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

THE GREEN PEA COMPANY LIMITED

B G A HOUSE, NOTTINGHAM ROAD, LOUTH, LINCOLNSHIRE, LN11 0WB,
Company Registration Number
05903900
Private Limited Company
Active

Company Overview

About The Green Pea Company Ltd
THE GREEN PEA COMPANY LIMITED was founded on 2006-08-11 and has its registered office in Louth. The organisation's status is listed as "Active". The Green Pea Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE GREEN PEA COMPANY LIMITED
 
Legal Registered Office
B G A HOUSE
NOTTINGHAM ROAD
LOUTH
LINCOLNSHIRE
LN11 0WB
Other companies in LN11
 
Filing Information
Company Number 05903900
Company ID Number 05903900
Date formed 2006-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB890541121  
Last Datalog update: 2024-03-05 21:36:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREEN PEA COMPANY 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 THE GREEN PEA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN PAUL RIGGALL
Company Secretary 2006-08-11
FRANK WILLIAM BRADLEY
Director 2013-10-03
GEOFFREY BYRON CALDER
Director 2014-12-04
PETER JOHN CALEY
Director 2012-03-01
PAUL WALLACE HAYWARD
Director 2006-08-11
RICHARD MARTIN ROBINSON
Director 2013-02-07
CHARLES ANDREW WRAITH
Director 2009-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRAHAM WYNN
Director 2008-05-07 2015-02-12
NICHOLAS JOHN BAKER
Director 2006-08-11 2014-02-06
JULIAN HARGREAVES
Director 2008-04-02 2013-02-07
WILLIAM GUY NETTLETON
Director 2006-08-11 2012-03-01
DAVID LLOYD MARTINSON
Director 2006-08-11 2009-04-02
THOMAS STEPHEN CALEY
Director 2006-08-11 2008-04-02
JOHN PETER CLAPPISON
Director 2006-08-11 2008-04-02
GEORGE EDWARD PICKERING
Director 2006-08-11 2008-04-02
JOHN RICHARD SWEETING
Director 2006-08-11 2008-04-02
IAN CHARLES WRIGHT
Director 2007-01-25 2008-04-02
FRANK WILLIAM BRADLEY
Director 2006-08-11 2008-02-25
WILLIAM DICKINSON KIRKBY
Director 2006-08-11 2007-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK WILLIAM BRADLEY GREEN PEA PROCESSING LIMITED Director 2014-06-26 CURRENT 2010-08-18 Active
GEOFFREY BYRON CALDER WEST STREET NURSERY LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
GEOFFREY BYRON CALDER GREEN PEA PROCESSING LIMITED Director 2014-12-04 CURRENT 2010-08-18 Active
GEOFFREY BYRON CALDER C.E.P. POTATOES LIMITED Director 2007-08-09 CURRENT 1977-05-30 Liquidation
GEOFFREY BYRON CALDER CALDER MANAGEMENT SERVICES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
PETER JOHN CALEY WOODHOUSE EGGS LTD Director 2012-04-06 CURRENT 2011-12-29 Active - Proposal to Strike off
PAUL WALLACE HAYWARD GREEN PEA PROCESSING LIMITED Director 2010-08-18 CURRENT 2010-08-18 Active
PAUL WALLACE HAYWARD HILL TOP SOLUTIONS LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
RICHARD MARTIN ROBINSON GREEN PEA PROCESSING LIMITED Director 2013-02-07 CURRENT 2010-08-18 Active
RICHARD MARTIN ROBINSON NOVO POWER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Dissolved 2018-05-08
RICHARD MARTIN ROBINSON STURMEC LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
RICHARD MARTIN ROBINSON HIGH WOOD BREWERY LTD. Director 1995-01-27 CURRENT 1994-07-18 Dissolved 2014-10-14
CHARLES ANDREW WRAITH PATRICK DEAN LIMITED Director 2010-10-01 CURRENT 1952-03-13 Active
CHARLES ANDREW WRAITH GREEN PEA PROCESSING LIMITED Director 2010-08-18 CURRENT 2010-08-18 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
2024-02-09Director's details changed for Mr James Patrick Mckinney on 2024-02-09
2023-08-24CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-05-19SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN ROBINSON
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HURST
2023-03-01DIRECTOR APPOINTED MR JAMES PATRICK MCKINNEY
2023-03-01DIRECTOR APPOINTED MR EDWARD MARK COULMAN
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-15DIRECTOR APPOINTED MR MARK RICHARD STOCKS
2022-02-15APPOINTMENT TERMINATED, DIRECTOR PAUL WALLACE HAYWARD
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLACE HAYWARD
2022-02-15AP01DIRECTOR APPOINTED MR MARK RICHARD STOCKS
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-02-21AP01DIRECTOR APPOINTED MR JONATHAN LONGTHORP
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM BRADLEY
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES
2019-06-24AP03Appointment of Mrs Lisa Eagles as company secretary on 2019-02-07
