UKBizDB.co.uk

GREEN GOURMET LIMITED

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

This company is commonly known as Green Gourmet Limited. The company was founded 33 years ago and was given the registration number 02597350. The firm's registered office is in STROUD. You can find them at The Malthouse Salmon Springs Industrial Estate, Painswick Road, Stroud, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:GREEN GOURMET LIMITED
Company Number:02597350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Malthouse Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Secretary02 April 1998Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director29 June 2023Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director02 October 2017Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director21 December 2004Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director15 August 2010Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director-Active
2 Pilsdon Close, London, SW19 6DR

Secretary-Active
The Malthouse, Salmon Springs Industrial Estate, Painswick Road, Stroud, England, GL6 6NU

Director01 August 2017Active
29 Western Court, Western Road, Cheltenham, GL50 3RH

Director21 October 2005Active
The Moorings, Bonds Mill, Stonehouse, United Kingdom, GL10 3RF

Director21 October 2005Active
The Moorings, Bonds Mill, Stonehouse, GL10 3RF

Director01 February 2008Active
2 Pilsdon Close, London, SW19 6DR

Director-Active

People with Significant Control

Mr Adam James Starkey
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:The Malthouse, Salmon Springs Industrial Estate, Stroud, England, GL6 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Mary Keble-Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:The Malthouse, Salmon Springs Industrial Estate, Stroud, England, GL6 6NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Resolution

Resolution.

Download
2024-03-21Accounts

Accounts with accounts type full.

Download
2024-03-19Capital

Capital allotment shares.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-02Resolution

Resolution.

Download
2023-10-02Incorporation

Memorandum articles.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-05-12Resolution

Resolution.

Download
2023-05-12Incorporation

Memorandum articles.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-11-02Resolution

Resolution.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-10-19Capital

Capital allotment shares.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.