Company NameGreenspace Environmental Limited
DirectorsJohn Michael McAuliffe and Kate Amanda Cherrill
Company StatusActive
Company Number06667322
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 9 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 John Michael McAuliffe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Baldred's Hall 239 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
Director NameMrs Kate Amanda Cherrill
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(8 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Baldred's Hall 239 Ashley Road
Hale
Altrincham
WA15 9NE
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ

Contact

Websitegreenspaceenvironmental.co.uk

Location

Registered AddressSt. Baldred's Hall 239 Ashley Road
Hale
Altrincham
Cheshire
WA15 9NE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1John Mcauliffe
100.00%
Ordinary

Financials

Year2014
Net Worth£396,094
Cash£176,462
Current Liabilities£249,897

Accounts

Latest Accounts30 September 2023 (7 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return19 September 2023 (8 months ago)
Next Return Due3 October 2024 (4 months, 2 weeks from now)

Charges

4 December 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 December 2018Delivered on: 4 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 October 2020Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 16 October 2020 (1 page)
5 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
8 March 2019Statement of capital following an allotment of shares on 8 August 2008
  • GBP 1,000
(2 pages)
25 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sh cap dispensed with limits applied. 17/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 January 2019Change of share class name or designation (2 pages)
4 December 2018Registration of charge 066673220002, created on 4 December 2018 (30 pages)
4 December 2018Registration of charge 066673220001, created on 4 December 2018 (41 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Director's details changed for Mrs Kate Amanda Mcauliffe on 10 August 2016 (2 pages)
24 November 2016Appointment of Mrs Kate Amanda Mcauliffe as a director on 10 August 2016 (2 pages)
24 November 2016Director's details changed for Mrs Kate Amanda Mcauliffe on 10 August 2016 (2 pages)
24 November 2016Appointment of Mrs Kate Amanda Mcauliffe as a director on 10 August 2016 (2 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(3 pages)
23 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
26 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
26 September 2014Director's details changed for Mr John Michael Mcauliffe on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr John Michael Mcauliffe on 26 September 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
7 August 2013Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 7 August 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
5 April 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom on 5 April 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for John Mcauliffe on 7 August 2011 (2 pages)
28 September 2011Registered office address changed from Brigade House Brigade Close Harrow HA2 0LQ England on 28 September 2011 (1 page)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for John Mcauliffe on 7 August 2011 (2 pages)
28 September 2011Director's details changed for John Mcauliffe on 7 August 2011 (2 pages)
28 September 2011Registered office address changed from Brigade House Brigade Close Harrow HA2 0LQ England on 28 September 2011 (1 page)
28 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
28 August 2010Compulsory strike-off action has been discontinued (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (2 pages)
9 November 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (2 pages)
1 October 2009Return made up to 07/08/09; full list of members (3 pages)
1 October 2009Return made up to 07/08/09; full list of members (3 pages)
23 October 2008Director appointed john mcauliffe (2 pages)
23 October 2008Director appointed john mcauliffe (2 pages)
12 August 2008Appointment terminated director daniel dwyer (1 page)
12 August 2008Appointment terminated director daniel dwyer (1 page)
7 August 2008Incorporation (13 pages)
7 August 2008Incorporation (13 pages)