Background WavePink WaveYellow Wave

GREEN,YOUNG & COMPANY LIMITED (00745710)

GREEN,YOUNG & COMPANY LIMITED (00745710) is an active UK company. incorporated on 1 January 1963. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN,YOUNG & COMPANY LIMITED has been registered for 63 years. Current directors include HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert.

Company Number
00745710
Status
active
Type
ltd
Incorporated
1 January 1963
Age
63 years
Address
103-105 Bath Road, Berkshire, SL1 3UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HODGES, James Edward, MANSELL, James Douglas Colin, WILLIAMS, Gareth Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN,YOUNG & COMPANY LIMITED

GREEN,YOUNG & COMPANY LIMITED is an active company incorporated on 1 January 1963 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN,YOUNG & COMPANY LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00745710

LTD Company

Age

63 Years

Incorporated 1 January 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

103-105 Bath Road Slough Berkshire, SL1 3UH,

Timeline

36 key events • 2009 - 2025

Funding Officers Ownership
Funding Round
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jul 18
Capital Update
Aug 18
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
May 21
Funding Round
May 21
Capital Update
Dec 21
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Oct 25
Director Joined
Oct 25
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LAWES, Nikita Kaushik

Active
Bath Road, SloughSL1 3UH
Secretary
Appointed 05 Mar 2026

HODGES, James Edward

Active
Bath Road, SloughSL1 3UH
Born May 1977
Director
Appointed 16 Dec 2020

MANSELL, James Douglas Colin

Active
Bath Road, SloughSL1 3UH
Born February 1984
Director
Appointed 20 Oct 2025

WILLIAMS, Gareth Robert

Active
Bath Road, SloughSL1 3UH
Born September 1978
Director
Appointed 21 Jul 2025

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Secretary
Appointed 20 Apr 2000
Resigned 31 Jan 2006

FENNELL, Sonia

Resigned
Gilliver Cottage Gilliver Lane, NottinghamNG12 5PD
Secretary
Appointed 18 Dec 1995
Resigned 19 Feb 1999

HODGES, James Edward

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Jun 2020
Resigned 08 Feb 2025

KENWARD, Sally

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 08 Feb 2025
Resigned 05 Mar 2026

LOGAN, Christine Anne-Marie

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 16 Dec 2014
Resigned 08 Jun 2020

RICHARDSON, Elizabeth Anne

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Secretary
Appointed 31 Jan 2006
Resigned 16 Dec 2014

STRIDE, Andrew William

Resigned
6 Tilbury Road, NorthamptonNN6 8BX
Secretary
Appointed 19 Feb 1999
Resigned 20 Apr 2000

WINTER, Derek John

Resigned
46 High Street, DerbyDE65 6GF
Secretary
Appointed N/A
Resigned 18 Dec 1995

ANDERSEN, Henning Lang

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born January 1963
Director
Appointed 31 Jul 2012
Resigned 24 May 2013

CLEMENTS, Patrick Norris, Dr

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born July 1964
Director
Appointed 03 Jun 2013
Resigned 30 Apr 2016

CLIFFE, Eric Edward, Doctor

Resigned
27 Selby Lane, NottinghamNG12 5AQ
Born December 1932
Director
Appointed N/A
Resigned 04 Dec 1992

DAVIES, Candida Jane

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1973
Director
Appointed 31 Jul 2012
Resigned 13 Dec 2017

DAWAR, Manish

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born December 1965
Director
Appointed 26 Nov 2010
Resigned 31 Jul 2012

DAY, Colin Richard

Resigned
The Beeches, BeaconsfieldHP9 1HR
Born March 1955
Director
Appointed 31 Jan 2006
Resigned 08 Feb 2011

EDWARDS, Simon Jeremy

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born April 1961
Director
Appointed 31 Jan 2006
Resigned 11 Dec 2013

EVANS, Peter Jonathan

Resigned
9 Pinfold, NottinghamNG13 8ER
Born August 1952
Director
Appointed 20 Dec 1993
Resigned 15 May 2001

