UKBizDB.co.uk

FRED GREEN & SON, LIMITED

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

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.

Company Information

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:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Canal Warehouse, Gargrave, Nr. Skipton North Yorkshire, BD23 3PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canal Warehouse, Eshton Road, Gargrave, Skipton, United Kingdom, BD23 3PN

Director31 October 2011Active
Canal Warehouse, Eshton Road, Gargrave, Skipton, United Kingdom, BD23 3PN

Director31 October 2011Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Termination secretary company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.