Background WavePink WaveYellow Wave

H G GREEN CHEESEMAKERS LIMITED (01217571)

H G GREEN CHEESEMAKERS LIMITED (01217571) is an active UK company. incorporated on 26 June 1975. with registered office in Glastonbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. H G GREEN CHEESEMAKERS LIMITED has been registered for 50 years. Current directors include GREEN, Lloyd Francis Hubert, GREEN, Margaret.

Company Number
01217571
Status
active
Type
ltd
Incorporated
26 June 1975
Age
50 years
Address
Old Farm Page Lane, Glastonbury, BA6 8NX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Lloyd Francis Hubert, GREEN, Margaret
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H G GREEN CHEESEMAKERS LIMITED

H G GREEN CHEESEMAKERS LIMITED is an active company incorporated on 26 June 1975 with the registered office located in Glastonbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. H G GREEN CHEESEMAKERS LIMITED was registered 50 years ago.(SIC: 68209, 70229)

Status

active

Active since 50 years ago

Company No

01217571

LTD Company

Age

50 Years

Incorporated 26 June 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

MULBERRY FARM DAIRY SALES LIMITED
From: 26 June 1975To: 20 January 1988
Contact
Address

Old Farm Page Lane West Pennard Glastonbury, BA6 8NX,

Previous Addresses

Redlake Dairy Page Lane West Pennard Glastonbury Somerset BA6 8NX
From: 9 March 2010To: 11 March 2025
Newton Farm West Pennard Glastonbury Somerset BA6 8NN
From: 26 June 1975To: 9 March 2010
Timeline

7 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jun 75
Director Left
Mar 11
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Dec 17
Loan Cleared
Dec 24
Loan Secured
Jan 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREEN, Lloyd Francis Hubert

Active
Page Lane, GlastonburyBA6 8NX
Secretary
Appointed 01 Feb 2011

GREEN, Lloyd Francis Hubert

Active
Page Lane, GlastonburyBA6 8NX
Born July 1962
Director
Appointed 18 Feb 2002

GREEN, Margaret

Active
Page Lane, GlastonburyBA6 8NX
Born July 1961
Director
Appointed 01 Nov 2017

GREEN, John Hubert

Resigned
Page Lane, GlastonburyBA6 8NX
Secretary
Appointed N/A
Resigned 01 Feb 2011

GREEN, John Hubert

Resigned
Page Lane, GlastonburyBA6 8NX
Born July 1936
Director
Appointed N/A
Resigned 01 Feb 2011

GREEN, Paul Henry

Resigned
Court Barn Farm, GlastonburyBA6 8LR
Born February 1957
Director
Appointed N/A
Resigned 20 Jul 2009

Persons with significant control

1

Mr Lloyd Francis Hubert Green

Active
Page Lane, GlastonburyBA6 8NX
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Capital Return Purchase Own Shares
30 October 2013
SH03Return of Purchase of Own Shares
Resolution
7 October 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
7 October 2013
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Legacy
25 May 2012
MG02MG02
Legacy
5 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
7 August 2009
169169
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
288bResignation of Director or Secretary
Memorandum Articles
24 July 2009
MEM/ARTSMEM/ARTS
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2004
AAAnnual Accounts
Legacy
28 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 September 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Small
13 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
24 April 1989
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
16 January 1989
AAAnnual Accounts
Resolution
13 January 1989
RESOLUTIONSResolutions
Legacy
8 April 1988
395Particulars of Mortgage or Charge
Legacy
23 February 1988
287Change of Registered Office
Certificate Change Of Name Company
19 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Legacy
16 August 1986
288288
Incorporation Company
26 June 1975
NEWINCIncorporation