Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Greenbottles Recycling Limited
Greenbottles Recycling Limited is an active company incorporated on 24 July 2007 with the registered office located in Hastings, East Sussex. Greenbottles Recycling Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06322082
Private limited company
Age
18 years
Incorporated
24 July 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1453 days
Dated
4 November 2020
(5 years ago)
Next confirmation dated
4 November 2021
Was due on
18 November 2021
(3 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1290 days
For period
1 Aug
⟶
31 Jul 2020
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2021
Was due on
30 April 2022
(3 years ago)
Learn more about Greenbottles Recycling Limited
Contact
Update Details
Address
6/8 Brook Way Ivyhouse Lane
Hastings
TN35 4NN
England
Address changed on
10 Jan 2022
(3 years ago)
Previous address was
14 Hackwood Robertsbridge TN32 5ER England
Companies in TN35 4NN
Telephone
01580882040
Email
Unreported
Website
Greenbottles.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Simon Prior
PSC • Director • British • Lives in England • Born in Sep 1973 • Waste Management Consultant
Alan James Taylor
Director • Recycling Consultant • British • Lives in England • Born in Apr 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A&S Recycling (Hastings) Limited
Simon Spencer Prior and Alan James Taylor are mutual people.
Active
Cibus Waste Limited
Alan James Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Jul 2020
For period
31 Jul
⟶
31 Jul 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£19.09K
Decreased by £49.67K (-72%)
Total Liabilities
-£100.44K
Decreased by £3.37K (-3%)
Net Assets
-£81.35K
Decreased by £46.3K (+132%)
Debt Ratio (%)
526%
Increased by 375.22% (+249%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Years Ago on 10 Jan 2022
Voluntary Strike-Off Suspended
4 Years Ago on 12 Oct 2021
Voluntary Gazette Notice
4 Years Ago on 7 Sep 2021
Application To Strike Off
4 Years Ago on 31 Aug 2021
Micro Accounts Submitted
4 Years Ago on 21 May 2021
Confirmation Submitted
5 Years Ago on 4 Nov 2020
Confirmation Submitted
5 Years Ago on 3 Oct 2020
Mr Alan Taylor Appointed
5 Years Ago on 1 Oct 2020
Emma Prudence Watkins Resigned
5 Years Ago on 30 Sep 2020
Simon Prior (PSC) Appointed
5 Years Ago on 30 Sep 2020
Get Alerts
Get Credit Report
Discover Greenbottles Recycling Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 14 Hackwood Robertsbridge TN32 5ER England to 6/8 Brook Way Ivyhouse Lane Hastings TN35 4NN on 10 January 2022
Submitted on 10 Jan 2022
Voluntary strike-off action has been suspended
Submitted on 12 Oct 2021
First Gazette notice for voluntary strike-off
Submitted on 7 Sep 2021
Application to strike the company off the register
Submitted on 31 Aug 2021
Micro company accounts made up to 31 July 2020
Submitted on 21 May 2021
Confirmation statement made on 4 November 2020 with updates
Submitted on 4 Nov 2020
Appointment of Mr Alan Taylor as a director on 1 October 2020
Submitted on 3 Nov 2020
Confirmation statement made on 3 September 2020 with updates
Submitted on 3 Oct 2020
Cessation of Emma Prudence Watkins as a person with significant control on 30 September 2020
Submitted on 2 Oct 2020
Notification of Simon Prior as a person with significant control on 30 September 2020
Submitted on 2 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs