Background WavePink WaveYellow Wave

THE GREEN PEA COMPANY LIMITED (05903900)

THE GREEN PEA COMPANY LIMITED (05903900) is an active UK company. incorporated on 11 August 2006. with registered office in Louth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. THE GREEN PEA COMPANY LIMITED has been registered for 19 years. Current directors include BUCKTON, Christopher James, COULMAN, Edward Mark, LONGTHORP, Jonathan Marc and 3 others.

Company Number
05903900
Status
active
Type
ltd
Incorporated
11 August 2006
Age
19 years
Address
B G A House, Louth, LN11 0WB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BUCKTON, Christopher James, COULMAN, Edward Mark, LONGTHORP, Jonathan Marc, MCKINNEY, James Patrick, STOCKS, Mark Richard, WRAITH, Charles Andrew
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREEN PEA COMPANY LIMITED

THE GREEN PEA COMPANY LIMITED is an active company incorporated on 11 August 2006 with the registered office located in Louth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. THE GREEN PEA COMPANY LIMITED was registered 19 years ago.(SIC: 01110)

Status

active

Active since 19 years ago

Company No

05903900

LTD Company

Age

19 Years

Incorporated 11 August 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

B G A House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Pvga House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 11 October 2011To: 23 March 2012
133 Eastgate Louth Lincolnshire LN11 9QG
From: 11 August 2006To: 11 October 2011
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Apr 14
Loan Secured
Jun 14
Director Joined
Mar 15
Loan Secured
May 15
Director Left
Aug 15
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BRITISH GROWERS ASSOCIATION LTD

Active
Nottingham Road, LouthLN11 0WB
Corporate secretary
Appointed 01 May 2024

BUCKTON, Christopher James

Active
Nottingham Road, LouthLN11 0WB
Born March 1982
Director
Appointed 05 Feb 2025

COULMAN, Edward Mark

Active
Nottingham Road, LouthLN11 0WB
Born March 1964
Director
Appointed 16 Feb 2023

LONGTHORP, Jonathan Marc

Active
Nottingham Road, LouthLN11 0WB
Born September 1979
Director
Appointed 06 Feb 2020

MCKINNEY, James Patrick

Active
Nottingham Road, LouthLN11 0WB
Born May 1962
Director
Appointed 16 Feb 2023

STOCKS, Mark Richard

Active
Nottingham Road, LouthLN11 0WB
Born October 1974
Director
Appointed 10 Feb 2022

WRAITH, Charles Andrew

Active
Nottingham Road, LouthLN11 0WB
Born May 1967
Director
Appointed 02 Apr 2009

EAGLES, Lisa

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 07 Feb 2019
Resigned 01 May 2024

RIGGALL, Martin Paul

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 11 Aug 2006
Resigned 07 Feb 2019

BAKER, Nicholas John

Resigned
Nottingham Road, LouthLN11 0WB
Born May 1961
Director
Appointed 11 Aug 2006
Resigned 06 Feb 2014

BRADLEY, Frank William

Resigned
Nottingham Road, LouthLN11 0WB
Born January 1957
Director
Appointed 03 Oct 2013
Resigned 06 Feb 2020

BRADLEY, Frank William

Resigned
Horsewold Farm, DriffieldYO25 9DD
Born January 1957
Director
Appointed 11 Aug 2006
Resigned 25 Feb 2008

CALDER, Geoffrey Byron

Resigned
Nottingham Road, LouthLN11 0WB
Born August 1953
Director
Appointed 04 Dec 2014
Resigned 07 Feb 2019

CALEY, Peter John

Resigned
Nottingham Road, LouthLN11 0WB
Born April 1980
Director
Appointed 01 Mar 2012
Resigned 05 Feb 2025

CALEY, Thomas Stephen

Resigned
Church Farm, BeverleyHU17 9SR
Born May 1951
Director
Appointed 11 Aug 2006
Resigned 02 Apr 2008

CLAPPISON, John Peter

Resigned
Risby Park Farm, BeverleyHU17 8SS
Born May 1961
Director
Appointed 11 Aug 2006
Resigned 02 Apr 2008

HARGREAVES, Julian

Resigned
Nottingham Road, LouthLN11 0WB
Born June 1945
Director
Appointed 02 Apr 2008
Resigned 07 Feb 2013

HAYWARD, Paul Wallace

Resigned
Nottingham Road, LouthLN11 0WB
Born March 1957
Director
Appointed 11 Aug 2006
Resigned 10 Feb 2022

HURST, John David

Resigned
Main Street, BriggDN20 0PZ
Born March 1954
Director
Appointed 07 Feb 2019
Resigned 16 Feb 2023

KIRKBY, William Dickinson

Resigned
The Lawn Swallow Lane, UlcebyDN39 6SB
Born April 1947
Director
Appointed 11 Aug 2006
Resigned 25 Jan 2007

MARTINSON, David Lloyd

Resigned
Warwick House, GooleDN14 7XZ
Born May 1944
Director
Appointed 11 Aug 2006
Resigned 02 Apr 2009

NETTLETON, William Guy

Resigned
Frodingham Hall, HullHU12 0NR
Born May 1962
Director
Appointed 11 Aug 2006
Resigned 01 Mar 2012

PICKERING, George Edward

Resigned
Southern Farm, UlcebyDN39 6SU
Born December 1936
Director
Appointed 11 Aug 2006
Resigned 02 Apr 2008

ROBINSON, Richard Martin

Resigned
Nottingham Road, LouthLN11 0WB
Born July 1960
Director
Appointed 07 Feb 2013
Resigned 16 Feb 2023

SWEETING, John Richard

Resigned
Dairy Farm, GooleDN14 7RX
Born September 1943
Director
Appointed 11 Aug 2006
Resigned 02 Apr 2008

WRIGHT, Ian Charles

Resigned
Top Farm Melton Road, BriggDN20 8ST
Born April 1960
Director
Appointed 25 Jan 2007
Resigned 02 Apr 2008

WYNN, Philip Graham

Resigned
Nottingham Road, LouthLN11 0WB
Born February 1950
Director
Appointed 07 May 2008
Resigned 12 Feb 2015
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
5 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 August 2024
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
22 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Small
15 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
23 July 2009
225Change of Accounting Reference Date
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
395Particulars of Mortgage or Charge
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Memorandum Articles
19 March 2008
MEM/ARTSMEM/ARTS
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
88(2)R88(2)R
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
225Change of Accounting Reference Date
Incorporation Company
11 August 2006
NEWINCIncorporation