |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
28 March 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 September 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
12 September 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 July 2013 | Registration of charge 3745930002 (26 pages) |
31 July 2013 | Registration of charge 3745930002 (26 pages) |
20 May 2013 | Annual return made up to 23 April 2013 (6 pages) |
20 May 2013 | Annual return made up to 23 April 2013 (6 pages) |
24 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
24 December 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
23 April 2012 | Incorporation of a limited liability partnership (8 pages) |
23 April 2012 | Incorporation of a limited liability partnership (8 pages) |