Warrington
Cheshire
WA1 1EG
Secretary Name | Mr Vincent Joseph Maher |
---|---|
Status | Current |
Appointed | 14 April 2013(5 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Mrs Kim Maher |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Suez Street Warrington Cheshire WA1 1EG |
Director Name | Mr Brendan James Maher |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA |
Director Name | Mr Gerard Majella Maher |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA |
Secretary Name | Mr Brendan James Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA |
Director Name | Mr Adam David Matthews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 2011) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA |
Website | greenremediation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7755393 |
Telephone region | Manchester |
Registered Address | 8 Suez Street Warrington Cheshire WA1 1EG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Vincent Maher 50.00% Ordinary |
---|---|
25 at £1 | Adam Matthews 25.00% Ordinary |
25 at £1 | Gerard Majella Maher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,164 |
Cash | £314,762 |
Current Liabilities | £137,263 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 June |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
12 November 2021 | Delivered on: 15 November 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
---|---|
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
23 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
16 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Floor 1, 107 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to 8 Suez Street Warrington Cheshire WA1 1EG on 19 March 2019 (1 page) |
28 February 2019 | Registered office address changed from 18 Floor 1, 107 Bonded Warehouse Lower Byrom Street Manchester M3 4AP England to Floor 1, 107 Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP on 28 February 2019 (1 page) |
19 February 2019 | Registered office address changed from Hq Building 2 Atherton Street Manchester M3 3GS to 18 Floor 1, 107 Bonded Warehouse Lower Byrom Street Manchester M3 4AP on 19 February 2019 (1 page) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Appointment of Mrs Kim Maher as a director on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Kim Maher as a director on 2 February 2017 (2 pages) |
7 June 2016 | Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 8 Suez Street Warrington WA1 1EG (1 page) |
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road Heaton Mersey Stockport Cheshire SK4 3GN to 8 Suez Street Warrington WA1 1EG (1 page) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 February 2015 | Director's details changed for Mr Vincent Joseph Maher on 14 June 2014 (2 pages) |
3 February 2015 | Director's details changed for Mr Vincent Joseph Maher on 14 June 2014 (2 pages) |
5 January 2015 | Registered office address changed from C/O C/O, W Maher & Sons Limited W Maher & Sons Limited Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA to Hq Building 2 Atherton Street Manchester M3 3GS on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from C/O C/O, W Maher & Sons Limited W Maher & Sons Limited Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA to Hq Building 2 Atherton Street Manchester M3 3GS on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from C/O C/O, W Maher & Sons Limited W Maher & Sons Limited Soapstone Way Off Fairhills Road Irlam Manchester M44 6RA to Hq Building 2 Atherton Street Manchester M3 3GS on 5 January 2015 (2 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of Mr Vincent Joseph Maher as a secretary (1 page) |
29 April 2013 | Appointment of Mr Vincent Joseph Maher as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brendan Maher as a director (1 page) |
18 April 2013 | Termination of appointment of Brendan Maher as a director (1 page) |
18 April 2013 | Termination of appointment of Brendan Maher as a secretary (1 page) |
18 April 2013 | Termination of appointment of Brendan Maher as a secretary (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Termination of appointment of Gerard Maher as a director (1 page) |
17 July 2012 | Termination of appointment of Gerard Maher as a director (1 page) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Adam Matthews as a director (1 page) |
30 November 2011 | Termination of appointment of Adam Matthews as a director (1 page) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages) |
15 February 2011 | Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page) |
30 April 2010 | Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 January 2010 | Appointment of Mr Adam Matthews as a director (2 pages) |
13 January 2010 | Appointment of Mr Adam Matthews as a director (2 pages) |
14 July 2009 | Director's change of particulars / gerard maher / 01/01/2009 (2 pages) |
14 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
14 July 2009 | Director's change of particulars / gerard maher / 01/01/2009 (2 pages) |
14 July 2009 | Return made up to 15/04/09; full list of members (4 pages) |
20 March 2009 | Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page) |
20 March 2009 | Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page) |
17 May 2008 | Company name changed green environmental and recycling LIMITED\certificate issued on 19/05/08 (2 pages) |
17 May 2008 | Company name changed green environmental and recycling LIMITED\certificate issued on 19/05/08 (2 pages) |
14 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
14 May 2008 | Ad 15/04/08-15/04/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
14 May 2008 | Ad 15/04/08-15/04/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
14 May 2008 | Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page) |
15 April 2008 | Incorporation (15 pages) |
15 April 2008 | Incorporation (15 pages) |