Background WavePink WaveYellow Wave

GREEN HEDGES LIMITED (NI675312)

GREEN HEDGES LIMITED (NI675312) is an active UK company. incorporated on 4 January 2021. with registered office in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. GREEN HEDGES LIMITED has been registered for 5 years. Current directors include ADAIR, Melvyn Robert, MAHON, David Albert, NELSON, Andrew Robert Woodside.

Company Number
NI675312
Status
active
Type
ltd
Incorporated
4 January 2021
Age
5 years
Address
Northern Bank House Main Street, Enniskillen, BT93 1TF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ADAIR, Melvyn Robert, MAHON, David Albert, NELSON, Andrew Robert Woodside
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN HEDGES LIMITED

GREEN HEDGES LIMITED is an active company incorporated on 4 January 2021 with the registered office located in Enniskillen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. GREEN HEDGES LIMITED was registered 5 years ago.(SIC: 93110)

Status

active

Active since 5 years ago

Company No

NI675312

LTD Company

Age

5 Years

Incorporated 4 January 2021

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Northern Bank House Main Street Kesh Enniskillen, BT93 1TF,

Previous Addresses

60 Collin Road Ballyclare BT39 9TF Northern Ireland
From: 4 January 2021To: 5 October 2022
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ADAIR, Melvyn Robert

Active
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963
Director
Appointed 04 Jan 2021

MAHON, David Albert

Active
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1956
Director
Appointed 04 Jan 2021

NELSON, Andrew Robert Woodside

Active
Main Street, EnniskillenBT93 1TF
Born July 1963
Director
Appointed 04 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Main Street, EnniskillenBT93 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021

Mr Andrew Robert Woodside Nelson

Ceased
Collin Road, BallyclareBT39 9TF
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 10 Sept 2021

Mr Melvyn Robert Adair

Ceased
Garvaghy Road, BanbridgeBT32 3SZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 10 Sept 2021

Mr David Albert Mahon

Ceased
Drumwhinny Road, EnniskillenBT93 1TN
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Ceased 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Legacy
28 March 2023
RPCH01RPCH01
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 August 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Incorporation Company
4 January 2021
NEWINCIncorporation