Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENED GROUP LIMITED
Company Information for

GREENED GROUP LIMITED

UNIT G STAFFORD PARK 15, STAFFORD PARK, TELFORD, SHROPSHIRE, TF3 3BB,
Company Registration Number
07830670
Private Limited Company
Active

Company Overview

About Greened Group Ltd
GREENED GROUP LIMITED was founded on 2011-11-01 and has its registered office in Telford. The organisation's status is listed as "Active". Greened Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENED GROUP LIMITED
 
Legal Registered Office
UNIT G STAFFORD PARK 15
STAFFORD PARK
TELFORD
SHROPSHIRE
TF3 3BB
Other companies in SY3
 
Previous Names
GREENED LIMITED02/10/2020
Filing Information
Company Number 07830670
Company ID Number 07830670
Date formed 2011-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENED GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENED GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LINGARD-LANE
Director 2011-11-11
JANE MARGARET LINGARD-LANE
Director 2011-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK SONING
Director 2011-11-11 2016-02-18
HARVEY MURRAY SONING
Director 2011-11-11 2016-02-18
DEREK ZISSMAN
Director 2011-11-01 2016-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LINGARD-LANE INSIDE JOB LIMITED Director 2011-11-11 CURRENT 2000-02-21 Dissolved 2016-07-05
ANTHONY LINGARD-LANE GOGREEN MANAGED SERVICES LTD Director 2007-09-14 CURRENT 2007-09-14 Active
JANE MARGARET LINGARD-LANE INSIDE JOB LIMITED Director 2011-11-11 CURRENT 2000-02-21 Dissolved 2016-07-05
JANE MARGARET LINGARD-LANE GOGREEN MANAGED SERVICES LTD Director 2007-09-14 CURRENT 2007-09-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23Register inspection address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB England to C/O Dyke Yaxley Accountants 1 Brassey Road Shrewsbury Shropshire SY3 7FA
2023-10-17Register inspection address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Unit G Stafford Park 15 Telford Shropshire TF3 3BB
2023-10-11Director's details changed for Anthony Lingard-Lane on 2021-06-30
2023-10-11Director's details changed for Jane Margaret Lingard-Lane on 2021-06-30
2023-10-11Change of details for Mrs Jane Margaret Lingard-Lane as a person with significant control on 2021-06-30
2023-10-11Change of details for Mr Anthony Lingard-Lane as a person with significant control on 2021-06-30
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Appointment of Martin Steven Hopley as company secretary on 2023-05-31
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-03-29RP04PSC01Second filing of notification of person of significant controlAnthony Lingard-Lane
2021-03-12SH03Purchase of own shares
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-11-19RP04PSC01Second filing of notification of person of significant controlJane Margaret Lingard-Lane
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-09-10 GBP 50
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-10-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LINGARD-LANE
2020-10-01PSC07CESSATION OF NEWFRESH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 078306700001
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ZISSMAN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY SONING
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SONING
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-26AA01Previous accounting period extended from 30/09/14 TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-11AD02Register inspection address changed to 55 Loudoun Road London NW8 0DL
2014-11-11AD03Registers moved to registered inspection location of 55 Loudoun Road London NW8 0DL
2014-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/14 FROM 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom
2014-05-13AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/14 FROM 73/75 Mortimer Street London W1W 7SQ
2013-11-06AR0101/11/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HARVEY MURRAY SONING / 01/11/2012
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK SONING / 01/11/2012
2012-11-06AR0101/11/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ZISSMAN / 01/11/2012
2012-10-15AA01PREVSHO FROM 30/11/2012 TO 30/09/2012
2012-01-13AP01DIRECTOR APPOINTED ANTHONY LINGARD-LANE
2012-01-13AP01DIRECTOR APPOINTED JANE MARGARET LINGARD-LANE
2011-11-22RES13TERMS OF AGREEMENT APPROVED 11/11/2011
2011-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-22AP01DIRECTOR APPOINTED MR ANDREW MARK SONING
2011-11-22AP01DIRECTOR APPOINTED HARVEY MURRAY SONING
2011-11-22SH0111/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREENED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GREENED GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENED GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GREENED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENED GROUP LIMITED
Trademarks
We have not found any records of GREENED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENED GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GREENED GROUP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where GREENED GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENED GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENED GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.