Company NameGreenwood Magnetics Limited
DirectorJeremy Sandiford Greenwood
Company StatusActive
Company Number00449828
CategoryPrivate Limited Company
Incorporation Date20 February 1948(76 years, 2 months ago)
Previous NameH.S.Greenwood & Sons Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Jeremy Sandiford Greenwood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(52 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF
Director NameMrs Gloria Greenwood
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 May 2000)
RoleCompany Director
Correspondence Address29 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU
Secretary NameMr Jeremy Sandiford Greenwood
NationalityBritish
StatusResigned
Appointed26 September 1991(43 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address29 Fieldhead Avenue
Rochdale
Lancashire
OL11 5JU
Secretary NameMrs Gloria Greenwood
NationalityBritish
StatusResigned
Appointed06 April 2000(52 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressYew Tree Cottage
1 Mill Hill
Framsden
Suffolk
IP14 4RT

Contact

Websitegreenwoodmagnetics.com
Email address[email protected]
Telephone01706 645824
Telephone regionRochdale

Location

Registered AddressUnit 1 Buckley Road Industrial Estate
Buckley Road
Rochdale
Lancashire
OL12 9EF
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Shareholders

2k at £1Jeremy Sandiford Greenwood
100.00%
Ordinary

Financials

Year2014
Net Worth£491,026
Cash£126,299
Current Liabilities£109,144

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

3 June 2014Delivered on: 5 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 November 2013Delivered 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 2010Delivered 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

Filing History

4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 April 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
12 April 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
11 April 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
10 October 2017Satisfaction of charge 004498280002 in full (1 page)
10 October 2017Satisfaction of charge 004498280002 in full (1 page)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 July 2017Satisfaction of charge 004498280003 in full (1 page)
27 July 2017Satisfaction of charge 004498280003 in full (1 page)
4 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
8 September 2016Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2016 (2 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
8 September 2016Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2016 (2 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
12 April 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,000
(3 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2,000
(3 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 April 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 November 2014Registered 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 2014Registered 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 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(3 pages)
5 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,000
(3 pages)
5 June 2014Registration of charge 004498280003 (5 pages)
5 June 2014Registration of charge 004498280003 (5 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
29 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 April 2014Satisfaction of charge 1 in full (4 pages)
3 April 2014Satisfaction of charge 1 in full (4 pages)
5 December 2013Registration of charge 004498280002 (10 pages)
5 December 2013Registration of charge 004498280002 (10 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(3 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 September 2010Termination of appointment of Gloria Greenwood as a secretary (1 page)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Jeremy Sandiford Greenwood on 24 August 2010 (2 pages)
21 September 2010Termination of appointment of Gloria Greenwood as a secretary (1 page)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2009Return made up to 24/08/09; full list of members (3 pages)
1 October 2009Return made up to 24/08/09; full list of members (3 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
10 June 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
28 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
18 September 2007Return made up to 24/08/07; full list of members (6 pages)
18 September 2007Return made up to 24/08/07; full list of members (6 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 September 2006Return made up to 24/08/06; full list of members (6 pages)
15 September 2006Return made up to 24/08/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 January 2006Registered office changed on 16/01/06 from: magnetic works 47 princess street rochdale OL12 0HN (1 page)
16 January 2006Registered office changed on 16/01/06 from: magnetic works 47 princess street rochdale OL12 0HN (1 page)
7 December 2005Company name changed H.S.greenwood & sons LIMITED\certificate issued on 07/12/05 (2 pages)
7 December 2005Company name changed H.S.greenwood & sons LIMITED\certificate issued on 07/12/05 (2 pages)
19 August 2005Return made up to 24/08/05; full list of members (6 pages)
19 August 2005Return made up to 24/08/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
10 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 September 2004Return made up to 24/08/04; full list of members (6 pages)
14 September 2004Return made up to 24/08/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
8 May 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 August 2003Return made up to 24/08/03; full list of members (6 pages)
22 August 2003Return made up to 24/08/03; full list of members (6 pages)
19 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
19 May 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
17 August 2001Return made up to 24/08/01; full list of members (6 pages)
17 August 2001Return made up to 24/08/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
1 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Return made up to 24/08/00; full list of members (6 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000Return made up to 24/08/00; full list of members (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
11 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 May 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 November 1999Return made up to 24/08/99; full list of members (6 pages)
10 November 1999Return made up to 24/08/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
6 October 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
7 November 1997Return made up to 31/08/97; no change of members (4 pages)
7 November 1997Return made up to 31/08/97; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
29 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
21 October 1996Return made up to 31/08/96; full list of members (6 pages)
21 October 1996Return made up to 31/08/96; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
11 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)