GREEN MEADOW HORTICULTURAL PRODUCTS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 9SD

Company number 02634140
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address THE WORKS, SHARPHAM STREET, SOMERSET, BA16 9SD
Home Country United Kingdom
Nature of Business 08920 - Extraction of peat, 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,000 . The most likely internet sites of GREEN MEADOW HORTICULTURAL PRODUCTS LIMITED are www.greenmeadowhorticulturalproducts.co.uk, and www.green-meadow-horticultural-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Yeovil Pen Mill Rail Station is 15 miles; to Sherborne Rail Station is 17.2 miles; to Thornford Rail Station is 17.6 miles; to Keynsham Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Meadow Horticultural Products Limited is a Private Limited Company. The company registration number is 02634140. Green Meadow Horticultural Products Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of Green Meadow Horticultural Products Limited is The Works Sharpham Street Somerset Ba16 9sd. The company`s financial liabilities are £29.4k. It is £5.33k against last year. The cash in hand is £42.95k. It is £12.05k against last year. And the total assets are £53.8k, which is £2.22k against last year. MARSH, Susan Mary is a Secretary of the company. MARSH, James William is a Director of the company. MARSH, Susan Mary is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JONES, William Sydney has been resigned. Secretary MARSH, Joanne Katy has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director JONES, Lorraine June has been resigned. Director JONES, William Sydney has been resigned. The company operates in "Extraction of peat".


green meadow horticultural products Key Finiance

LIABILITIES £29.4k
+22%
CASH £42.95k
+39%
TOTAL ASSETS £53.8k
+4%
All Financial Figures

Current Directors

Secretary
MARSH, Susan Mary
Appointed Date: 04 November 2003

Director
MARSH, James William
Appointed Date: 01 August 1991
77 years old

Director
MARSH, Susan Mary
Appointed Date: 01 August 1991
73 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 01 August 1991
Appointed Date: 01 August 1991

Secretary
JONES, William Sydney
Resigned: 25 March 1999
Appointed Date: 01 August 1991

Secretary
MARSH, Joanne Katy
Resigned: 04 November 2003
Appointed Date: 25 March 1999

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 01 August 1991
Appointed Date: 01 August 1991
34 years old

Director
JONES, Lorraine June
Resigned: 23 June 1997
Appointed Date: 01 August 1991
70 years old

Director
JONES, William Sydney
Resigned: 25 March 1999
Appointed Date: 01 August 1991
72 years old

Persons With Significant Control

Mr James William Marsh
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

GREEN MEADOW HORTICULTURAL PRODUCTS LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

07 Apr 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000

...
... and 55 more events
15 Aug 1991
Ad 01/08/91--------- £ si 998@1=998 £ ic 2/1000

15 Aug 1991
Accounting reference date notified as 31/08

09 Aug 1991
Secretary resigned;new secretary appointed

09 Aug 1991
Director resigned;new director appointed

01 Aug 1991
Incorporation