Buckley Road
Rochdale
Lancashire
OL12 9EF
Director Name | Mrs Gloria Greenwood |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 29 Fieldhead Avenue Rochdale Lancashire OL11 5JU |
Secretary Name | Mr Jeremy Sandiford Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 29 Fieldhead Avenue Rochdale Lancashire OL11 5JU |
Secretary Name | Mrs Gloria Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(52 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 January 2010) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage 1 Mill Hill Framsden Suffolk IP14 4RT |
Website | greenwoodmagnetics.com |
---|---|
Email address | [email protected] |
Telephone | 01706 645824 |
Telephone region | Rochdale |
Registered Address | Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Jeremy Sandiford Greenwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £491,026 |
Cash | £126,299 |
Current Liabilities | £109,144 |
Latest Accounts | 28 February 2023 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 30 November 2024 (1 year, 8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 4 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2023 (5 months, 3 weeks from now) |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
21 November 2013 | Delivered on: 5 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 and 2 buckley road industrial estate buckley road rochdale. Notification of addition to or amendment of charge. Outstanding |
26 January 2010 | Delivered on: 28 January 2010 Satisfied on: 3 April 2014 Persons entitled: National Westminster 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: Unit 4C buckley road industrial estate buckley road rochdale lancashire t/n MAN37807 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
---|---|
24 August 2021 | Registered office address changed from 12 Holland Road Stratford London E15 3BP to Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 24 August 2021 (1 page) |
1 July 2021 | Registered office address changed from Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to 12 Holland Road Stratford London E15 3BP on 1 July 2021 (2 pages) |
30 March 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
14 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
10 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
12 April 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
11 April 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
10 October 2017 | Satisfaction of charge 004498280002 in full (1 page) |
10 October 2017 | Satisfaction of charge 004498280002 in full (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
27 July 2017 | Satisfaction of charge 004498280003 in full (1 page) |
27 July 2017 | Satisfaction of charge 004498280003 in full (1 page) |
4 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 May 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 November 2014 | Registered office address changed from Unit 4C Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from Unit 4C Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF to Unit 1 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF on 12 November 2014 (1 page) |
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 June 2014 | Registration of charge 004498280003 (5 pages) |
5 June 2014 | Registration of charge 004498280003 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 April 2014 | Satisfaction of charge 1 in full (4 pages) |
3 April 2014 | Satisfaction of charge 1 in full (4 pages) |
5 December 2013 | Registration of charge 004498280002 (10 pages) |
5 December 2013 | Registration of charge 004498280002 (10 pages) |
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 May 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Termination of appointment of Gloria Greenwood as a secretary (1 page) |
21 September 2010 | Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Termination of appointment of Gloria Greenwood as a secretary (1 page) |
21 September 2010 | Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 24/08/09; full list of members (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
18 September 2007 | Return made up to 24/08/07; full list of members (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 24/08/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: magnetic works 47 princess street rochdale OL12 0HN (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: magnetic works 47 princess street rochdale OL12 0HN (1 page) |
7 December 2005 | Company name changed H.S.greenwood & sons LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed H.S.greenwood & sons LIMITED\certificate issued on 07/12/05 (2 pages) |
19 August 2005 | Return made up to 24/08/05; full list of members (6 pages) |
19 August 2005 | Return made up to 24/08/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
14 September 2004 | Return made up to 24/08/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 August 2003 | Return made up to 24/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 24/08/03; full list of members (6 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
5 September 2002 | Return made up to 24/08/02; full list of members
|
5 September 2002 | Return made up to 24/08/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
17 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 24/08/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
1 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
17 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
11 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 May 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 November 1999 | Return made up to 24/08/99; full list of members (6 pages) |
10 November 1999 | Return made up to 24/08/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
6 October 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
7 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/08/97; no change of members (4 pages) |
7 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
7 October 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
29 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
21 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
21 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |