Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A7 GREENDYKESIDE LIMITED
Company Information for

A7 GREENDYKESIDE LIMITED

31A THE AVENUE, POOLE, DORSET, BH13 6LJ,
Company Registration Number
05619554
Private Limited Company
Active

Company Overview

About A7 Greendykeside Ltd
A7 GREENDYKESIDE LIMITED was founded on 2005-11-11 and has its registered office in Poole. The organisation's status is listed as "Active". A7 Greendykeside Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
A7 GREENDYKESIDE LIMITED
 
Legal Registered Office
31A THE AVENUE
POOLE
DORSET
BH13 6LJ
Other companies in BH13
 
Filing Information
Company Number 05619554
Company ID Number 05619554
Date formed 2005-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB888548058  
Last Datalog update: 2025-03-05 12:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A7 GREENDYKESIDE 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 A7 GREENDYKESIDE LIMITED

Current Directors
Officer Role Date Appointed
KARIN MARTINA HENSHER
Company Secretary 2005-11-11
ALEXANDER WILLIAM HENSHER
Director 2005-11-11
MATTHEW DEREK GEORGE RIDLEY
Director 2011-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN READ
Director 2006-12-20 2011-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER WILLIAM HENSHER LAKESIDE GARDENS LIMITED Director 2017-07-06 CURRENT 2015-10-19 Active
ALEXANDER WILLIAM HENSHER LAKESIDE PLACE LIMITED Director 2017-07-06 CURRENT 2015-10-19 Active
ALEXANDER WILLIAM HENSHER LAKESIDE RETIREMENT VILLAGE MANAGEMENT LIMITED Director 2017-07-06 CURRENT 2015-10-19 Active
ALEXANDER WILLIAM HENSHER AMPEK LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
ALEXANDER WILLIAM HENSHER LAKESIDE GARDENS HOLDINGS LTD Director 2016-08-10 CURRENT 2016-08-10 Active
ALEXANDER WILLIAM HENSHER STERLING HOUSING ST EVAL LIMITED Director 2015-04-14 CURRENT 2013-08-13 Active
ALEXANDER WILLIAM HENSHER HIGHER BUGLE MANAGEMENT COMPANY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
ALEXANDER WILLIAM HENSHER ENERGY BU LTD Director 2014-03-13 CURRENT 2014-03-13 Active
ALEXANDER WILLIAM HENSHER ENERGY G LTD Director 2014-03-11 CURRENT 2014-03-11 Active
ALEXANDER WILLIAM HENSHER ENERGY L LTD Director 2014-03-11 CURRENT 2014-03-11 Active
ALEXANDER WILLIAM HENSHER STERLING HOUSING FOSSEY CLOSE LTD Director 2014-02-05 CURRENT 2014-02-05 Active
ALEXANDER WILLIAM HENSHER STERLING HOUSING ALDERNEY PLACE LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ALEXANDER WILLIAM HENSHER BROOMFIELD WIND LTD Director 2013-05-21 CURRENT 2013-05-21 Active
ALEXANDER WILLIAM HENSHER CAPITAL VENTURE SOUTHERN LIMITED Director 2012-09-26 CURRENT 2012-09-26 Active
ALEXANDER WILLIAM HENSHER TOLCARNE CAR PARK LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ALEXANDER WILLIAM HENSHER STERLING HOUSING (CHELMSFORD) LTD Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2014-06-10
ALEXANDER WILLIAM HENSHER A7 DRAFFAN LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
ALEXANDER WILLIAM HENSHER CHAPMORE DEVELOPMENT SERVICES LIMITED Director 2010-03-24 CURRENT 1987-09-29 Active
ALEXANDER WILLIAM HENSHER A7 LOCHHEAD LIMITED Director 2006-10-23 CURRENT 2006-10-23 Active
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY WESTON LIMITED Director 2013-02-12 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY BIGGLESWADE WIND FARM LIMITED Director 2013-01-21 CURRENT 2012-06-06 Active
MATTHEW DEREK GEORGE RIDLEY ICENI RENEWABLES LIMITED Director 2011-08-31 CURRENT 2008-02-18 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY A7 LOCHHEAD LIMITED Director 2011-08-18 CURRENT 2006-10-23 Active
MATTHEW DEREK GEORGE RIDLEY FENPOWER LIMITED Director 2011-08-18 CURRENT 1999-10-04 Active
MATTHEW DEREK GEORGE RIDLEY WHITE MILL WINDFARM LIMITED Director 2011-07-25 CURRENT 2010-06-29 Active
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (MERKINS WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY LOMOND ENERGY (CRAIGANNET WINDFARM) LIMITED Director 2011-03-16 CURRENT 2009-06-11 Active - Proposal to Strike off

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
2024-12-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-08CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-12MR05
2022-03-15PSC07CESSATION OF VENTUS VCT PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15PSC02Notification of Tisv 1 Limited as a person with significant control on 2021-12-23
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-29REGISTRATION OF A CHARGE / CHARGE CODE 056195540004
2021-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056195540004
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2021-05-13AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-27AA01Current accounting period shortened from 30/04/19 TO 31/03/19
2019-01-17SH20Statement by Directors
2019-01-17SH19Statement of capital on 2019-01-17 GBP 2,000
2019-01-17CAP-SSSolvency Statement dated 08/01/19
2019-01-17RES13Resolutions passed:
  • 08/01/2019
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES
2017-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2016-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-11AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-11AR0111/11/13 ANNUAL RETURN FULL LIST
2013-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2012-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-11-15AR0111/11/11 ANNUAL RETURN FULL LIST
2011-11-14CH01Director's details changed for Mr Matthew Derek George Ridley on 2011-09-12
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN READ
2011-08-18AP01DIRECTOR APPOINTED MR MATTHEW RIDLEY
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/11 FROM 42 Shepherd St London W1J 7JL
2010-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-11-12AR0111/11/10 FULL LIST
2009-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-11-18AR0111/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HENSHER / 17/11/2009
2009-06-18395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 3
2009-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN READ / 15/12/2008
2008-11-14363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-06-03AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-28225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2007-01-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to A7 GREENDYKESIDE 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 A7 GREENDYKESIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2009-06-18 Outstanding ALLIANCE & LEICESTER PLC
MEZZANINE DEBENTURE 2007-01-10 Outstanding VENTUS VCT PLC
DEBENTURE 2006-12-23 Outstanding ALLIANCE & LEICESTER COMMERCIAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

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 A7 GREENDYKESIDE LIMITED

Intangible Assets
Patents
We have not found any records of A7 GREENDYKESIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A7 GREENDYKESIDE LIMITED
Trademarks
We have not found any records of A7 GREENDYKESIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A7 GREENDYKESIDE 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 (35110 - Production of electricity) as A7 GREENDYKESIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A7 GREENDYKESIDE 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 A7 GREENDYKESIDE 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 A7 GREENDYKESIDE 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.