Background WavePink WaveYellow Wave

GREENCEM LIMITED (01068213)

GREENCEM LIMITED (01068213) is an active UK company. incorporated on 29 August 1972. with registered office in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREENCEM LIMITED has been registered for 53 years. Current directors include RIDEHALGH, Mark James, RODDY, Michael Ignatius.

Company Number
01068213
Status
active
Type
ltd
Incorporated
29 August 1972
Age
53 years
Address
C/O Allen Concrete, Mitcham, CR4 4UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RIDEHALGH, Mark James, RODDY, Michael Ignatius
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCEM LIMITED

GREENCEM LIMITED is an active company incorporated on 29 August 1972 with the registered office located in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREENCEM LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01068213

LTD Company

Age

53 Years

Incorporated 29 August 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

DAVID BALL COMPANY LIMITED(THE)
From: 29 August 1972To: 11 September 2012
Contact
Address

C/O Allen Concrete Willow Lane Mitcham, CR4 4UH,

Previous Addresses

Wellington Way the Airfield Bourn Cambridge CB23 2TQ England
From: 14 December 2018To: 30 April 2024
David Ball Group Plc Wellington Way Bourn Airfield Cambridge CB23 2TQ
From: 4 January 2013To: 14 December 2018
David Ball Building, Huntingdon Road, Bar Hill Cambridge Cambridgeshire CB23 8HN
From: 29 August 1972To: 4 January 2013
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

RODDY, Michael

Active
35 Willow Lane, MitchamCR4 4UH
Secretary
Appointed 26 Mar 2024

RIDEHALGH, Mark James

Active
Willow Lane, MitchamCR4 4UH
Born July 1986
Director
Appointed 02 Dec 2025

RODDY, Michael Ignatius

Active
35 Willow Lane, MitchamCR4 4UH
Born July 1979
Director
Appointed 26 Mar 2024

BALL, Jacqueline Bernadette Margaret Mary

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Secretary
Appointed 01 Oct 1995
Resigned 20 Jan 2017

CLAXTON, Joan Margaret

Resigned
New Farm Station Road, CambridgeCB4 5DS
Secretary
Appointed 19 Jul 1994
Resigned 05 Jul 1995

GRAHAM, Clive Malcolm

Resigned
Riverbank Cottage The Avenue, HuntingdonPE29 8AP
Secretary
Appointed 19 Aug 1993
Resigned 19 Jul 1994

HAYDEN, Patricia Kay Ann

Resigned
114 Boxworth End, CambridgeCB4 5RA
Secretary
Appointed 01 Sept 1992
Resigned 04 Aug 1993

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Secretary
Appointed N/A
Resigned 28 Feb 1992

SEXTON, Matthew John

Resigned
4 Christchurch Street, CambridgeCB1 1HT
Secretary
Appointed 28 Feb 1992
Resigned 31 Aug 1992

BALL, David Martin James

Resigned
Freckenham House, Bury St EdmundsIP28 8HX
Born September 1943
Director
Appointed N/A
Resigned 20 Jan 2017

COLES, Martin

Resigned
The Airfield, CambridgeCB23 2TQ
Born December 1957
Director
Appointed 29 Oct 2018
Resigned 26 Mar 2024

COLES, Martin

Resigned
Wellington Way, CambridgeCB23 2TQ
Born December 1957
Director
Appointed 20 Jan 2017
Resigned 31 Oct 2017

CRUMP, Michael Anthony

Resigned
35 Willow Lane, MitchamCR4 4UH
Born December 1988
Director
Appointed 26 Mar 2024
Resigned 25 Nov 2025

IODICE, Giovanni

Resigned
17 Sherbourne Close, CambridgeCB4 1RT
Born March 1962
Director
Appointed N/A
Resigned 28 Feb 1992

ZAKERS, Wayne Richard Adrian

Resigned
The Airfield, CambridgeCB23 2TQ
Born November 1965
Director
Appointed 20 Jan 2017
Resigned 26 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Heddon Street, LondonW1B 4BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024
The Airfield, CambridgeCB23 2TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2008
AAAnnual Accounts
Accounts With Made Up Date
1 August 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
287Change of Registered Office
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2003
AAAnnual Accounts
Legacy
14 May 2003
225Change of Accounting Reference Date
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 February 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Resolution
29 July 1998
RESOLUTIONSResolutions
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
7 May 1996
288288
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Auditors Resignation Company
28 September 1995
AUDAUD
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
288288
Accounts With Accounts Type Small
28 July 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Legacy
12 March 1992
288288
Accounts With Made Up Date
10 February 1992
AAAnnual Accounts
Legacy
21 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 1991
AAAnnual Accounts
Legacy
11 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
17 July 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Legacy
3 May 1989
363363
Accounts With Made Up Date
13 March 1989
AAAnnual Accounts
Accounts With Made Up Date
10 November 1988
AAAnnual Accounts
Legacy
3 October 1988
403aParticulars of Charge Subject to s859A
Legacy
3 October 1988
403b403b
Legacy
3 October 1988
363363
Legacy
29 June 1988
395Particulars of Mortgage or Charge
Legacy
11 November 1987
403aParticulars of Charge Subject to s859A
Legacy
11 November 1987
403aParticulars of Charge Subject to s859A
Resolution
11 November 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
288288
Legacy
6 August 1987
288288
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 November 1986
AAAnnual Accounts
Legacy
15 November 1986
363363