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

GREEN FLAG HOLDINGS LIMITED

CHURCHILL COURT WESTMORELAND ROAD, BROMLEY, KENT, BR1 1DP,
Company Registration Number
03577191
Private Limited Company
Active

Company Overview

About Green Flag Holdings Ltd
GREEN FLAG HOLDINGS LIMITED was founded on 1998-06-08 and has its registered office in Bromley. The organisation's status is listed as "Active". Green Flag Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
CHURCHILL COURT WESTMORELAND ROAD
BROMLEY
KENT
BR1 1DP
Other companies in BR1
 
Filing Information
Company Number 03577191
Company ID Number 03577191
Date formed 1998-06-08
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: 2023-07-05 14:33:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREEN FLAG HOLDINGS LIMITED
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 HOLDINGS LIMITED
The following companies were found which have the same name as GREEN FLAG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Green Flag Holdings Inc. 1255 PHILLIPS SQUARE SUITE 605 MONTREAL Quebec H3B3G5 Dissolved Company formed on the 1998-06-25
Green Flag Holdings LLC Indiana Unknown

Company Officers of GREEN FLAG HOLDINGS 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
CRAIG EUAN MORTON
Director 2013-08-30 2016-06-17
PETER GRAHAM EDWARDS
Director 2013-08-30 2014-07-31
THOMAS WOOLGROVE
Director 2010-06-23 2014-05-23
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
STEPHEN TRELOAR
Director 2009-07-21 2010-06-19
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
ANDREW STUART WATSON
Director 2006-05-16 2006-12-04
IAN HUGH CHIPPENDALE
Director 1999-11-26 2006-05-16
PETER JEREMY ATKINSON
Company Secretary 1999-11-26 2006-01-21
STEPHEN VICTOR CASTLE
Director 2002-07-01 2004-12-31
SUSAN PATRICIA BRADBURY
Director 2001-03-16 2004-09-30
STEPHEN JOHN GERAGHTY
Director 2001-03-16 2003-10-31
STEPHEN ANDREW CLARKE
Director 1999-11-26 2002-07-01
MARIUS ION NASTA
Company Secretary 1999-09-14 1999-11-26
SCOTT EDWARD FORBES
Director 1999-07-02 1999-11-26
KENNETH WILLIAM GASKELL
Director 1999-01-25 1999-11-26
MARIUS ION NASTA
Director 1999-07-02 1999-11-26
TRACEY ANNA MARIE HANSON
Company Secretary 1999-08-23 1999-09-14
CLAIR JAMES
Company Secretary 1998-06-15 1999-08-23
CLAIR JAMES
Director 1998-06-15 1999-08-23
ROBERT DAVID MACKENZIE
Director 1998-06-15 1999-01-25
TRUSEC LIMITED
Nominated Secretary 1998-06-08 1998-06-15
STEPHEN DAVID LOGAN
Director 1998-06-08 1998-06-15
JEFFREY COOPER TWENTYMAN
Director 1998-06-08 1998-06-15

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 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 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 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 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 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 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
2023-06-08CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
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
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION 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 100
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
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-24AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLGROVE
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0101/08/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM EDWARDS
2014-01-23AP03Appointment of Roger Cheston Clifton as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PENELOPE HUTCHINGS
2013-10-31AP01DIRECTOR APPOINTED CRAIG EUAN MORTON
2013-10-31AP01DIRECTOR APPOINTED MR PETER GRAHAM EDWARDS
2013-10-31AP01DIRECTOR APPOINTED HUMPHREY MICHAEL TOMLINSON
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLACHER
2012-09-27CH01Director's details changed for Thomas Woolgrove on 2012-09-27
2012-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / PENELOPE ANN HUTCHINGS / 27/09/2012
2012-09-04AR0101/08/12 FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 3 EDRIDGE ROAD CROYDON SURREY CR9 1AG
2011-10-28AP01DIRECTOR APPOINTED MRS HELEN CLARE O'MURCHU
2011-10-13RES06REDUCE ISSUED CAPITAL 27/09/2011
2011-10-13RES13CANCEL SHARE PREM A/C 27/09/2011
2011-10-13SH20STATEMENT BY DIRECTORS
2011-10-13CAP-SSSOLVENCY STATEMENT DATED 27/09/11
2011-10-13SH1913/10/11 STATEMENT OF CAPITAL GBP 100
2011-08-11AR0101/08/11 FULL LIST
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
2010-08-31AR0101/08/10 FULL LIST
2010-08-26AP01DIRECTOR APPOINTED THOMAS WOOLGROVE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRELOAR
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
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
2007-08-17363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-09-20AAFULL 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
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-29ELRESS386 DISP APP AUDS 28/10/05
2005-11-29ELRESS366A DISP HOLDING AGM 28/10/05
2005-09-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-07363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREEN FLAG HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GREEN FLAG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREEN FLAG HOLDINGS LIMITED
Trademarks
We have not found any records of GREEN FLAG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREEN FLAG HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as GREEN FLAG HOLDINGS 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 HOLDINGS 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 HOLDINGS 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 HOLDINGS 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.