Background WavePink WaveYellow Wave

GREEN FLAG GROUP LIMITED (02622895)

GREEN FLAG GROUP LIMITED (02622895) is an active UK company. incorporated on 21 June 1991. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREEN FLAG GROUP LIMITED has been registered for 34 years. Current directors include SHEPPARD, Darren Wayne, TUBB, Richard Lewis.

Company Number
02622895
Status
active
Type
ltd
Incorporated
21 June 1991
Age
34 years
Address
The Wharf, Leeds, LS1 4AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHEPPARD, Darren Wayne, TUBB, Richard Lewis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FLAG GROUP LIMITED

GREEN FLAG GROUP LIMITED is an active company incorporated on 21 June 1991 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREEN FLAG GROUP LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02622895

LTD Company

Age

34 Years

Incorporated 21 June 1991

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

GREEN FLAG LIMITED
From: 9 September 1991To: 5 August 1996
RYANFIELD LIMITED
From: 21 June 1991To: 9 September 1991
Contact
Address

The Wharf Neville Street Leeds, LS1 4AZ,

Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 24 Jul 2025

SHEPPARD, Darren Wayne

Active
The Wharf, LeedsLS1 4AZ
Born December 1970
Director
Appointed 05 Jun 2024

TUBB, Richard Lewis

Active
The Wharf, LeedsLS1 4AZ
Born November 1988
Director
Appointed 26 Nov 2025

ATKINSON, Peter Jeremy

Resigned
52 Kingswood Road, TadworthKT20 5EQ
Secretary
Appointed 10 Apr 2001
Resigned 21 Jan 2006

BARROW, John David

Resigned
50 Station Lane, BradfordBD11 2JE
Secretary
Appointed 03 Feb 1992
Resigned 10 Apr 2001

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 26 Sept 2013
Resigned 24 Jul 2025

CONYERS, Harold Lionel

Resigned
23 St Marys Walk, MirfieldWF14 0QB
Secretary
Appointed 23 Aug 1991
Resigned 03 Feb 1992

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 21 Jun 1991
Resigned 28 Aug 1991

HUTCHINGS, Penelope Ann

Resigned
Westmoreland Road, BromleyBR1 1DP
Secretary
Appointed 14 Apr 2005
Resigned 26 Sept 2013

AYLMER, Albert Ernest

Resigned
257 Watford Road, HarrowHA1 3TU
Born February 1913
Director
Appointed 03 Feb 1992
Resigned 30 Jul 1995

BARTLETT, Leigh James

Resigned
Princes Street, LondonEC2R 8PB
Born July 1971
Director
Appointed 07 Sept 2009
Resigned 03 Jun 2011

BRADBURY, Susan Patricia

Resigned
Causeway Foot Rochdale Road, HuddersfieldHD3 3FQ
Born March 1957
Director
Appointed 07 Apr 2000
Resigned 30 Sept 2004

CASTLE, Stephen Victor

Resigned
Lunghurst Place, WoldinghamCR3 7EJ
Born December 1957
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2004

CHIPPENDALE, Ian Hugh

Resigned
Apartment 610, LondonSW1P 4DA
Born January 1949
Director
Appointed 26 Nov 1999
Resigned 29 Sept 2006

CLARKE, Stephen Andrew

Resigned
6 Esmond Road, LondonW4 1JQ
Born August 1954
Director
Appointed 26 Nov 1999
Resigned 01 Jul 2002

CLIFTON, Roger Cheston

Resigned
Westmoreland Road, BromleyBR1 1DP
Born June 1964
Director
Appointed 08 Jun 2016
Resigned 24 Jul 2025

CLOUGH, Harry Watson

Resigned
9 Richmond Mews, ShipleyBD18 4TA
Born May 1923
Director
Appointed 03 Feb 1992
Resigned 30 Jan 1996

CONYERS, Harold Lionel

Resigned
23 St Marys Walk, MirfieldWF14 0QB
Born March 1947
Director
Appointed 23 Aug 1991
Resigned 31 Oct 1996

CORNISH, Andrew Dennis

Resigned
1 Cote Lane, PudseyLS28 5ED
Born April 1956
Director
Appointed 30 Jan 1996
Resigned 14 Jul 2000

COURT, Annette Elizabeth

Resigned
33 Sherwood Court, LondonSW11 3UY
Born March 1962
Director
Appointed 18 May 2001
Resigned 08 Nov 2006

CRAWFORD, Charles Robertson

Resigned
Allens House, Allens Lane, SevenoaksTN15 0QZ
Born March 1964
Director
Appointed 22 Jan 2007
Resigned 30 Jun 2009

