Background WavePink WaveYellow Wave

GREEN PARTS SALVAGE & RECYCLING LTD (03885240)

GREEN PARTS SALVAGE & RECYCLING LTD (03885240) is an active UK company. incorporated on 29 November 1999. with registered office in Bedfordshire. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. GREEN PARTS SALVAGE & RECYCLING LTD has been registered for 26 years. Current directors include BRIGGS, Phillip Wayne, DUTY, Keith, POCOCK, Jane and 2 others.

Company Number
03885240
Status
active
Type
ltd
Incorporated
29 November 1999
Age
26 years
Address
Acrey Fields Woburn Road, Bedfordshire, MK43 9EJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
BRIGGS, Phillip Wayne, DUTY, Keith, POCOCK, Jane, STEARNS, Leah Canham, VERHAGE, Hessel Bruce
SIC Codes
45112, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARTS SALVAGE & RECYCLING LTD

GREEN PARTS SALVAGE & RECYCLING LTD is an active company incorporated on 29 November 1999 with the registered office located in Bedfordshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. GREEN PARTS SALVAGE & RECYCLING LTD was registered 26 years ago.(SIC: 45112, 45320)

Status

active

Active since 26 years ago

Company No

03885240

LTD Company

Age

26 Years

Incorporated 29 November 1999

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

HILL'S SALVAGE & RECYCLING LTD
From: 29 November 1999To: 19 July 2022
Contact
Address

Acrey Fields Woburn Road Wootton Bedfordshire, MK43 9EJ,

Previous Addresses

1-2 Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU
From: 20 September 2011To: 18 July 2022
Gerrard Place East Gillibrands Skelmersdale Lancashire WN6 9SH
From: 29 November 1999To: 20 September 2011
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Nov 16
Owner Exit
Mar 21
Director Left
May 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Sept 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRIGGS, Phillip Wayne

Active
Woburn Road, BedfordshireMK43 9EJ
Born October 1966
Director
Appointed 31 Aug 2023

DUTY, Keith

Active
Woburn Road, BedfordshireMK43 9EJ
Born March 1969
Director
Appointed 17 Jan 2023

POCOCK, Jane

Active
Woburn Road, BedfordshireMK43 9EJ
Born April 1971
Director
Appointed 05 Jul 2022

STEARNS, Leah Canham

Active
Woburn Road, BedfordshireMK43 9EJ
Born July 1980
Director
Appointed 17 Jan 2023

VERHAGE, Hessel Bruce

Active
Dallas Parkway, Dallas75254
Born November 1971
Director
Appointed 01 Dec 2024

HILL, Dorothy

Resigned
SkelmersdaleWN8 9SU
Secretary
Appointed 29 Nov 1999
Resigned 17 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 1999
Resigned 29 Nov 1999

DEPASQUALE, Gregory

Resigned
Suite 300, Dallas75254
Born September 1968
Director
Appointed 05 Jul 2022
Resigned 23 Dec 2022

HILL, Dorothy

Resigned
SkelmersdaleWN8 9SU
Born December 1947
Director
Appointed 29 Nov 1999
Resigned 17 Nov 2016

HILL, Ian Maurice

Resigned
SkelmersdaleWN8 9SU
Born April 1970
Director
Appointed 29 Nov 1999
Resigned 01 Dec 2024

HILL, Jeffrey Maurice

Resigned
Stoney Lane Farm Stoney Lane, WiganWN6 9QE
Born July 1945
Director
Appointed 29 Nov 1999
Resigned 01 Feb 2021

KIRKPATRICK, Paul Kevin

Resigned
Woburn Road, BedfordshireMK43 9EJ
Born August 1971
Director
Appointed 17 Jan 2023
Resigned 01 Dec 2024

LIAW, Jeffrey

Resigned
Suite 300, Dallas75254
Born January 1977
Director
Appointed 05 Jul 2022
Resigned 17 Jan 2023

POWERS, Stephen

Resigned
Suite 300, Dallas75254
Born January 1963
Director
Appointed 05 Jul 2022
Resigned 01 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Ian Maurice Hill

Ceased
Whittle Lane, WrightingtonWN6 9QB
Born April 1970

Nature of Control

Significant influence or control
Notified 29 Nov 2016
Ceased 29 Nov 2016
Woburn Road, BedfordMK43 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 November 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Medium
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Auditors Resignation Company
28 November 2013
AUDAUD
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Medium
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
11 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
15 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
19 September 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Incorporation Company
29 November 1999
NEWINCIncorporation