Company NameGreen Earth Restorations Limited
Company StatusActive
Company Number08303732
CategoryPrivate Limited Company
Incorporation Date22 November 2012(11 years, 5 months ago)
Previous NameMorgan Green Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr John Walsh
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2021(9 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMark Andrew Collier
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr Sean Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
Director NameMr William Aspinall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr Michael Walsh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Overman Way
Swinton
Manchester
M27 8BQ
Director NameMr Sean Walsh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Overman Way
Swinton
Manchester
M27 8BQ
Director NameMrs Michelle Margaret Mary Walsh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ

Location

Registered AddressAstley House Lower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (5 months ago)
Next Return Due22 December 2024 (7 months, 2 weeks from now)

Filing History

25 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 February 2019Termination of appointment of Sean Walsh as a director on 25 February 2019 (1 page)
7 January 2019Confirmation statement made on 22 November 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (11 pages)
10 December 2015Appointment of Mrs Michelle Walsh as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mrs Michelle Walsh as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Mrs Michelle Walsh as a director on 9 December 2015 (2 pages)
9 December 2015Termination of appointment of Michael Walsh as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Michael Walsh as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Michael Walsh as a director on 9 December 2015 (1 page)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
24 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (12 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (12 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(3 pages)
25 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 10
(3 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
11 August 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 March 2014Termination of appointment of William Aspinall as a director (1 page)
12 March 2014Appointment of Mr Sean Walsh as a director (2 pages)
12 March 2014Appointment of Mr Sean Walsh as a director (2 pages)
12 March 2014Appointment of Mr Michael Walsh as a director (2 pages)
12 March 2014Appointment of Mr Michael Walsh as a director (2 pages)
12 March 2014Termination of appointment of William Aspinall as a director (1 page)
12 March 2014Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ on 12 March 2014 (1 page)
22 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
22 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10
(3 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)