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

T.G. GREEN & CO LIMITED

ALHAM FARM, BATCOMBE, SHEPTON MALLET, SOMERSET, BA4 6DD,
Company Registration Number
06623258
Private Limited Company
Active

Company Overview

About T.g. Green & Co Ltd
T.G. GREEN & CO LIMITED was founded on 2008-06-18 and has its registered office in Shepton Mallet. The organisation's status is listed as "Active". T.g. Green & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
T.G. GREEN & CO LIMITED
 
Legal Registered Office
ALHAM FARM
BATCOMBE
SHEPTON MALLET
SOMERSET
BA4 6DD
Other companies in SN4
 
Previous Names
TG GREEN LIMITED24/12/2008
Filing Information
Company Number 06623258
Company ID Number 06623258
Date formed 2008-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 06:38:57
Primary Source:Companies House
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 T.G. GREEN & CO LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BARLOW
Company Secretary 2011-12-09
WILLIAM ROBERT BARLOW
Director 2010-10-01
PAUL BURSTON
Director 2010-10-01
CHARLES ADRIAN SIMON RICKARDS
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE THERESA MARY CONSIDINE
Company Secretary 2008-06-18 2011-12-09
WILLIAM ROBERT BARLOW
Director 2008-09-10 2010-07-31
CHARLES RICKARDS
Director 2008-06-18 2010-07-31
PAUL MARK HORSLEY
Director 2008-09-10 2010-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROBERT BARLOW BIG FISH DESIGN LIMITED Director 2015-05-19 CURRENT 1994-09-30 Active
WILLIAM ROBERT BARLOW TOM & CO. LTD. Director 2011-03-09 CURRENT 2011-03-09 Active
WILLIAM ROBERT BARLOW BISCUITEER BAKING COMPANY LTD Director 2007-01-26 CURRENT 2007-01-26 Active
CHARLES ADRIAN SIMON RICKARDS THOMAS FIRBANK REMOVALS LIMITED Director 2016-05-05 CURRENT 2007-06-25 Active
CHARLES ADRIAN SIMON RICKARDS CAMP HOPSON REMOVALS LIMITED Director 2016-05-05 CURRENT 1949-01-31 Active
CHARLES ADRIAN SIMON RICKARDS TOM WILLIAMS DELIVERIES LIMITED Director 2016-03-01 CURRENT 2001-03-21 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS MAITLAND BELL REMOVALS LIMITED Director 2016-03-01 CURRENT 1997-02-14 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS LAWRENCE ASTRIDGE REMOVALS LIMITED Director 2015-09-30 CURRENT 1982-06-04 Active
CHARLES ADRIAN SIMON RICKARDS MASTER REMOVERS GROUP LIMITED Director 2014-11-26 CURRENT 2014-10-01 Active
CHARLES ADRIAN SIMON RICKARDS WTG 2014 LIMITED Director 2014-11-20 CURRENT 2014-10-31 Dissolved 2016-03-01
CHARLES ADRIAN SIMON RICKARDS FARMER GREEN LIMITED Director 2014-10-09 CURRENT 2014-10-09 Dissolved 2017-12-12
CHARLES ADRIAN SIMON RICKARDS ALHAM FARM LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
CHARLES ADRIAN SIMON RICKARDS WARD THOMAS PROPERTY LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS MINSHAW LTD Director 2013-01-22 CURRENT 2011-11-03 Dissolved 2014-05-20
CHARLES ADRIAN SIMON RICKARDS AUSSIE MAN & VAN LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
CHARLES ADRIAN SIMON RICKARDS DISTANCE LTD Director 2007-07-09 CURRENT 2007-06-26 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS MOVES GROUP LIMITED Director 2004-12-07 CURRENT 1998-02-12 Active
CHARLES ADRIAN SIMON RICKARDS NET-MOVES LIMITED Director 2004-12-07 CURRENT 2000-08-02 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS MOVES (LONDON) LIMITED Director 2004-12-07 CURRENT 1979-06-12 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS MOVES LIMITED Director 2004-12-07 CURRENT 1980-02-25 Active - Proposal to Strike off
CHARLES ADRIAN SIMON RICKARDS WARD THOMAS REMOVALS LIMITED Director 2004-09-30 CURRENT 2004-07-01 Active
CHARLES ADRIAN SIMON RICKARDS TRANSPEED (EUROPE) LIMITED Director 1991-11-30 CURRENT 1990-11-30 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
2024-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-05-24CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MISS REBECCA PASCALE RICKARDS
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KARINA RICKARDS
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24PSC04Change of details for Mr Charles Adrian Simon Rickards as a person with significant control on 2019-09-01
2021-08-24PSC07CESSATION OF DEEP WATER PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066232580001
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURSTON
2020-03-12AP01DIRECTOR APPOINTED MRS KARINA RICKARDS
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT BARLOW
2019-01-29TM02Termination of appointment of William Barlow on 2019-01-24
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HORTON
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 6468
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 6468
2015-08-17AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/15 FROM Unit 1 Interface Business Park Royal Wooton Basset Swindon Wiltshire SN4 8QL
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 6468
2014-07-22AR0103/07/14 ANNUAL RETURN FULL LIST
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066232580001
2013-11-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0103/07/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/12 FROM Unit 1 307 Merton Road London SW18 5JS England
2012-07-04AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORSLEY
2012-02-03SH0118/11/11 STATEMENT OF CAPITAL GBP 5349
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AP03Appointment of Mr William Barlow as company secretary
2011-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERNADETTE CONSIDINE
2011-10-06CH01Director's details changed for Mr Charles Rickards on 2011-10-04
2011-08-17AR0118/06/11 FULL LIST
2010-11-24SH0127/09/10 STATEMENT OF CAPITAL GBP 1749
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-06AP01DIRECTOR APPOINTED MR WILLIAM ROBERT BARLOW
2010-10-06AP01DIRECTOR APPOINTED MR PAUL BURSTON
2010-10-05AP01DIRECTOR APPOINTED MR CHARLES RICKARDS
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICKARDS
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARLOW
2010-09-09AR0118/06/10 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-04-27AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2009-08-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2008-12-23CERTNMCOMPANY NAME CHANGED TG GREEN LIMITED CERTIFICATE ISSUED ON 24/12/08
2008-11-28288aDIRECTOR APPOINTED PAUL MARK HORSLEY
2008-11-10288aDIRECTOR APPOINTED WILLIAM ROBERT BARLOW
2008-11-10RES13RE: ALLOTMENT OF SHARES 10/09/2008
2008-11-10RES01ADOPT ARTICLES 10/09/2008
2008-11-1088(2)AD 10/09/08-10/09/08 GBP SI 999@1=999 GBP IC 1/1000
2008-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
234 - Manufacture of other porcelain and ceramic products
23410 - Manufacture of ceramic household and ornamental articles

