Greenhatch Group Limited

DataGardener
greenhatch group limited
live
Medium

Greenhatch Group Limited

06451761Private Limited With Share Capital

Rowan House, Duffield Road, Little Eaton, Derby, DE215DR
Incorporated

12/12/2007

Company Age

18 years

Directors

8

Employees

152

SIC Code

74902

Risk

very low risk

Company Overview

Registration, classification & business activity

Greenhatch Group Limited (06451761) is a private limited with share capital incorporated on 12/12/2007 (18 years old) and registered in derby, DE215DR. The company operates under SIC code 74902 - quantity surveying activities.

Greenhatch group limited is a business supplies and equipment company based out of rowan house, duffield road little eaton, derby, united kingdom.

Private Limited With Share Capital
SIC: 74902
Medium
Incorporated 12/12/2007
DE215DR
152 employees

Financial Overview

Total Assets

£6.60M

Liabilities

£2.95M

Net Assets

£3.65M

Turnover

£12.98M

Cash

£1.15M

Key Metrics

152

Employees

8

Directors

1

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-06-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-06-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2025
Resolution
Category:Resolution
Date:31-03-2025
Memorandum Articles
Category:Incorporation
Date:31-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:27-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-04-2012
Legacy
Category:Mortgage
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Legacy
Category:Mortgage
Date:11-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Capital Allotment Shares
Category:Capital
Date:15-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2009
Legacy
Category:Annual Return
Date:12-12-2008
Legacy
Category:Address
Date:12-12-2008
Legacy
Category:Officers
Date:12-12-2008
Legacy
Category:Mortgage
Date:28-05-2008
Legacy
Category:Accounts
Date:14-04-2008
Legacy
Category:Capital
Date:01-02-2008
Legacy
Category:Capital
Date:01-02-2008
Resolution
Category:Resolution
Date:28-01-2008
Resolution
Category:Resolution
Date:28-01-2008
Resolution
Category:Resolution
Date:28-01-2008
Incorporation Company
Category:Incorporation
Date:12-12-2007

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Rowan House, Duffield Road, Little Eaton, Derby, Derbyshire, DE215DRRegistered
Unit 24 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle-Upon-Tyne, Tyne And Wear, NE47YL

Contact

01332830044
greenhatch-group.co.uk
Rowan House, Duffield Road, Little Eaton, Derby, DE215DR