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 16 years ago.
Status
Active
Active since 14 years ago
Company No
06710079
Private limited company
Age
16 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 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
4 Victoria Place
Holbeck
Leeds
LS11 5AE
England
Address changed on 28 Aug 2024 (1 year 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
Nuaire Limited
Timothy Neil Pullen is a mutual person.
Active
Polypipe Limited
Timothy Neil Pullen is a mutual person.
Active
24 Royal Crescent Bath Flats Limited
David Rutherford is a mutual person.
Active
Alderburgh Limited
Timothy Neil Pullen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£40
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£178.25K
Increased by £53.18K (+43%)
Total Liabilities
-£309.08K
Increased by £34.26K (+12%)
Net Assets
-£130.83K
Increased by £18.93K (-13%)
Debt Ratio (%)
173%
Decreased by 46.34% (-21%)
Latest Activity
Charge Satisfied
4 Months Ago on 29 Apr 2025
Confirmation Submitted
11 Months Ago on 8 Oct 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year Ago on 28 Aug 2024
Polypipe Limited (PSC) Appointed
1 Year 1 Month Ago on 5 Aug 2024
Management Consortia Limited (PSC) Resigned
1 Year 1 Month Ago on 5 Aug 2024
Emma Gayle Versluys Appointed
1 Year 1 Month Ago on 5 Aug 2024
David Rutherford Resigned
1 Year 1 Month Ago on 5 Aug 2024
Christopher John Ramstedt Resigned
1 Year 1 Month Ago on 5 Aug 2024
Joseph Michael Vorih Appointed
1 Year 1 Month 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
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
Appointment of Emma Gayle Versluys as a secretary on 5 August 2024
Submitted on 28 Aug 2024
Appointment of Mr Timothy Neil Pullen as a director on 5 August 2024
Submitted on 28 Aug 2024
Registered office address changed from Unit 3 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom to 4 Victoria Place Holbeck Leeds LS11 5AE on 28 August 2024
Submitted on 28 Aug 2024
Cessation of Management Consortia Limited as a person with significant control on 5 August 2024
Submitted on 28 Aug 2024
Appointment of Joseph Michael Vorih as a director 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