GREENEARTH CLEANING EUROPE LIMITED

GREENEARTH CLEANING EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREENEARTH CLEANING EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00096831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREENEARTH CLEANING EUROPE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GREENEARTH CLEANING EUROPE LIMITED located?

    Registered Office Address
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREENEARTH CLEANING EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOLLOM LIMITEDDec 31, 1976Dec 31, 1976
    JOHNSON CLEANERS (SOUTHERN) LIMITEDFeb 13, 1908Feb 13, 1908

    What are the latest accounts for GREENEARTH CLEANING EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREENEARTH CLEANING EUROPE LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for GREENEARTH CLEANING EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Peter Egan as a director on Dec 31, 2018

    2 pagesAP01

    Termination of appointment of Christopher Sander as a director on Dec 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    5 pagesCS01

    Appointment of Mr Christopher Sander as a director on Jan 04, 2017

    2 pagesAP01

    Termination of appointment of Paul Derek Ogle as a director on Jan 04, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 475,000
    SH01

    Director's details changed for Mr Paul Derek Ogle on Oct 27, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2015

    Statement of capital on May 13, 2015

    • Capital: GBP 475,000
    SH01

    Who are the officers of GREENEARTH CLEANING EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Secretary
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    British7934540003
    EGAN, Peter
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandIrishDirector244834870001
    MONAGHAN, Yvonne May
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishDirector7934540003
    MORRIS, Timothy James
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishAccountant126969480002
    WESTON, Ian John Robert
    65 Ludlow Close
    Willsbridge
    BS15 6EB Bristol
    Avon
    Secretary
    65 Ludlow Close
    Willsbridge
    BS15 6EB Bristol
    Avon
    British9802400001
    BRYANT, David
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    Director
    1 Brooklands Drive
    L31 3HN Liverpool
    Merseyside
    BritishDirector7420830004
    BUTLER, Peter William Hill
    20 Kammond Avenue
    Seaford
    BN25 3JL Brighton
    Sussex
    Director
    20 Kammond Avenue
    Seaford
    BN25 3JL Brighton
    Sussex
    BritishTechnical Director Se27648030001
    CARROLL, Paul Bryan
    8 Falkirk Avenue
    WA8 9DX Widnes
    Cheshire
    Director
    8 Falkirk Avenue
    WA8 9DX Widnes
    Cheshire
    EnglandBritishAccountant85123780001
    COLEY, Mark
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    Director
    5 Parkside
    SL9 8LD Gerrards Cross
    Buckinghamshire
    BritishDirector78053980001
    FOX, James Ingham Staley
    Coldharbour Park
    Hundred Acre Lane
    RH17 5SH Wivelsfield Green
    Sussex
    Director
    Coldharbour Park
    Hundred Acre Lane
    RH17 5SH Wivelsfield Green
    Sussex
    BritishJoint Managing Director10209840001
    GOODLAND, John Gordon
    11 School Road
    Frampton Cotterell
    BS17 2DB Bristol
    Avon
    Director
    11 School Road
    Frampton Cotterell
    BS17 2DB Bristol
    Avon
    BritishTechnical Director Sw10153970002
    GREER, Terence Michael
    Dunrobin Feather Lane
    Heswall
    L60 4RL Wirral
    Merseyside
    Director
    Dunrobin Feather Lane
    Heswall
    L60 4RL Wirral
    Merseyside
    BritishDirector7925750001
    JAMES, Desmond William
    28 Bryncyn
    CF2 7BH Cardiff
    Director
    28 Bryncyn
    CF2 7BH Cardiff
    BritishCompany Director33697950001
    LINEGAR, Alan Spencer
    The Anchorage Water Street
    East Harptree
    BS18 6AD Bristol
    Avon
    Director
    The Anchorage Water Street
    East Harptree
    BS18 6AD Bristol
    Avon
    BritishJoint Managing Director41593920001
    MASKELL, Terence John
    91 The Ridgeway Woodingdean
    BH2 6PS Brighton
    Sussex
    Director
    91 The Ridgeway Woodingdean
    BH2 6PS Brighton
    Sussex
    BritishRental Director Se27648040001
    MOATE, Simon Richard
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    Director
    Carlton No 50
    Burford Road
    OX28 6DR Witney
    Oxfordshire
    BritishDirector126182400001
    OGLE, Paul Derek, Mr.
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishDirector73043500004
    OGLE, Paul Derek
    11 Chads Green
    Wybunbury
    CW5 7NL Nantwich
    Cheshire
    Director
    11 Chads Green
    Wybunbury
    CW5 7NL Nantwich
    Cheshire
    BritishDirector73043500002
    PEARCE, Jonathan Harry
    20 Glendyke Road
    Calderstones
    L18 6JR Liverpool
    Merseyside
    Director
    20 Glendyke Road
    Calderstones
    L18 6JR Liverpool
    Merseyside
    BritishDirector81760120001
    ROBINSON, Peter Michael
    West End House 9 West End
    South Cave
    HU15 2EX Brough
    North Yorkshire
    Director
    West End House 9 West End
    South Cave
    HU15 2EX Brough
    North Yorkshire
    BritishDirector32996430003
    SANDER, Christopher
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    Director
    Johnson House Abbots Park
    Monks Way Preston Brook
    WA7 3GH Runcorn
    Cheshire
    EnglandBritishDirector27648050003
    SANDER, Christopher
    52 Lavender Close
    Thornbury
    BS12 1UL Bristol
    Avon
    Director
    52 Lavender Close
    Thornbury
    BS12 1UL Bristol
    Avon
    BritishRental Director Sw27648050001
    SKINNER, Charles Antony Lawrence
    13 Moorhouse Road
    W2 5DH London
    Director
    13 Moorhouse Road
    W2 5DH London
    EnglandBritishCeo58948170002
    SUTTON, Michael Alan
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    Director
    25a Westbourne Road
    Birkdale
    PR8 2HZ Southport
    Merseyside
    BritishDirector7436190002
    TAFRESHI, Parviz Sadighi
    43 Cleveland Road
    BN1 6FG Brighton
    Director
    43 Cleveland Road
    BN1 6FG Brighton
    IranianCompany Director72328500001
    TOON, David Robert
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    Director
    4 Sheridan Place
    Winwick
    WA2 8XG Warrington
    Cheshire
    EnglandUnited KingdomDirector126976110001
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritishDirector56006210002
    WOOD, Ruth Christine
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    Director
    54 Dunbar Crescent
    Hillside
    PR8 3AB Southport
    Merseyside
    EnglandBritishDirector34803080002
    ZERNY, Richard Guy Frederick
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    Director
    Stratton House
    Southside, Kilham
    YO25 4ST Driffield
    North Humberside
    BritishChairman10153950007

    Who are the persons with significant control of GREENEARTH CLEANING EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Service Group Plc
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    Apr 06, 2016
    Abbots Park
    Monks Way
    WA7 3GH Preston Brook
    Johnson House
    Cheshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number00523335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0