ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Underwood Green Limited

Underwood Green Limited is an active company incorporated on 4 November 2020 with the registered office located in Grantham, Lincolnshire. Underwood Green Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12997892
Private limited company
Age
5 years
Incorporated 4 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 November 2024 (1 year 1 month ago)
Next confirmation dated 3 November 2025
Was due on 17 November 2025 (19 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr14 Feb 2025 (10 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 27 January 2026 (1 month remaining)
Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
England
Address changed on 20 Feb 2025 (9 months ago)
Previous address was Pinnacle House 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom
Telephone
01332 389988
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in May 1973
Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Oct 1977
Director • British • Lives in England • Born in Apr 1966
Director • British • Lives in England • Born in May 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torr Waterfield Limited
Damon Alec Brain, Alistair William Main, and 1 more are mutual people.
Active
Richard James Green Limited
Damon Alec Brain, Richard James Green, and 1 more are mutual people.
Active
Duncan & Toplis Audit Limited
Damon Alec Brain and Alistair William Main 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 Services LLP
Damon Alec Brain and Alistair William Main are mutual people.
Active
Kreston UK Limited
Damon Alec Brain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
14 Feb 2025
For period 14 Mar14 Feb 2025
Traded for 11 months
Cash in Bank
£270.59K
Increased by £70.5K (+35%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£584.68K
Decreased by £29.2K (-5%)
Total Liabilities
-£340.36K
Decreased by £164.39K (-33%)
Net Assets
£244.32K
Increased by £135.19K (+124%)
Debt Ratio (%)
58%
Decreased by 24.01% (-29%)
Latest Activity
Accounting Period Shortened
1 Month Ago on 27 Oct 2025
Full Accounts Submitted
1 Month Ago on 22 Oct 2025
Accounting Period Shortened
1 Month Ago on 14 Oct 2025
Registered Address Changed
9 Months Ago on 20 Feb 2025
Mr Alistair William Main Appointed
9 Months Ago on 14 Feb 2025
Mr Michael Nicholas Smith Appointed
9 Months Ago on 14 Feb 2025
Mr Damon Alec Brain Appointed
9 Months Ago on 14 Feb 2025
Jane Underwood Resigned
9 Months Ago on 14 Feb 2025
Confirmation Submitted
1 Year Ago on 12 Nov 2024
Gary Underwood Limited (PSC) Details Changed
1 Year 4 Months Ago on 16 Jul 2024
Get Credit Report
Discover Underwood Green Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 14 February 2026 to 31 March 2025
Submitted on 27 Oct 2025
Total exemption full accounts made up to 14 February 2025
Submitted on 22 Oct 2025
Previous accounting period shortened from 31 March 2025 to 14 February 2025
Submitted on 14 Oct 2025
Appointment of Mr Damon Alec Brain as a director on 14 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Alistair William Main as a director on 14 February 2025
Submitted on 21 Feb 2025
Appointment of Mr Michael Nicholas Smith as a director on 14 February 2025
Submitted on 21 Feb 2025
Termination of appointment of Jane Underwood as a secretary 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
Confirmation statement made on 3 November 2024 with updates
Submitted on 12 Nov 2024
Change of details for Gary Underwood Limited as a person with significant control on 16 July 2024
Submitted on 12 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year