Get an alert when GREEN PASTURES files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-19 (in 11mo)

Last made up 2026-04-05

Watchouts

None on the register

Cash

£793K

Latest balance sheet

Net assets

£7M

Equity attributable

Employees

114

+12.9% highest in 7 filed years

Profit before tax

Period ending 2025-03-31

Accounts

7-year trend · latest reflected 2025-03-31

Metric Trend 2020-04-302021-04-302022-04-302023-04-302024-03-312024-04-302025-03-31
Turnover £5,163,280£5,151,490
Operating profit
Profit before tax
Net profit £634,550£304,315
Cash £455,018£793,360
Total assets less current liabilities £8,765,415£7,418,408
Net assets £6,796,191£7,100,506
Equity £6,796,191£7,100,506
Average employees 85828794101101114
Wages £3,238,077£3,413,496

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-04-302021-04-302022-04-302023-04-302024-03-312024-04-302025-03-31
Net margin 12.3%5.9%
Current ratio 2.83x0.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ellacotts Audit Services Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At year-end, the charity had net current liabilities of £769,914. It took out a business loan of £4,494,000 from Clydesdale & Yorkshire Bank (now trading as Virgin Money) in February 2018, with an additional £131,000 added on 21st February 2019 for the final build contract payment. As of year-end, £1,769,224 of these loans remains outstanding. The charity depends on ongoing support from Virgin Money, which intends to continue its support.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 33 resigned

Name Role Appointed Born Nationality
BROWN, Peter John Secretary 2021-10-21
ADKINS, Jane Director 2015-02-05 Oct 1960 British
BROWN, Peter John Director 2021-01-21 Dec 1957 British
DENYER, Lynne Director 2025-01-23 Apr 1958 British
GILL, Andrew, Dr Director 2023-05-30 Nov 1967 British
MADEIROS, Pamela Helen Director 2018-06-19 Sep 1957 British
PLANK, Karl Ian Director 2021-01-21 Jun 1971 British
WALKER, Anna Director 2021-06-24 Mar 1989 British
WHITE, Stuart Graham Director 2007-03-01 Feb 1960 British
Show 33 resigned officers
Name Role Appointed Resigned
ALCRAFT, Christopher Andrew Secretary 2020-11-19 2021-10-21
CLARK, Antonia Margaret Mary Secretary 2012-12-06 2015-10-17
CROSS, David Frederick Secretary 2008-09-04 2012-12-06
FERGUSSON, Malcolm Lyon, Dr Secretary 1999-03-18 2008-09-04
GRANT, Trevor John Secretary 2015-11-05 2019-09-26
PATTON, Melanie Kay, Dr Secretary 2019-09-26 2020-11-19
STAPLETON, David Christopher Secretary 1999-03-18
ADKINS, Jane Director 2007-04-12 2010-04-30
ALCRAFT, Christopher Andrew Director 2019-01-17 2023-04-30
ALLITT, Susan Mary Director 1993-03-25 1995-08-10
BIDDINGTON, Wendy Elizabeth, Rev Director 2012-01-05 2020-11-19
BIDDINGTON, Wendy Elizabeth, Rev Director 1996-04-14 2004-06-01
BIRCHINALL, Rodney Frank Director 1998-02-12 2007-04-30
BODLEY, Clive Douglas Director 2000-09-21 2004-01-15
BODLEY, Clive Douglas Director 1992-07-16 1997-03-21
BRIGDEN, Janet Mary Director 2006-04-03 2011-04-04
BRIGDEN, Janet Director 1991-09-11
BROWN, Peter John Director 1992-07-16 2014-12-17
BUTCHER, Brian, Reverend Director 1997-04-07
BUTTLE, Elizabeth Anne Director 1992-07-10 2018-02-15
CLARK, Antonia Margaret Mary Director 2008-09-04 2019-03-22
CROSS, David Frederick Director 2004-06-01 2012-11-10
DUNKLEY, Margaret Gladys Director 2009-09-03
FERGUSSON, Malcolm Lyon, Dr Director 1996-11-14 2010-04-30
FLOWERS, Mary Director 2009-09-03
GRANT, Nicholas Rory Alexander Director 2015-11-05 2019-08-18
GRANT, Trevor John Director 2016-10-15 2019-09-26
GRANT, Trevor John Director 2014-06-05 2015-11-05
MOORE, Gordon Edward Director 1999-03-18
PARLE, Michael Edward Director 1998-05-14 2008-11-06
PATTON, Melanie Kay, Dr Director 2013-11-07 2021-11-25
TOWE, Robert Noel Director 1993-11-18
WILSON, John Stewart Director 1997-05-15 2002-06-30

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 200 total filings

Date Type Category Description
2026-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-07 CH01 officers Change person director company with change date PDF
2025-10-28 AA accounts Accounts with accounts type full PDF
2025-08-09 MR04 mortgage Mortgage satisfy charge full
2025-04-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-28 AA01 accounts Change account reference date company current shortened PDF
2025-01-24 AP01 officers Appoint person director company with name date PDF
2025-01-20 CH01 officers Change person director company with change date PDF
2025-01-20 CH01 officers Change person director company with change date PDF
2025-01-17 AA accounts Accounts with accounts type full PDF
2024-04-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-01 AA accounts Accounts with accounts type full
2023-06-09 AP01 officers Appoint person director company with name date PDF
2023-05-08 TM01 officers Termination director company with name termination date PDF
2023-04-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-31 AA accounts Accounts with accounts type full PDF
2022-04-05 CS01 confirmation-statement Confirmation statement with updates PDF
2021-11-26 TM01 officers Termination director company with name termination date PDF
2021-10-26 AP03 officers Appoint person secretary company with name date PDF
2021-10-26 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page