Background WavePink WaveYellow Wave

E GREEN & SON LIMITED (05733247)

E GREEN & SON LIMITED (05733247) is an active UK company. incorporated on 7 March 2006. with registered office in Stafford. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). E GREEN & SON LIMITED has been registered for 20 years. Current directors include ELLIOTT, Alexander Robert, HAYLE, David Nicholas.

Company Number
05733247
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
The Sidings Main Road, Stafford, ST17 0XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ELLIOTT, Alexander Robert, HAYLE, David Nicholas
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E GREEN & SON LIMITED

E GREEN & SON LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Stafford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). E GREEN & SON LIMITED was registered 20 years ago.(SIC: 28990)

Status

active

Active since 20 years ago

Company No

05733247

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 July 2024 - 31 December 2024(7 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Sidings Main Road Colwich Stafford, ST17 0XD,

Previous Addresses

, 4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
From: 6 January 2023To: 15 May 2024
, Ground Floor, Egerton House 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom
From: 12 August 2019To: 6 January 2023
, 2 a C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom
From: 19 February 2016To: 12 August 2019
, Raines Business Centre, Raines House, Denby Dale Road, Wakefield, WF1 1HR
From: 7 March 2006To: 19 February 2016
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 17
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
May 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ELLIOTT, Alexander Robert

Active
Main Road, StaffordST17 0XD
Born June 1989
Director
Appointed 08 May 2024

HAYLE, David Nicholas

Active
Main Road, StaffordST17 0XD
Born June 1968
Director
Appointed 08 May 2024

CREWE, Matthew

Resigned
Raines Business Centre, WakefieldWF1 1HR
Secretary
Appointed 05 Sept 2012
Resigned 25 Jan 2016

LYON, Andrew Michael

Resigned
41 Rievaulx Avenue, KnaresboroughHG5 8LD
Secretary
Appointed 07 Mar 2006
Resigned 05 Sept 2012

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 08 May 2024

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 25 Jan 2016
Resigned 25 Jan 2023

CREWE, Matthew Austin

Resigned
24 Old Bond Street, LondonW1S 4AW
Born January 1972
Director
Appointed 25 Jan 2016
Resigned 08 May 2024

ELLIS, Frank

Resigned
17 The Russets, WakefieldWF2 6JF
Born June 1947
Director
Appointed 07 Mar 2006
Resigned 26 Jan 2015

TANG, Yau Sing

Resigned
Denby Dale Road, WakefieldWF1 1HR
Born September 1962
Director
Appointed 26 Jan 2015
Resigned 25 Jan 2016

WIGNALL, Michael Frederick

Resigned
Raines Business Centre, WakefieldWF1 1HR
Born July 1958
Director
Appointed 26 Jan 2015
Resigned 25 Jan 2016

HEAT EXCHANGE GROUP LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 25 Jan 2016
Resigned 08 May 2024

Persons with significant control

2

1 Active
1 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 May 2024
Main Road, StaffordST17 0XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Administrative Restoration Company
8 February 2022
RT01RT01
Gazette Dissolved Compulsory
30 November 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Director Company With Change Date
8 March 2021
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Extended
10 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
30 March 2017
CH02Change of Corporate Director Details
Change Corporate Director Company
29 March 2017
CH02Change of Corporate Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Resolution
25 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 February 2016
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
14 March 2007
225Change of Accounting Reference Date
Incorporation Company
7 March 2006
NEWINCIncorporation