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

GREEN FLAG GROUP LIMITED

THE WHARF, NEVILLE STREET, LEEDS, LS1 4AZ,
Company Registration Number
02622895
Private Limited Company
Active

Company Overview

About Green Flag Group Ltd
GREEN FLAG GROUP LIMITED was founded on 1991-06-21 and has its registered office in Leeds. The organisation's status is listed as "Active". Green Flag Group 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 GROUP LIMITED
 
Legal Registered Office
THE WHARF
NEVILLE STREET
LEEDS
LS1 4AZ
Other companies in LS1
 
Filing Information
Company Number 02622895
Company ID Number 02622895
Date formed 1991-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 20:51:38
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.

Company Officers of GREEN FLAG GROUP 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 2011-10-28
HUMPHREY MICHAEL TOMLINSON
Director 2013-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GRAHAM EDWARDS
Director 2013-08-30 2014-07-31
PENELOPE ANN HUTCHINGS
Company Secretary 2005-04-14 2013-09-26
PAUL NIGEL GALLACHER
Director 2011-06-03 2012-11-30
LEIGH JAMES BARTLETT
Director 2009-09-07 2011-06-03
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
ANNETTE ELIZABETH COURT
Director 2001-05-18 2006-11-08
IAN HUGH CHIPPENDALE
Director 1999-11-26 2006-09-29
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 1992-02-03 2001-04-10
ANDREW DENNIS CORNISH
Director 1996-01-30 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 1995-06-16 1999-01-25
PETER FREDERICK DUERDEN
Director 1995-08-25 1998-09-17
JOHN GORDON FREDERICK FLACK
Director 1992-02-03 1998-09-17
FREDERICK DONALD GOSLING
Director 1992-02-03 1998-09-17
GORDON LAYTON
Director 1992-02-03 1998-09-17
GLYN JENKINSON
Director 1993-08-20 1997-05-30
HAROLD LIONEL CONYERS
Director 1991-08-23 1996-10-31
YUSEPH HEDAR
Director 1992-02-03 1996-07-25
HARRY WATSON CLOUGH
Director 1992-02-03 1996-01-30
ALBERT ERNEST AYLMER
Director 1992-02-03 1995-07-30
HAROLD LIONEL CONYERS
Company Secretary 1991-08-23 1992-02-03
IRENE LESLEY HARRISON
Nominated Secretary 1991-06-21 1991-08-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1991-06-21 1991-08-28

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 GREEN FLAG LIMITED Director 2016-06-08 CURRENT 1971-02-23 Active
ROGER CHESTON CLIFTON NATIONAL BREAKDOWN RECOVERY CLUB LIMITED Director 2016-06-08 CURRENT 1990-03-09 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 GREEN FLAG LIMITED Director 2014-06-24 CURRENT 1971-02-23 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
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 GREEN FLAG LIMITED Director 2014-06-24 CURRENT 1971-02-23 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 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
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-19CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2019-05-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2019-01-22CH01Director's details changed for Mr Roger Cheston Clifton on 2019-01-22
2019-01-22CH03SECRETARY'S DETAILS CHNAGED FOR ROGER CHESTON CLIFTON on 2019-01-22
2018-12-07CH01Director's details changed for Mr Roger Cheston Clifton on 2018-11-30
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1004336.67
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG EUAN MORTON
2016-06-16AP01DIRECTOR APPOINTED MR ROGER CHESTON CLIFTON
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1004336.67
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1004336.67
2015-02-10AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM EDWARDS
2014-02-27AP03Appointment of Roger Cheston Clifton as company secretary on 2013-09-26
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1004336.67
2014-01-22AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19TM02Termination of appointment of Penelope Ann Hutchings on 2013-09-26
2013-10-31AP01DIRECTOR APPOINTED HUMPHREY MICHAEL TOMLINSON
2013-10-31AP01DIRECTOR APPOINTED CRAIG EUAN MORTON
2013-10-31AP01DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLACHER
2013-01-02AR0131/12/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WOOLGROVE / 29/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 29/10/2012
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0131/12/11 FULL LIST
2011-10-28AP01DIRECTOR APPOINTED MRS HELEN CLARE O'MURCHU
2011-07-05AP01DIRECTOR APPOINTED MR PAUL NIGEL GALLACHER
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH BARTLETT
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0131/12/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED THOMAS WOOLGROVE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28AR0131/12/09 FULL LIST
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH
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
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-12288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-09-11363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-09-11288bSECRETARY RESIGNED
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-19288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-09-07363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2004-11-22353LOCATION OF REGISTER OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GREEN FLAG GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREEN FLAG GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

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 GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GREEN FLAG GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN FLAG GROUP LIMITED
Trademarks
We have not found any records of GREEN FLAG GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN FLAG GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GREEN FLAG GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GREEN FLAG GROUP 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 GROUP 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 GROUP 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.