Background WavePink WaveYellow Wave

BOTTLE GREEN LIMITED (06043801)

BOTTLE GREEN LIMITED (06043801) is an active UK company. incorporated on 8 January 2007. with registered office in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOTTLE GREEN LIMITED has been registered for 19 years. Current directors include GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie and 1 others.

Company Number
06043801
Status
active
Type
ltd
Incorporated
8 January 2007
Age
19 years
Address
5230 Valiant Court Delta Way, Gloucester, GL3 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLOW, Paul Matthew, LILLIE, Christopher Noel, ORR, Bernadette Marie, RICHMOND, Arthur William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLE GREEN LIMITED

BOTTLE GREEN LIMITED is an active company incorporated on 8 January 2007 with the registered office located in Gloucester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOTTLE GREEN LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06043801

LTD Company

Age

19 Years

Incorporated 8 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

CAUSEWAY SHELF COMPANY (NO.3) LIMITED
From: 19 July 2011To: 19 October 2020
BOTTLE GREEN DRINKS COMPANY LIMITED
From: 9 May 2007To: 19 July 2011
OVAL (2139) LIMITED
From: 8 January 2007To: 9 May 2007
Contact
Address

5230 Valiant Court Delta Way Brockworth Gloucester, GL3 4FE,

Previous Addresses

Frogmarsh Mills South Woodchester Stroud Gloucestershire GL5 5ET
From: 8 January 2007To: 1 June 2011
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jun 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Jun 24
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ORR, Bernadette

Active
Delta Way, GloucesterGL3 4FE
Secretary
Appointed 03 Dec 2025

GILLOW, Paul Matthew

Active
Delta Way, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

LILLIE, Christopher Noel

Active
Delta Way, GloucesterGL3 4FE
Born December 1977
Director
Appointed 31 Jul 2023

ORR, Bernadette Marie

Active
Delta Way, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Active
Frogmarsh Mill, StroudGL5 5ET
Born May 1966
Director
Appointed 12 May 2011

CLAY, Nicholas John

Resigned
8 Clayfield, BristolBS37 7HU
Secretary
Appointed 24 Apr 2007
Resigned 12 May 2011

RICHMOND, Arthur

Resigned
Frogmarsh Mill, StroudGL5 5ET
Secretary
Appointed 12 May 2011
Resigned 03 Dec 2025

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 08 Jan 2007
Resigned 24 Apr 2007

BIRCHALL, Elaine

Resigned
Delta Way, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

CLAY, Nicholas John

Resigned
8 Clayfield, BristolBS37 7HU
Born October 1967
Director
Appointed 24 Apr 2007
Resigned 12 May 2011

HOWARD, Michael

Resigned
Frogmarsh Mill, StroudGL5 5ET
Born January 1958
Director
Appointed 12 May 2011
Resigned 31 Dec 2014

SPEERS, Simon Patrick James

Resigned
Lawnside 18 New Street, WorcesterWR8 0HR
Born November 1960
Director
Appointed 24 Apr 2007
Resigned 12 May 2011

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 08 Jan 2007
Resigned 24 Apr 2007

Persons with significant control

1

Woodchester Enterprises Limited

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE

Nature of Control

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

Filing History

70

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Certificate Change Of Name Company
19 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
4 July 2011
AA01Change of Accounting Reference Date
Miscellaneous
10 June 2011
MISCMISC
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Auditors Resignation Company
20 March 2008
AUDAUD
Legacy
16 January 2008
363aAnnual Return
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
287Change of Registered Office
Legacy
18 May 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 January 2007
NEWINCIncorporation