A SHADE GREENER LIMITED
TANKERSLEY

Hellopages » South Yorkshire » Barnsley » S75 3DP

Company number 06922318
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address STERLING HOUSE MAPLE COURT, MAPLE ROAD, TANKERSLEY, SOUTH YORKSHIRE, S75 3DP
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Registration of charge 069223180012, created on 9 November 2016; Registration of charge 069223180011, created on 9 November 2016. The most likely internet sites of A SHADE GREENER LIMITED are www.ashadegreener.co.uk, and www.a-shade-greener.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. A Shade Greener Limited is a Private Limited Company. The company registration number is 06922318. A Shade Greener Limited has been working since 02 June 2009. The present status of the company is Active. The registered address of A Shade Greener Limited is Sterling House Maple Court Maple Road Tankersley South Yorkshire S75 3dp. . ANDERSON, Gary John is a Director of the company. CUNDALL, Anthony William Jude is a Director of the company. DAVIES, Stewart James is a Director of the company. PARLETT, Racheal May is a Director of the company. Director ANDERSON, Gary John has been resigned. Director CLEGG, John Kenneth has been resigned. Director CUNDALL, Anthony William Jude has been resigned. Director CUNDALL, Anthony has been resigned. Director DUNCAN, Simon Robert has been resigned. Director DYSON, Sarah Lucy has been resigned. Director EMMERSON, Anne Elizabeth has been resigned. Director WADE, John has been resigned. The company operates in "Production of electricity".


Current Directors

Director
ANDERSON, Gary John
Appointed Date: 29 April 2016
59 years old

Director
CUNDALL, Anthony William Jude
Appointed Date: 31 January 2016
46 years old

Director
DAVIES, Stewart James
Appointed Date: 27 April 2010
74 years old

Director
PARLETT, Racheal May
Appointed Date: 24 June 2011
52 years old

Resigned Directors

Director
ANDERSON, Gary John
Resigned: 31 January 2016
Appointed Date: 01 March 2013
59 years old

Director
CLEGG, John Kenneth
Resigned: 31 January 2016
Appointed Date: 01 February 2015
46 years old

Director
CUNDALL, Anthony William Jude
Resigned: 31 January 2016
Appointed Date: 01 December 2013
46 years old

Director
CUNDALL, Anthony
Resigned: 28 January 2010
Appointed Date: 02 June 2009
46 years old

Director
DUNCAN, Simon Robert
Resigned: 31 January 2016
Appointed Date: 01 June 2011
63 years old

Director
DYSON, Sarah Lucy
Resigned: 30 April 2013
Appointed Date: 10 August 2009
61 years old

Director
EMMERSON, Anne Elizabeth
Resigned: 31 January 2016
Appointed Date: 01 June 2011
62 years old

Director
WADE, John
Resigned: 18 June 2013
Appointed Date: 01 July 2009
46 years old

Persons With Significant Control

Mr Stewart James Davies
Notified on: 1 March 2017
74 years old
Nature of control: Ownership of shares – 75% or more

A SHADE GREENER LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
14 Nov 2016
Registration of charge 069223180012, created on 9 November 2016
11 Nov 2016
Registration of charge 069223180011, created on 9 November 2016
09 Nov 2016
Satisfaction of charge 8 in full
15 Sep 2016
Appointment of Mr Gary John Anderson as a director on 29 April 2016
...
... and 49 more events
28 Jan 2010
Termination of appointment of Anthony Cundall as a director
10 Aug 2009
Return made up to 10/08/09; full list of members
10 Aug 2009
Director appointed ms sarah dyson
28 Jul 2009
Director appointed mr john wade
02 Jun 2009
Incorporation

A SHADE GREENER LIMITED Charges

9 November 2016
Charge code 0692 2318 0012
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 November 2016
Charge code 0692 2318 0011
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 May 2015
Charge code 0692 2318 0010
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 5 July 2013
Persons entitled: John Wade
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Satisfied on 9 November 2016
Persons entitled: Simon Duncan
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Stewart Davies
Description: Fixed and floating charge over the undertaking and all…
25 October 2012
Debenture
Delivered: 1 November 2012
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2011
Rent deposit deed
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Priority Sites Limited
Description: The interest in the deposit account and all money from time…
20 June 2011
Rent deposit deed
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Priority Sites Limited
Description: By way of first fixed charge the interest in the deposit…
26 April 2011
Debenture
Delivered: 30 April 2011
Status: Satisfied on 11 August 2012
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Rent deposit deed
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Priority Sites Limited
Description: First fixed charge the company's interest in the deposit…
19 May 2010
Debenture
Delivered: 27 May 2010
Status: Satisfied on 12 December 2012
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…