This company is commonly known as Fred Green & Son, Limited. The company was founded 93 years ago and was given the registration number 00253966. The firm's registered office is in NR. SKIPTON NORTH YORKSHIRE. You can find them at Canal Warehouse, Gargrave, Nr. Skipton North Yorkshire, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | FRED GREEN & SON, LIMITED |
---|---|---|
Company Number | : | 00253966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1931 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Warehouse, Gargrave, Nr. Skipton North Yorkshire, BD23 3PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canal Warehouse, Eshton Road, Gargrave, Skipton, United Kingdom, BD23 3PN | Director | 31 October 2011 | Active |
Canal Warehouse, Eshton Road, Gargrave, Skipton, United Kingdom, BD23 3PN | Director | 31 October 2011 | Active |
Canal Warehouse, Eshton Road, Gargrave, Skipton, United Kingdom, BD23 3PN | Director | - | Active |
Canal Warehouse, Gargrave, Nr. Skipton North Yorkshire, BD23 3PN | Secretary | - | Active |
Canal Warehouse, Gargrave, Nr. Skipton North Yorkshire, BD23 3PN | Director | - | Active |
Mr Covey Joseph Whitham | ||
Notified on | : | 22 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canal Warehouse, Eshton Road, Skipton, United Kingdom, BD23 3PN |
Nature of control | : |
|
Mr John Simon Roberts | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Croft House, Station Road, Barnoldswick, England, BB18 5NA |
Nature of control | : |
|
Mrs Enid Ivy Whitham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canal Warehouse, Eshton Road, Skipton, United Kingdom, BD23 3PN |
Nature of control | : |
|
Mr John Derrick Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canal Warehouse, Eshton Road, Skipton, United Kingdom, BD23 3PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Officers | Change person director company with change date. | Download |
2022-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.