General information

Name:

Greenblue Urban Ltd

Office Address:

Northpoint Compass Park Junction Road TN32 5BS Bodiam

Number: 07162263

Incorporation date: 2010-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Greenblue Urban Limited. The firm was founded 14 years ago and was registered under 07162263 as its reg. no. The office of the firm is situated in Bodiam. You may visit them at Northpoint Compass Park, Junction Road. It has a history in registered name changing. Previously it had two different names. Until 2012 it was prospering under the name of Greenblue Urban Uk Unlimited and before that its company name was Greenblue Urban Unlimited. This firm's principal business activity number is 71112 which means Urban planning and landscape architectural activities. 2022-12-31 is the last time the company accounts were reported.

The corporation has registered thirteen trademarks, all are active. The first trademark was obtained in 2016 and the last one in 2017. The one that will expire first, that is in June, 2026 is Arborflow.

We have identified 6 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 12 transactions from worth at least 500 pounds each, amounting to £160,232 in total. The company also worked with the London Borough of Hillingdon (11 transactions worth £54,365 in total) and the Southampton City Council (7 transactions worth £25,108 in total). Greenblue Urban was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Southampton City Council Council covering the following areas: Materials - Work Order Use.

For this particular company, a variety of director's tasks have been met by Dale B., Arran B., Roy B. and 2 other directors who might be found below. Amongst these five managers, Dean B. has been with the company the longest, having become a part of officers' team on 2010. Furthermore, the director's efforts are assisted with by a secretary - Bonnita B., who was appointed by the company two years ago.

  • Previous company's names
  • Greenblue Urban Limited 2012-12-18
  • Greenblue Urban Uk Unlimited 2012-12-18
  • Greenblue Urban Unlimited 2010-02-18

Trade marks

Trademark UK00003058439
Trademark image:-
Trademark name:RootSpace
Status:Application Published
Filing date:2014-06-05
Owner name:GreenBlue Urban Limited
Owner address:Greenblue Urban Ltd, 3 Haywood Way, HASTINGS, United Kingdom, TN35 4PL
Trademark UK00003191532
Trademark image:-
Trademark name:RootRain Metro
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191525
Trademark image:-
Trademark name:ArborVent
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-06
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191529
Trademark image:-
Trademark name:RootRain Urban
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191523
Trademark image:-
Trademark name:KerbFlow
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191527
Trademark image:-
Trademark name:RootRain Civic
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003167428
Trademark image:-
Trademark name:Arborflow
Status:Registered
Filing date:2016-06-01
Date of entry in register:2016-09-02
Renewal date:2026-06-01
Owner name:GreenBlue Urban Limited
Owner address:Northpoint, Compass Park, Stapelcross, East Sussex, United Kingdom, TN32 5BS
Trademark UK00003169210
Trademark image:-
Trademark name:RootDirector
Status:Registered
Filing date:2016-06-13
Date of entry in register:2016-09-16
Renewal date:2026-06-13
Owner name:GreenBlue Urban Limited
Owner address:Northpoint, Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191544
Trademark image:-
Trademark name:Ullswater
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191542
Trademark image:-
Trademark name:Arboresin
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-01-13
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191550
Trademark image:-
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-03-10
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191538
Trademark image:-
Trademark name:Zeta
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-03-03
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS
Trademark UK00003191535
Trademark image:-
Trademark name:ArborGuy
Status:Registered
Filing date:2016-10-17
Date of entry in register:2017-03-03
Renewal date:2026-10-17
Owner name:GreenBlue Urban Limited
Owner address:Northpoint Compass Park, Junction Road, Bodiam, United Kingdom, TN32 5BS

Financial data based on annual reports

Company staff

Bonnita B.

Role: Secretary

Appointed: 01 January 2022

Latest update: 9 December 2023

Dale B.

Role: Director

Appointed: 01 January 2022

Latest update: 9 December 2023

Arran B.

Role: Director

Appointed: 01 January 2022

Latest update: 9 December 2023

Judith B.

Role: Secretary

Appointed: 01 January 2022

Latest update: 9 December 2023

Roy B.

Role: Director

Appointed: 15 April 2019

Latest update: 9 December 2023

Dean B.

Role: Director

Appointed: 18 February 2010

Latest update: 9 December 2023

Judith B.

Role: Director

Appointed: 18 February 2010

Latest update: 9 December 2023

People with significant control

The companies with significant control over this firm include: North Point Park Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bodiam at Compass Park, Junction Road, TN32 5BS, East Sussex and was registered as a PSC under the reg no 08974218.

North Point Park Ltd
Address: Northpoint Compass Park, Junction Road, Bodiam, East Sussex, TN32 5BS, United Kingdom
Legal authority English
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 08974218
Notified on 28 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roy B.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
substantial control or influence
Dean B.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of voting rights
Judith B.
Notified on 6 April 2016
Ceased on 28 March 2022
Nature of control:
1/2 or less of voting rights
Roy B.
Notified on 6 April 2016
Ceased 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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 11th, September 2023
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 7 142.70
2015-05-19 1402 £ 7 142.70 Supplies And Services
2015 Southampton City Council 7 £ 25 107.84
2015-06-26 42431064 £ 9 057.02 Materials - Work Order Use
2014 Gateshead Council 5 £ 101 297.15
2014-08-04 43799776 £ 50 515.00 Supplies And Services
2014 London Borough of Hillingdon 11 £ 54 365.31
2014-09-10 2014-09-10_2537 £ 19 818.42 Landscaping Works
2014 Newcastle City Council 5 £ 20 560.97
2014-03-21 6188741 £ 4 965.00 Allendale Building
2014 Oxfordshire County Council 1 £ 4 725.00
2014-02-18 4100813589 £ 4 725.00 Private Contractors
2013 Gateshead Council 6 £ 51 791.69
2013-02-22 42401319 £ 23 568.20 Supplies And Services
2013 Newcastle City Council 1 £ 2 238.20
2013-08-16 5975376 £ 2 238.20 Allendale Building
2013 Oxfordshire County Council 2 £ 8 104.05
2013-06-13 4100738678 £ 7 578.81 Capital Expenditure
2013 Rutland County Council 1 £ 58.53
2013-12-03 2205053 £ 58.53 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
14
Company Age

Closest companies