Background WavePink WaveYellow Wave

GREEN SUPPORT SERVICES LTD (08397304)

GREEN SUPPORT SERVICES LTD (08397304) is an active UK company. incorporated on 11 February 2013. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN SUPPORT SERVICES LTD has been registered for 13 years. Current directors include BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John.

Company Number
08397304
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
Kingdom House, Woodlands Park, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARTON, Agnes Mary, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN SUPPORT SERVICES LTD

GREEN SUPPORT SERVICES LTD is an active company incorporated on 11 February 2013 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN SUPPORT SERVICES LTD was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08397304

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Kingdom House, Woodlands Park Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

245 Main Road Sidcup Kent DA14 6QS United Kingdom
From: 23 August 2018To: 30 May 2023
Avery House 8 Avery Hill Road New Eltham SE9 2BD
From: 25 September 2013To: 23 August 2018
the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 11 February 2013To: 25 September 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Left
Aug 15
Loan Secured
Jul 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 23
Director Joined
Feb 25
Loan Secured
Sept 25
Loan Cleared
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTON, Agnes Mary

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 23 May 2023

BARTON, Terence

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 23 May 2023

WHITTLE, Nigel John

Active
Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 25 Feb 2025

BALDWIN, Mark

Resigned
Main Road, SidcupDA14 6QS
Born April 1954
Director
Appointed 01 Oct 2013
Resigned 02 Feb 2023

GODFREY, Paul Anthony

Resigned
Carters Road, EpsomKT17 4NE
Born March 1964
Director
Appointed 08 Oct 2013
Resigned 07 Aug 2015

RANN, Vickie

Resigned
Burnt Oak Lane, BlackfenDA15 8LN
Born September 1977
Director
Appointed 02 Feb 2023
Resigned 23 May 2023

VALAITIS, Peter Anthony

Resigned
Southfield Road, BristolBS9 3BH
Born November 1950
Director
Appointed 11 Feb 2013
Resigned 25 Sept 2013

WILSON, Andrea

Resigned
Manor Road, Woodford GreenIG8 8GG
Born July 1972
Director
Appointed 02 Feb 2023
Resigned 23 May 2023

Persons with significant control

1

Ashton Road, Newton-Le-WillowsWA12 0HF

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

52

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Memorandum Articles
10 October 2025
MAMA
Resolution
10 October 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Incorporation Company
11 February 2013
NEWINCIncorporation