Green Flag Limited LEEDS


Green Flag started in year 1971 as Private Limited Company with registration number 01003081. The Green Flag company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Leeds at The Wharf. Postal code: LS1 4AZ. Since 5th August 1996 Green Flag Limited is no longer carrying the name National Breakdown Recovery Club.

At the moment there are 3 directors in the the firm, namely Darren S., Katie W. and Jonathan G.. In addition one secretary - Roger C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Green Flag Limited Address / Contact

Office Address The Wharf
Office Address2 Neville Street
Town Leeds
Post code LS1 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01003081
Date of Incorporation Tue, 23rd Feb 1971
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 53 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Darren S.

Position: Director

Appointed: 26 March 2024

Katie W.

Position: Director

Appointed: 17 September 2021

Jonathan G.

Position: Director

Appointed: 02 October 2020

Roger C.

Position: Secretary

Appointed: 26 September 2013

Dean K.

Position: Director

Appointed: 02 October 2020

Resigned: 27 April 2021

James K.

Position: Director

Appointed: 02 October 2020

Resigned: 21 December 2021

Roger C.

Position: Director

Appointed: 08 June 2016

Resigned: 02 October 2020

Humphrey T.

Position: Director

Appointed: 24 June 2014

Resigned: 02 October 2020

Helen O.

Position: Director

Appointed: 24 June 2014

Resigned: 05 October 2020

Craig M.

Position: Director

Appointed: 24 June 2014

Resigned: 17 June 2016

Peter E.

Position: Director

Appointed: 03 June 2011

Resigned: 31 July 2014

Thomas W.

Position: Director

Appointed: 23 June 2010

Resigned: 23 May 2014

Leigh B.

Position: Director

Appointed: 07 September 2009

Resigned: 03 June 2011

Stephen T.

Position: Director

Appointed: 21 July 2009

Resigned: 19 June 2010

Peter E.

Position: Director

Appointed: 06 December 2007

Resigned: 28 August 2009

Charles C.

Position: Director

Appointed: 22 January 2007

Resigned: 30 June 2009

Mark H.

Position: Director

Appointed: 28 December 2006

Resigned: 28 August 2009

Andrew W.

Position: Director

Appointed: 16 May 2006

Resigned: 04 December 2006

Penelope H.

Position: Secretary

Appointed: 14 April 2005

Resigned: 26 September 2013

Richard H.

Position: Director

Appointed: 31 December 2004

Resigned: 22 January 2007

Stephen C.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2004

Peter A.

Position: Secretary

Appointed: 10 April 2001

Resigned: 21 January 2006

Stephen G.

Position: Director

Appointed: 07 April 2000

Resigned: 31 October 2003

Susan B.

Position: Director

Appointed: 07 April 2000

Resigned: 30 September 2004

Stephen C.

Position: Director

Appointed: 26 November 1999

Resigned: 01 July 2002

Ian C.

Position: Director

Appointed: 26 November 1999

Resigned: 16 May 2006

Scott F.

Position: Director

Appointed: 25 January 1999

Resigned: 26 November 1999

Stephen H.

Position: Director

Appointed: 25 January 1999

Resigned: 26 November 1999

Robert M.

Position: Director

Appointed: 31 March 1998

Resigned: 25 January 1999

Richard P.

Position: Director

Appointed: 01 October 1996

Resigned: 31 March 1998

Andrew C.

Position: Director

Appointed: 22 March 1996

Resigned: 14 July 2000

Neil T.

Position: Director

Appointed: 19 January 1996

Resigned: 31 March 1998

Andrew N.

Position: Director

Appointed: 24 June 1994

Resigned: 18 July 1995

Joseph M.

Position: Director

Appointed: 20 July 1993

Resigned: 01 November 1996

Keith B.

Position: Director

Appointed: 20 July 1993

Resigned: 28 November 1994

Michael S.

Position: Director

Appointed: 27 November 1992

Resigned: 04 October 1993

Timothy W.

Position: Director

Appointed: 27 November 1992

Resigned: 01 October 1994

Glyn J.

Position: Director

Appointed: 27 November 1992

Resigned: 30 May 1997

David C.

Position: Director

Appointed: 27 November 1992

Resigned: 01 November 1996

John B.

Position: Secretary

Appointed: 27 November 1992

Resigned: 10 April 2001

Ernest S.

Position: Director

Appointed: 27 November 1992

Resigned: 22 March 1996

Harold C.

Position: Director

Appointed: 27 November 1992

Resigned: 31 October 1996

Anthony D.

Position: Director

Appointed: 27 November 1992

Resigned: 01 November 1996

Yuseph H.

Position: Director

Appointed: 27 November 1992

Resigned: 25 July 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Green Flag Group Limited from Leeds, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Green Flag Group Limited

The Wharf Neville Street, Leeds, England, LS1 4AZ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02622895
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

National Breakdown Recovery Club August 5, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, January 2024
Free Download (19 pages)

Company search

Advertisements