Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREEN FLAG LIMITED
Company Information for

GREEN FLAG LIMITED

THE WHARF, NEVILLE STREET, LEEDS, LS1 4AZ,
Company Registration Number
01003081
Private Limited Company
Active

Company Overview

About Green Flag Ltd
GREEN FLAG LIMITED was founded on 1971-02-23 and has its registered office in Leeds. The organisation's status is listed as "Active". Green Flag Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREEN FLAG LIMITED
 
Legal Registered Office
THE WHARF
NEVILLE STREET
LEEDS
LS1 4AZ
Other companies in LS1
 
Filing Information
Company Number 01003081
Company ID Number 01003081
Date formed 1971-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 07:41:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREEN FLAG LIMITED
The following companies were found which have the same name as GREEN FLAG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREEN FLAG CONSULTANTS LIMITED 4 WESTFIELD ROAD ACOCKS GREEN BIRMINGHAM B27 7TL Active Company formed on the 2012-07-27
GREEN FLAG CONSULTING SERVICES LTD 30 SEDGEWOOD WAY SCUNTHORPE SOUTH HUMBERSIDE DN15 8TA Dissolved Company formed on the 2010-08-06
GREEN FLAG GROUP LIMITED THE WHARF NEVILLE STREET LEEDS LS1 4AZ Active Company formed on the 1991-06-21
GREEN FLAG HOLDINGS LIMITED CHURCHILL COURT WESTMORELAND ROAD BROMLEY KENT BR1 1DP Active Company formed on the 1998-06-08
GREEN FLAG RECYCLING LIMITED WESTBROOK FARM STATION ROAD NORTH THORESBY GRIMSBY N E LINCS DN36 5QS Dissolved Company formed on the 2013-03-22
GREEN FLAG ESTATES LIMITED 14 KAYWOOD CLOSE SLOUGH BERKSHIRE SL3 7SR Active Company formed on the 2014-06-20
GREEN FLAG FILMS LIMITED 102A COMMERCIAL STREET NEWPORT NP20 1LU Active Company formed on the 2014-09-30
Green Flag Promotions of Canada Inc. 48 Fernvalley Cres Brampton Ontario L6R 1K6 Dissolved Company formed on the 2006-09-27
Green Flag Holdings Inc. 1255 PHILLIPS SQUARE SUITE 605 MONTREAL Quebec H3B3G5 Dissolved Company formed on the 1998-06-25
GREEN FLAG RACING Prince Edward Island Unknown Company formed on the 2004-02-12
GREEN FLAG WINDOWS AND DOORS INC. 118 SYCAMORE STREET Nassau WEST HEMPSTEAD NY 11552 Active Company formed on the 2011-07-25
Green Flag Enterprises, Inc. 1116 Colorado Ave. Unit A Longmont CO 80501 Good Standing Company formed on the 2012-04-03
GREEN FLAG LAWN CARE, LLC 1401 J PLACE KALONA IA 52247 Active Company formed on the 2012-02-27
GREEN FLAG EXPRESS LLC 4014 NE 97TH ST VANCOUVER WA 98665 Dissolved Company formed on the 2009-10-01
GREEN FLAG ENTERPRISES LTD. #415 3131 - 63 AVENUE S.W. CALGARY ALBERTA T3E 6N4 Active Company formed on the 2015-06-25
GREEN FLAG, LLC 1022 WYNDHAM DR HARRISONBURG VA 22801 Active Company formed on the 2005-07-05
GREEN FLAG PROPERTIES LLC 2641 TWIN PINES LOOP DRIVE - LEWIS CENTER OH 43035 Active Company formed on the 2012-03-09
GREEN FLAG PRODUCTS, LLC 2 MIRANOVA PLACE SUITE 700 COLUMBUS OH 43215 Active Company formed on the 2004-01-04
GREEN FLAG, LTD. 314 ST ANDREWS LANE - SENECAVILLE OH 43780 Active Company formed on the 2001-09-19
GREEN FLAG DELIVERY GROUP 9005 PICKET FENCE AVE. LAS VEGAS NV 89143 Dissolved Company formed on the 2002-08-02

