Background WavePink WaveYellow Wave

GREENS CHEMISTS (NI008016)

GREENS CHEMISTS (NI008016) is an active UK company. incorporated on 27 August 1970. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENS CHEMISTS has been registered for 55 years. Current directors include JOHNSTON, Colin James, SMYTH, Robert Joseph.

Company Number
NI008016
Status
active
Type
private-unlimited
Incorporated
27 August 1970
Age
55 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSTON, Colin James, SMYTH, Robert Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS CHEMISTS

GREENS CHEMISTS is an active company incorporated on 27 August 1970 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENS CHEMISTS was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

NI008016

PRIVATE-UNLIMITED Company

Age

55 Years

Incorporated 27 August 1970

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2008 (17 years ago)
Period: 1 May 2007 - 30 April 2008(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

GREENS CHEMISTS LIMITED
From: 27 August 1970To: 14 August 2008
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

17 Block D, Heron Road Belfast BT3 9LE Northern Ireland
From: 4 May 2018To: 10 May 2018
157-173 Roden Street Belfast BT12 5QA
From: 27 August 1970To: 4 May 2018
Timeline

2 key events • 2015 - 2019

Funding Officers Ownership
Loan Secured
Apr 15
Loan Cleared
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMYTH, Robert Joseph

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 09 Oct 2006

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 01 Mar 2006

SMYTH, Robert Joseph

Active
17 Heron Road, BelfastBT3 9LE
Born July 1969
Director
Appointed 01 Mar 2006

JOHNSTON, Colin James

Resigned
23 Adelaide ParkBT9 6FX
Secretary
Appointed 01 Mar 2006
Resigned 09 Oct 2006

THOMPSON, Elizabeth

Resigned
19 Eden RoadBT5 7TD
Secretary
Appointed 27 Aug 1970
Resigned 28 Feb 2006

MCKAY, Patricia

Resigned
41 Marmount Gardens
Born April 1942
Director
Appointed 27 Aug 1970
Resigned 28 Mar 2001

THOMPSON, Elizabeth

Resigned
19 Eden RoadBT5 7TD
Born May 1937
Director
Appointed 27 Aug 1970
Resigned 28 Feb 2006

THOMPSON, James

Resigned
19 Eden RoadBT5 7TD
Born September 1932
Director
Appointed 27 Aug 1970
Resigned 28 Feb 2006

