Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D.GREEN & CO.(STOKE NEWINGTON)LIMITED
Company Information for

D.GREEN & CO.(STOKE NEWINGTON)LIMITED

4TH FLOOR CHANCERY HOUSE, ST NICHOLAS WAY, SUTTON, SURREY, SM1 1JB,
Company Registration Number
00512793
Private Limited Company
Active

Company Overview

About D.green & Co.(stoke Newington)limited
D.GREEN & CO.(STOKE NEWINGTON)LIMITED was founded on 1952-10-30 and has its registered office in Sutton. The organisation's status is listed as "Active". D.green & Co.(stoke Newington)limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
D.GREEN & CO.(STOKE NEWINGTON)LIMITED
 
Legal Registered Office
4TH FLOOR CHANCERY HOUSE
ST NICHOLAS WAY
SUTTON
SURREY
SM1 1JB
Other companies in CR4
 
Filing Information
Company Number 00512793
Company ID Number 00512793
Date formed 1952-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 02:00:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.GREEN & CO.(STOKE NEWINGTON)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of D.GREEN & CO.(STOKE NEWINGTON)LIMITED

Current Directors
Officer Role Date Appointed
EILEEN JUNE WIGGINS
Company Secretary 2005-10-05
CAROLINE ALICIA WIGGINS
Director 2003-03-24
EILEEN JUNE WIGGINS
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE KERSHAW
Company Secretary 2003-03-24 2005-10-05
DEREK THOMAS WIGGINS
Company Secretary 1992-02-01 2003-03-20
DEREK THOMAS WIGGINS
Director 1992-02-01 2003-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EILEEN JUNE WIGGINS EGREEN INTERNATIONAL LIMITED Company Secretary 2005-10-05 CURRENT 1984-10-26 Active
EILEEN JUNE WIGGINS EGREEN INTERNATIONAL LIMITED Director 1992-07-28 CURRENT 1984-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-23Solvency Statement dated 22/01/24
2024-01-23Statement by Directors
2024-01-23Statement of capital on GBP 15,000
2024-01-23SH19Statement of capital on 2024-01-23 GBP 15,000
2024-01-23SH20Statement by Directors
2024-01-23CAP-SSSolvency Statement dated 22/01/24
2024-01-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2024-01-22PSC04Change of details for Miss Caroline Alicia Wiggins as a person with significant control on 2024-01-16
2023-06-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-05-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-22Memorandum articles filed
2023-05-22MEM/ARTSARTICLES OF ASSOCIATION
2023-05-22RES01ADOPT ARTICLES 22/05/23
2023-02-13CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-02-13CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-12-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 005127930016
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005127930014
2022-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005127930014
2022-04-04TM02Termination of appointment of James Edward Sinclair on 2022-03-31
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-08-04AP03Appointment of Mr James Edward Sinclair as company secretary on 2021-08-04
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN JUNE WIGGINS
2021-08-04TM02Termination of appointment of Eileen June Wiggins on 2021-06-05
2021-08-04PSC07CESSATION OF EILEEN JUNE WIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM First Floor 110-112 Morden Road Mitcham Surrey CR4 4DA England
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-12-11AA01Previous accounting period shortened from 31/03/19 TO 30/09/18
2018-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005127930015
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-12PSC04Change of details for Mrs Elieen June Wiggins as a person with significant control on 2016-04-06
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/17 FROM 100 Morden Road Mitcham Surrey CR4 4DA
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 45000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 005127930014
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 45000
2016-02-29AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 45000
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 45000
2014-02-26AR0101/02/14 ANNUAL RETURN FULL LIST
2013-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-27AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-02-26AR0101/02/12 ANNUAL RETURN FULL LIST
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-21AR0101/02/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALICIA WIGGINS / 10/08/2010
2010-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-25AR0101/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN JUNE WIGGINS / 01/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ALICIA WIGGINS / 01/02/2010
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-02-06363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-07363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-30363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-10288aNEW SECRETARY APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
2003-04-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-11363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-23363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-01-09AUDAUDITOR'S RESIGNATION
2000-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-03363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-17363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-08-11AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-05363sRETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-17363sRETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS
1996-08-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-11363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1995-08-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to D.GREEN & CO.(STOKE NEWINGTON)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against D.GREEN & CO.(STOKE NEWINGTON)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-31 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-03-29 Outstanding HSBC BANK PLC
DEBENTURE 2011-03-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 1988-11-23 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-11-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-01 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-12-01 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1985-08-28 Satisfied FORWARD TRUST LIMITED
LEGAL CHARGE 1984-01-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1983-06-23 Satisfied MIDLAND BANK PLC
MORTGAGE 1980-04-28 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-10-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on D.GREEN & CO.(STOKE NEWINGTON)LIMITED

Intangible Assets
Patents
We have not found any records of D.GREEN & CO.(STOKE NEWINGTON)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.GREEN & CO.(STOKE NEWINGTON)LIMITED
Trademarks
We have not found any records of D.GREEN & CO.(STOKE NEWINGTON)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.GREEN & CO.(STOKE NEWINGTON)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as D.GREEN & CO.(STOKE NEWINGTON)LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where D.GREEN & CO.(STOKE NEWINGTON)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.GREEN & CO.(STOKE NEWINGTON)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded D.GREEN & CO.(STOKE NEWINGTON)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.