DUERDEN, Peter Frederick

Resigned
Oak Tree Cottage, LedshamL66 8PJ
Born December 1930
Director
Appointed 25 Aug 1995
Resigned 17 Sept 1998

EDWARDS, Peter Graham

Resigned
Westmoreland Road, BromleyBR1 1DP
Born December 1953
Director
Appointed 30 Aug 2013
Resigned 31 Jul 2014

FLACK, John Gordon Frederick

Resigned
Four Winds, SheppertonTW17 8BT
Born December 1925
Director
Appointed 03 Feb 1992
Resigned 17 Sept 1998

FORBES, Scott Edward

Resigned
Flat 1, LondonSW7 3DE
Born July 1957
Director
Appointed 25 Jan 1999
Resigned 26 Nov 1999

GALLACHER, Paul Nigel

Resigned
Churchill Court, BromleyBR1 1DP
Born March 1971
Director
Appointed 03 Jun 2011
Resigned 30 Nov 2012

GERAGHTY, Stephen John

Resigned
High Haley Dark Lane, North KeighleyBD22 9PU
Born August 1954
Director
Appointed 07 Apr 2000
Resigned 31 Oct 2003

GOSLING, Frederick Donald, Hon Vice Admiral Sir

Resigned
Leander House, Kingston On ThamesKT1 4HJ
Born March 1929
Director
Appointed 03 Feb 1992
Resigned 17 Sept 1998

HEDAR, Yuseph

Resigned
Manville Cottingley Drive, BingleyBD16 1ND
Born December 1954
Director
Appointed 03 Feb 1992
Resigned 25 Jul 1996

HESKETH, Mark Alexander

Resigned
Princes Street, LondonEC2R 8BP
Born April 1961
Director
Appointed 28 Dec 2006
Resigned 28 Aug 2009

HOLMES, Stephen Paul

Resigned
18 Keech Briar Lane, Pompton Plains07444
Born December 1956
Director
Appointed 25 Jan 1999
Resigned 26 Nov 1999

HOUGHTON, Richard David

Resigned
Ridgewood, OxtedRH8 9HD
Born August 1965
Director
Appointed 31 Dec 2004
Resigned 22 Jan 2007

JENKINSON, Glyn

Resigned
22 Windsor Road, RotherhamS61 2QS
Born June 1943
Director
Appointed 20 Aug 1993
Resigned 30 May 1997

LAYTON, Gordon

Resigned
32 Chester Close North, LondonNW1 4JE
Born June 1936
Director
Appointed 03 Feb 1992
Resigned 17 Sept 1998

MACKENZIE, Robert David

Resigned
The Old Rectory, KenilworthCV8 2LE
Born December 1952
Director
Appointed 16 Jun 1995
Resigned 25 Jan 1999

Persons with significant control

1

Westmoreland Road, BromleyBR1 1DP

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

209

Memorandum Articles
14 February 2026
MAMA
Resolution
14 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 July 2025
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Termination Secretary Company With Name Termination Date
19 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
23 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
3 February 2007
363aAnnual Return
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363aAnnual Return
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Legacy
28 January 2005
363aAnnual Return
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
20 January 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
353353
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
288cChange of Particulars
Legacy
20 December 2001
363aAnnual Return
Legacy
20 December 2001
353a353a
Legacy
13 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288cChange of Particulars
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
225Change of Accounting Reference Date
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
363aAnnual Return
Legacy
15 December 1999
225Change of Accounting Reference Date
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
12 July 1999
288cChange of Particulars
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363aAnnual Return
Legacy
23 October 1998
225Change of Accounting Reference Date
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363aAnnual Return
Memorandum Articles
9 December 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
27 November 1997
AAAnnual Accounts
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
287Change of Registered Office
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
24 September 1996
288288
Certificate Change Of Name Company
5 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1996
288288
Legacy
12 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Full Group
9 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
15 August 1995
288288
Legacy
3 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1994
AAAnnual Accounts
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Resolution
16 March 1994
RESOLUTIONSResolutions
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
3 September 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 November 1992
AAAnnual Accounts
Legacy
28 August 1992
88(2)R88(2)R
Legacy
24 June 1992
363sAnnual Return (shuttle)
Legacy
15 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Legacy
15 May 1992
88(2)R88(2)R
Memorandum Articles
10 March 1992
MEM/ARTSMEM/ARTS
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
6 March 1992
123Notice of Increase in Nominal Capital
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
26 February 1992
288288
Legacy
7 February 1992
224224
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Legacy
4 September 1991
287Change of Registered Office
Incorporation Company
21 June 1991
NEWINCIncorporation