GREEN FLAG GROUP LIMITED
Overview
| Company Name | GREEN FLAG GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02622895 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GREEN FLAG GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GREEN FLAG GROUP LIMITED located?
| Registered Office Address | The Wharf Neville Street LS1 4AZ Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREEN FLAG GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREEN FLAG LIMITED | Sep 09, 1991 | Sep 09, 1991 |
| RYANFIELD LIMITED | Jun 21, 1991 | Jun 21, 1991 |
What are the latest accounts for GREEN FLAG GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GREEN FLAG GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for GREEN FLAG GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Helen Clare O'murchu as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Lewis Tubb as a director on Nov 26, 2025 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025 | 1 pages | CH04 | ||||||||||
Termination of appointment of Roger Cheston Clifton as a secretary on Jul 24, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Roger Cheston Clifton as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Aviva Company Secretary Services Limited as a secretary on Jul 24, 2025 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Humphrey Michael Tomlinson as a director on Mar 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Appointment of Mr Darren Wayne Sheppard as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GREEN FLAG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom United Kingdom |
| 337983840009 | ||||||||||
| SHEPPARD, Darren Wayne | Director | The Wharf Neville Street LS1 4AZ Leeds | United Kingdom | British | 219659440001 | |||||||||
| TUBB, Richard Lewis | Director | The Wharf Neville Street LS1 4AZ Leeds | England | British | 342937190001 | |||||||||
| ATKINSON, Peter Jeremy | Secretary | 52 Kingswood Road KT20 5EQ Tadworth Surrey | British | 7448640002 | ||||||||||
| BARROW, John David | Secretary | 50 Station Lane Birkenshaw BD11 2JE Bradford West Yorkshire | British | 2578060001 | ||||||||||
| CLIFTON, Roger Cheston | Secretary | Westmoreland Road BR1 1DP Bromley Churchill Court Kent United Kingdom | 185474480001 | |||||||||||
| CONYERS, Harold Lionel | Secretary | 23 St Marys Walk WF14 0QB Mirfield West Yorkshire | English | 3007470001 | ||||||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
| HUTCHINGS, Penelope Ann | Secretary | Westmoreland Road BR1 1DP Bromley Churchill Court Kent United Kingdom | British | 101806650001 | ||||||||||
| AYLMER, Albert Ernest | Director | 257 Watford Road HA1 3TU Harrow Middlesex | British | 3007450001 | ||||||||||
| BARTLETT, Leigh James | Director | Princes Street EC2R 8PB London 1 | England | British | 146407930001 | |||||||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||||||
| CASTLE, Stephen Victor | Director | Lunghurst Place Lunghurst Road, CR3 7EJ Woldingham Surrey | United Kingdom | British | 50415920003 | |||||||||
| CHIPPENDALE, Ian Hugh | Director | Apartment 610 8 Dean Ryle Street SW1P 4DA London | United Kingdom | British | 10033650006 | |||||||||
| CLARKE, Stephen Andrew | Director | 6 Esmond Road Chiswick W4 1JQ London | England | British | 42862450003 | |||||||||
| CLIFTON, Roger Cheston | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent United Kingdom | England | British | 209120530002 | |||||||||
| CLOUGH, Harry Watson | Director | 9 Richmond Mews BD18 4TA Shipley West Yorkshire | England | British | 9345790001 | |||||||||
| CONYERS, Harold Lionel | Director | 23 St Marys Walk WF14 0QB Mirfield West Yorkshire | England | English | 3007470001 | |||||||||
| CORNISH, Andrew Dennis | Director | 1 Cote Lane Farsley LS28 5ED Pudsey West Yorkshire | British | 46725830003 | ||||||||||
| COURT, Annette Elizabeth | Director | 33 Sherwood Court Chatfield Road SW11 3UY London | British | 125730500001 | ||||||||||
| CRAWFORD, Charles Robertson | Director | Allens House, Allens Lane Plaxtol TN15 0QZ Sevenoaks Kent | England | British | 93240120003 | |||||||||
| DUERDEN, Peter Frederick | Director | Oak Tree Cottage Badgers Rake Lane L66 8PJ Ledsham Cheshire | British | 4573540001 | ||||||||||
| EDWARDS, Peter Graham | Director | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | England | British | 66857170003 | |||||||||
| FLACK, John Gordon Frederick | Director | Four Winds 77 Old Charlton Road TW17 8BT Shepperton Middlesex | England | British | 3007480001 | |||||||||
| FORBES, Scott Edward | Director | Flat 1 44 Cranley Gardens SW7 3DE London | England | British | 106973270001 | |||||||||
| GALLACHER, Paul Nigel | Director | Churchill Court Westmoreland Road BR1 1DP Bromley Kent England | England | British | 161312330001 | |||||||||
| GERAGHTY, Stephen John | Director | High Haley Dark Lane Oxenhope BD22 9PU North Keighley West Yorkshire | British | 54307880001 | ||||||||||
| GOSLING, Frederick Donald, Hon Vice Admiral Sir | Director | Leander House Lower Teddington Road Hampton Wick KT1 4HJ Kingston On Thames Surrey | United Kingdom | British | 3431660004 | |||||||||
| HEDAR, Yuseph | Director | Manville Cottingley Drive BD16 1ND Bingley West Yorkshire | United Kingdom | British | 52618010001 | |||||||||
| HESKETH, Mark Alexander | Director | Princes Street EC2R 8BP London 1 | British | 73103770003 | ||||||||||
| HOLMES, Stephen Paul | Director | 18 Keech Briar Lane 07444 Pompton Plains New Jersey Usa | American | 51606660002 | ||||||||||
| HOUGHTON, Richard David | Director | Ridgewood Woodhurst Lane RH8 9HD Oxted Surrey | British | 102052300001 | ||||||||||
| JENKINSON, Glyn | Director | 22 Windsor Road Thorpe Hesley S61 2QS Rotherham South Yorkshire | British | 28917380001 | ||||||||||
| LAYTON, Gordon | Director | 32 Chester Close North NW1 4JE London | England | British | 20591810001 | |||||||||
| MACKENZIE, Robert David | Director | The Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | England | British | 43747970001 |
Who are the persons with significant control of GREEN FLAG GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Green Flag Holdings Limited | Apr 06, 2016 | Westmoreland Road BR1 1DP Bromley Churchill Court Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0