Green Deer Limited

DataGardener
green deer limited
live
Micro

Green Deer Limited

06399844Private Limited With Share Capital

1 Park Gardens, Yeovil, Somerset, BA201DW
Incorporated

16/10/2007

Company Age

18 years

Directors

1

Employees

21

SIC Code

56302

Risk

moderate risk

Company Overview

Registration, classification & business activity

Green Deer Limited (06399844) is a private limited with share capital incorporated on 16/10/2007 (18 years old) and registered in somerset, BA201DW. The company operates under SIC code 56302 - public houses and bars.

Private Limited With Share Capital
SIC: 56302
Micro
Incorporated 16/10/2007
BA201DW
21 employees

Financial Overview

Total Assets

£157.3K

Liabilities

£127.1K

Net Assets

£30.2K

Est. Turnover

£524.7K

AI Estimated
Unreported
Cash

£98.7K

Key Metrics

21

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-10-2015
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2014
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:18-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Termination Director Company With Name
Category:Officers
Date:28-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Termination Secretary Company With Name
Category:Officers
Date:19-10-2012
Termination Secretary Company With Name
Category:Officers
Date:19-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Move Registers To Sail Company
Category:Address
Date:20-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Sail Address Company
Category:Address
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2009
Legacy
Category:Annual Return
Date:03-11-2008
Legacy
Category:Officers
Date:03-11-2008
Incorporation Company
Category:Incorporation
Date:16-10-2007

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date19/02/2026
Latest Accounts31/10/2025

Trading Addresses

1 Park Gardens, Yeovil, BA201DWRegistered
122 Winchcombe Street, Cheltenham, Gloucestershire, GL522NW

Contact

01226205577
roundgreenfarm.co.uk
1 Park Gardens, Yeovil, Somerset, BA201DW