Background WavePink WaveYellow Wave

EDWARD GREEN INVESTMENTS LIMITED (04647222)

EDWARD GREEN INVESTMENTS LIMITED (04647222) is an active UK company. incorporated on 24 January 2003. with registered office in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDWARD GREEN INVESTMENTS LIMITED has been registered for 23 years. Current directors include FREEMAN, Hilary Margaretta.

Company Number
04647222
Status
active
Type
ltd
Incorporated
24 January 2003
Age
23 years
Address
Edward Green And Co Ltd, Northampton, NN1 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, Hilary Margaretta
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARD GREEN INVESTMENTS LIMITED

EDWARD GREEN INVESTMENTS LIMITED is an active company incorporated on 24 January 2003 with the registered office located in Northampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDWARD GREEN INVESTMENTS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04647222

LTD Company

Age

23 Years

Incorporated 24 January 2003

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 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Edward Green And Co Ltd Cliftonville Road Northampton, NN1 5BU,

Timeline

4 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Jan 03
Share Buyback
Mar 13
Capital Reduction
Mar 13
Director Left
Mar 13
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HEMMINGS, Jonathan

Active
Edward Green And Co Ltd, NorthamptonNN1 5BU
Secretary
Appointed 14 Mar 2019

FREEMAN, Hilary Margaretta

Active
Cliftonville Rd, NorthamptonNN1 5BU
Born August 1946
Director
Appointed 29 Jul 2003

GLITHERO, Nicholas

Resigned
Edward Green And Co Ltd, NorthamptonNN1 5BU
Secretary
Appointed 01 Feb 2014
Resigned 13 Mar 2019

GRIFFITHS, John Gareth

Resigned
Cliftonville Road, NorthamptonNN1 5BU
Secretary
Appointed 10 Nov 2003
Resigned 01 Feb 2015

KENNEDY, Simon

Resigned
18 School Lane, KetteringNN14 3LQ
Secretary
Appointed 24 Jan 2003
Resigned 10 Nov 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

MITCHELL, Derek George

Resigned
Cliftonville Rd, NorthamptonNN1 5BU
Born September 1956
Director
Appointed 24 Jan 2003
Resigned 26 Feb 2013

Persons with significant control

1

Ms Hilary Margaretta Freeman

Active
Edward Green And Co Ltd, NorthamptonNN1 5BU
Born August 1946

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Miscellaneous
22 January 2015
MISCMISC
Accounts With Accounts Type Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Legacy
19 March 2013
ANNOTATIONANNOTATION
Statement Of Companys Objects
15 March 2013
CC04CC04
Capital Cancellation Shares
15 March 2013
SH06Cancellation of Shares
Termination Director Company With Name
15 March 2013
TM01Termination of Director
Resolution
15 March 2013
RESOLUTIONSResolutions
Resolution
15 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Small
16 June 2009
AAAnnual Accounts
Legacy
8 February 2009
363aAnnual Return
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2007
AAAnnual Accounts
Legacy
31 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
4 March 2005
287Change of Registered Office
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
88(2)R88(2)R
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
225Change of Accounting Reference Date
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
122122
Legacy
6 August 2003
88(2)R88(2)R
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
288bResignation of Director or Secretary
Incorporation Company
24 January 2003
NEWINCIncorporation