Background WavePink WaveYellow Wave

GREEN GENERATION (UK) LIMITED (09031013)

GREEN GENERATION (UK) LIMITED (09031013) is an active UK company. incorporated on 8 May 2014. with registered office in Dorchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). GREEN GENERATION (UK) LIMITED has been registered for 11 years. Current directors include IRWIN, Andrew, WRIGHT, Jim, WRIGHT, Mark.

Company Number
09031013
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Long Ash Lane, Dorchester, DT2 9NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
IRWIN, Andrew, WRIGHT, Jim, WRIGHT, Mark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN GENERATION (UK) LIMITED

GREEN GENERATION (UK) LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Dorchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). GREEN GENERATION (UK) LIMITED was registered 11 years ago.(SIC: 32990)

Status

active

Active since 11 years ago

Company No

09031013

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 20 December 2023 - 30 September 2024(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Long Ash Lane Frampton Dorchester, DT2 9NW,

Previous Addresses

, Stygate Lane Pickwell, Melton Mowbray, Melton Mowbray, Leicestershire, LE14 2QT
From: 8 May 2014To: 21 December 2023
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 15
Director Joined
Jun 17
Loan Secured
Aug 17
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Secured
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

IRWIN, Andrew

Active
Frampton, DorchesterDT2 9NW
Born December 1971
Director
Appointed 20 Dec 2023

WRIGHT, Jim

Active
Frampton, DorchesterDT2 9NW
Born March 1971
Director
Appointed 20 Dec 2023

WRIGHT, Mark

Active
Frampton, DorchesterDT2 9NW
Born December 1972
Director
Appointed 20 Dec 2023

COSTELLO, Paul

Resigned
St John Street, LondonEC1V 4PW
Secretary
Appointed 08 May 2014
Resigned 20 Dec 2023

COSTELLO, Paul

Resigned
St John Street, LondonEC1V 4PW
Born August 1984
Director
Appointed 08 May 2014
Resigned 20 Dec 2023

COSTELLO, Stephen

Resigned
St John Street, LondonEC1V 4PW
Born July 1986
Director
Appointed 08 May 2014
Resigned 20 Dec 2023

COSTELLO, William Anthony

Resigned
Milltown, TuamH54 WP80
Born January 1958
Director
Appointed 21 Jun 2017
Resigned 20 Dec 2023

COSTELLO, William

Resigned
Pickwell, Melton MowbrayLE14 2QT
Born October 1989
Director
Appointed 22 May 2015
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Frampton, DorchesterDT2 9NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2023

Mr Paul Costello

Ceased
Pickwell, Melton MowbrayLE14 2QT
Born August 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2017
Ceased 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Gazette Notice Compulsory
18 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 February 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
21 December 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Resolution
3 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Incorporation Company
8 May 2014
NEWINCIncorporation