Background WavePink WaveYellow Wave

BE GREEN (SW) LIMITED (09554316)

BE GREEN (SW) LIMITED (09554316) is an active UK company. incorporated on 22 April 2015. with registered office in Clyst St Mary. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BE GREEN (SW) LIMITED has been registered for 10 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
09554316
Status
active
Type
ltd
Incorporated
22 April 2015
Age
10 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE GREEN (SW) LIMITED

BE GREEN (SW) LIMITED is an active company incorporated on 22 April 2015 with the registered office located in Clyst St Mary. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BE GREEN (SW) LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09554316

LTD Company

Age

10 Years

Incorporated 22 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

GRANITE RESOURCES LIMITED
From: 16 April 2021To: 5 September 2023
BURRINGTON ESTATES INTERNATIONAL LIMITED
From: 12 January 2021To: 16 April 2021
LEAN PROJECTS LIMITED
From: 21 December 2020To: 12 January 2021
BURRINGTON ESTATES INTERNATIONAL LIMITED
From: 19 February 2018To: 21 December 2020
GRANITE RESOURCES LIMITED
From: 22 April 2015To: 19 February 2018
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 22 April 2015To: 16 June 2022
Timeline

4 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Owner Exit
Jun 22
New Owner
Jun 22
New Owner
Jun 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 22 Apr 2015

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 22 Apr 2015

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Neil Scantlebury

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021

Mr Mark David Edworthy

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2021
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Resolution
16 April 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Resolution
21 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Resolution
19 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
22 April 2015
NEWINCIncorporation