Spinningfields
Manchester
M3 3AT
Director Name | Mr Simon Ross Greenhalgh |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(74 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 22 Congleton Road Alderley Edge Cheshire SK9 7AB |
Secretary Name | Andrew Benjamin Greenhalgh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(84 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Salterlee Villas Staups Lane, Shibden Halifax West Yorkshire HX3 6XN |
Director Name | Mr Michael Andrew Greenhalgh |
---|---|
Date of Birth | March 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 3 Kebroyd Hall Triangle Sowerby Bridge West Yorkshire HX6 3HY |
Director Name | Peter John Greenhalgh |
---|---|
Date of Birth | July 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | Shaw Moss Farm Hollingworth Lake Littleborough Lancs OL15 0AD |
Secretary Name | Mr John Albion Hiscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(67 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 September 1991) |
Role | Company Director |
Correspondence Address | 20 Thornfield Road Tottington Bury Lancashire BL8 4BX |
Secretary Name | Dean Stuart Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(67 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | Low House Cottage Kiln Lane, Milnrow Rochdale Lancashire OL16 3HN |
Website | pwgreenhalgh.com |
---|
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
20k at £1 | P.w. Greenhalgh Holdings LTD 99.50% Ordinary |
---|---|
100 at £1 | P.w. Greenhalgh Holdings LTD 0.50% Ordinary A |
Year | 2014 |
---|---|
Turnover | £8,053,127 |
Gross Profit | £1,034,153 |
Net Worth | £1,596,884 |
Cash | £79,875 |
Current Liabilities | £1,403,316 |
Latest Accounts | 31 December 2016 (4 years ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2017 (3 years, 3 months ago) |
---|---|
Next Return Due | 15 October 2018 (overdue) |
25 January 2018 | Delivered on: 30 January 2018 Persons entitled: P.W. Greenhalgh Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 August 2014 | Delivered on: 29 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
7 October 1993 | Delivered on: 12 October 1993 Satisfied on: 4 July 2014 Persons entitled: The Cooperative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: New hey bleach & dye works formerly ogden mill ogden lane new hay rochdale lancashire with goodwill and benefit of licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1989 | Delivered on: 13 October 1989 Satisfied on: 9 November 1993 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at lower ogden, newhey, rochdale, greater manchester. Fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings (see form 395 relevant to this charge M29C). Fully Satisfied |
11 November 1980 | Delivered on: 21 November 1980 Satisfied on: 10 April 1992 Persons entitled: Williams & Glyns Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts with all fixtures & fittings (inc. Trade fixtures & fittings) plant & machinery. Fully Satisfied |
4 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
28 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
11 October 2016 | Accounts for a medium company made up to 31 December 2015 (22 pages) |
5 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
24 November 2015 | Auditor's resignation (1 page) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Andrew Benjamin Greenhaigh on 1 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Director's details changed for Andrew Benjamin Greenhaigh on 1 October 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
14 October 2014 | Secretary's details changed for Andrew Benjamin Green Halgh on 1 October 2014 (1 page) |
14 October 2014 | Director's details changed for Simon Ross Greenhaigh on 1 October 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Andrew Benjamin Green Halgh on 1 October 2014 (1 page) |
14 October 2014 | Director's details changed for Simon Ross Greenhaigh on 1 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
29 August 2014 | Registration of charge 001991530004, created on 28 August 2014 (8 pages) |
4 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 October 2013 | Director's details changed for Andrew Benjamin Greenhaigh on 28 September 2013 (2 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (22 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts made up to 31 December 2011 (23 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (15 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (15 pages) |
20 September 2011 | Accounts made up to 31 December 2010 (21 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (15 pages) |
20 September 2010 | Accounts made up to 31 December 2009 (24 pages) |
18 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
18 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (15 pages) |
15 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
23 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
16 October 2008 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
22 September 2008 | Appointment terminated secretary dean moore (1 page) |
22 September 2008 | Secretary appointed andrew benjamin green halgh (2 pages) |
28 November 2007 | Return made up to 01/10/07; full list of members (6 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
12 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
1 November 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
20 September 2005 | Return made up to 01/10/05; full list of members (12 pages) |
20 April 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
2 February 2005 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
26 July 2004 | Return made up to 01/10/03; full list of members (8 pages) |
1 November 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
18 October 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
25 September 2002 | Return made up to 01/10/02; full list of members (12 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members
|
6 February 2001 | Return made up to 01/10/00; full list of members; amend (8 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
5 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
5 October 2000 | Secretary's particulars changed (1 page) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
5 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
13 November 1998 | Return made up to 01/10/98; full list of members (8 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
19 October 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
27 January 1998 | Return made up to 01/10/97; full list of members (6 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Ad 20/11/97--------- £ si [email protected]=100 £ ic 20000/20100 (2 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
24 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
17 October 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
3 April 1996 | Resolutions
|
7 December 1995 | Return made up to 01/10/95; no change of members (4 pages) |
10 October 1995 | Accounts for a medium company made up to 31 December 1994 (19 pages) |