Background WavePink WaveYellow Wave

CONVERT2GREEN LIMITED (05961283)

CONVERT2GREEN LIMITED (05961283) is an active UK company. incorporated on 10 October 2006. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). CONVERT2GREEN LIMITED has been registered for 19 years. Current directors include BURTON, John Michael, HESKIN, Norman.

Company Number
05961283
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
Olleco Northampton Road, Northampton, NN7 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BURTON, John Michael, HESKIN, Norman
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERT2GREEN LIMITED

CONVERT2GREEN LIMITED is an active company incorporated on 10 October 2006 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). CONVERT2GREEN LIMITED was registered 19 years ago.(SIC: 20590)

Status

active

Active since 19 years ago

Company No

05961283

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

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

Olleco Northampton Road Blisworth Northampton, NN7 3DR,

Previous Addresses

. Battlefield Road Shrewsbury Shropshire SY1 4AH United Kingdom
From: 26 October 2016To: 8 July 2025
, Unit 1B Brooks Lane, Brooks Lane Industrial Estate, Middlewich, Cheshire, CW10 0JG
From: 10 October 2006To: 26 October 2016
Timeline

20 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
May 11
Director Left
Apr 12
Capital Reduction
Jul 12
Share Buyback
Jul 12
Director Joined
Oct 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Mar 18
Owner Exit
Dec 22
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

JENNINGS, Janet

Active
Northampton Road, NorthamptonNN7 3DR
Secretary
Appointed 02 Apr 2021

BURTON, John Michael

Active
Northampton Road, NorthamptonNN7 3DR
Born July 1970
Director
Appointed 16 Dec 2016

HESKIN, Norman

Active
Northampton Road, NorthamptonNN7 3DR
Born May 1965
Director
Appointed 31 Jan 2024

MCLAUGHLIN, John

Resigned
Battlefield Road, ShrewsburySY1 4AH
Secretary
Appointed 16 Dec 2016
Resigned 02 Apr 2021

O'KEEFE, Richard

Resigned
Unit 1b Brooks Lane, MiddlewichCW10 0JG
Secretary
Appointed 01 Nov 2011
Resigned 05 Aug 2015

SNEESBY, Alexander Mark

Resigned
Yew Tree Cottage, MacclesfieldSK10 3JQ
Secretary
Appointed 01 Nov 2006
Resigned 01 Nov 2011

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Oct 2006
Resigned 01 Dec 2006

BARNES, Frederick John

Resigned
Unit 1b Brooks Lane, MiddlewichCW10 0JG
Born January 1951
Director
Appointed 19 Oct 2012
Resigned 05 Aug 2015

BEHAN, Robert

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born September 1971
Director
Appointed 05 Aug 2015
Resigned 16 Dec 2016

DWAN, Michael

Resigned
51 Northenden Road, SaleM33 2DL
Born November 1959
Director
Appointed 10 Mar 2008
Resigned 05 Aug 2015

HESKIN, Norman

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1965
Director
Appointed 05 Aug 2015
Resigned 16 Dec 2016

KIRWAN, Thomas Joseph Lawrence, Mr.

Resigned
Battlefield Road, ShrewsburySY1 4AH
Born May 1960
Director
Appointed 16 Dec 2016
Resigned 31 Jan 2024

O'KEEFE, Richard Paul

Resigned
Unit 1b Brooks Lane, MiddlewichCW10 0JG
Born June 1967
Director
Appointed 01 Apr 2011
Resigned 05 Aug 2015

SNEESBY, Alexander Mark

Resigned
Yew Tree Cottage, MacclesfieldSK10 3JQ
Born November 1966
Director
Appointed 01 Nov 2006
Resigned 01 Nov 2011

WEBB, Andrew James

Resigned
3 Norfolk Street, PortsmouthPO5 4DR
Born April 1962
Director
Appointed 01 Nov 2006
Resigned 05 Aug 2015

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Oct 2006
Resigned 01 Dec 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Laurence Joseph Goodman

Ceased
Battlefield Road, ShrewsburySY1 4AH
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Sept 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Small
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Capital Cancellation Shares
1 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2012
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name
21 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 April 2012
TM01Termination of Director
Termination Secretary Company With Name
21 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
88(2)R88(2)R
Legacy
17 January 2008
123Notice of Increase in Nominal Capital
Legacy
12 March 2007
287Change of Registered Office
Legacy
18 December 2006
287Change of Registered Office
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation