Background WavePink WaveYellow Wave

R. GREEN & PARTNERS LIMITED (01875394)

R. GREEN & PARTNERS LIMITED (01875394) is an active UK company. incorporated on 4 January 1985. with registered office in Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. R. GREEN & PARTNERS LIMITED has been registered for 41 years. Current directors include BAYFIELD, Royston Edward.

Company Number
01875394
Status
active
Type
ltd
Incorporated
4 January 1985
Age
41 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAYFIELD, Royston Edward
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. GREEN & PARTNERS LIMITED

R. GREEN & PARTNERS LIMITED is an active company incorporated on 4 January 1985 with the registered office located in Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. R. GREEN & PARTNERS LIMITED was registered 41 years ago.(SIC: 86900)

Status

active

Active since 41 years ago

Company No

01875394

LTD Company

Age

41 Years

Incorporated 4 January 1985

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

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

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold the Avenue Esholt Shipley BD17 7RH England
From: 2 November 2022To: 22 May 2023
62 Bridge Street Morpeth Northumberland NE61 1PQ
From: 11 June 2013To: 2 November 2022
14 Newgate Street Morpeth Northumberland NE61 1BA
From: 4 January 1985To: 11 June 2013
Timeline

14 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Nov 12
New Owner
May 21
Loan Cleared
Oct 22
Owner Exit
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Sept 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 01 Nov 2022

APPLEBY, Wendy

Resigned
High Hauxley, AmbleNE65 0JW
Secretary
Appointed 08 Oct 2014
Resigned 01 Nov 2022

PRINGLE, Barbara Margaret

Resigned
24 Bracken Ridge, MorpethNE61 3SY
Secretary
Appointed N/A
Resigned 04 May 1994

PRINGLE, John Robert

Resigned
24 Bracken Ridge, MorpethNE61 3SY
Secretary
Appointed 04 May 1994
Resigned 13 Nov 2012

COOK, Charlotte Elizabeth

Resigned
The Avenue, ShipleyBD17 7RH
Born February 1982
Director
Appointed 31 Dec 2023
Resigned 23 Mar 2026

GRAY, Kevin Edward

Resigned
Stable Manor, AmbleNE65 0JW
Born January 1962
Director
Appointed 04 Apr 1994
Resigned 01 Nov 2022

PRINGLE, Barbara Margaret

Resigned
24 Bracken Ridge, MorpethNE61 3SY
Born January 1952
Director
Appointed N/A
Resigned 04 Apr 1994

PRINGLE, John Robert

Resigned
24 Bracken Ridge, MorpethNE61 3SY
Born March 1948
Director
Appointed N/A
Resigned 13 Nov 2012

SHELTON, Mark Adam

Resigned
The Avenue, ShipleyBD17 7RH
Born April 1989
Director
Appointed 31 Dec 2023
Resigned 23 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Miss Wendy Appleby

Ceased
The Avenue, ShipleyBD17 7RH
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2019
Ceased 01 Nov 2022

Mr Kevin Edward Gray

Ceased
The Avenue, ShipleyBD17 7RH
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

117

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Secretary Company With Name
19 November 2012
TM02Termination of Secretary
Legacy
12 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
14 January 2004
288cChange of Particulars
Legacy
16 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Legacy
14 June 2001
363(190)363(190)
Legacy
14 June 2001
190190
Legacy
14 June 2001
353353
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Accounts With Accounts Type Small
23 January 2000
AAAnnual Accounts
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1996
AAAnnual Accounts
Legacy
30 November 1995
363b363b
Legacy
30 November 1995
288288
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Accounts With Accounts Type Full
28 February 1994
AAAnnual Accounts
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
31 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
10 October 1989
363363
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
31 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
7 October 1986
363363
Legacy
7 October 1986
288288
Legacy
23 May 1986
225(1)225(1)
Incorporation Company
1 April 1985
NEWINCIncorporation
Miscellaneous
4 January 1985
MISCMISC