Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Green Parts Specialist (Ormskirk) Ltd
Green Parts Specialist (Ormskirk) Ltd is an active company incorporated on 30 October 1978 with the registered office located in Bedford, Bedfordshire. Green Parts Specialist (Ormskirk) Ltd was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01396655
Private limited company
Age
47 years
Incorporated
30 October 1978
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(4 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Green Parts Specialist (Ormskirk) Ltd
Contact
Update Details
Address
Acrey Fields Woburn Road
Wootton
Bedfordshire
MK43 9EJ
England
Address changed on
18 Jul 2022
(3 years ago)
Previous address was
Gerrard Place East Gillibrands Skelmersdale Lancashire WN8 9SU United Kingdom
Companies in MK43 9EJ
Telephone
01704895808
Email
Available in Endole App
Website
Hills-motors.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Leah Canham Stearns
Director • Cfo • American • Lives in United States • Born in Jul 1980
Stephen Powers
Director • Executive • American • Lives in United States • Born in Jan 1963
Keith Duty
Director • VP • American • Lives in United States • Born in Mar 1969
Ian Maurice Hill
Director • British • Lives in England • Born in Apr 1970
Paul Kevin Kirkpatrick
Director • Clo • American • Lives in United States • Born in Aug 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Green Parts Salvage & Recycling Ltd
Leah Canham Stearns, Hessel Bruce Verhage, and 5 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Holdings Ltd
Leah Canham Stearns, Hessel Bruce Verhage, and 5 more are mutual people.
Active
The Green Parts Specialists Limited
Keith Duty, Leah Canham Stearns, and 4 more are mutual people.
Active
Green Parts Specialists (Dumfries) Ltd
Keith Duty, Leah Canham Stearns, and 4 more are mutual people.
Active
Green Parts Specialist Holdings Ltd
Keith Duty, Leah Canham Stearns, and 4 more are mutual people.
Active
Universal Salvage Auctions Ltd
Leah Canham Stearns, Hessel Bruce Verhage, and 3 more are mutual people.
Active
Copart UK Limited
Leah Canham Stearns, Hessel Bruce Verhage, and 3 more are mutual people.
Active
Universal Salvage Limited
Leah Canham Stearns, Hessel Bruce Verhage, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£685K
Increased by £411K (+150%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£17.58M
Increased by £901K (+5%)
Total Liabilities
-£7.81M
Increased by £739K (+10%)
Net Assets
£9.76M
Increased by £162K (+2%)
Debt Ratio (%)
44%
Increased by 2.03% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 2 Jul 2025
Small Accounts Submitted
6 Months Ago on 30 Apr 2025
Stephen Powers Resigned
11 Months Ago on 1 Dec 2024
Paul Kevin Kirkpatrick Resigned
11 Months Ago on 1 Dec 2024
Ian Maurice Hill Resigned
11 Months Ago on 1 Dec 2024
Hessel Bruce Verhage Appointed
11 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Small Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Small Accounts Submitted
2 Years 2 Months Ago on 31 Aug 2023
Accounting Period Shortened
2 Years 4 Months Ago on 3 Jul 2023
Get Alerts
Get Credit Report
Discover Green Parts Specialist (Ormskirk) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 June 2025 with no updates
Submitted on 2 Jul 2025
Accounts for a small company made up to 31 July 2024
Submitted on 30 Apr 2025
Termination of appointment of Ian Maurice Hill as a director on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Paul Kevin Kirkpatrick as a director on 1 December 2024
Submitted on 2 Dec 2024
Appointment of Hessel Bruce Verhage as a director on 1 December 2024
Submitted on 2 Dec 2024
Termination of appointment of Stephen Powers as a director on 1 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 23 June 2024 with updates
Submitted on 26 Jun 2024
Accounts for a small company made up to 31 July 2023
Submitted on 30 Apr 2024
Accounts for a small company made up to 30 November 2022
Submitted on 31 Aug 2023
Current accounting period shortened from 30 November 2023 to 31 July 2023
Submitted on 3 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs