Background WavePink WaveYellow Wave

GREEN FROG UTILITIES LIMITED (09119882)

GREEN FROG UTILITIES LIMITED (09119882) is an active UK company. incorporated on 8 July 2014. with registered office in Tamworth. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. GREEN FROG UTILITIES LIMITED has been registered for 11 years. Current directors include BOURNE, James Anthony, CRACKLE, Christian Henri, JONES, Mark Wesley and 2 others.

Company Number
09119882
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Unit 4 Ninian Park Ninian Way, Tamworth, B77 5ES
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
BOURNE, James Anthony, CRACKLE, Christian Henri, JONES, Mark Wesley, MACPHERSON, Charlotte, TAYLOR, Jeremy William Kirwan
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN FROG UTILITIES LIMITED

GREEN FROG UTILITIES LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Tamworth. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. GREEN FROG UTILITIES LIMITED was registered 11 years ago.(SIC: 42220)

Status

active

Active since 11 years ago

Company No

09119882

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

GREEN FROG GAS UTILITIES LIMITED
From: 27 September 2015To: 12 March 2020
GF UTILITIES LIMITED
From: 26 September 2014To: 27 September 2015
GREEN FROG GAS CONNECTIONS LIMITED
From: 8 July 2014To: 26 September 2014
Contact
Address

Unit 4 Ninian Park Ninian Way Wilnecote Tamworth, B77 5ES,

Previous Addresses

17 the Court Yard Gorsey Lane Coleshill Birmingham B46 1JA England
From: 16 April 2021To: 5 June 2025
Unit 14 Capitol Park Pearce Way Tuffley Gloucester GL2 5YD England
From: 15 November 2018To: 16 April 2021
17 the Courtyard, Gorsey Lane Coleshill Birmingham B46 1JA
From: 8 July 2014To: 15 November 2018
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Share Buyback
Mar 20
Capital Reduction
Mar 20
Director Joined
Jun 20
Funding Round
Jan 21
Director Left
Jan 21
Capital Reduction
Feb 21
Director Joined
Nov 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Share Issue
Jan 22
Director Left
Aug 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
9
Funding
23
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

BOURNE, James Anthony

Active
Ninian Way, TamworthB77 5ES
Born December 1977
Director
Appointed 14 Feb 2025

CRACKLE, Christian Henri

Active
Ninian Way, TamworthB77 5ES
Born July 1968
Director
Appointed 27 May 2020

JONES, Mark Wesley

Active
Ninian Way, TamworthB77 5ES
Born August 1962
Director
Appointed 08 Jul 2014

MACPHERSON, Charlotte

Active
Ninian Way, TamworthB77 5ES
Born August 1985
Director
Appointed 14 Feb 2025

TAYLOR, Jeremy William Kirwan

Active
Ninian Way, TamworthB77 5ES
Born April 1963
Director
Appointed 01 Aug 2015

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Secretary
Appointed 08 Jul 2014
Resigned 26 Sept 2018

BLAND, Danielle Louise

Resigned
The Court Yard, ColeshillB46 1JA
Secretary
Appointed 22 Mar 2022
Resigned 20 Jan 2023

MCGRANAGHAN, Jane Lesley

Resigned
The Court Yard, ColeshillB46 1JA
Secretary
Appointed 18 Sept 2020
Resigned 21 Mar 2022

NAUGHTON, Lucy Jane

Resigned
The Court Yard, ColeshillB46 1JA
Secretary
Appointed 20 Jan 2023
Resigned 24 Jan 2025

BEAUMONT, Neil Geoffrey

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born April 1959
Director
Appointed 27 Jan 2017
Resigned 26 Sept 2018

BLAND, Danielle Louise

Resigned
The Court Yard, ColeshillB46 1JA
Born April 1989
Director
Appointed 28 Oct 2022
Resigned 20 Jan 2023

FLETCHER, Charlotte

Resigned
The Court Yard, ColeshillB46 1JA
Born August 1985
Director
Appointed 06 Dec 2021
Resigned 23 Oct 2022

GUNN, Michael

Resigned
Capitol Park, TuffleyGL2 5YD
Born November 1981
Director
Appointed 07 Feb 2020
Resigned 04 Jan 2021

LANE, Julia Katherine

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born September 1971
Director
Appointed 08 Jul 2014
Resigned 30 Jun 2015

NAUGHTON, Lucy Jane

Resigned
The Court Yard, ColeshillB46 1JA
Born July 1981
Director
Appointed 01 Dec 2021
Resigned 24 Jan 2025

PLACE, Emma

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born September 1973
Director
Appointed 01 Aug 2015
Resigned 15 Sept 2016

PLACE, Lee Michael

Resigned
The Court Yard, ColeshillB46 1JA
Born October 1967
Director
Appointed 07 Feb 2020
Resigned 14 Feb 2025

POKORSKI, Adam

Resigned
The Court Yard, ColeshillB46 1JA
Born January 1981
Director
Appointed 27 Jan 2017
Resigned 05 Aug 2022

TAYLOR, Annabelle Melissa

Resigned
The Courtyard, Gorsey Lane, BirminghamB46 1JA
Born March 1970
Director
Appointed 01 Aug 2015
Resigned 15 Sept 2016

Persons with significant control

6

2 Active
4 Ceased
Ninian Way, TamworthB77 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2021
Ninian Way, TamworthB77 5ES

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2021

Mr Adam Pokorski

Ceased
The Court Yard, ColeshillB46 1JA
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
Ceased 06 Dec 2021
The Court Yard, Gorsey Lane, BirminghamB46 1JA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Aug 2017
Ceased 06 Feb 2020

Mr Jeremy William Kirwan Taylor

Ceased
Capitol Park, TuffleyGL2 5YD
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Aug 2017

Mr Mark Wesley Jones

Ceased
Capitol Park, TuffleyGL2 5YD
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Aug 2017
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2022
TM01Termination of Director
Capital Return Purchase Own Shares
27 September 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 September 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Memorandum Articles
5 July 2022
MAMA
Capital Name Of Class Of Shares
13 April 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
28 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
7 January 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Capital Cancellation Shares
3 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 December 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
15 February 2021
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement
2 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Resolution
12 March 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
11 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 March 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2020
PSC01Notification of Individual PSC
Capital Variation Of Rights Attached To Shares
24 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
17 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2014
NEWINCIncorporation