Background WavePink WaveYellow Wave

GREEN PASTURES NORTH WEST LIMITED (04523510)

GREEN PASTURES NORTH WEST LIMITED (04523510) is an active UK company. incorporated on 2 September 2002. with registered office in Merseyside. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GREEN PASTURES NORTH WEST LIMITED has been registered for 23 years. Current directors include CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter, WOODLEY, Ann Victoria.

Company Number
04523510
Status
active
Type
ltd
Incorporated
2 September 2002
Age
23 years
Address
9 Mornington Road, Merseyside, PR9 0TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUNNINGHAM, Andrew Mark, CUNNINGHAM, Peter, WOODLEY, Ann Victoria
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PASTURES NORTH WEST LIMITED

GREEN PASTURES NORTH WEST LIMITED is an active company incorporated on 2 September 2002 with the registered office located in Merseyside. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GREEN PASTURES NORTH WEST LIMITED was registered 23 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 23 years ago

Company No

04523510

LTD Company

Age

23 Years

Incorporated 2 September 2002

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 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

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

9 Mornington Road Southport Merseyside, PR9 0TS,

Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Capital Update
Aug 12
Capital Reduction
Aug 12
Loan Secured
Jan 15
Loan Cleared
Aug 19
Loan Cleared
Dec 20
Loan Cleared
Jan 24
Loan Cleared
Jan 24
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CUNNINGHAM, Rebecca Louise

Active
9 Mornington Road, MerseysidePR9 0TS
Secretary
Appointed 01 Apr 2023

CUNNINGHAM, Andrew Mark

Active
Charnleys Lane, SouthportPR9 8HH
Born January 1974
Director
Appointed 02 Sept 2002

CUNNINGHAM, Peter

Active
16 Hartwood Road, SouthportPR9 9AA
Born April 1942
Director
Appointed 02 Sept 2002

WOODLEY, Ann Victoria

Active
48 Preston Road, SouthportPR9 9EE
Born September 1947
Director
Appointed 02 Sept 2002

WOODLEY, Ann Victoria

Resigned
48 Preston Road, SouthportPR9 9EE
Secretary
Appointed 02 Sept 2002
Resigned 01 Apr 2023

1ST CERT FORMATIONS LTD

Resigned
International House, StockportSK6 2NS
Corporate nominee secretary
Appointed 02 Sept 2002
Resigned 02 Sept 2002

1ST CERT FORMATIONS LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 02 Sept 2002
Resigned 02 Sept 2002

REPORTACTION LIMITED

Resigned
International House, StockportSK6 2NS
Corporate nominee director
Appointed 02 Sept 2002
Resigned 02 Sept 2002

Persons with significant control

3

Mr Peter Cunningham

Active
9 Mornington Road, MerseysidePR9 0TS
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Ms Ann Victoria Woodley

Active
9 Mornington Road, MerseysidePR9 0TS
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Mr Andrew Mark Cunningham

Active
9 Mornington Road, MerseysidePR9 0TS
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2024
AAAnnual Accounts
Legacy
20 November 2024
PARENT_ACCPARENT_ACC
Legacy
20 November 2024
AGREEMENT2AGREEMENT2
Legacy
20 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
GUARANTEE2GUARANTEE2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Small
16 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Cancellation Shares
23 August 2012
SH06Cancellation of Shares
Legacy
22 August 2012
SH20SH20
Legacy
22 August 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
22 August 2012
SH19Statement of Capital
Memorandum Articles
22 August 2012
MEM/ARTSMEM/ARTS
Resolution
22 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Legacy
8 April 2011
MG01MG01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Legacy
16 March 2011
MG01MG01
Legacy
29 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Legacy
20 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Legacy
26 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
11 June 2009
395Particulars of Mortgage or Charge
Legacy
11 December 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
363sAnnual Return (shuttle)
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
16 July 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
287Change of Registered Office
Legacy
2 January 2008
363aAnnual Return
Resolution
22 November 2007
RESOLUTIONSResolutions
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
25 June 2007
123Notice of Increase in Nominal Capital
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
15 November 2006
88(2)R88(2)R
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 September 2006
AAAnnual Accounts
Legacy
18 September 2006
225Change of Accounting Reference Date
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
6 July 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
18 January 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
30 July 2004
88(2)R88(2)R
Legacy
18 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 March 2004
AAAnnual Accounts
Legacy
13 March 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
88(2)R88(2)R
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
88(2)R88(2)R
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
287Change of Registered Office
Legacy
24 July 2003
123Notice of Increase in Nominal Capital
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
88(2)R88(2)R
Resolution
9 September 2002
RESOLUTIONSResolutions
Incorporation Company
2 September 2002
NEWINCIncorporation