ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Grey2green Ltd

Grey2green Ltd is an active company incorporated on 29 September 2008 with the registered office located in Leeds, West Yorkshire. Grey2green Ltd was registered 17 years ago.
Status
Active
Active since 14 years ago
Company No
06710079
Private limited company
Age
17 years
Incorporated 29 September 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2025 (24 days ago)
Next confirmation dated 29 September 2026
Due by 13 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4 Victoria Place
Holbeck
Leeds
LS11 5AE
England
Address changed on 28 Aug 2024 (1 year 1 month ago)
Previous address was Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom
Telephone
08451801261
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Mar 1948
Director • Chief Executive Officer • American • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sky Garden Limited
David Rutherford, Timothy Neil Pullen, and 1 more are mutual people.
Active
London Green Roof Company Limited
David Rutherford, Timothy Neil Pullen, and 1 more are mutual people.
Active
Pocket Bed Limited
David Rutherford, Timothy Neil Pullen, and 1 more are mutual people.
Active
Living Roof Supplies Limited
David Rutherford, Timothy Neil Pullen, and 1 more are mutual people.
Active
Monodraught Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Cistermiser Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Keraflo Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Salamander Pumped Shower Systems Limited
Timothy Neil Pullen and Joseph Michael Vorih are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £40 (-100%)
Turnover
£562K
Increased by £562K (%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£165K
Decreased by £13.25K (-7%)
Total Liabilities
-£294K
Decreased by £15.08K (-5%)
Net Assets
-£129K
Increased by £1.83K (-1%)
Debt Ratio (%)
178%
Increased by 4.79% (+3%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 10 Oct 2025
Confirmation Submitted
15 Days Ago on 8 Oct 2025
Charge Satisfied
5 Months Ago on 29 Apr 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Aug 2024
Polypipe Limited (PSC) Appointed
1 Year 2 Months Ago on 5 Aug 2024
Management Consortia Limited (PSC) Resigned
1 Year 2 Months Ago on 5 Aug 2024
Emma Gayle Versluys Appointed
1 Year 2 Months Ago on 5 Aug 2024
David Rutherford Resigned
1 Year 2 Months Ago on 5 Aug 2024
Get Credit Report
Discover Grey2green Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 10 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 10 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 10 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 10 Oct 2025
Confirmation statement made on 29 September 2025 with no updates
Submitted on 8 Oct 2025
Satisfaction of charge 067100790001 in full
Submitted on 29 Apr 2025
Confirmation statement made on 29 September 2024 with updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Termination of appointment of David Rutherford as a director on 5 August 2024
Submitted on 28 Aug 2024
Notification of Polypipe Limited as a person with significant control on 5 August 2024
Submitted on 28 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year