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BYRON CALDER
2019-06-24TM02Termination of appointment of Martin Paul Riggall on 2019-02-07
2019-06-24AP01DIRECTOR APPOINTED MR JOHN DAVID HURST
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 248
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 248
2015-08-26AR0111/08/15 ANNUAL RETURN FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GRAHAM WYNN
2015-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059039000005
2015-03-04AP01DIRECTOR APPOINTED MR GEOFFREY BYRON CALDER
2015-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 245
2014-09-08AR0111/08/14 ANNUAL RETURN FULL LIST
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 059039000004
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BAKER
2014-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-09AP01DIRECTOR APPOINTED FRANK WILLIAM BRADLEY
2013-09-06AR0111/08/13 ANNUAL RETURN FULL LIST
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARGREAVES
2013-07-15AP01DIRECTOR APPOINTED RICHARD MARTIN ROBINSON
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059039000003
2013-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-07AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM WYNN / 07/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW WRAITH / 07/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLACE HAYWARD / 07/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN HARGREAVES / 07/09/2012
2012-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BAKER / 07/09/2012
2012-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PAUL RIGGALL / 07/09/2012
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM PVGA HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NETTLETON
2012-03-16AP01DIRECTOR APPOINTED MR PETER JOHN CALEY
2012-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 133 EASTGATE LOUTH LINCOLNSHIRE LN11 9QG
2011-09-06AR0111/08/11 FULL LIST
2011-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-17AR0111/08/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-09363aRETURN MADE UP TO 11/08/09; NO CHANGE OF MEMBERS
2009-07-23225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MARTINSON
2009-04-09288aDIRECTOR APPOINTED CHARLES ANDREW WRAITH
2009-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-11363sRETURN MADE UP TO 11/08/08; CHANGE OF MEMBERS
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-15288aDIRECTOR APPOINTED PHILIP GRAHAM WYNN
2008-05-07288aDIRECTOR APPOINTED JULIAN HARGREAVES
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR THOMAS CALEY
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN CLAPPISON
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PICKERING
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN SWEETING
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR IAN WRIGHT
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR FRANK BRADLEY
2008-03-19RES01ALTER ARTICLES 25/01/2007
2008-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-06363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-01-2988(2)RAD 19/01/07--------- £ SI 203@1=203 £ IC 10/213
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to THE GREEN PEA COMPANY 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 THE GREEN PEA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-28 Outstanding BARCLAYS BANK PLC
2014-06-04 Outstanding BARCLAYS BANK PLC
2013-06-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-12-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE GREEN PEA COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE GREEN PEA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREEN PEA COMPANY LIMITED
Trademarks
We have not found any records of THE GREEN PEA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREEN PEA COMPANY 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as THE GREEN PEA COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE GREEN PEA COMPANY 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 GREEN PEA COMPANY LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 4,012

CategoryAward Date Award/Grant
Transforming wet perishable food waste streams for high value human consumption : Collaborative Research and Development 2013-07-01 £ 4,012

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded THE GREEN PEA COMPANY 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.