Background WavePink WaveYellow Wave

GREENS GROUP LIMITED (05290279)

GREENS GROUP LIMITED (05290279) is an active UK company. incorporated on 18 November 2004. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREENS GROUP LIMITED has been registered for 21 years. Current directors include ELLIS, Frank.

Company Number
05290279
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
12 Greenhead Road, Huddersfield, HD1 4EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELLIS, Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENS GROUP LIMITED

GREENS GROUP LIMITED is an active company incorporated on 18 November 2004 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREENS GROUP LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05290279

LTD Company

Age

21 Years

Incorporated 18 November 2004

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

TEI GREENS OVERSEAS LIMITED
From: 17 December 2007To: 3 January 2019
GREENS POWER LIMITED
From: 23 May 2007To: 17 December 2007
THERMAL EQUIPMENT INTERNATIONAL LIMITED
From: 17 November 2005To: 23 May 2007
TEI GREENS CHINA LIMITED
From: 18 November 2004To: 17 November 2005
Contact
Address

12 Greenhead Road Huddersfield, HD1 4EN,

Previous Addresses

Raines House, Denby Dale Road Wakefield West Yorkshire WF1 1HL
From: 18 November 2004To: 30 January 2015
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ELLIS, Frank

Active
Greenhead Road, HuddersfieldHD1 4EN
Secretary
Appointed 10 Dec 2014

ELLIS, Frank

Active
Greenhead Road, HuddersfieldHD1 4EN
Born June 1947
Director
Appointed 18 Nov 2004

CREWE, Matthew

Resigned
Greenhead Road, HuddersfieldHD1 4EN
Secretary
Appointed 05 Sept 2012
Resigned 10 Dec 2014

LYON, Andrew Michael

Resigned
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 16 May 2007
Resigned 05 Sept 2012

WALKER, David Anthony

Resigned
The Knowles Grimescar Road, HuddersfieldHD2 2EB
Secretary
Appointed 18 Nov 2004
Resigned 16 May 2007

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

Persons with significant control

1

Frank Ellis

Active
Greenhead Road, HuddersfieldHD1 4EN
Born June 1947

Nature of Control

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

Filing History

61

Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Resolution
3 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
17 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
363aAnnual Return
Legacy
4 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Certificate Change Of Name Company
17 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2005
88(2)R88(2)R
Legacy
29 November 2004
288bResignation of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation