GREEN FLAG GROUP LIMITED

GREEN FLAG GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREEN FLAG GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02622895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GREEN FLAG GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREEN FLAG LIMITEDSep 09, 1991Sep 09, 1991
    RYANFIELD LIMITEDJun 21, 1991Jun 21, 1991

    What are the latest accounts for GREEN FLAG GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GREEN FLAG GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for GREEN FLAG GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Helen Clare O'murchu as a director on Nov 27, 2025

    1 pagesTM01

    Appointment of Mr Richard Lewis Tubb as a director on Nov 26, 2025

    2 pagesAP01

    Secretary's details changed for Aviva Company Secretary Services Limited on Jul 30, 2025

    1 pagesCH04

    Termination of appointment of Roger Cheston Clifton as a secretary on Jul 24, 2025

    1 pagesTM02

    Termination of appointment of Roger Cheston Clifton as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Aviva Company Secretary Services Limited as a secretary on Jul 24, 2025

    2 pagesAP04

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Termination of appointment of Humphrey Michael Tomlinson as a director on Mar 16, 2025

    1 pagesTM01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Darren Wayne Sheppard as a director on Jun 05, 2024

    2 pagesAP01

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jan 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on Jan 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jan 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of GREEN FLAG GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    337983840009
    SHEPPARD, Darren Wayne
    The Wharf
    Neville Street
    LS1 4AZ Leeds
    Director
    The Wharf
    Neville Street
    LS1 4AZ Leeds
    United KingdomBritish219659440001
    TUBB, Richard Lewis
    The Wharf
    Neville Street
    LS1 4AZ Leeds
    Director
    The Wharf
    Neville Street
    LS1 4AZ Leeds
    EnglandBritish342937190001
    ATKINSON, Peter Jeremy
    52 Kingswood Road
    KT20 5EQ Tadworth
    Surrey
    Secretary
    52 Kingswood Road
    KT20 5EQ Tadworth
    Surrey
    British7448640002
    BARROW, John David
    50 Station Lane
    Birkenshaw
    BD11 2JE Bradford
    West Yorkshire
    Secretary
    50 Station Lane
    Birkenshaw
    BD11 2JE Bradford
    West Yorkshire
    British2578060001
    CLIFTON, Roger Cheston
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    Secretary
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    185474480001
    CONYERS, Harold Lionel
    23 St Marys Walk
    WF14 0QB Mirfield
    West Yorkshire
    Secretary
    23 St Marys Walk
    WF14 0QB Mirfield
    West Yorkshire
    English3007470001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HUTCHINGS, Penelope Ann
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    Secretary
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    British101806650001
    AYLMER, Albert Ernest
    257 Watford Road
    HA1 3TU Harrow
    Middlesex
    Director
    257 Watford Road
    HA1 3TU Harrow
    Middlesex
    British3007450001
    BARTLETT, Leigh James
    Princes Street
    EC2R 8PB London
    1
    Director
    Princes Street
    EC2R 8PB London
    1
    EnglandBritish146407930001
    BRADBURY, Susan Patricia
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    Director
    Causeway Foot Rochdale Road
    Pole Moor Outlane
    HD3 3FQ Huddersfield
    West Yorkshire
    United KingdomBritish40471660002
    CASTLE, Stephen Victor
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    Director
    Lunghurst Place
    Lunghurst Road,
    CR3 7EJ Woldingham
    Surrey
    United KingdomBritish50415920003
    CHIPPENDALE, Ian Hugh
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    Director
    Apartment 610
    8 Dean Ryle Street
    SW1P 4DA London
    United KingdomBritish10033650006
    CLARKE, Stephen Andrew
    6 Esmond Road
    Chiswick
    W4 1JQ London
    Director
    6 Esmond Road
    Chiswick
    W4 1JQ London
    EnglandBritish42862450003
    CLIFTON, Roger Cheston
