Company NameGreenearth Cleaning Limited
DirectorsYvonne May Monaghan and Timothy James Morris
Company StatusActive
Company Number02686116
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Previous NamesUrgentactive Limited and Workplace Direct Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Yvonne May Monaghan
NationalityBritish
StatusCurrent
Appointed10 March 1995(3 years after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMrs Yvonne May Monaghan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(10 years, 2 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameMr Timothy James Morris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
Director NameDavid Stuart Coulter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressGreenways
Wincombe Lane
Shaftesbury
Dorset
SP7 8PJ
Secretary NameMichael Roy Searle
NationalityBritish
StatusResigned
Appointed25 February 1992(2 weeks after company formation)
Appointment Duration3 years (resigned 10 March 1995)
RoleSecretary
Correspondence AddressDawbury 12 Stour Meadows
Gillingham
Dorset
SP8 4SG
Director NameMichael Roy Searle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressDawbury 12 Stour Meadows
Gillingham
Dorset
SP8 4SG
Director NameRobert Victor Gwilliam
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address11 Belle Vue Road
Weymouth
Dorset
DT4 8RX
Director NameRosemary Caroline Coulter
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 years after company formation)
Appointment Duration1 week (resigned 10 March 1995)
RoleTransport Team Leader
Correspondence AddressGreenways
Wincombe Lane
Shaftesbury
Dorset
SP7 8PJ
Director NameRichard Guy Frederick Zerny
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressStratton House
Southside, Kilham
Driffield
North Humberside
YO25 4ST
Director NameMichael Alan Sutton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2003)
RoleCompany Director
Correspondence Address25a Westbourne Road
Birkdale
Southport
Merseyside
PR8 2HZ
Director NameTerence Michael Greer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDunrobin Feather Lane
Heswall
Wirral
Merseyside
L60 4RL
Director NameGary William Holmes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(11 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2004)
RoleCompany Director
Correspondence Address48 Badgers Way
Sturminster Newton
Dorset
DT10 1EP
Director NameMr Paul Bryan Carroll
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Falkirk Avenue
Widnes
Cheshire
WA8 9DX
Director NameMr James Henry Wilkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Nursery
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4UA
Director NameCharles Skimer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(15 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 December 2007)
RoleCEO
Correspondence Address13 Moorhouse Road
London
W2 5DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejohnsonplc.com

Location

Registered AddressJohnson House Abbots Park
Monks Way Preston Brook
Runcorn
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address MatchesOver 40 other UK companies use this postal address

Shareholders

440k at £1Johnson Service Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

11 March 1992Delivered on: 20 March 1992
Satisfied on: 5 August 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 and continuation sheets relevant to this charge. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 440,000
(5 pages)
2 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 440,000
(5 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Change of name notice (2 pages)
14 January 2016Company name changed workplace direct LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
14 January 2016Company name changed workplace direct LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 440,000
(5 pages)
24 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 440,000
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 440,000
(5 pages)
11 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 440,000
(5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
28 September 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Timothy James Morris on 17 September 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Timothy James Morris on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Mrs Yvonne May Monaghan on 1 October 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 August 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007Director resigned (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Return made up to 11/02/07; full list of members (7 pages)
1 March 2007Return made up to 11/02/07; full list of members (7 pages)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
2 October 2006Registered office changed on 02/10/06 from: mildmay road bootle merseyside L20 5EW (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 February 2006Return made up to 11/02/06; full list of members (7 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (8 pages)
17 October 2005Accounts for a dormant company made up to 25 December 2004 (8 pages)
22 February 2005Return made up to 11/02/05; full list of members (7 pages)
22 February 2005Return made up to 11/02/05; full list of members (7 pages)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
8 October 2004Accounts for a dormant company made up to 27 December 2003 (7 pages)
9 August 2004Company name changed urgentactive LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed urgentactive LIMITED\certificate issued on 09/08/04 (2 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
18 February 2004Return made up to 11/02/04; full list of members (7 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
7 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (1 page)
12 June 2003New director appointed (1 page)
12 June 2003Director resigned (1 page)
10 March 2003Return made up to 11/02/03; full list of members (7 pages)
10 March 2003Return made up to 11/02/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
7 October 2002Accounts for a dormant company made up to 29 December 2001 (9 pages)
7 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (1 page)
7 May 2002Director resigned (1 page)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
15 February 2002Return made up to 11/02/02; full list of members (6 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 October 2001Accounts for a dormant company made up to 30 December 2000 (9 pages)
10 October 2001Accounts for a dormant company made up to 30 December 2000 (9 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2000Accounts for a dormant company made up to 25 December 1999 (9 pages)
19 October 2000Accounts for a dormant company made up to 25 December 1999 (9 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
21 June 1999Accounts for a dormant company made up to 26 December 1998 (9 pages)
21 June 1999Accounts for a dormant company made up to 26 December 1998 (9 pages)
26 March 1999Director's particulars changed (1 page)
26 March 1999Director's particulars changed (1 page)
16 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 11/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
23 March 1998Accounts for a dormant company made up to 27 December 1997 (9 pages)
23 March 1998Accounts for a dormant company made up to 27 December 1997 (9 pages)
13 February 1998Return made up to 11/02/98; no change of members (4 pages)
13 February 1998Return made up to 11/02/98; no change of members (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
12 May 1997Full accounts made up to 28 December 1996 (10 pages)
12 May 1997Full accounts made up to 28 December 1996 (10 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1997Return made up to 11/02/97; no change of members (4 pages)
14 February 1997Return made up to 11/02/97; no change of members (4 pages)
19 April 1996Full accounts made up to 30 December 1995 (13 pages)
19 April 1996Full accounts made up to 30 December 1995 (13 pages)
21 February 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
21 February 1996Return made up to 11/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(10 pages)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
15 August 1995Full accounts made up to 24 February 1995 (11 pages)
15 August 1995Full accounts made up to 24 February 1995 (11 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
27 March 1995Registered office changed on 27/03/95 from: c/o stalbridge kwick clean LTD christy's lane shaftesbury dorset SP7 8PH (1 page)
27 March 1995Registered office changed on 27/03/95 from: c/o stalbridge kwick clean LTD christy's lane shaftesbury dorset SP7 8PH (1 page)
27 March 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Secretary resigned;new director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)