Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN DUCK LTD
Company Information for

GREEN DUCK LTD

TECHNOLOGY HOUSE, WESTERN WAY, BURY ST. EDMUNDS, SUFFOLK, IP33 3SP,
Company Registration Number
04958553
Private Limited Company
Active

Company Overview

About Green Duck Ltd
GREEN DUCK LTD was founded on 2003-11-10 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Green Duck Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREEN DUCK LTD
 
Legal Registered Office
TECHNOLOGY HOUSE
WESTERN WAY
BURY ST. EDMUNDS
SUFFOLK
IP33 3SP
Other companies in IP33
 
Filing Information
Company Number 04958553
Company ID Number 04958553
Date formed 2003-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB758228307  
Last Datalog update: 2024-04-06 15:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN DUCK LTD
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.
Companies with same name GREEN DUCK LTD
The following companies were found which have the same name as GREEN DUCK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN DUCK BEER CO. LIMITED UNIT 13 GAINSBOROUGH TRADING ESTATE RUFFORD ROAD STOURBRIDGE WEST MIDLANDS DY9 7ND Active Company formed on the 2012-02-17
GREEN DUCK HOTELS LIMITED Menzies Llp 5th Floor, Hodge House 114-116 St Mary Street Cardiff CF10 1DY Liquidation Company formed on the 2010-02-09
GREEN DUCK RECYCLING LTD TECHNOLOGY HOUSE WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP Dissolved Company formed on the 2013-03-18
GREEN DUCK PUBLISHING LTD 94 ASHMEAD ROAD BEDFORD UNITED KINGDOM MK41 7GA Dissolved Company formed on the 2014-06-17
GREEN DUCK MEDIA LTD 2ND FLOOR, AFON HOUSE WORTHING ROAD HORSHAM WEST SUSSEX RH12 1TL Dissolved Company formed on the 2014-06-16
GREEN DUCK SELLERS INC. 264 PENN ST. Kings BROOKLYN NY 11211 Active Company formed on the 2012-07-18
GREEN DUCK INVESTMENTS, LLC 1147 S 40TH PL SPRINGFIELD OR 97478 Active Company formed on the 2010-09-01
GREEN DUCK, INC. 4505 PACIFIC HWY E STE C-2 FIFE WA 98424 Dissolved Company formed on the 2001-12-18
GREEN DUCK, LLC 1610 C ST STE 207 VANCOUVER WA 986633400 Active Company formed on the 2004-02-26
GREEN DUCK, INC. 3510 TOLER RD ROWLETT TX 75089 ACTIVE Company formed on the 2012-02-02
GREEN DUCKS LANDSCAPING LTD. British Columbia Active
GREEN DUCK, LLC 340 RIVER RD EUGENE OR 97404 Active Company formed on the 2016-01-06
GREEN DUCK PTY LTD Active Company formed on the 2016-05-02
GREEN DUCK ENTERPRISES INC. 355 LEXINGDALE DR ORLANDO FL 32828 Inactive Company formed on the 2000-06-09
GREEN DUCK HOTELS HOLDINGS LTD Menzies Llp 5th Floor, Hodge House 114-116 St Mary Street Cardiff CF10 1DY Liquidation Company formed on the 2017-07-26
GREEN DUCK CONSULTING INC British Columbia Dissolved Company formed on the 2018-02-14
GREEN DUCK CORPORATION California Unknown
GREEN DUCK INCORPORATED California Unknown
GREEN DUCK LLP New Jersey Unknown
GREEN DUCK LLC California Unknown

