Background WavePink WaveYellow Wave

GREENLEAVES PROJECTS LIMITED (03670203)

GREENLEAVES PROJECTS LIMITED (03670203) is an active UK company. incorporated on 19 November 1998. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). GREENLEAVES PROJECTS LIMITED has been registered for 27 years. Current directors include RATCLIFFE, Michael Richardson.

Company Number
03670203
Status
active
Type
ltd
Incorporated
19 November 1998
Age
27 years
Address
Wolseley House, Cheltenham, GL50 1TH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
RATCLIFFE, Michael Richardson
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENLEAVES PROJECTS LIMITED

GREENLEAVES PROJECTS LIMITED is an active company incorporated on 19 November 1998 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). GREENLEAVES PROJECTS LIMITED was registered 27 years ago.(SIC: 47620)

Status

active

Active since 27 years ago

Company No

03670203

LTD Company

Age

27 Years

Incorporated 19 November 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PICKABOOK LIMITED
From: 6 January 1999To: 13 May 2011
PICK-A-BOOK LIMITED
From: 19 November 1998To: 6 January 1999
Contact
Address

Wolseley House Oriel Road Cheltenham, GL50 1TH,

Previous Addresses

6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 19 November 1998To: 10 August 2022
Timeline

2 key events • 1998 - 2011

Funding Officers Ownership
Company Founded
Nov 98
Director Left
May 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RATCLIFFE, Patricia Rose

Active
Oriel Road, CheltenhamGL50 1TH
Secretary
Appointed 09 Dec 2015

RATCLIFFE, Michael Richardson

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945
Director
Appointed 24 Nov 1998

COTTON, Hazel

Resigned
Oriel Road, CheltenhamGL50 1TH
Secretary
Appointed 17 Oct 2011
Resigned 09 Dec 2015

RATCLIFFE, Michael Richardson

Resigned
Oriel Road, CheltenhamGL50 1TH
Secretary
Appointed 24 Nov 1998
Resigned 16 Oct 2011

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 19 Nov 1998
Resigned 19 Nov 1998

NEWSOME, Geoffrey John

Resigned
Oriel Road, CheltenhamGL50 1TH
Born June 1969
Director
Appointed 24 Nov 1998
Resigned 18 Apr 2011

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 19 Nov 1998
Resigned 19 Nov 1998

Persons with significant control

2

Oriel Road, CheltenhamGL50 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021

Mr Michael Richardson Ratcliffe

Active
Wolseley Terrace, CheltenhamGL50 1TH
Born November 1945

Nature of Control

Significant influence or control
Notified 19 Nov 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Certificate Change Of Name Company
13 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
287Change of Registered Office
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
16 October 2001
88(2)R88(2)R
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
10 November 1999
225Change of Accounting Reference Date
Legacy
31 January 1999
287Change of Registered Office
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
287Change of Registered Office
Incorporation Company
19 November 1998
NEWINCIncorporation