Company NameGreenman Bushcraft Limited
DirectorKris Miners
Company StatusActive
Company Number06185359
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kris Miners
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(same day as company formation)
RoleConservation Education
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameAnna Louise Noys Goode
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleEducation Ranger
Correspondence Address67 Rushleydale
Chelmsford
Essex
CM1 6JX
Secretary NameAnna Louise Noys Goode
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleStudent
Correspondence Address67 Rushleydale
Chelmsford
Essex
CM1 6JX

Contact

Websitegreenmanbushcraft.co.uk
Telephone01245 201002
Telephone regionChelmsford

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Kris Miners
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

1 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
29 May 2019Change of details for Mr Kris Miners as a person with significant control on 8 April 2019 (2 pages)
22 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 May 2019Registered office address changed from 3E Beehive Business Centre Beehive Lane Chelmsford Essex CM2 9TE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 8 May 2019 (1 page)
9 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
9 April 2019Director's details changed for Mr Kris Miners on 8 April 2019 (2 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 March 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
30 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 March 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(4 pages)
28 April 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 April 2016Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 April 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
28 April 2016Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(3 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(3 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(3 pages)
28 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10
(3 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Registered office address changed from 67 Rushleydale Chelmsford Essex CM1 6JX on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 67 Rushleydale Chelmsford Essex CM1 6JX on 30 March 2010 (1 page)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
27 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Appointment terminated director anna noys goode (1 page)
26 March 2009Appointment terminated secretary anna noys goode (1 page)
26 March 2009Appointment terminated director anna noys goode (1 page)
26 March 2009Appointment terminated secretary anna noys goode (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
9 April 2008Return made up to 26/03/08; full list of members (4 pages)
9 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 47 church street, great baddow chelmsford essex CM2 7JA (1 page)
27 July 2007Registered office changed on 27/07/07 from: 47 church street, great baddow chelmsford essex CM2 7JA (1 page)
4 April 2007Ad 28/03/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
4 April 2007Ad 28/03/07--------- £ si 8@1=8 £ ic 2/10 (1 page)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)