Green And Pleasant Renewables Ltd EXETER


Green And Pleasant Renewables started in year 2011 as Private Limited Company with registration number 07648207. The Green And Pleasant Renewables company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Exeter at 3 Pyne Hill Cottages. Postal code: EX5 5EE. Since Thu, 8th May 2014 Green And Pleasant Renewables Ltd is no longer carrying the name Cape Recycling.

There is a single director in the firm at the moment - John C., appointed on 2 January 2014. In addition, a secretary was appointed - John C., appointed on 2 January 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Oliver C. who worked with the the firm until 2 January 2014.

This company operates within the PL13 2PG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1141741 . It is located at Bocaddon Farm, Lanreath, Looe with a total of 2 carsand 3 trailers.

Green And Pleasant Renewables Ltd Address / Contact

Office Address 3 Pyne Hill Cottages
Office Address2 Upton Pyne
Town Exeter
Post code EX5 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07648207
Date of Incorporation Thu, 26th May 2011
Industry Collection of non-hazardous waste
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

John C.

Position: Director

Appointed: 02 January 2014

John C.

Position: Secretary

Appointed: 02 January 2014

Andrew R.

Position: Director

Appointed: 02 June 2014

Resigned: 31 December 2016

Sarah S.

Position: Director

Appointed: 02 June 2014

Resigned: 27 March 2015

Oliver C.

Position: Director

Appointed: 02 June 2014

Resigned: 02 June 2014

Julian M.

Position: Director

Appointed: 02 June 2014

Resigned: 15 May 2019

Oliver C.

Position: Director

Appointed: 26 May 2011

Resigned: 25 May 2014

Oliver C.

Position: Secretary

Appointed: 26 May 2011

Resigned: 02 January 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Julian M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is John C. This PSC owns 25-50% shares and has 25-50% voting rights.

Julian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cape Recycling May 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-13 482-32 70543 281-18 352-84 838       
Balance Sheet
Cash Bank On Hand    5 02011 0201 5141 1081 4105 734  
Current Assets44 60764 483113 41034 30866 700122 43995 917129 26675 98062 63032 44735 601
Debtors35 57364 109113 23727 02261 680111 41894 403128 15874 57056 896  
Net Assets Liabilities        8 4333 114  
Property Plant Equipment    11 59810 4884 9783 7341 950937  
Cash Bank In Hand9 0343741737 2865 020       
Net Assets Liabilities Including Pension Asset Liability-13 482-32 70543 281-18 352        
Tangible Fixed Assets6 5624 59216 24014 83911 598       
Reserves/Capital
Called Up Share Capital100100505050       
Profit Loss Account Reserve-13 582-32 805-156 749-218 382-284 868       
Shareholder Funds-13 482-32 70543 281-18 352-84 838       
Other
Description Principal Activities          38 11038 110
Accrued Liabilities Not Expressed Within Creditors Subtotal         1 7501 8432 200
Accumulated Depreciation Impairment Property Plant Equipment    18 67821 91811 26112 50510 0445 907  
Additions Other Than Through Business Combinations Property Plant Equipment     2 130      
Average Number Employees During Period       2 1  
Creditors    163 137127 352131 598121 96469 50033 70535 41332 623
Fixed Assets6 5624 59216 24014 83911 59910 4914 9823 7381 953939705853
Increase From Depreciation Charge For Year Property Plant Equipment     3 2401 6601 244650487  
Investments Fixed Assets   1134432  
Investments In Group Undertakings Participating Interests       432  
Net Current Assets Liabilities15 31944 40138 606-33 191-96 437-4 913-35 6817 3026 48026 342  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 317 3 1114 624  
Other Disposals Property Plant Equipment      16 167 4 2455 150  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         26 85826 85826 858
Property Plant Equipment Gross Cost    30 27632 40616 23916 23911 9946 844  
Total Assets         63 57060 01063 312
Total Assets Less Current Liabilities21 88148 99354 846-18 352-84 8385 578-30 69911 0408 43327 281  
Total Liabilities         63 57060 01063 312
Creditors Due Within One Year29 28820 08274 80467 499163 137       
Number Shares Allotted 100 5050       
Par Value Share 1 11       
Percentage Subsidiary Held    100       
Accruals Deferred Income34 050           
Creditors Due After One Year 81 69811 565         
Provisions For Liabilities Charges1 313           
Share Capital Allotted Called Up Paid100100505050       
Share Premium Account  199 980199 980199 980       
Tangible Fixed Assets Additions 291 3 545625       
Tangible Fixed Assets Cost Or Valuation8 7509 04126 10629 65130 276       
Tangible Fixed Assets Depreciation2 1884 4499 86614 81218 678       
Tangible Fixed Assets Depreciation Charged In Period 2 261 4 9463 866       

Transport Operator Data

Bocaddon Farm
Address Lanreath
City Looe
Post code PL13 2PG
Vehicles 2
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 29th, February 2024
Free Download (4 pages)

Company search