Company NameJoshua Greaves & Sons Limited
DirectorEdward Greaves
Company StatusActive
Company Number00481060
CategoryPrivate Limited Company
Incorporation Date15 April 1950(74 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Edward Greaves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(60 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas Engineering Works Garden Street
Ramsbottom
Bury
Lancashire
BL0 9BG
Director NameErnest (Deceased) Greaves
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years, 5 months after company formation)
Appointment Duration18 years (resigned 01 October 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Bury New Road
Ramsbottom
Bury
Lancashire
BL0 0AR
Director NameJoshua William (Deceased) Greaves
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address100 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TP
Director NameRonald Greaves
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleEngineer
Correspondence Address18 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR
Secretary NameRonald Greaves
NationalityBritish
StatusResigned
Appointed22 September 1991(41 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address18 Crow Lane
Ramsbottom
Bury
Lancashire
BL0 9BR
Director NameJames Phillip Greaves
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(48 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address6 The Avenue
Bury
Lancashire
BL9 5DQ
Secretary NameJoshua William (Deceased) Greaves
NationalityBritish
StatusResigned
Appointed03 September 1998(48 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TP
Director NameMr James Ross Greaves
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(59 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAtlas Engineering Works Garden Street
Ramsbottom
Bury
Lancashire
BL0 9BG
Secretary NameMiss Katharine Louise Greaves
StatusResigned
Appointed21 August 2015(65 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2017)
RoleCompany Director
Correspondence AddressAtlas Engineering Works Garden Street
Ramsbottom
Bury
Lancashire
BL0 9BG
Secretary NameMrs Diana Jones
StatusResigned
Appointed05 March 2018(67 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 March 2018)
RoleCompany Director
Correspondence AddressAtlas Engineering Works Garden Street
Ramsbottom
Bury
Lancashire
BL0 9BG

Contact

Websitegreaves.co.uk
Email address[email protected]
Telephone01706 824191
Telephone regionRochdale

Location

Registered AddressAtlas Engineering Works Garden Street
Ramsbottom
Bury
Lancashire
BL0 9BG
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

210 at £1Diana Jones
8.33%
Ordinary
90 at £1John Timothy Greaves
3.57%
Ordinary
741 at £1Edward Greaves
29.38%
Ordinary
741 at £1James Ross Greaves
29.38%
Ordinary
740 at £1Katharine Louise Greaves
29.34%
Ordinary

Financials

Year2014
Net Worth£2,235,265
Cash£1,540,192
Current Liabilities£855,425

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

3 February 2022Delivered on: 15 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold properties known as land and buildings lying to the east of factory street, ramsbottom and land on the east side of factory street, atlas works, garden street,. Ramsbottom. Hm land registry title number(s) GM571093 and GM638379.
Outstanding
11 February 2022Delivered on: 14 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 January 2013Delivered on: 18 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10146251 with the bank.
Outstanding

Filing History

28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
29 September 2017Termination of appointment of Katharine Louise Greaves as a secretary on 15 May 2017 (1 page)
29 September 2017Cessation of Katharine Louise Greaves as a person with significant control on 15 May 2017 (1 page)
15 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 1,782
(4 pages)
6 June 2017Purchase of own shares. (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,522
(5 pages)
16 September 2015Appointment of Miss Katharine Louise Greaves as a secretary on 21 August 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,522
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2,522
(4 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Director's details changed for Mr James Ross Greaves on 25 October 2011 (2 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Joshua Greaves as a director (1 page)
2 August 2011Registered office address changed from Atlas Engineering Works Garden Street Ramsbottom Bury Lancs BL0 9BA on 2 August 2011 (1 page)
2 August 2011Termination of appointment of Ernest Greaves as a director (1 page)
2 August 2011Registered office address changed from Atlas Engineering Works Garden Street Ramsbottom Bury Lancs BL0 9BA on 2 August 2011 (1 page)
15 June 2011Purchase of own shares. (4 pages)
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 2,522
(4 pages)
6 June 2011Resolutions
  • RES13 ‐ Purchase own shares 27/05/2011
(1 page)
24 March 2011Director's details changed for Mr Julian Edward Greaves on 1 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Julian Edward Greaves on 1 March 2011 (2 pages)
16 February 2011Appointment of Mr Julian Edward Greaves as a director (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 October 2010Director's details changed for Joshua William Greaves on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Joshua William Greaves on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Ernest (Deceased) Greaves on 1 October 2009 (2 pages)
27 October 2010Termination of appointment of Joshua Greaves as a secretary (1 page)
27 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Ernest (Deceased) Greaves on 1 October 2009 (2 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 December 2009Appointment of Mr James Ross Greaves as a director (2 pages)
23 September 2009Director's change of particulars / ernest greaves / 13/04/2009 (1 page)
23 September 2009Return made up to 22/09/09; full list of members (5 pages)
7 February 2009Memorandum and Articles of Association (13 pages)
7 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
28 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
15 October 2008Return made up to 22/09/08; full list of members (5 pages)
7 February 2008Amended accounts made up to 31 March 2006 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Return made up to 22/09/07; full list of members (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 October 2006Return made up to 22/09/06; full list of members (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 22/09/05; full list of members (4 pages)
10 November 2004Return made up to 22/09/04; full list of members (8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 September 2003Return made up to 22/09/03; full list of members (8 pages)
8 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
27 September 2002Return made up to 22/09/02; full list of members (8 pages)
28 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
9 October 2001Return made up to 22/09/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 September 2000Return made up to 22/09/00; full list of members (8 pages)
15 May 2000Director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 22/09/99; full list of members (6 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 October 1998New secretary appointed (2 pages)
25 September 1998Return made up to 22/09/98; full list of members (6 pages)
18 September 1998New director appointed (2 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 September 1997Return made up to 22/09/97; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Return made up to 22/09/96; full list of members (6 pages)
26 September 1995Return made up to 22/09/95; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 December 1994Accounts for a small company made up to 31 March 1994 (5 pages)
4 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
27 October 1992Accounts for a small company made up to 31 March 1992 (5 pages)
12 November 1991Accounts for a small company made up to 31 March 1991 (4 pages)
10 January 1991Accounts for a small company made up to 31 March 1990 (4 pages)
7 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
30 August 1989New director appointed (2 pages)
23 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
18 March 1988Accounts for a small company made up to 31 March 1987 (5 pages)
28 January 1987Accounts for a small company made up to 31 March 1986 (4 pages)
14 March 1981Accounts made up to 31 March 1980 (8 pages)
24 July 1979Accounts made up to 31 March 1977 (8 pages)
21 December 1977Accounts made up to 31 March 1976 (7 pages)
25 November 1977Accounts made up to 31 March 1975 (7 pages)
15 April 1950Incorporation (16 pages)