Background WavePink WaveYellow Wave

GREENS GROUP HOLDINGS LIMITED (02467907)

GREENS GROUP HOLDINGS LIMITED (02467907) is an active UK company. incorporated on 7 February 1990. with registered office in Uckfield. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. GREENS GROUP HOLDINGS LIMITED has been registered for 36 years. Current directors include MCCARTNEY, John, RUSH, Stephen Michael.

Company Number
02467907
Status
active
Type
ltd
Incorporated
7 February 1990
Age
36 years
Address
Unit 12,Bellbrook Ind.Est., Uckfield, TN22 1QL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
MCCARTNEY, John, RUSH, Stephen Michael
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS GROUP HOLDINGS LIMITED

GREENS GROUP HOLDINGS LIMITED is an active company incorporated on 7 February 1990 with the registered office located in Uckfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. GREENS GROUP HOLDINGS LIMITED was registered 36 years ago.(SIC: 47520)

Status

active

Active since 36 years ago

Company No

02467907

LTD Company

Age

36 Years

Incorporated 7 February 1990

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

THE PRIVATE DIY COMPANY LIMITED
From: 16 March 1990To: 4 July 2019
HAWKSIZE LIMITED
From: 7 February 1990To: 16 March 1990
Contact
Address

Unit 12,Bellbrook Ind.Est. Bell Lane Uckfield, TN22 1QL,

Timeline

8 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Dec 10
Loan Cleared
Feb 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Secured
Oct 15
Director Joined
Feb 16
Loan Secured
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MCCARTNEY, John

Active
Unit 12,Bellbrook Ind.Est., UckfieldTN22 1QL
Born March 1963
Director
Appointed 22 Oct 2014

RUSH, Stephen Michael

Active
Unit 12,Bellbrook Ind.Est., UckfieldTN22 1QL
Born February 1961
Director
Appointed 21 Jan 2016

SPICKERNELL, Douglas Robert

Resigned
5 Higham Lane, TonbridgeTN10 4JA
Secretary
Appointed N/A
Resigned 01 Dec 2010

SPICKERNELL, Jean Heather

Resigned
Unit 12,Bellbrook Ind.Est., UckfieldTN22 1QL
Secretary
Appointed 01 Dec 2010
Resigned 22 Oct 2014

LANSDOWNE, Edward Willcox

Resigned
Peacock House, HeathfieldTN21 8XG
Born September 1943
Director
Appointed N/A
Resigned 19 Nov 2010

SPICKERNELL, Douglas Robert

Resigned
5 Higham Lane, TonbridgeTN10 4JA
Born November 1944
Director
Appointed N/A
Resigned 22 Oct 2014

Persons with significant control

1

Trevereux Hill, OxtedRH8 0TL

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

104

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Resolution
4 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
20 January 2011
MG01MG01
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Accounts With Accounts Type Total Exemption Small
26 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
12 October 1992
353353
Legacy
12 October 1992
287Change of Registered Office
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
225(1)225(1)
Legacy
10 June 1991
287Change of Registered Office
Resolution
12 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 April 1991
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Memorandum Articles
22 March 1990
MEM/ARTSMEM/ARTS
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
287Change of Registered Office
Certificate Change Of Name Company
15 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 1990
123Notice of Increase in Nominal Capital
Resolution
12 March 1990
RESOLUTIONSResolutions
Resolution
12 March 1990
RESOLUTIONSResolutions
Incorporation Company
7 February 1990
NEWINCIncorporation