Company Officers of GREEN FLAG LIMITED

Current Directors
Officer Role Date Appointed
ROGER CHESTON CLIFTON
Company Secretary 2013-09-26
ROGER CHESTON CLIFTON
Director 2016-06-08
HELEN CLARE O'MURCHU
Director 2014-06-24
HUMPHREY MICHAEL TOMLINSON
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG EUAN MORTON
Director 2014-06-24 2016-06-17
PETER GRAHAM EDWARDS
Director 2011-06-03 2014-07-31
PENELOPE ANN HUTCHINGS
Company Secretary 2005-04-14 2013-09-26
LEIGH JAMES BARTLETT
Director 2009-09-07 2011-06-03
STEPHEN TRELOAR
Director 2009-07-21 2010-06-19
PETER GRAHAM EDWARDS
Director 2007-12-06 2009-08-28
MARK ALEXANDER HESKETH
Director 2006-12-28 2009-08-28
CHARLES ROBERTSON CRAWFORD
Director 2007-01-22 2009-06-30
RICHARD DAVID HOUGHTON
Director 2004-12-31 2007-01-22
IAN HUGH CHIPPENDALE
Director 1999-11-26 2006-05-16
PETER JEREMY ATKINSON
Company Secretary 2001-04-10 2006-01-21
STEPHEN VICTOR CASTLE
Director 2002-07-01 2004-12-31
SUSAN PATRICIA BRADBURY
Director 2000-04-07 2004-09-30
STEPHEN JOHN GERAGHTY
Director 2000-04-07 2003-10-31
STEPHEN ANDREW CLARKE
Director 1999-11-26 2002-07-01
JOHN DAVID BARROW
Company Secretary 1992-11-27 2001-04-10
ANDREW DENNIS CORNISH
Director 1996-03-22 2000-07-14
SCOTT EDWARD FORBES
Director 1999-01-25 1999-11-26
STEPHEN PAUL HOLMES
Director 1999-01-25 1999-11-26
ROBERT DAVID MACKENZIE
Director 1998-03-31 1999-01-25
RICHARD ALEXANDER FERRIER POWNE
Director 1996-10-01 1998-03-31
GLYN JENKINSON
Director 1992-11-27 1997-05-30
DAVID CHRISTOPHER COOPER
Director 1992-11-27 1996-11-01
ANTHONY THOMAS DUNLOP
Director 1992-11-27 1996-11-01
JOSEPH MOSLEY
Director 1993-07-20 1996-11-01
HAROLD LIONEL CONYERS
Director 1992-11-27 1996-10-31
YUSEPH HEDAR
Director 1992-11-27 1996-07-25
ERNEST SMITH
Director 1992-11-27 1996-03-22
ANDREW HOWARD MARTIN NEBEL
Director 1994-06-24 1995-07-18
KEITH BASNETT
Director 1993-07-20 1994-11-28
MICHAEL JOHN SPURR
Director 1992-11-27 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHESTON CLIFTON FARMWEB LIMITED Director 2016-06-15 CURRENT 1996-05-30 Active
ROGER CHESTON CLIFTON FINSURE PREMIUM FINANCE LIMITED Director 2016-06-08 CURRENT 1982-10-11 Active
ROGER CHESTON CLIFTON DIRECT LINE INSURANCE LIMITED Director 2016-06-08 CURRENT 1984-04-24 Active
ROGER CHESTON CLIFTON GREEN FLAG HOLDINGS LIMITED Director 2016-06-08 CURRENT 1998-06-08 Active
ROGER CHESTON CLIFTON UK ASSISTANCE LIMITED Director 2016-06-08 CURRENT 1993-09-28 Active
ROGER CHESTON CLIFTON UKI LIFE ASSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1995-03-17 Active
ROGER CHESTON CLIFTON DIRECT LINE GROUP LIMITED Director 2016-06-08 CURRENT 1993-04-21 Active
ROGER CHESTON CLIFTON NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 Active
ROGER CHESTON CLIFTON GREEN FLAG GROUP LIMITED Director 2016-06-08 CURRENT 1991-06-21 Active
ROGER CHESTON CLIFTON INTER GROUP INSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1992-11-09 Active
ROGER CHESTON CLIFTON INTERGROUP ASSISTANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1997-02-10 Active
ROGER CHESTON CLIFTON THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2016-06-08 CURRENT 1894-10-08 Active
ROGER CHESTON CLIFTON NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2016-06-08 CURRENT 1977-06-13 Active
HELEN CLARE O'MURCHU FARMWEB LIMITED Director 2016-06-15 CURRENT 1996-05-30 Active
HELEN CLARE O'MURCHU UK ASSISTANCE ACCIDENT REPAIR CENTRES LIMITED Director 2016-06-15 CURRENT 1990-12-13 Active
HELEN CLARE O'MURCHU FINSURE PREMIUM FINANCE LIMITED Director 2016-06-08 CURRENT 1982-10-11 Active
HELEN CLARE O'MURCHU DIRECT LINE INSURANCE LIMITED Director 2016-06-08 CURRENT 1984-04-24 Active
HELEN CLARE O'MURCHU UK ASSISTANCE LIMITED Director 2016-06-08 CURRENT 1993-09-28 Active
HELEN CLARE O'MURCHU UKI LIFE ASSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1995-03-17 Active
HELEN CLARE O'MURCHU DIRECT LINE GROUP LIMITED Director 2016-06-08 CURRENT 1993-04-21 Active
HELEN CLARE O'MURCHU NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 Active
HELEN CLARE O'MURCHU INTER GROUP INSURANCE SERVICES LIMITED Director 2016-06-08 CURRENT 1992-11-09 Active
HELEN CLARE O'MURCHU THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2016-06-08 CURRENT 1894-10-08 Active
HELEN CLARE O'MURCHU NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2016-06-08 CURRENT 1977-06-13 Active
HELEN CLARE O'MURCHU INTERGROUP ASSISTANCE SERVICES LIMITED Director 2011-11-30 CURRENT 1997-02-10 Active
HELEN CLARE O'MURCHU GREEN FLAG HOLDINGS LIMITED Director 2011-10-28 CURRENT 1998-06-08 Active
HELEN CLARE O'MURCHU GREEN FLAG GROUP LIMITED Director 2011-10-28 CURRENT 1991-06-21 Active
HUMPHREY MICHAEL TOMLINSON FARMWEB LIMITED Director 2016-06-15 CURRENT 1996-05-30 Active
HUMPHREY MICHAEL TOMLINSON THE FLOOW LIMITED Director 2014-07-08 CURRENT 2012-02-28 Active
HUMPHREY MICHAEL TOMLINSON FINSURE PREMIUM FINANCE LIMITED Director 2014-04-17 CURRENT 1982-10-11 Active
