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 Specialist Holdings Ltd
Green Parts Specialist Holdings Ltd is an active company incorporated on 16 May 2022 with the registered office located in Bedford, Bedfordshire. Green Parts Specialist Holdings Ltd was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14108238
Private limited company
Age
3 years
Incorporated
16 May 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
15 May 2025
(5 months ago)
Next confirmation dated
15 May 2026
Due by
29 May 2026
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Green Parts Specialist Holdings Ltd
Contact
Update Details
Address
Acrey Fields Woburn Road
Wootton
Bedfordshire
MK43 9EJ
England
Address changed on
18 Jul 2022
(3 years ago)
Previous address was
Hawett House Wigan Lancashire WN6 9QB England
Companies in MK43 9EJ
Telephone
Unreported
Email
Unreported
Website
Carconverter.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
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
Stephen Powers
Director • Executive • American • Lives in United States • Born in Jan 1963
Keith Duty
Director • VP • American • Lives in United States • Born in Mar 1969
Ian Maurice Hill
Director • British • Lives in UK • Born in Apr 1970
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
Ian Maurice Hill, Stephen Powers, and 5 more are mutual people.
Active
Green Parts Specialists (Dumfries) Ltd
Ian Maurice Hill, Stephen Powers, and 5 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Green Parts Salvage & Recycling Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Green Parts Specialist (Ormskirk) Holdings Ltd
Stephen Powers, Ms Jane Pocock, and 4 more are mutual people.
Active
Universal Salvage Auctions Ltd
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
Copart UK Limited
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
Universal Salvage Limited
Stephen Powers, Paul Kevin Kirkpatrick, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£15K
Decreased by £4K (-21%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.02M
Decreased by £4K (-0%)
Total Liabilities
£0
Decreased by £4K (-100%)
Net Assets
£20.02M
Same as previous period
Debt Ratio (%)
0%
Decreased by 0.02% (-100%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 20 May 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Ian Maurice Hill Resigned
11 Months Ago on 1 Dec 2024
Stephen Powers Resigned
11 Months Ago on 1 Dec 2024
Paul Kevin Kirkpatrick Resigned
11 Months Ago on 1 Dec 2024
Hessel Bruce Verhage Appointed
11 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 14 Nov 2023
Accounting Period Shortened
2 Years 2 Months Ago on 16 Aug 2023
Get Alerts
Get Credit Report
Discover Green Parts Specialist Holdings 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
Confirmation statement made on 15 May 2025 with no updates
Submitted on 20 May 2025
Full accounts made up to 31 July 2024
Submitted on 2 May 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
Appointment of Hessel Bruce Verhage 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
Submitted on 22 May 2024
Confirmation statement made on 15 May 2024 with updates
Submitted on 16 May 2024
Full accounts made up to 31 July 2023
Submitted on 30 Apr 2024
Full accounts made up to 30 November 2022
Submitted on 14 Nov 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