Company NameGreen Remediation Limited
DirectorsVincent Joseph Maher and Kim Maher
Company StatusActive
Company Number06566009
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Previous NameGreen Environmental And Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Vincent Joseph Maher
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Suez Street
Warrington
Cheshire
WA1 1EG
Secretary NameMr Vincent Joseph Maher
StatusCurrent
Appointed14 April 2013(5 years after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMrs Kim Maher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Brendan James Maher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoapstone Way Off Fairhills Road
Irlam
Manchester
M44 6RA
Director NameMr Gerard Majella Maher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoapstone Way Off Fairhills Road
Irlam
Manchester
M44 6RA
Secretary NameMr Brendan James Maher
NationalityBritish
StatusResigned
Appointed15 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoapstone Way Off Fairhills Road
Irlam
Manchester
M44 6RA
Director NameMr Adam David Matthews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSoapstone Way Off Fairhills Road
Irlam
Manchester
M44 6RA

Contact

Websitegreenremediation.co.uk
Email address[email protected]
Telephone0161 7755393
Telephone regionManchester

Location

Registered Address8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Vincent Maher
50.00%
Ordinary
25 at £1Adam Matthews
25.00%
Ordinary
25 at £1Gerard Majella Maher
25.00%
Ordinary

Financials

Year2014
Net Worth£254,164
Cash£314,762
Current Liabilities£137,263

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Charges

12 November 2021Delivered on: 15 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
16 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
19 March 2019Registered 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 2019Registered 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 2019Registered 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 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Appointment of Mrs Kim Maher as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Mrs Kim Maher as a director on 2 February 2017 (2 pages)
7 June 2016Register 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 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Register 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 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 February 2015Director's details changed for Mr Vincent Joseph Maher on 14 June 2014 (2 pages)
3 February 2015Director's details changed for Mr Vincent Joseph Maher on 14 June 2014 (2 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
29 April 2013Appointment of Mr Vincent Joseph Maher as a secretary (1 page)
29 April 2013Appointment of Mr Vincent Joseph Maher as a secretary (1 page)
18 April 2013Termination of appointment of Brendan Maher as a director (1 page)
18 April 2013Termination of appointment of Brendan Maher as a director (1 page)
18 April 2013Termination of appointment of Brendan Maher as a secretary (1 page)
18 April 2013Termination of appointment of Brendan Maher as a secretary (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Termination of appointment of Gerard Maher as a director (1 page)
17 July 2012Termination of appointment of Gerard Maher as a director (1 page)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
30 November 2011Termination of appointment of Adam Matthews as a director (1 page)
30 November 2011Termination of appointment of Adam Matthews as a director (1 page)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
15 February 2011Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Brendan James Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Gerard Majella Maher on 1 October 2009 (2 pages)
15 February 2011Director's details changed for Mr Vincent Joseph Maher on 1 October 2009 (2 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page)
30 April 2010Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Secretary's details changed for Mr Brendan James Maher on 1 October 2009 (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 January 2010Appointment of Mr Adam Matthews as a director (2 pages)
13 January 2010Appointment of Mr Adam Matthews as a director (2 pages)
14 July 2009Director's change of particulars / gerard maher / 01/01/2009 (2 pages)
14 July 2009Return made up to 15/04/09; full list of members (4 pages)
14 July 2009Director's change of particulars / gerard maher / 01/01/2009 (2 pages)
14 July 2009Return made up to 15/04/09; full list of members (4 pages)
20 March 2009Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page)
20 March 2009Accounting reference date extended from 30/06/2008 to 30/06/2009 (1 page)
17 May 2008Company name changed green environmental and recycling LIMITED\certificate issued on 19/05/08 (2 pages)
17 May 2008Company name changed green environmental and recycling LIMITED\certificate issued on 19/05/08 (2 pages)
14 May 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
14 May 2008Ad 15/04/08-15/04/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
14 May 2008Ad 15/04/08-15/04/08\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
14 May 2008Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
15 April 2008Incorporation (15 pages)
15 April 2008Incorporation (15 pages)