General information

Name:

Greenbest Limited

Office Address:

Unit 2 The Marsh Henstridge BA8 0TF Templecombe

Number: 03626337

Incorporation date: 1998-09-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greenbest Ltd can be contacted at Templecombe at Unit 2 The Marsh. Anyone can find the company by the post code - BA8 0TF. Greenbest's founding dates back to 1998. This business is registered under the number 03626337 and company's official state is active. This company's SIC and NACE codes are 20150 which means Manufacture of fertilizers and nitrogen compounds. The firm's most recent filed accounts documents describe the period up to 2022-06-30 and the most current confirmation statement was submitted on 2023-09-03.

The firm owns two trademarks, all are valid. The first trademark was granted in 2017. The trademark which will become invalid first, that is in November, 2026 is UK00003195748.

In order to meet the requirements of the customer base, the following limited company is continually taken care of by a body of three directors who are James W., Jennifer L. and Timothy L.. Their constant collaboration has been of pivotal importance to the limited company for 11 years. Additionally, the director's responsibilities are helped with by a secretary - Andrew C., who joined the limited company on 2018-05-21.

Trade marks

Trademark UK00003071109
Trademark image:-
Trademark name:GREENBEST
Status:Application Published
Filing date:2014-09-04
Owner name:Greenbest Limited
Owner address:Unit 2, The Marsh, Henstridge, TEMPLECOMBE, United Kingdom, BA8 0TF
Trademark UK00003195748
Trademark image:-
Status:Registered
Filing date:2016-11-09
Date of entry in register:2017-01-27
Renewal date:2026-11-09
Owner name:Greenbest Limited
Owner address:Unit 2, The Marsh, Henstridge, TEMPLECOMBE, United Kingdom, BA8 0TF

Financial data based on annual reports

Company staff

Andrew C.

Role: Secretary

Appointed: 21 May 2018

Latest update: 3 February 2024

James W.

Role: Director

Appointed: 30 July 2013

Latest update: 3 February 2024

Jennifer L.

Role: Director

Appointed: 07 September 1998

Latest update: 3 February 2024

Timothy L.

Role: Director

Appointed: 07 September 1998

Latest update: 3 February 2024

People with significant control

Executives who have control over the firm are as follows: Timothy L. has substantial control or influence over the company owns 1/2 or less of company shares. Jennifer L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Timothy L.
Notified on 3 September 2016
Nature of control:
substantial control or influence
1/2 or less of shares
Jennifer L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 19 February 2014
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2023/06/30 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

Accountant/Auditor,
2013

Name:

Prime Entry Limited

Address:

The Parlour Office Shearstock Estate Motcombe

Post code:

SP7 9PS

City / Town:

Shaftesbury

Accountant/Auditor,
2015

Name:

A J Shone & Co Limited

Address:

Ashley House Unit 3, Brickfields Business Park

Post code:

SP8 4PX

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 20150 : Manufacture of fertilizers and nitrogen compounds
25
Company Age

Closest companies