Background WavePink WaveYellow Wave

GREENTECH LIMITED (04543146)

GREENTECH LIMITED (04543146) is an active UK company. incorporated on 24 September 2002. with registered office in Royston. The company operates in the Manufacturing sector, engaged in unknown sic code (10920) and 2 other business activities. GREENTECH LIMITED has been registered for 23 years. Current directors include ANDREWS, Mark Glen, BEENEY, Robert Emile, KELLY, Thomas James (Tj).

Company Number
04543146
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
1-3 Freeman Court Jarman Way, Royston, SG8 5HW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
Directors
ANDREWS, Mark Glen, BEENEY, Robert Emile, KELLY, Thomas James (Tj)
SIC Codes
10920, 46750, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENTECH LIMITED

GREENTECH LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Royston. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920) and 2 other business activities. GREENTECH LIMITED was registered 23 years ago.(SIC: 10920, 46750, 46900)

Status

active

Active since 23 years ago

Company No

04543146

LTD Company

Age

23 Years

Incorporated 24 September 2002

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 1 May 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

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

GREENTECH TRADING LIMITED
From: 24 September 2002To: 5 December 2002
Contact
Address

1-3 Freeman Court Jarman Way Orchard Road Royston, SG8 5HW,

Previous Addresses

Rabbit Hill Business Park Great North Road Arkendale Knaresborough HG5 0FF
From: 16 November 2015To: 9 March 2021
Sweethills Park Nun Monkton York North Yorkshire YO26 8ET
From: 24 September 2002To: 16 November 2015
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Oct 10
Director Left
May 12
Director Left
Feb 14
Director Joined
Oct 14
Loan Secured
Jan 15
Loan Secured
Mar 15
Director Left
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Oct 17
Director Left
Apr 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Director Joined
Jun 23
Director Left
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ORIGIN SECRETARIAL LIMITED

Active
City West Business Campus, Dublin 24
Corporate secretary
Appointed 04 Mar 2021

ANDREWS, Mark Glen

Active
Jarman Way, RoystonSG8 5HW
Born July 1969
Director
Appointed 31 Jul 2025

BEENEY, Robert Emile

Active
Jarman Way, RoystonSG8 5HW
Born February 1976
Director
Appointed 04 Mar 2021

KELLY, Thomas James (Tj)

Active
Citywest Business Campus, Dublin 24
Born May 1974
Director
Appointed 01 Apr 2021

KAY, Rachel

Resigned
Great North Road, KnaresboroughHG5 0FF
Secretary
Appointed 24 Sept 2002
Resigned 04 Mar 2021

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 24 Sept 2002

BROWN, Glenn Alexander

Resigned
Great North Road, KnaresboroughHG5 0FF
Born April 1985
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

CLARK, Christopher

Resigned
Jarman Way, RoystonSG8 5HW
Born December 1961
Director
Appointed 04 Mar 2021
Resigned 31 Jul 2025

CLIFFORD, Corin Michael

Resigned
Great North Road, KnaresboroughHG5 0FF
Born May 1969
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

GILL, Richard Stephen

Resigned
Great North Road, KnaresboroughHG5 0FF
Born November 1981
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

HUMES, Kate

Resigned
Great North Road, KnaresboroughHG5 0FF
Born January 1979
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

KAY, Rachel

Resigned
Jarman Way, RoystonSG8 5HW
Born July 1969
Director
Appointed 24 Sept 2002
Resigned 04 Mar 2021

KAY, Richard John

Resigned
Jarman Way, RoystonSG8 5HW
Born August 1968
Director
Appointed 24 Sept 2002
Resigned 04 Mar 2021

KENT, Brendan Francis

Resigned
River Walk, Dublin 24
Born November 1968
Director
Appointed 04 Mar 2021
Resigned 21 Feb 2025

MAKEY, Andrew Colin

Resigned
Sweethills Park, YorkYO26 8ET
Born October 1965
Director
Appointed 01 Oct 2010
Resigned 06 Feb 2014

NELLIST, Kristian Michael, Mr.

Resigned
Jarman Way, RoystonSG8 5HW
Born March 1975
Director
Appointed 01 Jun 2023
Resigned 19 Jan 2026

PARKER, Thomas Joseph

Resigned
Great North Road, KnaresboroughHG5 0FF
Born January 1980
Director
Appointed 09 Oct 2017
Resigned 22 Apr 2020

ROTHERHAM, Ian

Resigned
Nun Monkton, YorkYO26 8ET
Born April 1960
Director
Appointed 01 Oct 2014
Resigned 14 Jun 2016

SHAW, Mark

Resigned
Acer House, CleckheatonBD19 6AP
Born February 1959
Director
Appointed 01 Oct 2005
Resigned 31 Aug 2006

WALL, Thomas Richard

Resigned
Jarman Way, RoystonSG8 5HW
Born March 1958
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

WAYMOUTH, Alan Kevin

Resigned
21 Hazel Road, BoroughbridgeYO51 9UT
Born October 1966
Director
Appointed 01 Oct 2007
Resigned 31 Jan 2009

WHITING, Mark

Resigned
Sweethills Park, YorkYO26 8ET
Born June 1965
Director
Appointed 22 Nov 2006
Resigned 04 May 2012

WOOD, Mark John

Resigned
Jarman Way, RoystonSG8 5HW
Born February 1978
Director
Appointed 09 Oct 2017
Resigned 04 Mar 2021

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 24 Sept 2002
Resigned 24 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Origin Uk Operations Limited

Active
Jarman Way, RoystonSG8 5HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2021
Great North Road, KnaresboroughHG5 0FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 August 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
16 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Appoint Corporate Secretary Company With Name Date
19 March 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Resolution
14 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Legacy
1 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
123Notice of Increase in Nominal Capital
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 May 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Certificate Change Of Name Company
5 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2002
287Change of Registered Office
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
88(2)R88(2)R
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Incorporation Company
24 September 2002
NEWINCIncorporation