About

Registered Number: 01003081
Date of Incorporation: 23/02/1971 (53 years and 2 months ago)
Company Status: Active
Registered Address: The Wharf, Neville Street, Leeds, LS1 4AZ

 

Green Flag Ltd was registered on 23 February 1971 with its registered office in Leeds, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Green Flag Ltd. There are 12 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELING, Dean 02 October 2020 - 1
KITE, James 02 October 2020 - 1
BASNETT, Keith N/A 28 November 1994 1
DUNLOP, Anthony Thomas N/A 01 November 1996 1
EDWARDS, Peter Graham 06 December 2007 28 August 2009 1
HEDAR, Yuseph N/A 25 July 1996 1
JENKINSON, Glyn N/A 30 May 1997 1
MOSLEY, Joseph N/A 01 November 1996 1
SPURR, Michael John N/A 04 October 1993 1
TOMLINSON, Humphrey Michael 24 June 2014 02 October 2020 1
WARD, Timothy William N/A 01 October 1994 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Roger Cheston 26 September 2013 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
TM01 - Termination of appointment of director 05 October 2020
AA - Annual Accounts 27 August 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 12 June 2019
CH01 - Change of particulars for director 07 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 03 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 14 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2015
AR01 - Annual Return 24 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
AP03 - Appointment of secretary 22 January 2014
TM02 - Termination of appointment of secretary 06 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 31 August 2010
AP01 - Appointment of director 26 August 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 30 November 2009
TM01 - Termination of appointment of director 07 November 2009
AR01 - Annual Return 30 October 2009
AP01 - Appointment of director 22 October 2009
AP01 - Appointment of director 22 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
RESOLUTIONS - N/A 01 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 07 September 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363a - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
353 - Register of members 30 November 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 26 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
AA - Annual Accounts 10 July 2003
363a - Annual Return 28 January 2003
363a - Annual Return 14 October 2002
AA - Annual Accounts 10 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288c - Notice of change of directors or secretaries or in their particulars 29 May 2002
353a - Register of members in non-legible form 20 December 2001
363a - Annual Return 20 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
AA - Annual Accounts 06 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 February 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 26 September 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363a - Annual Return 12 January 2000
225 - Change of Accounting Reference Date 15 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 December 1999
AA - Annual Accounts 14 October 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
AA - Annual Accounts 26 January 1999
363a - Annual Return 22 December 1998
225 - Change of Accounting Reference Date 23 October 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 1998
363a - Annual Return 16 December 1997
AA - Annual Accounts 27 November 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
287 - Change in situation or address of Registered Office 14 February 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 04 December 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288b - Notice of resignation of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288 - N/A 24 September 1996
CERTNM - Change of name certificate 05 August 1996
288 - N/A 14 April 1996
288 - N/A 14 April 1996
288 - N/A 06 March 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 04 January 1996
288 - N/A 15 August 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 03 January 1995
288 - N/A 06 December 1994
288 - N/A 07 October 1994
288 - N/A 19 July 1994
288 - N/A 18 July 1994
RESOLUTIONS - N/A 18 March 1994
RESOLUTIONS - N/A 18 March 1994
RESOLUTIONS - N/A 18 March 1994
395 - Particulars of a mortgage or charge 04 January 1994
363s - Annual Return 22 December 1993
288 - N/A 09 December 1993
288 - N/A 25 October 1993
288 - N/A 25 October 1993
AA - Annual Accounts 22 October 1993
363b - Annual Return 17 December 1992
AA - Annual Accounts 04 November 1992
288 - N/A 16 October 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 19 August 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 15 July 1992
288 - N/A 24 April 1992
MEM/ARTS - N/A 10 March 1992
RESOLUTIONS - N/A 12 February 1992
CERTNM - Change of name certificate 30 January 1992
AA - Annual Accounts 23 December 1991
363a - Annual Return 23 December 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 04 January 1991
288 - N/A 05 April 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
RESOLUTIONS - N/A 04 July 1989
RESOLUTIONS - N/A 04 July 1989
MEM/ARTS - N/A 04 July 1989
287 - Change in situation or address of Registered Office 10 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 12 December 1988
288 - N/A 28 March 1988
AA - Annual Accounts 11 January 1988
363 - Annual Return 11 January 1988
AA - Annual Accounts 10 December 1986
363 - Annual Return 10 December 1986
AA - Annual Accounts 13 January 1986
AA - Annual Accounts 04 October 1984
AA - Annual Accounts 11 April 1984
MISC - Miscellaneous document 29 November 1983
363 - Annual Return 09 January 1979
AA - Annual Accounts 11 July 1977
363 - Annual Return 11 July 1977
RESOLUTIONS - N/A 28 May 1975
123 - Notice of increase in nominal capital 28 May 1975
363 - Annual Return 27 May 1975
363 - Annual Return 10 June 1974
PUC 2 - N/A 10 October 1972
288a - Notice of appointment of directors or secretaries 10 October 1972
NEWINC - New incorporation documents 23 February 1971

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 December 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.