DEWAR GREEN LIMITED

Register to unlock more data on OkredoRegister

DEWAR GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05486242

Incorporation date

21/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C2, Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath RH17 7BACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon04/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon11/12/2024
Registered office address changed from 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB United Kingdom to Suite C2, Horsted Keynes Business Park Cinder Hill Lane Horsted Keynes Haywards Heath RH17 7BA on 2024-12-11
dot icon12/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon26/06/2024
Change of details for Mr Nicholas Braithwaite as a person with significant control on 2022-02-27
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon11/01/2022
Notification of Nicholas Braithwaite as a person with significant control on 2022-01-11
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon08/01/2022
Resolutions
dot icon08/01/2022
Resolutions
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Resolutions
dot icon30/12/2021
Resolutions
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon30/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon02/07/2018
Change of details for Mr Timothy Andrew Boyd Green as a person with significant control on 2017-12-01
dot icon02/07/2018
Director's details changed for Mr Timothy Andrew Boyd Green on 2017-12-01
dot icon02/07/2018
Change of details for Ms Rosalind Mary Dewar as a person with significant control on 2017-12-01
dot icon02/07/2018
Secretary's details changed for Rosalind Mary Dewar on 2017-12-01
dot icon02/07/2018
Director's details changed for Ms Rosalind Mary Dewar on 2017-12-01
dot icon05/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/01/2016
Registered office address changed from Association House St Davids Bridge Cranbrook Kent TN17 3HL to 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB on 2016-01-14
dot icon03/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon29/07/2014
Director's details changed for Timothy Andrew Boyd Green on 2013-10-11
dot icon29/07/2014
Director's details changed for Rosalind Mary Dewar on 2013-10-11
dot icon29/07/2014
Secretary's details changed for Rosalind Mary Dewar on 2013-10-11
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon30/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon25/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon25/06/2010
Director's details changed for Rosalind Mary Dewar on 2010-06-21
dot icon25/06/2010
Director's details changed for Timothy Andrew Boyd Green on 2010-06-21
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/07/2009
Return made up to 21/06/09; full list of members
dot icon09/07/2009
Registered office changed on 09/07/2009 from bank chambers high street cranbrook kent TN17 3EG
dot icon28/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon09/07/2008
Return made up to 21/06/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon04/07/2007
Return made up to 21/06/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon10/07/2006
Return made up to 21/06/06; full list of members
dot icon10/07/2006
Secretary resigned
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/07/2005
Ad 21/06/05--------- £ si 1@1=1 £ ic 2/3
dot icon21/07/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon21/07/2005
New secretary appointed;new director appointed
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Secretary resigned
dot icon06/07/2005
Ad 21/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon06/07/2005
Registered office changed on 06/07/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
dot icon21/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.65K
-
0.00
45.76K
-
2022
3
39.17K
-
0.00
31.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Timothy Andrew Boyd
Director
21/06/2005 - Present
1
Dewar, Rosalind Mary
Director
21/06/2005 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DEWAR GREEN LIMITED

DEWAR GREEN LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Suite C2, Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath RH17 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEWAR GREEN LIMITED?

toggle

DEWAR GREEN LIMITED is currently Active. It was registered on 21/06/2005 .

Where is DEWAR GREEN LIMITED located?

toggle

DEWAR GREEN LIMITED is registered at Suite C2, Horsted Keynes Business Park Cinder Hill Lane, Horsted Keynes, Haywards Heath RH17 7BA.

What does DEWAR GREEN LIMITED do?

toggle

DEWAR GREEN LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DEWAR GREEN LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-07-31.