Company NameR. Green Fisheries Limited
DirectorRussell Howard Green
Company StatusActive
Company Number01892091
CategoryPrivate Limited Company
Incorporation Date5 March 1985(39 years, 2 months ago)
Previous NameMarongrove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Russell Howard Green
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence Address1 Mentmore Terrace
London
E8 3PN
Director NameMrs Tracy Debra Green
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 01 October 2004)
RoleSecretary
Correspondence Address12 Hilltop Close
Loughton
Essex
IG10 1PY
Secretary NameMrs Tracy Debra Green
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 6 months after company formation)
Appointment Duration13 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address12 Hilltop Close
Loughton
Essex
IG10 1PY
Director NameMr Michael Steven Gibb
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(15 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2015)
RoleFishmonger
Country of ResidenceUnited Kingdom
Correspondence Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN
Secretary NameMr Michael Steven Gibb
NationalityBritish
StatusResigned
Appointed01 October 2004(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HN

Contact

Websitergreenfisheries.com

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100k at £1Russell Howard Green
100.00%
Ordinary

Financials

Year2014
Net Worth£328,354
Cash£177,479
Current Liabilities£392,315

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 August 2012Delivered on: 10 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 1992Delivered on: 7 August 1992
Satisfied on: 12 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
21 October 2022Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 21 October 2022 (1 page)
29 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
16 September 2022Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
1 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(3 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
(3 pages)
4 August 2015Termination of appointment of Michael Steven Gibb as a director on 31 May 2015 (1 page)
4 August 2015Termination of appointment of Michael Steven Gibb as a director on 31 May 2015 (1 page)
4 August 2015Termination of appointment of Michael Steven Gibb as a secretary on 31 May 2015 (1 page)
4 August 2015Termination of appointment of Michael Steven Gibb as a secretary on 31 May 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(5 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
19 June 2013Registration of charge 018920910003 (16 pages)
19 June 2013Registration of charge 018920910003 (16 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
8 November 2012Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page)
8 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (14 pages)
8 November 2012Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 1 Mentmore Terrace Hackney London E8 3PN on 8 November 2012 (1 page)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Mr Michael Steven Gibb on 20 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Michael Steven Gibb on 20 September 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o gee coopers 4 broadgate 2ND floor london inner london EC2M 2QY (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o gee coopers 4 broadgate 2ND floor london inner london EC2M 2QY (1 page)
26 November 2008Return made up to 25/09/08; no change of members (7 pages)
26 November 2008Return made up to 25/09/08; no change of members (7 pages)
17 November 2008Registered office changed on 17/11/2008 from c/o gee coopers no 1 liverpool street EC2M 7QD (1 page)
17 November 2008Registered office changed on 17/11/2008 from c/o gee coopers no 1 liverpool street EC2M 7QD (1 page)
31 October 2008Total exemption full accounts made up to 31 July 2008 (16 pages)
31 October 2008Total exemption full accounts made up to 31 July 2008 (16 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
5 August 2008Total exemption full accounts made up to 31 July 2007 (17 pages)
14 November 2007Return made up to 25/09/07; no change of members (7 pages)
14 November 2007Return made up to 25/09/07; no change of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 July 2006 (18 pages)
1 February 2007Total exemption full accounts made up to 31 July 2006 (18 pages)
14 November 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
21 September 2006Registered office changed on 21/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
21 September 2006Registered office changed on 21/09/06 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 December 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004Secretary resigned;director resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 November 2004Return made up to 25/09/04; full list of members (8 pages)
26 November 2004Return made up to 25/09/04; full list of members (8 pages)
24 October 2003Return made up to 25/09/03; full list of members (8 pages)
24 October 2003Return made up to 25/09/03; full list of members (8 pages)
6 May 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
6 May 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
31 March 2003Registered office changed on 31/03/03 from: city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
31 March 2003Registered office changed on 31/03/03 from: city gate house 399 eastern avenue ilford essex IG2 6LR (1 page)
23 September 2002Return made up to 25/09/02; full list of members (8 pages)
23 September 2002Return made up to 25/09/02; full list of members (8 pages)
5 August 2002Full accounts made up to 31 July 2001 (14 pages)
5 August 2002Full accounts made up to 31 July 2001 (14 pages)
22 October 2001Return made up to 25/09/01; full list of members (8 pages)
22 October 2001Return made up to 25/09/01; full list of members (8 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
23 January 2001Ad 20/12/00--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
23 January 2001Ad 20/12/00--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
3 January 2001Ad 04/12/00--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 2001Nc inc already adjusted 04/12/00 (1 page)
3 January 2001Nc inc already adjusted 04/12/00 (1 page)
3 January 2001Ad 04/12/00--------- £ si 74000@1=74000 £ ic 1000/75000 (2 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
4 October 2000Return made up to 25/09/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 July 1999 (12 pages)
27 July 2000Full accounts made up to 31 July 1999 (12 pages)
30 September 1999Return made up to 25/09/99; full list of members (6 pages)
30 September 1999Return made up to 25/09/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 July 1998 (13 pages)
24 August 1999Full accounts made up to 31 July 1998 (13 pages)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
18 May 1999Compulsory strike-off action has been discontinued (1 page)
16 May 1999Return made up to 25/09/98; no change of members (4 pages)
16 May 1999Return made up to 25/09/98; no change of members (4 pages)
14 May 1999Full accounts made up to 31 July 1997 (8 pages)
14 May 1999Full accounts made up to 31 July 1997 (8 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
2 October 1997Return made up to 25/09/97; no change of members (4 pages)
19 August 1997Full accounts made up to 31 July 1996 (13 pages)
19 August 1997Full accounts made up to 31 July 1996 (13 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
1 October 1996Return made up to 25/09/96; full list of members (6 pages)
24 April 1996Full accounts made up to 31 July 1995 (12 pages)
24 April 1996Full accounts made up to 31 July 1995 (12 pages)
30 October 1995Return made up to 25/09/95; no change of members (4 pages)
30 October 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)