Convert2Green Limited

  • Active
  • Incorporated on 10 Oct 2006

Reg Address: . Battlefield Road, Shrewsbury SY1 4AH, United Kingdom

Company Classifications:
20590 - Manufacture of other chemical products n.e.c.


  • Summary The company with name "Convert2Green Limited" is a ltd and located in . Battlefield Road, Shrewsbury SY1 4AH. Convert2Green Limited is currently in active status and it was incorporated on 10 Oct 2006 (17 years 11 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 27 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Convert2Green Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Norman Heskin Director 31 Jan 2024 Irish Active
2 Janet Jennings Secretary 2 Apr 2021 - Active
3 Janet Jennings Secretary 2 Apr 2021 - Active
4 Thomas Joseph Lawrence Kirwan Director 16 Dec 2016 Irish Active
5 John Mclaughlin Secretary 16 Dec 2016 - Resigned
2 Apr 2021
6 John Michael Burton Director 16 Dec 2016 British Active
7 John Mclaughlin Secretary 16 Dec 2016 - Resigned
2 Apr 2021
8 John Michael Burton Director 16 Dec 2016 British Active
9 Thomas Joseph Lawrence Kirwan Director 16 Dec 2016 Irish Resigned
31 Jan 2024
10 Norman Heskin Director 5 Aug 2015 Irish Resigned
16 Dec 2016
11 Robert Behan Director 5 Aug 2015 Irish Resigned
16 Dec 2016
12 Norman Heskin Director 5 Aug 2015 Irish Resigned
16 Dec 2016
13 Frederick John Barnes Director 19 Oct 2012 British Resigned
5 Aug 2015
14 Richard O'Keefe Secretary 1 Nov 2011 - Resigned
5 Aug 2015
15 Richard Paul O'Keefe Director 1 Apr 2011 British Resigned
5 Aug 2015
16 Michael Dwan Director 10 Mar 2008 British Resigned
5 Aug 2015
17 Alexander Mark Sneesby Secretary 1 Nov 2006 British Resigned
1 Nov 2011
18 Alexander Mark Sneesby Director 1 Nov 2006 British Resigned
1 Nov 2011
19 Andrew James Webb Director 1 Nov 2006 British Resigned
5 Aug 2015
20 @UKPLC CLIENT DIRECTOR LTD Corporate Nominee Director 10 Oct 2006 - Resigned
1 Dec 2006
21 @UKPLC CLIENT SECRETARY LTD Corporate Nominee Secretary 10 Oct 2006 - Resigned
1 Dec 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
10 Oct 2016 - Ceased
6 Mar 2018
2 Mr Laurence Joseph Goodman
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
6 Apr 2016 Irish Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Convert2Green Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 19 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 19 Feb 2024 Download PDF
3 Confirmation Statement - No Updates 10 Oct 2022 Download PDF
3 Pages
4 Accounts - Small 17 Apr 2021 Download PDF
5 Officers - Appoint Person Secretary Company With Name Date 16 Apr 2021 Download PDF
6 Officers - Termination Secretary Company With Name Termination Date 16 Apr 2021 Download PDF
7 Confirmation Statement - No Updates 14 Oct 2020 Download PDF
3 Pages
8 Accounts - Small 23 Dec 2019 Download PDF
6 Pages
9 Officers - Appoint Person Secretary Company With Name Date 21 Nov 2019 Download PDF
2 Pages
10 Confirmation Statement - No Updates 11 Nov 2019 Download PDF
3 Pages
11 Accounts - Small 27 Dec 2018 Download PDF
6 Pages
12 Confirmation Statement - No Updates 10 Oct 2018 Download PDF
3 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 30 Apr 2018 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 19 Mar 2018 Download PDF
2 Pages
15 Accounts - Small 3 Jan 2018 Download PDF
7 Pages
16 Confirmation Statement - No Updates 12 Oct 2017 Download PDF
3 Pages
17 Accounts - Small 10 Jan 2017 Download PDF
8 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
19 Officers - Appoint Person Director Company With Name Date 16 Dec 2016 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 16 Dec 2016 Download PDF
1 Pages
22 Address - Change Registered Office Company With Date Old New 26 Oct 2016 Download PDF
1 Pages
23 Confirmation Statement - Updates 26 Oct 2016 Download PDF
6 Pages
24 Accounts - Change Account Reference Date Company Previous Shortened 26 Apr 2016 Download PDF
3 Pages
25 Accounts - Change Account Reference Date Company Current Extended 7 Dec 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2015 Download PDF
4 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
32 Officers - Termination Secretary Company With Name Termination Date 3 Nov 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 3 Nov 2015 Download PDF
2 Pages
34 Accounts - Total Exemption Small 30 May 2015 Download PDF
8 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2014 Download PDF
