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 Specialists (Dumfries) Ltd
Green Parts Specialists (Dumfries) Ltd is an active company incorporated on 23 October 2020 with the registered office located in Bedford, Bedfordshire. Green Parts Specialists (Dumfries) Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12972599
Private limited company
Age
4 years
Incorporated
23 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 October 2024
(10 months ago)
Next confirmation dated
22 October 2025
Due by
5 November 2025
(1 month remaining)
Last change occurred
2 years 10 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
(7 months remaining)
Learn more about Green Parts Specialists (Dumfries) Ltd
Contact
Address
Acrey Fields Woburn Road
Wootton
Bedfordshire
MK43 9EJ
England
Address changed on
25 Oct 2024
(10 months ago)
Previous address was
Companies in MK43 9EJ
Telephone
Unreported
Email
Unreported
Website
Hills-motors.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Ian Maurice Hill
Director • British • Lives in UK • Born in Apr 1970
Paul Kevin Kirkpatrick
Director • Clo • American • Lives in United States • Born in Aug 1971
Hessel Bruce Verhage
Director • Operations • American • Lives in United States • Born in Nov 1971
Ms Jane Pocock
Director • Ceo (UK) • British • Lives in England • Born in Apr 1971
Leah Canham Stearns
Director • Cfo • American • Lives in United States • Born in Jul 1980
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
The Green Parts Specialists Limited
Keith Duty, Leah Canham Stearns, and 5 more are mutual people.
Active
Green Parts Specialist Holdings Ltd
Keith Duty, Leah Canham Stearns, and 5 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Ltd
Leah Canham Stearns, Hessel Bruce Verhage, and 4 more are mutual people.
Active
Green Parts Salvage & Recycling Ltd
Leah Canham Stearns, Hessel Bruce Verhage, and 4 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Holdings Ltd
Leah Canham Stearns, Hessel Bruce Verhage, 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 (2021–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£142.09K
Increased by £32.6K (+30%)
Turnover
Unreported
Same as previous period
Employees
17
Same as previous period
Total Assets
£383.78K
Decreased by £31.87K (-8%)
Total Liabilities
-£468.52K
Decreased by £27.03K (-5%)
Net Assets
-£84.74K
Decreased by £4.84K (+6%)
Debt Ratio (%)
122%
Increased by 2.86% (+2%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 30 Apr 2025
Ian Maurice Hill Resigned
9 Months Ago on 1 Dec 2024
Stephen Powers Resigned
9 Months Ago on 1 Dec 2024
Paul Kevin Kirkpatrick Resigned
9 Months Ago on 1 Dec 2024
Hessel Bruce Verhage Appointed
9 Months Ago on 1 Dec 2024
Registers Moved To Inspection Address
10 Months Ago on 25 Oct 2024
Inspection Address Changed
10 Months Ago on 24 Oct 2024
Confirmation Submitted
10 Months Ago on 24 Oct 2024
Small Accounts Submitted
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Get Alerts
Get Credit Report
Discover Green Parts Specialists (Dumfries) 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
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 3 Dec 2024
Termination of appointment of Paul Kevin Kirkpatrick 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
Appointment of Hessel Bruce Verhage as a director on 1 December 2024
Submitted on 2 Dec 2024
Register(s) moved to registered inspection location Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 25 Oct 2024
Register inspection address has been changed to Howes Percival Llp Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
Submitted on 24 Oct 2024
Confirmation statement made on 22 October 2024 with no updates
Submitted on 24 Oct 2024
Accounts for a small company made up to 31 July 2023
Submitted on 30 Apr 2024
Confirmation statement made on 22 October 2023 with no updates
Submitted on 24 Oct 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