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46440 - Wholesale of china and glassware and cleaning materials



Licences & Regulatory approval
We could not find any licences issued to T.G. GREEN & CO 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 T.G. GREEN & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 43,251
Creditors Due Within One Year 2012-03-31 £ 36,235

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 T.G. GREEN & CO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,349
Called Up Share Capital 2012-03-31 £ 5,349
Cash Bank In Hand 2013-03-31 £ 60,938
Cash Bank In Hand 2012-03-31 £ 131,677
Current Assets 2013-03-31 £ 306,964
Current Assets 2012-03-31 £ 284,932
Debtors 2013-03-31 £ 15,729
Debtors 2012-03-31 £ 34,734
Fixed Assets 2013-03-31 £ 48,668
Fixed Assets 2012-03-31 £ 53,823
Shareholder Funds 2013-03-31 £ 312,381
Shareholder Funds 2012-03-31 £ 302,520
Stocks Inventory 2013-03-31 £ 230,297
Stocks Inventory 2012-03-31 £ 118,521
Tangible Fixed Assets 2013-03-31 £ 3,568

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of T.G. GREEN & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T.G. GREEN & CO LIMITED
Trademarks
We have not found any records of T.G. GREEN & CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T.G. GREEN & CO 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 (23410 - Manufacture of ceramic household and ornamental articles) as T.G. GREEN & CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where T.G. GREEN & CO 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 T.G. GREEN & CO 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 T.G. GREEN & CO 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.
    Other companies at postcode BA4 6DD