Background WavePink WaveYellow Wave

GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD (06977808)

GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD (06977808) is an active UK company. incorporated on 31 July 2009. with registered office in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD has been registered for 16 years. Current directors include DUTY, Keith, POCOCK, Jane, STEARNS, Leah Canham and 1 others.

Company Number
06977808
Status
active
Type
ltd
Incorporated
31 July 2009
Age
16 years
Address
Acrey Fields Woburn Road, Bedfordshire, MK43 9EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DUTY, Keith, POCOCK, Jane, STEARNS, Leah Canham, VERHAGE, Hessel Bruce
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD

GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD is an active company incorporated on 31 July 2009 with the registered office located in Bedfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREEN PARTS SPECIALIST (ORMSKIRK) HOLDINGS LTD was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06977808

LTD Company

Age

16 Years

Incorporated 31 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

HILLS (ORMSKIRK) HOLDINGS LIMITED
From: 3 August 2009To: 18 July 2022
Contact
Address

Acrey Fields Woburn Road Wootton Bedfordshire, MK43 9EJ,

Previous Addresses

Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU
From: 31 July 2009To: 18 July 2022
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
May 10
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Nov 20
Director Left
Feb 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Capital Reduction
Mar 21
Share Buyback
Mar 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
3
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUTY, Keith

Active
Woburn Road, BedfordshireMK43 9EJ
Born March 1969
Director
Appointed 17 Jan 2023

POCOCK, Jane

Active
Woburn Road, BedfordshireMK43 9EJ
Born April 1971
Director
Appointed 05 Jul 2022

STEARNS, Leah Canham

Active
Woburn Road, BedfordshireMK43 9EJ
Born July 1980
Director
Appointed 17 Jan 2023

VERHAGE, Hessel Bruce

Active
Dallas Parkway, Dallas75254
Born November 1971
Director
Appointed 01 Dec 2024

DEPASQUALE, Gregory

Resigned
Suite 300, Dallas75254
Born September 1968
Director
Appointed 05 Jul 2022
Resigned 23 Dec 2022

HILL, Ian Maurice

Resigned
Woburn Road, BedfordshireMK43 9EJ
Born April 1970
Director
Appointed 31 Jul 2009
Resigned 01 Dec 2024

HILL, Jeffrey Maurice

Resigned
Gerrard Place, SkelmersdaleWN8 9SU
Born July 1945
Director
Appointed 31 Jul 2009
Resigned 01 Feb 2021

KIRKPATRICK, Paul Kevin

Resigned
Woburn Road, BedfordshireMK43 9EJ
Born August 1971
Director
Appointed 17 Jan 2023
Resigned 01 Dec 2024

LIAW, Jeffrey

Resigned
Suite 300, Dallas75254
Born January 1977
Director
Appointed 05 Jul 2022
Resigned 17 Jan 2023

POWERS, Stephen

Resigned
Suite 300, Dallas75254
Born January 1963
Director
Appointed 05 Jul 2022
Resigned 01 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
Woburn Road, WoottonMK43 9EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2022

Mr Jeffrey Maurice Hill

Ceased
Stoney Lane, WrightingtonWN6 9QE
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 01 Dec 2019

Mr Ian Maurice Hill

Ceased
Whittle Lane, WiganWN6 9QB
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 31 Jul 2017

Mr Ian Maurice Hill

Ceased
Woburn Road, BedfordshireMK43 9EJ
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2016
Ceased 05 Jul 2022

Mr Jeffrey Maurice Hill

Ceased
Gerrard Place, SkelmersdaleWN8 9SU
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jul 2016
Ceased 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
18 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2021
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
12 November 2020
RP04CS01RP04CS01
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Group
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
8 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 May 2014
AAAnnual Accounts
Auditors Resignation Company
28 November 2013
AUDAUD
Accounts With Accounts Type Group
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Move Registers To Sail Company
2 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
10 May 2010
SH01Allotment of Shares
Resolution
21 April 2010
RESOLUTIONSResolutions
Incorporation Company
31 July 2009
NEWINCIncorporation