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    United Kingdom
    EnglandBritish209120530002
    CLOUGH, Harry Watson
    9 Richmond Mews
    BD18 4TA Shipley
    West Yorkshire
    Director
    9 Richmond Mews
    BD18 4TA Shipley
    West Yorkshire
    EnglandBritish9345790001
    CONYERS, Harold Lionel
    23 St Marys Walk
    WF14 0QB Mirfield
    West Yorkshire
    Director
    23 St Marys Walk
    WF14 0QB Mirfield
    West Yorkshire
    EnglandEnglish3007470001
    CORNISH, Andrew Dennis
    1 Cote Lane
    Farsley
    LS28 5ED Pudsey
    West Yorkshire
    Director
    1 Cote Lane
    Farsley
    LS28 5ED Pudsey
    West Yorkshire
    British46725830003
    COURT, Annette Elizabeth
    33 Sherwood Court
    Chatfield Road
    SW11 3UY London
    Director
    33 Sherwood Court
    Chatfield Road
    SW11 3UY London
    British125730500001
    CRAWFORD, Charles Robertson
    Allens House, Allens Lane
    Plaxtol
    TN15 0QZ Sevenoaks
    Kent
    Director
    Allens House, Allens Lane
    Plaxtol
    TN15 0QZ Sevenoaks
    Kent
    EnglandBritish93240120003
    DUERDEN, Peter Frederick
    Oak Tree Cottage
    Badgers Rake Lane
    L66 8PJ Ledsham
    Cheshire
    Director
    Oak Tree Cottage
    Badgers Rake Lane
    L66 8PJ Ledsham
    Cheshire
    British4573540001
    EDWARDS, Peter Graham
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Director
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    EnglandBritish66857170003
    FLACK, John Gordon Frederick
    Four Winds
    77 Old Charlton Road
    TW17 8BT Shepperton
    Middlesex
    Director
    Four Winds
    77 Old Charlton Road
    TW17 8BT Shepperton
    Middlesex
    EnglandBritish3007480001
    FORBES, Scott Edward
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    Director
    Flat 1
    44 Cranley Gardens
    SW7 3DE London
    EnglandBritish106973270001
    GALLACHER, Paul Nigel
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    England
    Director
    Churchill Court
    Westmoreland Road
    BR1 1DP Bromley
    Kent
    England
    EnglandBritish161312330001
    GERAGHTY, Stephen John
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    Director
    High Haley Dark Lane
    Oxenhope
    BD22 9PU North Keighley
    West Yorkshire
    British54307880001
    GOSLING, Frederick Donald, Hon Vice Admiral Sir
    Leander House
    Lower Teddington Road Hampton Wick
    KT1 4HJ Kingston On Thames
    Surrey
    Director
    Leander House
    Lower Teddington Road Hampton Wick
    KT1 4HJ Kingston On Thames
    Surrey
    United KingdomBritish3431660004
    HEDAR, Yuseph
    Manville Cottingley Drive
    BD16 1ND Bingley
    West Yorkshire
    Director
    Manville Cottingley Drive
    BD16 1ND Bingley
    West Yorkshire
    United KingdomBritish52618010001
    HESKETH, Mark Alexander
    Princes Street
    EC2R 8BP London
    1
    Director
    Princes Street
    EC2R 8BP London
    1
    British73103770003
    HOLMES, Stephen Paul
    18 Keech Briar Lane
    07444 Pompton Plains
    New Jersey
    Usa
    Director
    18 Keech Briar Lane
    07444 Pompton Plains
    New Jersey
    Usa
    American51606660002
    HOUGHTON, Richard David
    Ridgewood
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    Director
    Ridgewood
    Woodhurst Lane
    RH8 9HD Oxted
    Surrey
    British102052300001
    JENKINSON, Glyn
    22 Windsor Road
    Thorpe Hesley
    S61 2QS Rotherham
    South Yorkshire
    Director
    22 Windsor Road
    Thorpe Hesley
    S61 2QS Rotherham
    South Yorkshire
    British28917380001
    LAYTON, Gordon
    32 Chester Close North
    NW1 4JE London
    Director
    32 Chester Close North
    NW1 4JE London
    EnglandBritish20591810001
    MACKENZIE, Robert David
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    EnglandBritish43747970001

    Who are the persons with significant control of GREEN FLAG GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    Apr 06, 2016
    Westmoreland Road
    BR1 1DP Bromley
    Churchill Court
    Kent
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03577191
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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