Greenmount
Bury
Lancashire
BL8 4HR
Secretary Name | Mr Jonathan Charles Hill |
---|---|
Status | Current |
Appointed | 29 June 2017(63 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Brookhouse Mill Holcombe Road Greenmount Bury Lancashire BL8 4HR |
Director Name | Mr Ian Jonathon Ford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(67 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookhouse Mill Holcombe Road Greenmount Bury Lancashire BL8 4HR |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Lyndhurst 61 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Director Name | Neville Cormack |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 09 December 2013) |
Role | Carpet Manufacturer |
Correspondence Address | Moorfields Torside Helmshore Haslingden Rossendale Lancashire BB4 4AJ |
Secretary Name | Donald Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | Lyndhurst 61 Booth Road Waterfoot Rossendale Lancashire BB4 9BP |
Director Name | Mr David James Judge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(40 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Manchester Road Hapton Burnley Lancashire BB11 5RF |
Secretary Name | Mr David James Judge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Manchester Road Hapton Burnley Lancashire BB11 5RF |
Director Name | Mr Robert Michael Barker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(41 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Mill Cottage Off Edenfield Road Rochdale Lancashire OL12 7TW |
Secretary Name | Mr Robert Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(44 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laneside Mill Cottage Off Edenfield Road Rochdale Lancashire OL12 7TW |
Director Name | Mr Tim Eagles |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookhouse Mill Holcombe Road Greenmount Bury Lancashire BL8 4HR |
Registered Address | Brookhouse Mill Holcombe Road Greenmount Bury Lancashire BL8 4HR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | North Manor |
Built Up Area | Greater Manchester |
67 at £1 | David Neville Cormack 6.70% Ordinary |
---|---|
67 at £1 | Helen Winifred Polito 6.70% Ordinary |
66 at £1 | John Robert Cormack 6.60% Ordinary |
480 at £1 | Greenwood & Coope LTD 48.00% Ordinary |
160 at £1 | Betty Winifred Cormack 16.00% Ordinary |
160 at £1 | Neville Cormack Residuary Will Trust 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,166 |
Cash | £91,911 |
Current Liabilities | £53,028 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
22 September 2023 | Appointment of Mr Iain Nelson Booth as a secretary on 4 September 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr Iain Nelson Booth as a director on 4 September 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Jonathan Charles Hill as a director on 25 June 2023 (1 page) |
29 June 2023 | Termination of appointment of Jonathan Charles Hill as a secretary on 25 June 2023 (1 page) |
13 February 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
26 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
29 March 2022 | Appointment of Mr Ian Jonathon Ford as a director on 28 March 2022 (2 pages) |
2 August 2021 | Termination of appointment of Tim Eagles as a director on 2 August 2021 (1 page) |
6 July 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
2 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
27 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
19 July 2019 | Appointment of Mr Tim Eagles as a director on 1 January 2019 (2 pages) |
1 July 2019 | Termination of appointment of David James Judge as a director on 1 January 2019 (1 page) |
13 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
25 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a director on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Robert Michael Barker as a director on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a director on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Greenwood & Coope Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Termination of appointment of Robert Michael Barker as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Greenwood & Coope Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
29 June 2017 | Appointment of Mr Jonathan Charles Hill as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Robert Michael Barker as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Robert Michael Barker as a director on 29 June 2017 (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Termination of appointment of Neville Cormack as a director (1 page) |
30 June 2014 | Termination of appointment of Neville Cormack as a director (1 page) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (15 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
26 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (15 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 February 2010 | Registered office address changed from 7 Irwell Terrace Bacup Lancs OL13 9AJ on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 7 Irwell Terrace Bacup Lancs OL13 9AJ on 22 February 2010 (2 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
20 July 2009 | Return made up to 20/06/09; full list of members (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
4 July 2008 | Return made up to 20/06/08; full list of members (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2006 | Return made up to 20/06/06; full list of members
|
4 July 2006 | Return made up to 20/06/06; full list of members
|
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (11 pages) |
20 July 2004 | Return made up to 20/06/04; full list of members (11 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 July 2001 | Return made up to 20/06/01; full list of members
|
30 July 2001 | Return made up to 20/06/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
21 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 20/06/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
7 July 1999 | Return made up to 20/06/99; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
28 July 1998 | Secretary resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
24 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
23 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
14 August 1996 | Return made up to 20/06/96; full list of members (7 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 August 1995 | Return made up to 20/06/95; full list of members (14 pages) |
17 August 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
17 August 1995 | Return made up to 20/06/95; full list of members (14 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 April 1954 | Incorporation (13 pages) |
22 April 1954 | Incorporation (13 pages) |