Company NameGreensplash Limited
DirectorsAndrew Bernard Dunn and Karen Elsie Spruce
Company StatusActive
Company Number04169857
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Bernard Dunn
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Secretary NameMiss Karen Elsie Spruce
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameMiss Karen Elsie Spruce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(1 year, 10 months after company formation)
Appointment Duration21 years, 3 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.greensplash.com/
Telephone01606 884123
Telephone regionNorthwich

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Bernard Dunn
50.00%
Ordinary
1 at £1Karen Elsie Spruce
50.00%
Ordinary

Financials

Year2014
Net Worth£699,376
Cash£205,399
Current Liabilities£249,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 5 days from now)

Charges

26 June 2006Delivered on: 29 June 2006
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.
Outstanding

Filing History

3 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 May 2018Confirmation statement made on 1 April 2018 with updates (5 pages)
4 May 2018Notification of Andrew Bernard Dunn as a person with significant control on 6 April 2016 (2 pages)
4 May 2018Notification of Karen Elsie Spruce as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Director's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages)
9 April 2013Director's details changed for Mr Andrew Bernard Dunn on 17 October 2011 (2 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages)
9 April 2013Secretary's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages)
9 April 2013Secretary's details changed for Miss Karen Elsie Spruce on 17 October 2011 (2 pages)
9 April 2013Director's details changed for Mr Andrew Bernard Dunn on 17 October 2011 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 May 2009Return made up to 11/05/09; no change of members (10 pages)
19 May 2009Return made up to 11/05/09; no change of members (10 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
11 March 2007Return made up to 28/02/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
8 May 2006Return made up to 28/02/06; full list of members (7 pages)
8 May 2006Return made up to 28/02/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 February 2005Return made up to 28/02/05; full list of members (7 pages)
22 February 2005Return made up to 28/02/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 28/02/04; full list of members (7 pages)
19 May 2004Return made up to 28/02/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
14 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 14/03/03
(7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2003Ad 01/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
22 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
31 May 2002Return made up to 28/02/02; full list of members (6 pages)
31 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 May 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 May 2002Return made up to 28/02/02; full list of members (6 pages)
8 March 2001Director resigned (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 March 2001Secretary resigned (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (2 pages)
8 March 2001Director resigned (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
28 February 2001Incorporation (11 pages)
28 February 2001Incorporation (11 pages)