Background WavePink WaveYellow Wave

T.G. GREEN & CO LIMITED (06623258)

T.G. GREEN & CO LIMITED (06623258) is an active UK company. incorporated on 18 June 2008. with registered office in Shepton Mallet. The company operates in the Manufacturing sector, engaged in unknown sic code (23410) and 1 other business activities. T.G. GREEN & CO LIMITED has been registered for 17 years. Current directors include RICKARDS, Charles Adrian Simon, RICKARDS, Rebecca Pascale.

Company Number
06623258
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
Alham Farm, Shepton Mallet, BA4 6DD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23410)
Directors
RICKARDS, Charles Adrian Simon, RICKARDS, Rebecca Pascale
SIC Codes
23410, 46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.G. GREEN & CO LIMITED

T.G. GREEN & CO LIMITED is an active company incorporated on 18 June 2008 with the registered office located in Shepton Mallet. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23410) and 1 other business activity. T.G. GREEN & CO LIMITED was registered 17 years ago.(SIC: 23410, 46440)

Status

active

Active since 17 years ago

Company No

06623258

LTD Company

Age

17 Years

Incorporated 18 June 2008

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

TG GREEN LIMITED
From: 18 June 2008To: 24 December 2008
Contact
Address

Alham Farm Batcombe Shepton Mallet, BA4 6DD,

Previous Addresses

Unit 1 Interface Business Park Royal Wooton Basset Swindon Wiltshire SN4 8QL
From: 13 November 2012To: 17 August 2015
Unit 1 307 Merton Road London SW18 5JS England
From: 18 June 2008To: 13 November 2012
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Nov 10
Funding Round
Feb 12
Director Left
Jul 12
Loan Secured
Apr 14
New Owner
Nov 18
Director Left
Jan 19
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 26
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

RICKARDS, Charles Adrian Simon

Active
Batcombe, Shepton MalletBA4 6DD
Born July 1962
Director
Appointed 01 Oct 2010

RICKARDS, Rebecca Pascale

Active
Batcombe, Shepton MalletBA4 6DD
Born March 1995
Director
Appointed 21 Feb 2022

BARLOW, William

Resigned
Batcombe, Shepton MalletBA4 6DD
Secretary
Appointed 09 Dec 2011
Resigned 24 Jan 2019

CONSIDINE, Bernadette Theresa Mary

Resigned
12 Woodland Way, MitchamCR4 20Y
Secretary
Appointed 18 Jun 2008
Resigned 09 Dec 2011

BARLOW, William Robert

Resigned
Batcombe, Shepton MalletBA4 6DD
Born July 1966
Director
Appointed 01 Oct 2010
Resigned 24 Jan 2019

BARLOW, William Robert

Resigned
Priory Terrace, LondonNW6 4DH
Born July 1966
Director
Appointed 10 Sept 2008
Resigned 31 Jul 2010

BURSTON, Paul

Resigned
Batcombe, Shepton MalletBA4 6DD
Born June 1955
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2020

HORSLEY, Paul Mark

Resigned
Wishford House West Street, SalisburySP2 0PQ
Born June 1951
Director
Appointed 10 Sept 2008
Resigned 27 Jul 2010

RICKARDS, Charles

Resigned
Royal Oak House, WarminsterBA12 0SZ
Born July 1962
Director
Appointed 18 Jun 2008
Resigned 31 Jul 2010

RICKARDS, Karina

Resigned
Batcombe, Shepton MalletBA4 6DD
Born February 1971
Director
Appointed 01 Jan 2020
Resigned 21 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Lots Road, LondonSW10 0QJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Patrick Horton

Ceased
The Green, SalisburySP3 6BN
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2019

Mr Charles Adrian Simon Rickards

Active
Batcombe, Shepton MalletBA4 6DD
Born July 1962

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

71

Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Capital Allotment Shares
3 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Capital Allotment Shares
24 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2010
AA01Change of Accounting Reference Date
Legacy
25 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
353353
Certificate Change Of Name Company
23 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Resolution
10 November 2008
RESOLUTIONSResolutions
Resolution
10 November 2008
RESOLUTIONSResolutions
Incorporation Company
18 June 2008
NEWINCIncorporation