Background WavePink WaveYellow Wave

TEAKMAIN LIMITED (01745649)

TEAKMAIN LIMITED (01745649) is an active UK company. incorporated on 12 August 1983. with registered office in Nr Redditch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. TEAKMAIN LIMITED has been registered for 42 years. Current directors include GREEN, Robert.

Company Number
01745649
Status
active
Type
ltd
Incorporated
12 August 1983
Age
42 years
Address
The Administrative Office Glebe Farm, Nr Redditch, B96 6NT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
GREEN, Robert
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEAKMAIN LIMITED

TEAKMAIN LIMITED is an active company incorporated on 12 August 1983 with the registered office located in Nr Redditch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. TEAKMAIN LIMITED was registered 42 years ago.(SIC: 01110)

Status

active

Active since 42 years ago

Company No

01745649

LTD Company

Age

42 Years

Incorporated 12 August 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

The Administrative Office Glebe Farm Whitemoor Lane Sambourne Nr Redditch, B96 6NT,

Timeline

8 key events • 1983 - 2019

Funding Officers Ownership
Company Founded
Aug 83
New Owner
Nov 17
Director Joined
Aug 18
Owner Exit
Sept 18
Director Left
Jun 19
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Caroline

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Secretary
Appointed 17 Jul 2006

GREEN, Robert

Active
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988
Director
Appointed 03 Aug 2018

CAWLEY, Brian David

Resigned
75 St Margarets Avenue, BirminghamB8 2BW
Secretary
Appointed 10 Dec 1992
Resigned 09 Feb 1995

KERRIGAN, William Gabriel

Resigned
54 Tagwell Road, Droitwich SpaWR9 7AD
Secretary
Appointed 09 Feb 1995
Resigned 30 Dec 1995

KOVACS, Attila

Resigned
48 Henlow Road, BirminghamB14 5DS
Secretary
Appointed 30 Dec 1995
Resigned 17 Jul 2006

WILLIAMS, Keith

Resigned
6 St Lawrence Road, GloucesterGL7 3BZ
Secretary
Appointed N/A
Resigned 15 Dec 1992

CAWLEY, Brian David

Resigned
75 St Margarets Avenue, BirminghamB8 2BW
Born June 1952
Director
Appointed 10 Dec 1992
Resigned 09 Feb 1995

GREEN, James Ian

Resigned
6 Mascot Place, WatfordWD1 3QT
Born October 1957
Director
Appointed 11 Jan 1992
Resigned 15 Nov 1993

GREEN, Robert Ernest

Resigned
Glebe Farm, RedditchB96 6NT
Born June 1950
Director
Appointed 29 Sept 2004
Resigned 06 Aug 2018

KERRIGAN, William Gabriel

Resigned
54 Tagwell Road, Droitwich SpaWR9 7AD
Born February 1945
Director
Appointed 09 Feb 1995
Resigned 29 Sept 2004

WILCOX, Keith Robert

Resigned
Gellie Plwmp, DyfedSA44 6BG
Born June 1945
Director
Appointed N/A
Resigned 11 Jan 1992

WILLIAMS, Keith

Resigned
6 St Lawrence Road, GloucesterGL7 3BZ
Born September 1936
Director
Appointed N/A
Resigned 15 Dec 1992

Persons with significant control

4

1 Active
3 Ceased
Whitemoor Lane, Nr RedditchB96 6NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019

Mr Robert Green

Ceased
Glebe Farm Whitemoor Lane, RedditchB96 6NT
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 26 Sept 2019

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 30 Nov 2016

Mr Robert Ernest Green

Ceased
Glebe Farm, Whitemoor Lane, RedditchB96 6NT
Born June 1950

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
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 October 2018
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Legacy
21 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
25 May 2006
363aAnnual Return
Accounts Amended With Made Up Date
23 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
6 January 2006
287Change of Registered Office
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
26 September 1996
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
18 September 1995
287Change of Registered Office
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
23 June 1993
287Change of Registered Office
Legacy
13 May 1993
363aAnnual Return
Legacy
21 February 1993
288288
Legacy
21 February 1993
288288
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
17 November 1992
403aParticulars of Charge Subject to s859A
Legacy
17 November 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
7 April 1992
288288
Legacy
31 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363b363b
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
22 August 1991
363aAnnual Return
Legacy
22 August 1991
363aAnnual Return
Legacy
13 August 1991
287Change of Registered Office
Legacy
2 August 1991
287Change of Registered Office
Legacy
14 November 1990
288288
Legacy
5 November 1990
288288
Legacy
31 October 1990
288288
Legacy
9 August 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 July 1990
AAAnnual Accounts
Legacy
12 July 1990
403aParticulars of Charge Subject to s859A
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
288288
Legacy
16 May 1989
363363
Legacy
20 February 1989
288288
Legacy
11 May 1988
363363
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
3 May 1988
395Particulars of Mortgage or Charge
Legacy
29 February 1988
403aParticulars of Charge Subject to s859A
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Legacy
24 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 September 1986
363363
Incorporation Company
12 August 1983
NEWINCIncorporation