Background WavePink WaveYellow Wave

GREEN & PRESCOTT LIMITED (04607608)

GREEN & PRESCOTT LIMITED (04607608) is an active UK company. incorporated on 3 December 2002. with registered office in Northumberland. The company operates in the Construction sector, engaged in roofing activities. GREEN & PRESCOTT LIMITED has been registered for 23 years. Current directors include PRESCOTT, James Jacob.

Company Number
04607608
Status
active
Type
ltd
Incorporated
3 December 2002
Age
23 years
Address
8 Mitford Road, Northumberland, NE61 1RG
Industry Sector
Construction
Business Activity
Roofing activities
Directors
PRESCOTT, James Jacob
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN & PRESCOTT LIMITED

GREEN & PRESCOTT LIMITED is an active company incorporated on 3 December 2002 with the registered office located in Northumberland. The company operates in the Construction sector, specifically engaged in roofing activities. GREEN & PRESCOTT LIMITED was registered 23 years ago.(SIC: 43910)

Status

active

Active since 23 years ago

Company No

04607608

LTD Company

Age

23 Years

Incorporated 3 December 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

8 Mitford Road Morpeth Northumberland, NE61 1RG,

Timeline

2 key events • 2002 - 2010

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PRESCOTT, James Jacob

Active
8 Mitford Road, MorpethNE61 1RG
Secretary
Appointed 03 Dec 2002

PRESCOTT, James Jacob

Active
8 Mitford Road, MorpethNE61 1RG
Born January 1955
Director
Appointed 03 Dec 2002

JL NOMINEES TWO LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee secretary
Appointed 03 Dec 2002
Resigned 03 Dec 2002

GREEN, John Robert

Resigned
51 Lapwing Close, BlythNE24 3SE
Born September 1943
Director
Appointed 03 Dec 2002
Resigned 01 Oct 2009

JL NOMINEES ONE LIMITED

Resigned
1 Saville Chambers, Newcastle Upon TyneNE1 8DF
Corporate nominee director
Appointed 03 Dec 2002
Resigned 03 Dec 2002

Persons with significant control

1

Mr James Jacob Prescott

Active
Mitford Road, MorpethNE61 1RG
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 March 2026
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Legacy
17 December 2003
225Change of Accounting Reference Date
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
287Change of Registered Office
Incorporation Company
3 December 2002
NEWINCIncorporation