Background WavePink WaveYellow Wave

GREENGAGE ENVIRONMENTAL LIMITED (08155937)

GREENGAGE ENVIRONMENTAL LIMITED (08155937) is an active UK company. incorporated on 25 July 2012. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREENGAGE ENVIRONMENTAL LIMITED has been registered for 13 years. Current directors include BUMPHREY, James Hugh David, HARRIS, Michael James, TAYLOR, Morgan Flynn.

Company Number
08155937
Status
active
Type
ltd
Incorporated
25 July 2012
Age
13 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUMPHREY, James Hugh David, HARRIS, Michael James, TAYLOR, Morgan Flynn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENGAGE ENVIRONMENTAL LIMITED

GREENGAGE ENVIRONMENTAL LIMITED is an active company incorporated on 25 July 2012 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREENGAGE ENVIRONMENTAL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08155937

LTD Company

Age

13 Years

Incorporated 25 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GREENGAGE INVESTMENT LIMITED
From: 25 July 2012To: 31 December 2015
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Loan Secured
Nov 16
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Oct 19
Director Joined
Oct 19
Share Issue
Oct 19
Director Joined
Feb 23
Loan Secured
Apr 24
Loan Cleared
Jun 24
Share Issue
Jul 24
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUMPHREY, James Hugh David

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1989
Director
Appointed 01 Oct 2022

HARRIS, Michael James

Active
27 New Dover Road, CanterburyCT1 3DN
Born January 1980
Director
Appointed 30 Sept 2019

TAYLOR, Morgan Flynn

Active
27 New Dover Road, CanterburyCT1 3DN
Born November 1989
Director
Appointed 30 Sept 2019

COOKE, Catherine Elizabeth

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born March 1974
Director
Appointed 25 Jul 2012
Resigned 25 Mar 2025

COOKE, Mitchel Alexander

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born August 1967
Director
Appointed 25 Jul 2012
Resigned 25 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Greengage Environmental Holdings Limited

Active
New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2025

Mr Mitchel Alexander Cooke

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2025

Mrs Catherine Elizabeth Cooke

Ceased
27 New Dover Road, CanterburyCT1 3DN
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
8 April 2025
MAMA
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 August 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 August 2024
RESOLUTIONSResolutions
Resolution
1 August 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Resolution
28 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Capital Alter Shares Subdivision
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
31 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 December 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Incorporation Company
25 July 2012
NEWINCIncorporation