Company NameGreen Cross (West Bridgford) Limited
DirectorsPurnima Rajesh Morjaria and Rajesh Mansulhial Morjaria
Company StatusActive
Company Number03330087
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years ago)
Previous NameGood Venture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Purnima Rajesh Morjaria
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(20 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdle Rocks House Moddershall
Stone
Staffordshire
ST15 8RR
Director NameMr Rajesh Mansulhial Morjaria
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(20 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdle Rocks House Moddershall
Stone
Staffordshire
ST15 8RR
Director NamePauline Murphy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Ives Close
West Bridgford
Nottingham
NG2 7LU
Director NameRenata Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Stamford Road
West Bridgford
Nottingham
NG2 6GB
Secretary NameRenata Smith
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address8 Stamford Road
West Bridgford
Nottingham
NG2 6GB
Director NameDr Debbie Simone Hapgood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence Address93 Musters Road
West Bridgford
Nottinghamshire
NG2 7PG
Director NameDr Matthew Francis Dawson Jelpke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2017)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address93 Musters Road
West Bridgford
Nottingham
NG2 7PG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitebridgfordautos.co.uk

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Musters (Jh) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,898
Cash£17,245
Current Liabilities£244,078

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 week, 5 days ago)
Next Return Due21 March 2025 (1 year from now)

Charges

2 March 2017Delivered on: 8 March 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All the freehold and/or leasehold property described in the schedule hereto and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
31 January 2013Delivered on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H part ground floor medical centre musters road west bridgford t/no NT414331 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2013Delivered on: 16 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2005Delivered on: 21 October 2005
Satisfied on: 16 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 musters road west bridgford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 2002Delivered on: 19 February 2002
Satisfied on: 16 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

28 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 April 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
10 March 2017Satisfaction of charge 4 in full (2 pages)
10 March 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Satisfaction of charge 3 in full (1 page)
10 March 2017Satisfaction of charge 4 in full (2 pages)
8 March 2017Registration of charge 033300870005, created on 2 March 2017 (28 pages)
8 March 2017Registration of charge 033300870005, created on 2 March 2017 (28 pages)
3 March 2017Appointment of Mr Rajesh Mansulhial Morjaria as a director on 2 March 2017 (2 pages)
3 March 2017Registered office address changed from 93 Musters Road West Bridgford Nottinghamshire NG2 7PG to St Johns Chambers Love Street Chester CH1 1QN on 3 March 2017 (1 page)
3 March 2017Appointment of Mr Rajesh Mansulhial Morjaria as a director on 2 March 2017 (2 pages)
3 March 2017Termination of appointment of Debbie Simone Hapgood as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Debbie Simone Hapgood as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Matthew Francis Dawson Jelpke as a director on 2 March 2017 (1 page)
3 March 2017Registered office address changed from 93 Musters Road West Bridgford Nottinghamshire NG2 7PG to St Johns Chambers Love Street Chester CH1 1QN on 3 March 2017 (1 page)
3 March 2017Termination of appointment of Matthew Francis Dawson Jelpke as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mrs Purnima Rajesh Morjaria as a director on 2 March 2017 (2 pages)
3 March 2017Appointment of Mrs Purnima Rajesh Morjaria as a director on 2 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
16 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
11 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
11 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page)
16 May 2013Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages)
16 May 2013Particulars of a mortgage or charge/co extend / charge no: 4 (11 pages)
16 May 2013Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages)
16 May 2013Particulars of a mortgage or charge/co extend / charge no: 3 (11 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
1 March 2013Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB on 1 March 2013 (1 page)
28 February 2013Termination of appointment of Renata Smith as a secretary (1 page)
28 February 2013Appointment of Dr Debbie Simone Hapgood as a director (2 pages)
28 February 2013Termination of appointment of Renata Smith as a director (1 page)
28 February 2013Termination of appointment of Pauline Murphy as a director (1 page)
28 February 2013Appointment of Dr Matthew Francis Dawson Jelpke as a director (2 pages)
28 February 2013Appointment of Dr Debbie Simone Hapgood as a director (2 pages)
28 February 2013Appointment of Dr Matthew Francis Dawson Jelpke as a director (2 pages)
28 February 2013Termination of appointment of Renata Smith as a director (1 page)
28 February 2013Termination of appointment of Renata Smith as a secretary (1 page)
28 February 2013Termination of appointment of Pauline Murphy as a director (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Pauline Murphy on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Renata Smith on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Pauline Murphy on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Renata Smith on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Renata Smith on 8 March 2010 (2 pages)
14 April 2010Director's details changed for Pauline Murphy on 8 March 2010 (2 pages)
14 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Return made up to 07/03/09; full list of members (4 pages)
29 April 2009Return made up to 07/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 March 2006Return made up to 07/03/06; full list of members (2 pages)
24 March 2006Return made up to 07/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
9 March 2005Return made up to 07/03/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 07/03/04; full list of members (7 pages)
14 April 2004Return made up to 07/03/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 07/03/03; full list of members (7 pages)
30 April 2003Return made up to 07/03/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 April 2002Return made up to 07/03/02; full list of members (6 pages)
3 April 2002Return made up to 07/03/02; full list of members (6 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
28 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998£ nc 1000/100000 26/10/98 (1 page)
9 November 1998£ nc 1000/100000 26/10/98 (1 page)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 October 1998Ad 27/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 October 1998Ad 27/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 April 1997Company name changed good venture LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Company name changed good venture LIMITED\certificate issued on 02/04/97 (2 pages)
25 March 1997Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: 129 queen street cardiff CF1 4BJ (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 March 1997Incorporation (14 pages)
7 March 1997Incorporation (14 pages)