Background WavePink WaveYellow Wave

A SHADE GREENER LIMITED (06922318)

A SHADE GREENER LIMITED (06922318) is an active UK company. incorporated on 2 June 2009. with registered office in Tankersley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. A SHADE GREENER LIMITED has been registered for 16 years. Current directors include CUNDALL, Anthony William Jude, DAVIES, Stewart James, PARLETT, Racheal May.

Company Number
06922318
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Sterling House Maple Court, Tankersley, S75 3DP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CUNDALL, Anthony William Jude, DAVIES, Stewart James, PARLETT, Racheal May
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A SHADE GREENER LIMITED

A SHADE GREENER LIMITED is an active company incorporated on 2 June 2009 with the registered office located in Tankersley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. A SHADE GREENER LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

06922318

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Sterling House Maple Court Maple Road Tankersley, S75 3DP,

Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Funding Round
Mar 12
Director Joined
May 13
Loan Cleared
Jul 13
Director Left
Jul 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Mar 15
Loan Cleared
May 15
Loan Secured
Jun 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Dec 18
Loan Secured
Nov 19
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Aug 25
Loan Cleared
Aug 25
Owner Exit
Mar 26
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CUNDALL, Anthony William Jude

Active
Maple Court, TankersleyS75 3DP
Born January 1979
Director
Appointed 31 Jan 2016

DAVIES, Stewart James

Active
Maple Court, TankersleyS75 3DP
Born June 1951
Director
Appointed 27 Apr 2010

PARLETT, Racheal May

Active
Maple Court, TankersleyS75 3DP
Born April 1973
Director
Appointed 24 Jun 2011

ANDERSON, Gary John

Resigned
Maple Court, TankersleyS75 3DP
Born September 1966
Director
Appointed 29 Apr 2016
Resigned 01 Oct 2018

ANDERSON, Gary John

Resigned
Maple Court, TankersleyS75 3DP
Born September 1966
Director
Appointed 01 Mar 2013
Resigned 31 Jan 2016

CLEGG, John Kenneth

Resigned
Maple Court, TankersleyS75 3DP
Born September 1979
Director
Appointed 01 Feb 2015
Resigned 31 Jan 2016

CUNDALL, Anthony William Jude

Resigned
Maple Court, TankersleyS75 3DP
Born January 1979
Director
Appointed 01 Dec 2013
Resigned 31 Jan 2016

CUNDALL, Anthony

Resigned
18 Spey Drive, DoncasterDN9 3JL
Born January 1979
Director
Appointed 02 Jun 2009
Resigned 28 Jan 2010

DUNCAN, Simon Robert

Resigned
Maple Court, TankersleyS75 3DP
Born December 1961
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2016

DYSON, Sarah Lucy

Resigned
Maple Court, BarnsleyS75 3DP
Born July 1964
Director
Appointed 10 Aug 2009
Resigned 30 Apr 2013

EMMERSON, Anne Elizabeth

Resigned
Maple Court, TankersleyS75 3DP
Born August 1963
Director
Appointed 01 Jun 2011
Resigned 31 Jan 2016

WADE, John

Resigned
16 The Croft, DoncasterDN5 0TJ
Born October 1978
Director
Appointed 01 Jul 2009
Resigned 18 Jun 2013

Persons with significant control

2

1 Active
1 Ceased
Maple Court, BarnsleyS75 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2026

Mr Stewart James Davies

Ceased
Maple Court, TankersleyS75 3DP
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 13 Mar 2026
Fundings
Financials
Latest Activities

Filing History

85

Cessation Of A Person With Significant Control
14 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
5 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
14 December 2012
MG02MG02
Legacy
1 November 2012
MG01MG01
Legacy
17 August 2012
MG02MG02
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Auditors Resignation Company
13 April 2012
AUDAUD
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Legacy
22 November 2011
MG01MG01
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Legacy
24 June 2011
MG01MG01
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 February 2011
AA01Change of Accounting Reference Date
Legacy
16 February 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
22 November 2010
AA01Change of Accounting Reference Date
Resolution
29 October 2010
RESOLUTIONSResolutions
Legacy
27 May 2010
MG01MG01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Incorporation Company
2 June 2009
NEWINCIncorporation