HUMPHREY MICHAEL TOMLINSON DL INSURANCE SERVICES LIMITED Director 2014-01-29 CURRENT 1994-12-15 Active
HUMPHREY MICHAEL TOMLINSON DIRECT LINE GROUP LIMITED Director 2013-09-13 CURRENT 1993-04-21 Active
HUMPHREY MICHAEL TOMLINSON GREEN FLAG HOLDINGS LIMITED Director 2013-08-30 CURRENT 1998-06-08 Active
HUMPHREY MICHAEL TOMLINSON GREEN FLAG GROUP LIMITED Director 2013-08-30 CURRENT 1991-06-21 Active
HUMPHREY MICHAEL TOMLINSON INTERGROUP ASSISTANCE SERVICES LIMITED Director 2013-08-28 CURRENT 1997-02-10 Active
HUMPHREY MICHAEL TOMLINSON NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2013-08-23 CURRENT 1990-03-09 Active
HUMPHREY MICHAEL TOMLINSON NATIONWIDE BREAKDOWN RECOVERY SERVICES LIMITED Director 2013-08-23 CURRENT 1977-06-13 Active
HUMPHREY MICHAEL TOMLINSON DIRECT LINE INSURANCE LIMITED Director 2013-08-20 CURRENT 1984-04-24 Active
HUMPHREY MICHAEL TOMLINSON INTER GROUP INSURANCE SERVICES LIMITED Director 2013-08-20 CURRENT 1992-11-09 Active
HUMPHREY MICHAEL TOMLINSON THE NATIONAL INSURANCE AND GUARANTEE CORPORATION LIMITED Director 2013-08-20 CURRENT 1894-10-08 Active
HUMPHREY MICHAEL TOMLINSON UK ASSISTANCE LIMITED Director 2013-08-19 CURRENT 1993-09-28 Active
HUMPHREY MICHAEL TOMLINSON UKI LIFE ASSURANCE SERVICES LIMITED Director 2013-08-19 CURRENT 1995-03-17 Active
HUMPHREY MICHAEL TOMLINSON DLG LEGAL SERVICES LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
HUMPHREY MICHAEL TOMLINSON DL DORMANT 5 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-03-22
HUMPHREY MICHAEL TOMLINSON DL DORMANT 6 LIMITED Director 2012-07-11 CURRENT 2012-07-11 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04DIRECTOR APPOINTED MR DARREN WAYNE SHEPPARD
2023-06-02CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-22APPOINTMENT TERMINATED, DIRECTOR JAMES KITE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KITE
2021-10-01AP01DIRECTOR APPOINTED MS KATIE WHITELEY
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DEAN KEELING
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHESTON CLIFTON
2020-10-06AP01DIRECTOR APPOINTED MR JONATHAN PAUL GREENWOOD
2020-10-05AP01DIRECTOR APPOINTED MR DEAN KEELING
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY MICHAEL TOMLINSON
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-12-07CH01Director's details changed for Mr Roger Cheston Clifton on 2018-11-30
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-05-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 5336.67
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 5336.67
2016-06-22AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EUAN MORTON
2016-06-16AP01DIRECTOR APPOINTED MR ROGER CHESTON CLIFTON
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26AD03Registers moved to registered inspection location of Churchill Court Westmoreland Road Bromley Kent BR1 1DP
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 5336.67
2015-08-24AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-24AD02Register inspection address changed to Churchill Court Westmoreland Road Bromley Kent BR1 1DP
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5336.67
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM EDWARDS
2014-07-02AP01DIRECTOR APPOINTED HELEN CLARE O'MURCHU
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2014-07-01AP01DIRECTOR APPOINTED HUMPHREY MICHAEL TOMLINSON
2014-07-01AP01DIRECTOR APPOINTED CRAIG EUAN MORTON
2014-01-22AP03Appointment of Roger Cheston Clifton as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE HUTCHINGS
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-03AR0101/08/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-11AR0101/08/11 FULL LIST
2011-07-04AP01DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-31AR0101/08/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED THOMAS WOOLGROVE
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARDS
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH
2009-10-30AR0101/08/09 FULL LIST
2009-10-22AP01DIRECTOR APPOINTED STEPHEN TRELOAR
2009-10-22AP01DIRECTOR APPOINTED LEIGH JAMES BARTLETT
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 28/09/2009
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CRAWFORD
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HESKETH / 18/06/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-28363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARDS / 14/03/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2007-08-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-30288aNEW DIRECTOR APPOINTED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-25288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-03-09363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-11-30353LOCATION OF REGISTER OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02288bDIRECTOR RESIGNED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to GREEN FLAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREEN FLAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREEN FLAG LIMITED