Company Officers of GREEN DUCK LTD

Current Directors
Officer Role Date Appointed
DAVID BUIST
Director 2018-01-01
GRAHAM MATTHEW DUCKWORTH
Director 2005-09-01
MATHEW PETER GREEN
Director 2003-11-10
DEREK RODNEY JACKSON
Director 2018-01-01
SARAH ANN WAKE
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROPER
Director 2013-12-01 2017-12-31
IAN LING
Director 2012-07-19 2016-12-31
WENDY SUSAN SMITH
Director 2012-07-19 2014-05-22
LEONARD PETER JOHN GUERRIER
Director 2012-09-11 2014-05-13
FRANK ALEXANDER FRANKLAND
Company Secretary 2003-11-10 2013-08-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-11-10 2003-11-10
LONDON LAW SERVICES LIMITED
Nominated Director 2003-11-10 2003-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK RODNEY JACKSON SOURCECODESTUDIO LIMITED Director 2016-10-20 CURRENT 2016-10-20 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
2024-03-14CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-18S1096 Court Order to Rectify
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-26Resolutions passed:<ul><li>Resolution Facilities agreement 08/02/2023<li>Resolution alteration to articles</ul>
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-02-24Second filing of capital allotment of shares GBP975
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 049585530007
2023-02-10REGISTRATION OF A CHARGE / CHARGE CODE 049585530006
2023-01-16Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-16Memorandum articles filed
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049585530005
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049585530005
2022-12-06RP04CS01
2022-11-17Cancellation of shares. Statement of capital on 2018-07-12 GBP 1,164
2022-11-17Cancellation of shares. Statement of capital on 2018-07-12 GBP 1,164
2022-11-17SH06Cancellation of shares. Statement of capital on 2018-07-12 GBP 1,164
2022-10-25RES13Resolutions passed:
  • Approval of company documents 14/02/2022
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/12/2022.
2022-04-08CH01Director's details changed for Mr Derek Rodney Jackson on 2022-02-08
2022-04-07SH0122/10/21 STATEMENT OF CAPITAL GBP 904
2022-04-07Annotation
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 049585530005
2022-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-04APPOINTMENT TERMINATED, DIRECTOR FERGUS MCILDUFF
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS MCILDUFF
2021-12-03SH06Cancellation of shares. Statement of capital on 2021-10-22 GBP 857
2021-12-03SH03Purchase of own shares
2021-11-15SH0122/10/21 STATEMENT OF CAPITAL GBP 975
2021-11-03SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 857.258
2021-11-03SH03Purchase of own shares
2021-11-01PSC02Notification of Xperience Group Holdings Limited as a person with significant control on 2021-10-22
2021-11-01PSC07CESSATION OF MATHEW PETER GREEN AS A PERSON OF SIGNIFICANT CONTROL
2021-10-25AP01DIRECTOR APPOINTED MR FRANCIS IAIN O'KANE
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANN WAKE
2021-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049585530003
2021-06-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07SH03Purchase of own shares
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-02-23SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 857.322
2021-02-22SH08Change of share class name or designation
2021-02-22SH10Particulars of variation of rights attached to shares
2021-02-16MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16RES12Resolution of varying share rights or name
2021-02-01PSC07CESSATION OF GRAHAM MATTHEW DUCKWORTH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW DUCKWORTH
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 049585530004
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUIST
2019-08-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AARRAN LEE ELLIS
2019-04-05SH08Change of share class name or designation
2019-04-05RES12Resolution of varying share rights or name
2019-04-04SH10Particulars of variation of rights attached to shares
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2019-03-28SH0108/03/19 STATEMENT OF CAPITAL GBP 1294
2019-03-26AP01DIRECTOR APPOINTED MR AARRAN LEE ELLIS
2019-03-20PSC04Change of details for Mr Graham Matthew Duckworth as a person with significant control on 2019-03-20
2018-08-09SH03Purchase of own shares
2018-08-02RP04CS01Second filing of Confirmation Statement dated 16/03/2018
2018-06-25RP04CS01Second filing of Confirmation Statement dated 31/12/2017
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1164
2018-03-16CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 02/08/2018.
2018-02-20AP01DIRECTOR APPOINTED MRS SARAH ANN WAKE
2018-01-11AP01DIRECTOR APPOINTED DIRECTOR DAVID BUIST
2018-01-11AP01DIRECTOR APPOINTED DIRECTOR DEREK RODNEY JACKSON
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1174
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROPER
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN LING
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1184
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05CH01Director's details changed for Mr Mathew Peter Green on 2016-12-31
2016-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049585530003
2016-07-21RES12VARYING SHARE RIGHTS AND NAMES
2016-07-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-26RP04SECOND FILING WITH MUD 10/11/15 FOR FORM AR01
2016-05-26ANNOTATIONClarification
2016-01-11MEM/ARTSARTICLES OF ASSOCIATION
2015-12-16SH0128/08/15 STATEMENT OF CAPITAL GBP 1184
2015-12-16RES12VARYING SHARE RIGHTS AND NAMES
2015-12-16RES01ADOPT ARTICLES 31/12/2013
2015-12-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-12-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0110/11/15 FULL LIST
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LING / 10/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PETER GREEN / 10/11/2015
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW DUCKWORTH / 10/11/2015
2015-12-08AR0110/11/15 FULL LIST
2015-12-08AR0110/11/15 STATEMENT OF CAPITAL GBP 1184
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-31AR0110/11/14 FULL LIST
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049585530002
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY FRANK FRANKLAND
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SMITH
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD GUERRIER
2014-03-12DISS40DISS40 (DISS40(SOAD))
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-11AR0110/11/13 FULL LIST
2014-03-11GAZ1FIRST GAZETTE
2014-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-07AP01DIRECTOR APPOINTED MR MARK ROPER
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PETER GREEN / 29/11/2012
2012-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PETER GREEN / 29/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW DUCKWORTH / 01/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW DUCKWORTH / 01/11/2012
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW DUCKWORTH / 01/11/2012
2012-11-21AR0110/11/12 FULL LIST
2012-10-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-13AP01DIRECTOR APPOINTED MR LEONARD GUERRIER
2012-07-24AP01DIRECTOR APPOINTED MRS WENDY SMITH
2012-07-24AP01DIRECTOR APPOINTED MR IAN LING
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PETER GREEN / 24/07/2012
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW DUCKWORTH / 24/07/2012
2011-11-15AR0110/11/11 FULL LIST
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 3 ACORN HOUSE, WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SP
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM, 3 ACORN HOUSE, WESTERN WAY, BURY ST EDMUNDS, SUFFOLK, IP33 3SP
2011-05-18AA31/12/10 TOTAL EXEMPTION FULL
2010-11-30AR0110/11/10 FULL LIST
2010-11-12AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2010-08-13AA30/11/09 TOTAL EXEMPTION FULL
2009-11-10AR0110/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW PETER GREEN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATTHEW DUCKWORTH / 10/11/2009
2009-09-25AA30/11/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION FULL
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: ACORN HOUSE WESTERN WAY BURY ST EDMUNDS SUFFOLK IP33 3SX
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: ACORN HOUSE, WESTERN WAY, BURY ST EDMUNDS, SUFFOLK IP33 3SX
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-16363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-09-29288aNEW DIRECTOR APPOINTED
2005-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-24363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bDIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288aNEW DIRECTOR APPOINTED
2004-01-27287REGISTERED OFFICE CHANGED ON 27/01/04 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
2003-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GREEN DUCK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-03-11
Fines / Sanctions
No fines or sanctions have been issued against GREEN DUCK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-10 Outstanding HSBC BANK PLC
2014-10-07 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2007-06-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 40,930
Creditors Due Within One Year 2012-01-01 £ 217,691

