C.H. GREEN & SON (THRAPSTON) LIMITED

Register to unlock more data on OkredoRegister

C.H. GREEN & SON (THRAPSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01516607

Incorporation date

09/09/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon16/11/2024
Final Gazette dissolved following liquidation
dot icon16/08/2024
Return of final meeting in a members' voluntary winding up
dot icon11/10/2023
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 100 st James Road Northampton NN5 5LF on 2023-10-11
dot icon26/09/2023
Resolutions
dot icon25/09/2023
Declaration of solvency
dot icon25/09/2023
Appointment of a voluntary liquidator
dot icon09/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon02/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon10/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon25/11/2020
Resolutions
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Change of share class name or designation
dot icon12/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon19/06/2018
Notification of a person with significant control statement
dot icon24/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon06/02/2018
Cessation of John Alan Green as a person with significant control on 2017-04-30
dot icon06/02/2018
Cessation of Gillian Anne Green as a person with significant control on 2017-04-30
dot icon04/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon23/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon24/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Termination of appointment of Edna Green as a director
dot icon24/04/2012
Termination of appointment of Edna Green as a secretary
dot icon23/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon03/02/2010
Director's details changed for Edna Harriet Green on 2010-01-01
dot icon03/02/2010
Secretary's details changed for Edna Harriet Green on 2010-01-01
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon09/02/2009
Location of register of members
dot icon09/02/2009
Location of debenture register
dot icon15/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon04/11/2008
Registered office changed on 04/11/2008 from sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon05/03/2008
Return made up to 23/02/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon28/02/2007
Return made up to 23/02/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon23/02/2006
Return made up to 23/02/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/03/2005
Return made up to 23/02/05; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: 37 high street woodford kettering northants NN14 4HE
dot icon24/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon08/03/2004
Return made up to 23/02/04; full list of members
dot icon17/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon01/03/2003
Return made up to 23/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon28/02/2002
Return made up to 23/02/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon16/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon23/05/2001
Accounts for a small company made up to 2000-09-30
dot icon07/03/2001
Return made up to 23/02/01; full list of members
dot icon03/03/2000
Return made up to 23/02/00; full list of members
dot icon03/03/2000
Ad 11/12/99--------- £ si 106@1=106 £ ic 7894/8000
dot icon22/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/06/1999
Accounts for a small company made up to 1998-09-30
dot icon11/03/1999
Return made up to 23/02/99; no change of members
dot icon04/03/1998
Return made up to 23/02/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-09-30
dot icon26/03/1997
Return made up to 23/02/97; full list of members
dot icon14/03/1997
Accounts for a small company made up to 1996-09-29
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon06/03/1996
Accounts for a small company made up to 1995-09-24
dot icon06/03/1996
Return made up to 23/02/96; no change of members
dot icon07/03/1995
Return made up to 23/02/95; no change of members
dot icon06/02/1995
Accounts for a small company made up to 1994-10-02
dot icon08/03/1994
Return made up to 23/02/94; full list of members
dot icon16/12/1993
Accounts for a small company made up to 1993-09-26
dot icon25/02/1993
Return made up to 23/02/93; no change of members
dot icon19/02/1993
Accounts for a small company made up to 1992-09-30
dot icon04/08/1992
Accounts for a small company made up to 1991-09-30
dot icon19/06/1992
Registered office changed on 19/06/92 from: 33 oundle road thrapston northants NN14 4PA
dot icon28/02/1992
Return made up to 23/02/92; no change of members
dot icon21/10/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon06/08/1991
Declaration of satisfaction of mortgage/charge
dot icon31/05/1991
Particulars of mortgage/charge
dot icon25/04/1991
Accounts for a small company made up to 1990-09-30
dot icon08/04/1991
Return made up to 23/02/91; full list of members
dot icon12/03/1990
Accounts for a small company made up to 1989-09-24
dot icon12/03/1990
Return made up to 23/02/90; no change of members
dot icon08/02/1990
Statement of affairs
dot icon08/02/1990
Ad 11/11/81--------- £ si 3945@1
dot icon13/04/1989
Accounts for a small company made up to 1988-09-25
dot icon13/04/1989
Return made up to 15/02/89; no change of members
dot icon17/02/1988
Accounts for a small company made up to 1987-09-27
dot icon17/02/1988
Return made up to 16/01/88; full list of members
dot icon13/04/1987
Accounts for a small company made up to 1986-09-28
dot icon13/04/1987
Return made up to 30/03/87; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-7.89 % *

* during past year

Cash in Bank

£12,735.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
23/02/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
297.36K
-
0.00
13.83K
-
2022
2
296.15K
-
0.00
12.74K
-
2022
2
296.15K
-
0.00
12.74K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

296.15K £Descended-0.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.74K £Descended-7.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.H. GREEN & SON (THRAPSTON) LIMITED

C.H. GREEN & SON (THRAPSTON) LIMITED is an(a) Dissolved company incorporated on 09/09/1980 with the registered office located at 100 St James Road, Northampton NN5 5LF. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.H. GREEN & SON (THRAPSTON) LIMITED?

toggle

C.H. GREEN & SON (THRAPSTON) LIMITED is currently Dissolved. It was registered on 09/09/1980 and dissolved on 16/11/2024.

Where is C.H. GREEN & SON (THRAPSTON) LIMITED located?

toggle

C.H. GREEN & SON (THRAPSTON) LIMITED is registered at 100 St James Road, Northampton NN5 5LF.

What does C.H. GREEN & SON (THRAPSTON) LIMITED do?

toggle

C.H. GREEN & SON (THRAPSTON) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.H. GREEN & SON (THRAPSTON) LIMITED have?

toggle

C.H. GREEN & SON (THRAPSTON) LIMITED had 2 employees in 2022.

What is the latest filing for C.H. GREEN & SON (THRAPSTON) LIMITED?

toggle

The latest filing was on 16/11/2024: Final Gazette dissolved following liquidation.