ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Richard James Green Limited

Richard James Green Limited is an active company incorporated on 16 March 2012 with the registered office located in Grantham, Lincolnshire. Richard James Green Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07994520
Private limited company
Age
13 years
Incorporated 16 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 March 2025 (7 months ago)
Next confirmation dated 16 March 2026
Due by 30 March 2026 (5 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr14 Feb 2025 (10 months)
Accounts type is Micro Entity
Next accounts for period 14 February 2026
Due by 14 November 2026 (1 year remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
Telephone
01332258890
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1973
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in Oct 1977
Duncan & Toplis Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Underwood Green Limited
Mr Richard James Green, Damon Alec Brain, and 1 more are mutual people.
Active
Torr Waterfield Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Gary Underwood Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Duncan & Toplis Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Duncan & Toplis Group Limited
Damon Alec Brain and Michael Nicholas Smith are mutual people.
Active
Duncan & Toplis Audit Limited
Damon Alec Brain is a mutual person.
Active
Kreston UK Limited
Damon Alec Brain is a mutual person.
Active
Duncan & Toplis Trustees Limited
Michael Nicholas Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £81.69K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£98.25K
Decreased by £2.76K (-3%)
Total Liabilities
-£22.1K
Decreased by £9.36K (-30%)
Net Assets
£76.16K
Increased by £6.61K (+9%)
Debt Ratio (%)
22%
Decreased by 8.66% (-28%)
Latest Activity
Micro Accounts Submitted
1 Day Ago on 21 Oct 2025
Accounting Period Shortened
8 Days Ago on 14 Oct 2025
Duncan & Toplis Limited (PSC) Details Changed
5 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Mr Michael Nicholas Smith Appointed
8 Months Ago on 14 Feb 2025
Mr Damon Alec Brain Appointed
8 Months Ago on 14 Feb 2025
Duncan & Toplis Limited (PSC) Appointed
8 Months Ago on 14 Feb 2025
Richard James Green (PSC) Resigned
8 Months Ago on 14 Feb 2025
Gary Underwood Resigned
8 Months Ago on 14 Feb 2025
Get Credit Report
Discover Richard James Green Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 14 February 2025
Submitted on 21 Oct 2025
Previous accounting period shortened from 31 March 2025 to 14 February 2025
Submitted on 14 Oct 2025
Change of details for Duncan & Toplis Limited as a person with significant control on 12 May 2025
Submitted on 12 May 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 12 May 2025
Appointment of Mr Michael Nicholas Smith as a director on 14 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Damon Alec Brain as a director on 14 February 2025
Submitted on 21 Feb 2025
Notification of Duncan & Toplis Limited as a person with significant control on 14 February 2025
Submitted on 20 Feb 2025
Registered office address changed from Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 3 Castlegate Grantham Lincolnshire NG31 6SF on 20 February 2025
Submitted on 20 Feb 2025
Cessation of Richard James Green as a person with significant control on 14 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Gary Underwood as a secretary on 14 February 2025
Submitted on 20 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year