FINGREEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FINGREEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08803070

Incorporation date

05/12/2013

Size

Group

Contacts

Registered address

Registered address

Hird Street, Shipley, Bradford, West Yorkshire BD17 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2013)
dot icon19/03/2026
Termination of appointment of Simon James Mettrick as a director on 2026-03-06
dot icon19/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon18/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon15/04/2025
Appointment of Mr Mark Samuel Levenston as a director on 2025-04-06
dot icon15/04/2025
Appointment of Mr James William Simpson as a director on 2025-04-06
dot icon30/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/11/2023
Group of companies' accounts made up to 2023-06-30
dot icon16/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon10/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon28/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon20/01/2022
Confirmation statement made on 2021-12-05 with no updates
dot icon09/02/2021
Confirmation statement made on 2020-12-05 with updates
dot icon09/02/2021
Notification of a person with significant control statement
dot icon09/02/2021
Cessation of James Simpson as a person with significant control on 2020-02-29
dot icon09/02/2021
Cessation of Emma Simpson as a person with significant control on 2020-02-29
dot icon09/02/2021
Cessation of Billy Pennington as a person with significant control on 2020-02-29
dot icon09/02/2021
Cessation of Simon James Mettrick as a person with significant control on 2020-02-29
dot icon09/02/2021
Cessation of Lisa Crowther as a person with significant control on 2020-02-29
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon17/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon10/01/2020
Confirmation statement made on 2019-12-05 with no updates
dot icon13/12/2019
Change of details for Mr James Simpson as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of Billy Pennington as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of Lisa Crowther as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of James Simpson as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of Emma Simpson as a person with significant control on 2019-12-12
dot icon13/12/2019
Notification of Simon Mettrick as a person with significant control on 2019-12-12
dot icon13/12/2019
Cessation of Andrea Simpson as a person with significant control on 2019-12-12
dot icon13/12/2019
Cessation of Keith Pennington as a person with significant control on 2019-12-12
dot icon13/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon07/09/2018
Resolutions
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon14/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon19/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon04/07/2015
Appointment of Simon James Mettrick as a director on 2015-06-26
dot icon04/07/2015
Appointment of Christopher David Simpson as a director on 2015-06-26
dot icon05/01/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon09/12/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon05/12/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.94M
-
0.00
41.71K
-
2022
0
4.53M
-
0.00
1.30M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Andrea
Director
05/12/2013 - Present
5
Simpson, Christopher David
Director
26/06/2015 - Present
5
Simpson, James William
Director
06/04/2025 - Present
3
Levenston, Mark Samuel
Director
06/04/2025 - Present
4
Mettrick, Simon James
Director
26/06/2015 - 06/03/2026
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINGREEN HOLDINGS LIMITED

FINGREEN HOLDINGS LIMITED is an(a) Active company incorporated on 05/12/2013 with the registered office located at Hird Street, Shipley, Bradford, West Yorkshire BD17 7ED. There are currently 4 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 FINGREEN HOLDINGS LIMITED?

toggle

FINGREEN HOLDINGS LIMITED is currently Active. It was registered on 05/12/2013 .

Where is FINGREEN HOLDINGS LIMITED located?

toggle

FINGREEN HOLDINGS LIMITED is registered at Hird Street, Shipley, Bradford, West Yorkshire BD17 7ED.

What does FINGREEN HOLDINGS LIMITED do?

toggle

FINGREEN HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINGREEN HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Simon James Mettrick as a director on 2026-03-06.