7 Pages
36 Accounts - Total Exemption Small 8 May 2014 Download PDF
8 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2013 Download PDF
7 Pages
38 Accounts - Total Exemption Small 12 Jul 2013 Download PDF
9 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2012 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 22 Oct 2012 Download PDF
2 Pages
41 Accounts - Total Exemption Small 6 Aug 2012 Download PDF
9 Pages
42 Capital - Return Purchase Own Shares 1 Aug 2012 Download PDF
3 Pages
43 Capital - Cancellation Shares 1 Aug 2012 Download PDF
4 Pages
44 Officers - Termination Secretary Company With Name 21 Apr 2012 Download PDF
1 Pages
45 Officers - Appoint Person Secretary Company With Name 21 Apr 2012 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 21 Apr 2012 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2011 Download PDF
8 Pages
48 Officers - Appoint Person Director Company With Name 16 May 2011 Download PDF
2 Pages
49 Accounts - Total Exemption Small 27 Apr 2011 Download PDF
8 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2011 Download PDF
7 Pages
51 Accounts - Total Exemption Small 27 May 2010 Download PDF
8 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2009 Download PDF
6 Pages
53 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 22 Dec 2009 Download PDF
2 Pages
55 Accounts - Total Exemption Small 5 Mar 2009 Download PDF
7 Pages
56 Officers - Legacy 14 Oct 2008 Download PDF
1 Pages
57 Annual Return - Legacy 14 Oct 2008 Download PDF
6 Pages
58 Accounts - Legacy 30 Jun 2008 Download PDF
1 Pages
59 Accounts - Total Exemption Small 30 Jun 2008 Download PDF
7 Pages
60 Capital - Legacy 17 Jan 2008 Download PDF
2 Pages
61 Capital - Legacy 17 Jan 2008 Download PDF
2 Pages
62 Annual Return - Legacy 17 Jan 2008 Download PDF
4 Pages
63 Address - Legacy 12 Mar 2007 Download PDF
1 Pages
64 Address - Legacy 18 Dec 2006 Download PDF
1 Pages
65 Officers - Legacy 1 Dec 2006 Download PDF
1 Pages
66 Officers - Legacy 1 Dec 2006 Download PDF
1 Pages
67 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
68 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
69 Officers - Legacy 20 Nov 2006 Download PDF
1 Pages
70 Incorporation - Company 10 Oct 2006 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Advanced Proteins Unltd
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
2 Maldome
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
3 Liverpool Bulk Liquids Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
4 Rwm Food Group Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
5 Rwm Dorset Holdings Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
6 Rwm Dorset Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
7 Rwm Langport Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
8 Sturminster Newton Abattoirs Unlimited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
9 Anglo Beef Processors
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
10 Anglo Beef Processors Holdings
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
11 Anglo Beef Processors Uk
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
12 Debbie & Andrew'S Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
13 Hep Oils Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
14 W.A. Turner Property Unlimited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
15 Oilsense Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
16 Southern Counties Fresh Foods Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
17 Biomotive Fuels Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
18 Rwm Food Group Holdings Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
19 Blade Farming Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
20 Romford Wholesale Meats Limited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
dissolved
21 Eatwell (Uk)
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
22 W.A. Turner Sausage Unlimited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
23 W.A.Turner Unlimited
Mutual People: John Michael Burton , Thomas Joseph Lawrence Kirwan
Active
24 Outdoor Interiors Limited
Mutual People: John Michael Burton
Active
25 Bromstead Farms Limited
Mutual People: Thomas Joseph Lawrence Kirwan
Active
26 Linden Foods
Mutual People: Thomas Joseph Lawrence Kirwan
Active
27 North Highland Products Limited
Mutual People: Thomas Joseph Lawrence Kirwan
Active