H G GREEN CHEESEMAKERS LIMITED

Register to unlock more data on OkredoRegister

H G GREEN CHEESEMAKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01217571

Incorporation date

26/06/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Old Farm Page Lane, West Pennard, Glastonbury, Somerset BA6 8NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1975)
dot icon09/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Registration of charge 012175710004, created on 2025-01-03
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/12/2024
Satisfaction of charge 2 in full
dot icon06/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon05/01/2023
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon05/02/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Appointment of Margaret Green as a director on 2017-11-01
dot icon06/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Purchase of own shares.
dot icon07/10/2013
Resolutions
dot icon07/10/2013
Cancellation of shares. Statement of capital on 2013-10-07
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/03/2011
Termination of appointment of John Green as a secretary
dot icon28/03/2011
Termination of appointment of John Green as a director
dot icon28/03/2011
Appointment of Lloyd Francis Hubert Green as a secretary
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon09/03/2010
Secretary's details changed for Mr John Hubert Green on 2010-02-09
dot icon09/03/2010
Director's details changed for Mr John Hubert Green on 2010-02-09
dot icon09/03/2010
Director's details changed for Lloyd Francis Hubert Green on 2010-02-09
dot icon09/03/2010
Registered office address changed from Newton Farm West Pennard Glastonbury Somerset BA6 8NN on 2010-03-09
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/08/2009
Gbp ic 500/333\20/07/09\gbp sr 167@1=167\
dot icon30/07/2009
Resolutions
dot icon24/07/2009
Appointment terminated director paul green
dot icon24/07/2009
Memorandum and Articles of Association
dot icon24/07/2009
Resolutions
dot icon15/04/2009
Return made up to 26/02/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 26/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 26/02/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 26/02/06; full list of members
dot icon05/02/2006
Accounts for a small company made up to 2005-03-31
dot icon18/03/2005
Return made up to 26/02/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon29/03/2004
Return made up to 26/02/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/04/2003
Return made up to 26/02/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon04/03/2002
Return made up to 26/02/02; full list of members
dot icon04/03/2002
New director appointed
dot icon14/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 26/02/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Return made up to 26/02/00; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/03/1999
Return made up to 26/02/99; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon26/02/1998
Return made up to 26/02/98; full list of members
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Resolutions
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/03/1997
Return made up to 26/02/97; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon01/03/1996
Return made up to 26/02/96; full list of members
dot icon17/11/1995
Accounts for a small company made up to 1995-03-31
dot icon01/03/1995
Return made up to 26/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon28/03/1994
Return made up to 26/02/94; no change of members
dot icon16/09/1993
Accounts for a small company made up to 1993-03-31
dot icon28/02/1993
Return made up to 26/02/93; full list of members
dot icon24/09/1992
Accounts for a small company made up to 1992-03-31
dot icon03/03/1992
Return made up to 26/02/92; no change of members
dot icon28/11/1991
Accounts for a small company made up to 1991-03-31
dot icon12/03/1991
Return made up to 26/02/91; no change of members
dot icon13/08/1990
Accounts for a small company made up to 1990-03-31
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1990
Return made up to 26/02/90; full list of members
dot icon24/04/1989
Return made up to 20/01/89; full list of members
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon16/01/1989
Accounts for a small company made up to 1988-03-31
dot icon13/01/1989
Resolutions
dot icon08/04/1988
Particulars of mortgage/charge
dot icon23/02/1988
Registered office changed on 23/02/88 from: mulberry farm west pennard nr glastonbury somerset
dot icon19/01/1988
Certificate of change of name
dot icon04/11/1987
Full accounts made up to 1987-03-31
dot icon04/11/1987
Return made up to 24/10/87; full list of members
dot icon13/11/1986
Accounts for a small company made up to 1986-03-31
dot icon13/11/1986
Return made up to 08/11/86; full list of members
dot icon16/08/1986
Director resigned;new director appointed
dot icon26/06/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.08M
-
0.00
-
-
2022
2
1.09M
-
0.00
-
-
2023
2
1.11M
-
0.00
-
-
2023
2
1.11M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.11M £Ascended1.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Margaret
Director
01/11/2017 - Present
-
Green, Lloyd Francis Hubert
Director
18/02/2002 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About H G GREEN CHEESEMAKERS LIMITED

H G GREEN CHEESEMAKERS LIMITED is an(a) Active company incorporated on 26/06/1975 with the registered office located at Old Farm Page Lane, West Pennard, Glastonbury, Somerset BA6 8NX. There are currently 2 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 H G GREEN CHEESEMAKERS LIMITED?

toggle

H G GREEN CHEESEMAKERS LIMITED is currently Active. It was registered on 26/06/1975 .

Where is H G GREEN CHEESEMAKERS LIMITED located?

toggle

H G GREEN CHEESEMAKERS LIMITED is registered at Old Farm Page Lane, West Pennard, Glastonbury, Somerset BA6 8NX.

What does H G GREEN CHEESEMAKERS LIMITED do?

toggle

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

How many employees does H G GREEN CHEESEMAKERS LIMITED have?

toggle

H G GREEN CHEESEMAKERS LIMITED had 2 employees in 2023.

What is the latest filing for H G GREEN CHEESEMAKERS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-26 with updates.