FOSTER, David Charles Geoffrey

Resigned
Hathern Cottages, LoughboroughLE12 5JQ
Born September 1959
Director
Appointed 07 Jan 2003
Resigned 31 Jan 2006

GREENSMITH, Richard Mark

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born June 1973
Director
Appointed 21 Apr 2016
Resigned 21 Jul 2025

JOHNSON, David Anthony

Resigned
Allanhall Way, HullHU10 7QU
Born March 1965
Director
Appointed 04 Feb 2008
Resigned 01 Nov 2010

KEELEY, Martin Spencer

Resigned
Devenish Road, SunningdaleSL5 9PF
Born March 1956
Director
Appointed 30 Jan 2009
Resigned 28 Apr 2012

MARTEL, Timothy John

Resigned
Bath Road, SloughSL1 3UH
Born January 1975
Director
Appointed 08 Jun 2020
Resigned 14 Feb 2024

MORDAN, William Richard

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born September 1969
Director
Appointed 31 Jul 2012
Resigned 01 Oct 2015

NEVILLE, Simon Andrew

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born October 1957
Director
Appointed 06 Jul 2018
Resigned 01 Jul 2020

OLIVER, Michael John

Resigned
D90 1 Thane Road West, NottinghamNG90 1BS
Born April 1949
Director
Appointed 26 Mar 2001
Resigned 31 Jan 2006

PEACH, Alasdair James

Resigned
Bath Road, SloughSL1 3UH
Born June 1970
Director
Appointed 20 Jul 2020
Resigned 16 Dec 2020

PICKSTONE, Stephen Christopher Andrew

Resigned
Bath Road, SloughSL1 3UH
Born February 1978
Director
Appointed 14 Feb 2024
Resigned 20 Oct 2025

RICHARDSON, Terry George

Resigned
Orchards, WysallNG12 5QW
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1993

SOLWAY, Gordon Ridley

Resigned
The Lanterns 42 Private Road, NottinghamNG5 4DB
Born July 1936
Director
Appointed N/A
Resigned 31 Mar 1995

THOMPSON, David Anthony Roland

Resigned
The Court Main Street, NottinghamNG12 3AD
Born September 1942
Director
Appointed 27 Mar 1995
Resigned 04 Sept 2002

TIMMIS, Jonathan

Resigned
Bath Road, SloughSL1 3UH
Born June 1975
Director
Appointed 13 Dec 2017
Resigned 08 Jun 2020

WALTERS, David Norman

Resigned
103-105 Bath Road, BerkshireSL1 3UH
Born April 1970
Director
Appointed 01 Nov 2010
Resigned 31 Jul 2012

Persons with significant control

1

Bath Road, SloughSL1 3UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Legacy
28 February 2022
SH20SH20
Legacy
28 February 2022
CAP-SSCAP-SS
Resolution
28 February 2022
RESOLUTIONSResolutions
Resolution
28 February 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Second Filing Capital Allotment Shares
14 December 2021
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Resolution
28 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2021
SH01Allotment of Shares
Legacy
13 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 May 2021
SH19Statement of Capital
Legacy
13 May 2021
CAP-SSCAP-SS
Resolution
13 May 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 August 2018
SH19Statement of Capital
Legacy
21 August 2018
SH20SH20
Legacy
21 August 2018
CAP-SSCAP-SS
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
31 July 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Resolution
11 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Memorandum Articles
8 January 2010
MEM/ARTSMEM/ARTS
Resolution
8 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2009
AAAnnual Accounts
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
21 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
31 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Auditors Resignation Company
18 October 2006
AUDAUD
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
353353
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
287Change of Registered Office
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Legacy
23 March 2004
288cChange of Particulars
Legacy
24 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 November 2002
AAAnnual Accounts
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
363aAnnual Return
Legacy
19 February 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 October 2001
AAAnnual Accounts
Legacy
31 August 2001
363aAnnual Return
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
15 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
23 August 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
12 September 1997
288cChange of Particulars
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 1996
AAAnnual Accounts
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
20 December 1995
288288
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
5 September 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Resolution
10 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 August 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363b363b
Legacy
2 September 1991
363(287)363(287)
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 September 1986
363363