Background WavePink WaveYellow Wave

GREEN GOURMET LIMITED (02597350)

GREEN GOURMET LIMITED (02597350) is an active UK company. incorporated on 2 April 1991. with registered office in Stroud. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). GREEN GOURMET LIMITED has been registered for 35 years. Current directors include BUSSEY, Robin Simon Lee, HANLEY, Michael John, KEBLE-WILLIAMS, Victoria Mary and 1 others.

Company Number
02597350
Status
active
Type
ltd
Incorporated
2 April 1991
Age
35 years
Address
The Malthouse Salmon Springs Industrial Estate, Stroud, GL6 6NU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BUSSEY, Robin Simon Lee, HANLEY, Michael John, KEBLE-WILLIAMS, Victoria Mary, STARKEY, Adam James
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GOURMET LIMITED

GREEN GOURMET LIMITED is an active company incorporated on 2 April 1991 with the registered office located in Stroud. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). GREEN GOURMET LIMITED was registered 35 years ago.(SIC: 10890)

Status

active

Active since 35 years ago

Company No

02597350

LTD Company

Age

35 Years

Incorporated 2 April 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

The Malthouse Salmon Springs Industrial Estate Painswick Road Stroud, GL6 6NU,

Previous Addresses

The Moorings Bonds Mill Stonehouse Gloucestershire GL10 3RF
From: 29 June 2010To: 17 March 2020
Unit 7 Fromehall Mill Lodgemore Lane Stroud Gloucestershire GL5 3EH
From: 2 April 1991To: 29 June 2010
Timeline

30 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Jan 11
Funding Round
Jan 12
Director Left
Aug 13
Loan Secured
May 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Aug 14
Loan Cleared
Sept 14
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Director Left
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Funding Round
Jan 20
Funding Round
Oct 20
Director Left
Nov 20
Funding Round
Oct 21
Funding Round
Nov 22
Director Joined
Jul 23
Funding Round
Oct 23
Funding Round
Mar 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
17
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

STARKEY, Adam James

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Secretary
Appointed 02 Apr 1998

BUSSEY, Robin Simon Lee

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born November 1984
Director
Appointed 29 Jun 2023

HANLEY, Michael John

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born November 1978
Director
Appointed 02 Oct 2017

KEBLE-WILLIAMS, Victoria Mary

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born July 1965
Director
Appointed 15 Aug 2010

STARKEY, Adam James

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born July 1965
Director
Appointed N/A

STARKEY, Richard James

Resigned
2 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed N/A
Resigned 02 Apr 2000

FLYNN, Matthew David

Resigned
Salmon Springs Industrial Estate, StroudGL6 6NU
Born November 1979
Director
Appointed 01 Aug 2017
Resigned 15 Nov 2020

HUMPHRIES, Neil

Resigned
Salmon Springs Industrial Estate, StroudGL6 6NU
Born November 1978
Director
Appointed 21 Dec 2004
Resigned 29 Oct 2024

MCLAREN, John Angus

Resigned
29 Western Court, CheltenhamGL50 3RH
Born September 1955
Director
Appointed 21 Oct 2005
Resigned 31 Jan 2008

MILLS, Colin John

Resigned
Bonds Mill, StonehouseGL10 3RF
Born April 1958
Director
Appointed 21 Oct 2005
Resigned 30 Apr 2013

MOORE, Julie

Resigned
Bonds Mill, StonehouseGL10 3RF
Born July 1964
Director
Appointed 01 Feb 2008
Resigned 31 Oct 2018

STARKEY, Richard James

Resigned
2 Pilsdon Close, LondonSW19 6DR
Born December 1960
Director
Appointed N/A
Resigned 21 Dec 2004

Persons with significant control

2

Ms Victoria Mary Keble-Williams

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam James Starkey

Active
Salmon Springs Industrial Estate, StroudGL6 6NU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
12 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Resolution
25 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2024
AAAnnual Accounts
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Resolution
2 October 2023
RESOLUTIONSResolutions
Memorandum Articles
2 October 2023
MAMA
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Resolution
12 May 2023
RESOLUTIONSResolutions
Memorandum Articles
12 May 2023
MAMA
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Capital Allotment Shares
19 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Capital Cancellation Shares
7 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Capital Cancellation Shares
31 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Capital Cancellation Shares
4 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2018
SH03Return of Purchase of Own Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
15 April 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
29 March 2016
AAAnnual Accounts
Resolution
24 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Resolution
26 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Auditors Resignation Company
22 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 December 2009
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
28 April 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 March 2007
AAAnnual Accounts
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
14 April 2006
363aAnnual Return
Legacy
21 November 2005
122122
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
9 November 2005
169169
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
21 January 2005
169169
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
13 January 2005
395Particulars of Mortgage or Charge
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Auditors Resignation Company
9 August 2000
AUDAUD
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
18 October 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
9 November 1992
88(2)R88(2)R
Legacy
17 September 1992
88(2)R88(2)R
Legacy
23 July 1992
363b363b
Legacy
9 December 1991
224224
Legacy
24 October 1991
395Particulars of Mortgage or Charge
Incorporation Company
2 April 1991
NEWINCIncorporation