Background WavePink WaveYellow Wave

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED (09117078)

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED (09117078) is an active UK company. incorporated on 4 July 2014. with registered office in Dewsbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). GREENACRE ENVIRONMENTAL SYSTEMS LIMITED has been registered for 11 years. Current directors include DALLAS, Allan William, HOBSON, Gillian, HOBSON, Vaughan and 3 others.

Company Number
09117078
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
Unit 17 Riverside Way, Dewsbury, WF13 3LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
DALLAS, Allan William, HOBSON, Gillian, HOBSON, Vaughan, MACGREGOR, Iain Ross, MATHERS, Martin James, MORTON, Connor
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED

GREENACRE ENVIRONMENTAL SYSTEMS LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Dewsbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). GREENACRE ENVIRONMENTAL SYSTEMS LIMITED was registered 11 years ago.(SIC: 28250)

Status

active

Active since 11 years ago

Company No

09117078

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 1 August 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Unit 17 Riverside Way Ravensthorpe Industrial Estate Dewsbury, WF13 3LG,

Previous Addresses

Unit 12 Riverside Way Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LG
From: 1 August 2014To: 28 April 2017
Unit 12 Riverside Industrial Estate Dewsbury West Yorkshire WF13 3LG England
From: 4 July 2014To: 1 August 2014
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Director Joined
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

DALLAS, Allan William

Active
Riverside Way, DewsburyWF13 3LG
Born August 1961
Director
Appointed 04 Oct 2022

HOBSON, Gillian

Active
Riverside Way, DewsburyWF13 3LG
Born July 1970
Director
Appointed 04 Jul 2014

HOBSON, Vaughan

Active
Riverside Way, DewsburyWF13 3LG
Born June 1968
Director
Appointed 04 Jul 2014

MACGREGOR, Iain Ross

Active
Riverside Way, DewsburyWF13 3LG
Born January 1982
Director
Appointed 04 Oct 2022

MATHERS, Martin James

Active
Riverside Way, DewsburyWF13 3LG
Born July 1973
Director
Appointed 04 Oct 2022

MORTON, Connor

Active
Riverside Way, DewsburyWF13 3LG
Born March 1990
Director
Appointed 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Riverside Way, DewsburyWF13 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021

Mr Vaughan Hobson

Ceased
Riverside Way, DewsburyWF13 3LG
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 01 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Memorandum Articles
24 August 2023
MAMA
Resolution
24 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Incorporation Company
4 July 2014
NEWINCIncorporation