RICHARD JAMES GREEN LIMITED
Overview
| Company Name | RICHARD JAMES GREEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07994520 |
| 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 RICHARD JAMES GREEN LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RICHARD JAMES GREEN LIMITED located?
| Registered Office Address | 3 Castlegate NG31 6SF Grantham Lincolnshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RICHARD JAMES GREEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RICHARD JAMES GREEN LIMITED?
| Last Confirmation Statement Made Up To | Mar 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 16, 2025 |
| Overdue | No |
What are the latest filings for RICHARD JAMES GREEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Previous accounting period shortened from Feb 14, 2026 to Mar 31, 2025 | 1 pages | AA01 | ||
Micro company accounts made up to Feb 14, 2025 | 4 pages | AA | ||
Previous accounting period shortened from Mar 31, 2025 to Feb 14, 2025 | 1 pages | AA01 | ||
Change of details for Duncan & Toplis Limited as a person with significant control on May 12, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 16, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Michael Nicholas Smith as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Appointment of Mr Damon Alec Brain as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Notification of Duncan & Toplis Limited as a person with significant control on Feb 14, 2025 | 2 pages | PSC02 | ||
Cessation of Richard James Green as a person with significant control on Feb 14, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Gary Underwood as a secretary on Feb 14, 2025 | 1 pages | TM02 | ||
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on Feb 20, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mr Richard James Green as a person with significant control on Feb 08, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS England to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on Aug 02, 2021 | 1 pages | AD01 | ||
Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS on Jul 22, 2021 | 1 pages | AD01 | ||
Change of details for Mr Richard James Green as a person with significant control on Apr 01, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Gary Underwood on Apr 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Richard James Green on Apr 01, 2021 | 2 pages | CH01 | ||
Who are the officers of RICHARD JAMES GREEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAIN, Damon Alec | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire England | England | British | 98222390002 | |||||
| GREEN, Richard James | Director | 1 Pinnacle Way DE24 8ZS Derby Pinnacle House Derbyshire United Kingdom | United Kingdom | British | 167614220002 | |||||
| SMITH, Michael Nicholas | Director | Castlegate NG31 6SF Grantham 3 Lincolnshire England | England | British | 199385870001 | |||||
| UNDERWOOD, Gary | Secretary | 1 Pinnacle Way DE24 8ZS Derby Pinnacle House Derbyshire United Kingdom | 167614230001 |
Who are the persons with significant control of RICHARD JAMES GREEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Duncan & Toplis Limited | Feb 14, 2025 | Castlegate NG31 6SF Grantham 3 Lincolnshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard James Green | Apr 06, 2016 | 1 Pinnacle Way DE24 8ZS Derby Pinnacle House Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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