Persons with significant control

1

17 Heron Road, BelfastBT3 9LE

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

126

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Legacy
9 February 2009
AC(NI)AC(NI)
Legacy
23 January 2009
371S(NI)371S(NI)
Legacy
14 August 2008
CERTC(NI)CERTC(NI)
Legacy
14 August 2008
UDM+A(NI)UDM+A(NI)
Legacy
14 August 2008
59-8A(NI)59-8A(NI)
Legacy
14 August 2008
59(NI)59(NI)
Legacy
14 August 2008
59-8B(NI)59-8B(NI)
Resolution
14 August 2008
RESOLUTIONSResolutions
Legacy
1 March 2008
AC(NI)AC(NI)
Legacy
27 January 2008
371S(NI)371S(NI)
Legacy
28 August 2007
295(NI)295(NI)
Legacy
23 August 2007
AC(NI)AC(NI)
Legacy
8 February 2007
371S(NI)371S(NI)
Legacy
15 November 2006
296(NI)296(NI)
Legacy
19 June 2006
296(NI)296(NI)
Legacy
19 June 2006
296(NI)296(NI)
Legacy
19 June 2006
296(NI)296(NI)
Legacy
9 May 2006
295(NI)295(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
27 March 2006
296(NI)296(NI)
Legacy
7 March 2006
AC(NI)AC(NI)
Legacy
27 January 2006
371S(NI)371S(NI)
Legacy
15 April 2005
AC(NI)AC(NI)
Legacy
19 January 2005
371S(NI)371S(NI)
Legacy
11 March 2004
AC(NI)AC(NI)
Legacy
8 January 2004
371S(NI)371S(NI)
Legacy
6 March 2003
UDM+A(NI)UDM+A(NI)
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
4 March 2003
AC(NI)AC(NI)
Legacy
3 January 2003
371S(NI)371S(NI)
Legacy
11 March 2002
AC(NI)AC(NI)
Legacy
17 January 2002
371S(NI)371S(NI)
Legacy
12 April 2001
296(NI)296(NI)
Legacy
6 March 2001
AC(NI)AC(NI)
Legacy
27 January 2001
371S(NI)371S(NI)
Legacy
3 March 2000
AC(NI)AC(NI)
Legacy
21 January 2000
371S(NI)371S(NI)
Legacy
2 March 1999
AC(NI)AC(NI)
Legacy
4 January 1999
371S(NI)371S(NI)
Legacy
4 March 1998
AC(NI)AC(NI)
Legacy
15 January 1998
371S(NI)371S(NI)
Legacy
28 February 1997
AC(NI)AC(NI)
Legacy
15 January 1997
371S(NI)371S(NI)
Legacy
15 March 1996
AC(NI)AC(NI)
Legacy
7 December 1995
371S(NI)371S(NI)
Legacy
10 May 1995
AC(NI)AC(NI)
Legacy
27 January 1995
371S(NI)371S(NI)
Legacy
27 October 1994
295(NI)295(NI)
Legacy
3 March 1994
AC(NI)AC(NI)
Legacy
3 March 1994
371S(NI)371S(NI)
Legacy
23 March 1993
AC(NI)AC(NI)
Legacy
19 February 1993
371S(NI)371S(NI)
Legacy
11 May 1992
AC(NI)AC(NI)
Legacy
7 March 1992
371A(NI)371A(NI)
Legacy
1 May 1991
AC(NI)AC(NI)
Legacy
15 March 1991
AR(NI)AR(NI)
Legacy
20 March 1990
AR(NI)AR(NI)
Legacy
13 March 1990
AC(NI)AC(NI)
Legacy
18 May 1989
AC(NI)AC(NI)
Legacy
9 March 1989
AR(NI)AR(NI)
Legacy
3 May 1988
AC(NI)AC(NI)
Legacy
13 April 1988
AR(NI)AR(NI)
Legacy
6 May 1987
AC(NI)AC(NI)
Legacy
14 February 1987
AR(NI)AR(NI)
Legacy
11 September 1986
AR(NI)AR(NI)
Legacy
28 April 1986
AC(NI)AC(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
30 March 1985
AR(NI)AR(NI)
Legacy
11 March 1985
AC(NI)AC(NI)
Legacy
15 February 1983
AR(NI)AR(NI)
Legacy
5 July 1982
A2(NI)A2(NI)
Legacy
15 February 1982
AR(NI)AR(NI)
Legacy
20 May 1981
361(NI)361(NI)
Legacy
20 May 1981
AR(NI)AR(NI)
Legacy
5 December 1979
AR(NI)AR(NI)
Legacy
31 January 1979
AR(NI)AR(NI)
Legacy
13 December 1977
361(NI)361(NI)
Legacy
2 November 1977
AR(NI)AR(NI)
Legacy
27 January 1977
AR(NI)AR(NI)
Legacy
17 December 1975
AR(NI)AR(NI)
Legacy
21 August 1974
DIRS(NI)DIRS(NI)
Legacy
19 August 1974
AR(NI)AR(NI)
Legacy
14 August 1974
DIRS(NI)DIRS(NI)
Legacy
9 August 1974
AR(NI)AR(NI)
Legacy
4 June 1973
DIRS(NI)DIRS(NI)
Legacy
26 June 1972
AR(NI)AR(NI)
Legacy
9 December 1970
ALLOT(NI)ALLOT(NI)
Legacy
5 November 1970
SRO(NI)SRO(NI)
Legacy
5 November 1970
DIRS(NI)DIRS(NI)
Legacy
27 August 1970
PUC1(NI)PUC1(NI)
Legacy
27 August 1970
ARTS(NI)ARTS(NI)
Legacy
27 August 1970
MEM(NI)MEM(NI)
Legacy
27 August 1970
DECL(NI)DECL(NI)