Intangible Assets
Patents
We have not found any records of GREEN FLAG LIMITED registering or being granted any patents
Domain Names

GREEN FLAG LIMITED owns 7 domain names.

greenflag.co.uk   greenflagdirect.co.uk   greenflagf3.co.uk   greenflaggroup.co.uk   greenflaginspection.co.uk   greenflaginternational.co.uk   greenflagrecovery.co.uk  

Trademarks

Trademark applications by GREEN FLAG LIMITED

GREEN FLAG LIMITED is the Original Applicant for the trademark GREEN FLAG ALERT ME ™ (UK00003099093) through the UKIPO on the 2015-03-13
Trademark classes: Telematics and telemetry apparatus, instruments and installations; electronic apparatus for telemetry; computer software for telematics; applications for mobile and static devices; electronic transmitters and receivers; telematics devices for insurance, insurance evaluation and insurance services; telematics apparatus for the provision of monitoring and alerting services in relation to motor insurance; equipment and instruments for use in monitoring and recording data and information concerning driver and vehicle performance; vehicle diagnostic apparatus and software; engine diagnostic apparatus and software; electronic data recording and retrieval devices for use in vehicles; electronic data recording and retrieval devices for use in vehicles relating to fuel consumption, tyre pressure, brake wear and tear and vehicle efficiency and economy; computer software; computer software applications for use with mobile communication devices; mobile telephone apparatus and equipment; parts, fittings and software for the aforesaid goods. Provision of electronic computerised information services regarding the use of vehicles related to the insurance of vehicles; telematics subscription services; advisory, consultancy and information services, all relating to the aforesaid services. Insurance services. Repair and servicing of electronic apparatus and instruments for telematics, monitoring and recording driver and vehicle performance. Electronic transmission of messages; telematics services; data transmission services over telematics networks; telematics communication services; advisory, consultancy and information services, all relating to the aforesaid services. Vehicle breakdown recovery services. Computer services, namely, providing a website featuring technology that allows users to monitor and control a telematics system at a remote location; computer aided vehicle diagnostic testing services; computer services, namely, providing an internet site featuring technology for use in telematics and information concerning driver and vehicle performance; platform as a service (PAAS) featuring computer software platforms for use with telematics and driver and vehicle performance analysis; software as a service (SAAS) services featuring computer software for use with telematics and driver and vehicle performance analysis.
Income
Government Income

Government spend with GREEN FLAG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2015-01-08 GBP £4,247
Birmingham City Council 2013-12-09 GBP £3,348

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREEN FLAG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREEN FLAG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREEN FLAG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.