Background WavePink WaveYellow Wave

AUTOGREEN LIMITED (05227974)

AUTOGREEN LIMITED (05227974) is an active UK company. incorporated on 10 September 2004. with registered office in Daventry. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220) and 1 other business activities. AUTOGREEN LIMITED has been registered for 21 years. Current directors include HILLIER, Edward Paul, HILLIER, Luke Alexander, HILLIER, Paul.

Company Number
05227974
Status
active
Type
ltd
Incorporated
10 September 2004
Age
21 years
Address
Autogreen House, Daventry, NN11 4ND
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
HILLIER, Edward Paul, HILLIER, Luke Alexander, HILLIER, Paul
SIC Codes
38220, 38310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOGREEN LIMITED

AUTOGREEN LIMITED is an active company incorporated on 10 September 2004 with the registered office located in Daventry. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220) and 1 other business activity. AUTOGREEN LIMITED was registered 21 years ago.(SIC: 38220, 38310)

Status

active

Active since 21 years ago

Company No

05227974

LTD Company

Age

21 Years

Incorporated 10 September 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Autogreen House London Road Daventry, NN11 4ND,

Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ROBERTSON, James Crawford

Active
Autogreen House, DaventryNN11 4ND
Secretary
Appointed 12 Jul 2006

HILLIER, Edward Paul

Active
Autogreen House, DaventryNN11 4ND
Born February 1985
Director
Appointed 01 Oct 2021

HILLIER, Luke Alexander

Active
Autogreen House, DaventryNN11 4ND
Born October 1982
Director
Appointed 01 Oct 2021

HILLIER, Paul

Active
Autogreen House, DaventryNN11 4ND
Born September 1953
Director
Appointed 10 Sept 2004

HARVEY, John Leslie

Resigned
Black Lion Farm Old Stafford Road, WolverhamptonWV10 7PJ
Secretary
Appointed 10 Sept 2004
Resigned 12 Jul 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Sept 2004
Resigned 10 Sept 2004

GASKIN, Ian Edward

Resigned
84 Pembroke Street, BedfordMK40 3RQ
Born June 1949
Director
Appointed 01 Apr 2005
Resigned 25 Oct 2006

HARVEY, John Leslie

Resigned
Black Lion Farm Old Stafford Road, WolverhamptonWV10 7PJ
Born November 1951
Director
Appointed 10 Sept 2004
Resigned 12 Jul 2006

PREBBLE, Allen William Frederick

Resigned
Bridge House, SouthamptonSO30 2HB
Born December 1961
Director
Appointed 10 Sept 2004
Resigned 10 Sept 2006

WATSON, Alexander George

Resigned
23 The Inches, DunfermlineKY11 5YG
Born July 1941
Director
Appointed 03 May 2005
Resigned 10 Sept 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Sept 2004
Resigned 10 Sept 2004

Persons with significant control

1

Mr David Paul Geoffrey Hillier

Active
Autogreen House, DaventryNN11 4ND
Born September 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
30 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2010
AR01AR01
Change Person Director Company With Change Date
18 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 March 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 November 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2007
AAAnnual Accounts
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
225Change of Accounting Reference Date
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
10 September 2004
NEWINCIncorporation