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GREEN DUCK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 34
Current Assets 2012-01-01 £ 225,454
Debtors 2012-01-01 £ 121,334
Fixed Assets 2012-01-01 £ 131,223
Stocks Inventory 2012-01-01 £ 104,086
Tangible Fixed Assets 2012-01-01 £ 77,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREEN DUCK LTD registering or being granted any patents
Domain Names

GREEN DUCK LTD owns 5 domain names.

gdroot.co.uk   mimo.co.uk   wildside.co.uk   greenduck.co.uk   rizonjet.co.uk  

Trademarks
We have not found any records of GREEN DUCK LTD registering or being granted any trademarks
Income
Government Income

Government spend with GREEN DUCK LTD

Government Department Income DateTransaction(s) Value Services/Products
Suffolk County Council 2017-1 GBP £475 Room Hire
Suffolk County Council 2016-11 GBP £282 Room Hire
Suffolk County Council 2015-12 GBP £5,070 Training
Suffolk County Council 2015-8 GBP £5,070 Training
West Suffolk Council 2015-1 GBP £1,590 Leisure Promotion
West Suffolk Council 2014-12 GBP £1,500 Leisure Promotion
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £688 In-House Training
West Suffolk Council 2014-10 GBP £352 Homelessness
West Suffolk Council 2014-9 GBP £810 Economic Development & Growth
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £1,112 In-House Training
West Suffolk Council 2014-8 GBP £1,688 Economic Development & Growth
Borough Council of King's Lynn & West Norfolk 2014-7 GBP £750 In-House Training
West Suffolk Council 2014-7 GBP £1,195 Housing Business & Partnerships
West Suffolk Council 2014-6 GBP £1,988 Economic Development & Growth
West Suffolk Council 2014-4 GBP £300 Leisure - Commercial Activities
Suffolk County Council 2014-3 GBP £16,843 The Mix, Stowmarket
Borough Council of King's Lynn & West Norfolk 2014-2 GBP £4,320 Qualification Training
Suffolk County Council 2014-1 GBP £29,947 The Mix, Stowmarket
West Suffolk Council 2014-1 GBP £4,340 Execution of Website Requirements
Suffolk County Council 2013-12 GBP £7,200 The Mix, Stowmarket
Suffolk County Council 2013-11 GBP £22,502 The Mix, Stowmarket
Borough Council of King's Lynn & West Norfolk 2013-10 GBP £1,264 In-House Training
Suffolk County Council 2013-9 GBP £1,431 Communications Equipment & Installation
Suffolk County Council 2013-8 GBP £504 Room Hire
Borough Council of King's Lynn & West Norfolk 2013-7 GBP £1,011 In-House Training
West Suffolk Councils 2013-7 GBP £345 Marketing
West Suffolk Councils 2013-4 GBP £475 Training expenses
West Suffolk Council 2013-4 GBP £950 Corporate Training - Joint Working
West Suffolk Councils 2013-3 GBP £825 Training expenses
Borough Council of King's Lynn & West Norfolk 2013-2 GBP £1,390 In-House Training
Suffolk County Council 2013-1 GBP £336 Room Hire
West Suffolk Council 2012-12 GBP £725 Corporate Training - Joint Working
Borough Council of King's Lynn & West Norfolk 2012-11 GBP £1,283 In-House Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREEN DUCK LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGREEN DUCK LTDEvent Date2014-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN DUCK LTD 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 GREEN DUCK LTD 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.