GREEN COMPLIANCE WATER DIVISION LIMITED

GREEN COMPLIANCE WATER DIVISION LIMITED

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

    Company NameGREEN COMPLIANCE WATER DIVISION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03572340
    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 COMPLIANCE WATER DIVISION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GREEN COMPLIANCE WATER DIVISION LIMITED located?

    Registered Office Address
    C/O South Staffordshire Plc
    Green Lane
    WS2 7PD Walsall
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN COMPLIANCE WATER DIVISION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WATERCHEM LIMITEDJan 24, 2000Jan 24, 2000
    C M J ASSOCIATES LIMITEDMay 29, 1998May 29, 1998

    What are the latest accounts for GREEN COMPLIANCE WATER DIVISION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GREEN COMPLIANCE WATER DIVISION LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for GREEN COMPLIANCE WATER DIVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Termination of appointment of Robert James O'malley as a director on Oct 16, 2025

    1 pagesTM01

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Neil Richard Shailer as a director on Jun 02, 2025

    1 pagesTM01

    Appointment of Mr Barry Philip Hayward as a director on Apr 28, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2023

    2 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Robert James O'malley as a director on May 15, 2023

    2 pagesAP01

    Current accounting period extended from Feb 28, 2024 to Mar 31, 2024

    1 pagesAA01

    Termination of appointment of Caroline Ann Stretton as a secretary on Mar 23, 2023

    1 pagesTM02

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Change of details for Integrated Water Services Limited as a person with significant control on Jun 16, 2021

    2 pagesPSC05

    Unaudited abridged accounts made up to Feb 28, 2020

    7 pagesAA

    Confirmation statement made on Jun 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Richard Shailer as a director on Apr 29, 2020

    2 pagesAP01

    Termination of appointment of Adrian Peter Page as a director on Apr 29, 2020

    1 pagesTM01

    Termination of appointment of David Taylor as a director on Dec 20, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2019

    4 pagesAA

    Confirmation statement made on Jun 21, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Caroline Ann Stretton as a secretary on May 10, 2019

    2 pagesAP03

    Who are the officers of GREEN COMPLIANCE WATER DIVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWARD, Barry Philip
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    United KingdomBritish318277380001
    BUTLER, Christopher John
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    Secretary
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    British94118060001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Secretary
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    British151170330001
    DEDMAN, David Francis
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    Secretary
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    British43888390002
    EDMONDS, Hugh Francis
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    197706060001
    GOODWIN, Jason Richard
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    216653730001
    STRETTON, Caroline Ann
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Secretary
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    258805430001
    ENERGIZE SECRETARY LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Secretary
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900012910001
    BROWN, Christopher David
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish38803360003
    BUTLER, Christopher John
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    Director
    Roughwood Hill Farm
    Hassall
    CW11 4XX Sandbach
    Cheshire
    EnglandBritish94118060001
    CHARLTON, John William Charles
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    Director
    Neata Farm
    Greet
    GL54 5BL Cheltenham
    Rowan Lodge
    Gloucestershire
    EnglandBritish119598150002
    DEDMAN, David Francis
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    Director
    Little Haven
    2 Trefoil Close
    RG27 8TS Hartley Wintney
    Hampshire
    EnglandBritish43888390002
    DOBSON, John Teasdale
    27 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    Director
    27 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    United KingdomBritish99903330001
    HODGSON, Richard George
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    Director
    Gunnersbury Crescent
    W3 9AA London
    13
    England
    EnglandBritish155847280001
    HUNTER, Michael Robert
    26 Crutchley Road
    RG40 1XD Wokingham
    Berkshire
    Director
    26 Crutchley Road
    RG40 1XD Wokingham
    Berkshire
    EnglandBritish64053950001
    LEE, Michael William
    Fern Cottage
    Dark Lane, Bliss Gate
    DY14 9YN Rock Nr. Bewdley
    Worcestershire
    Director
    Fern Cottage
    Dark Lane, Bliss Gate
    DY14 9YN Rock Nr. Bewdley
    Worcestershire
    EnglandBritish66729790001
    O'MALLEY, Robert James
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish139467140001
    PAGE, Adrian Peter
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish214645630001
    PROWSE, John
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    Director
    Ongar Road
    CM15 9HP Brentwood
    317
    Essex
    EnglandBritish96786510001
    ROBINSON, Mark Roger
    Medway City Estate
    ME2 4DP Rochester
    47 Riverside
    Kent.
    England
    Director
    Medway City Estate
    ME2 4DP Rochester
    47 Riverside
    Kent.
    England
    United KingdomBritish88218430001
    SHAILER, Neil Richard
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    United KingdomBritish148332120002
    TAYLOR, David Michael
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    Director
    Green Lane
    WS2 7PD Walsall
    C/O South Staffordshire Plc
    England
    EnglandBritish77280750002
    ENERGIZE DIRECTOR LIMITED
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    Nominee Director
    31 Buxton Road
    SK2 6LS Stockport
    Cheshire
    900014010001

    Who are the persons with significant control of GREEN COMPLIANCE WATER DIVISION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Green Lane
    WS2 7PD Walsall
    .
    England
    Oct 12, 2016
    Green Lane
    WS2 7PD Walsall
    .
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5283349
    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