UKBizDB.co.uk

EDWARD GREEN AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edward Green And Company Limited. The company was founded 30 years ago and was given the registration number 02926900. The firm's registered office is in NORTHAMPTON. You can find them at Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire. This company's SIC code is 15200 - Manufacture of footwear.

Company Information

Name:EDWARD GREEN AND COMPANY LIMITED
Company Number:02926900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15200 - Manufacture of footwear
  • 46420 - Wholesale of clothing and footwear
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:Edward Green And Co Ltd, Cliftonville Road, Northampton, Northamptonshire, NN1 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edward Green And Co Ltd, Cliftonville Road, Northampton, NN1 5BU

Secretary14 March 2019Active
Cliftonville Road, Northampton, NN1 5BU

Director24 March 1997Active
Laurel Cottage High Street, Yardley Hastings, Northampton, NN7 1ER

Secretary15 July 1996Active
Edward Green & Company Limited, Cliftonville Road, Northampton, NN1 5BU

Secretary25 July 2014Active
Cliftonville Rd, Northampton, NN1 5BU

Secretary30 October 1997Active
53 Ennerdale Road, Spinney Hill, Northampton, NN3 6BB

Secretary07 July 1995Active
28 Eccleston Square, London, SW1V 1NS

Secretary24 June 1994Active
Pine Reach Church Street, Weedon, Northampton, NN7 4PL

Secretary08 August 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 May 1994Active
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA

Director15 November 1996Active
6 Edith Terrace, Chelsea, London, SW10 0TQ

Director02 October 2002Active
Laurel Cottage, 2 High Street Yardley, Hastings, NN7 1ER

Director24 June 1994Active
18 School Lane, Islip, Kettering, NN14 3LQ

Director10 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 May 1994Active
Cliftonville Road, Northampton, NN1 5BU

Director02 December 2003Active
5 Highgrove, North Trade Road, Battle, TN33 0EL

Director15 November 1996Active
33 Harman Drive, Hampstead, London, NW2 2ED

Director02 October 2002Active
8 Amberley Close, Harpenden, AL5 4TX

Director11 November 1994Active

People with Significant Control

Ms Hilary Margaretta Freeman
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Edward Green And Co Ltd, Northampton, NN1 5BU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Officers

Appoint person secretary company with name date.

Download
2019-03-26Officers

Termination secretary company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Mortgage

Mortgage satisfy charge full.

Download
2017-03-09Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-10Accounts

Accounts with accounts type small.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.