Background WavePink WaveYellow Wave

PIGGY GREEN LIMITED (05773607)

PIGGY GREEN LIMITED (05773607) is an active UK company. incorporated on 7 April 2006. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIGGY GREEN LIMITED has been registered for 19 years. Current directors include BOTTOMLEY, John Mark, COUCH, Adam Hartley.

Company Number
05773607
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
Crane Court Hesslewood Office Park, Hessle, HU13 0PA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOTTOMLEY, John Mark, COUCH, Adam Hartley
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIGGY GREEN LIMITED

PIGGY GREEN LIMITED is an active company incorporated on 7 April 2006 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIGGY GREEN LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05773607

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Crane Court Hesslewood Office Park Ferriby Road Hessle, HU13 0PA,

Previous Addresses

Bartonmere Farmhouse Barton Road Thurston Bury St. Edmunds Suffolk IP31 3PQ England
From: 24 March 2023To: 10 July 2024
Timworth Hall Timworth Bury St. Edmunds Suffolk IP31 1JD
From: 8 April 2015To: 24 March 2023
Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY
From: 10 April 2013To: 8 April 2015
Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England
From: 10 April 2013To: 10 April 2013
Timworth Hall Timworth Bury St Edmunds Suffolk IP31 1JD United Kingdom
From: 24 May 2012To: 10 April 2013
Green Lane House 7 Hills Lane Little Livermere Bury St. Edmunds Suffolk IP31 1PY England
From: 10 November 2009To: 24 May 2012
C/O Twr Accountants the Old Registrars 57a High Street Brandon Suffolk IP27 0AU
From: 7 April 2006To: 10 November 2009
Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Dec 15
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Cleared
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GLOVER, Steven Garrick

Active
Ferriby Road, HessleHU13 0PA
Secretary
Appointed 28 Jun 2024

BOTTOMLEY, John Mark

Active
Ferriby Road, HessleHU13 0PA
Born October 1963
Director
Appointed 28 Jun 2024

COUCH, Adam Hartley

Active
Ferriby Road, HessleHU13 0PA
Born October 1968
Director
Appointed 28 Jun 2024

GREEN, Laura Catherine

Resigned
Lows Lane, DissIP22 1AE
Secretary
Appointed 07 Apr 2006
Resigned 13 Apr 2012

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 07 Apr 2006
Resigned 07 Apr 2006

BUCKLE, Richard James

Resigned
Ferriby Road, HessleHU13 0PA
Born July 1971
Director
Appointed 28 Jun 2024
Resigned 25 Feb 2025

GREEN, Jonathan Charles

Resigned
Barton Road, Bury St. EdmundsIP31 3PQ
Born July 1955
Director
Appointed 07 Apr 2006
Resigned 28 Jun 2024

PONTONE, James David

Resigned
Ferriby Road, HessleHU13 0PA
Born June 1977
Director
Appointed 28 Jun 2024
Resigned 25 Feb 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 07 Apr 2006
Resigned 07 Apr 2006

Persons with significant control

2

1 Active
1 Ceased
Hesslewood Office Park, HessleHU13 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mr Jonathan Charles Green

Ceased
Barton Road, Bury St. EdmundsIP31 3PQ
Born July 1955

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
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 December 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Legacy
17 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
16 December 2008
287Change of Registered Office
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
287Change of Registered Office
Legacy
4 October 2006
225Change of Accounting Reference Date
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation