Company NameGreenhalgh's Craft Bakery Limited
Company StatusActive
Company Number00580014
CategoryPrivate Limited Company
Incorporation Date14 March 1957(67 years, 1 month ago)
Previous NameGreenhalgh's Model Bakery Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Smart
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Director NameAnne Maria Busby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(39 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Director NameRaymond Desmond Lyons
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(39 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Director NameMrs Helen Louise Smart-Torakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(46 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Secretary NameMr Raymond Desmond Lyons
StatusCurrent
Appointed19 August 2017(60 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Director NameMr Albert Barry Kemp
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressStonebeck Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AL
Director NameMrs Marian Mullin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 November 2001)
RoleCompany Director
Correspondence AddressWhitegate
3 Dalegarth Avenue
Heaton
Bolton
BL1 5DW
Director NameWilliam Allan Smart
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 July 2003)
RoleCompany Director
Correspondence AddressCiteaux Foxholes Road
Horwich
Bolton
Lancashire
BL6 6AJ
Director NameMrs Kathleen Mary Smart
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Secretary NameMrs Kathleen Mary Smart
NationalityBritish
StatusResigned
Appointed31 December 1991(34 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU
Director NameMrs Helen Louise Smart-Torakis
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(46 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCrescent Road Lostock
Bolton
Lancs
BL6 4BU

Contact

Websitegreenhalghs.com
Telephone01204 303788
Telephone regionBolton

Location

Registered AddressCrescent Road
Lostock
Bolton
Lancs
BL6 4BU
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

720 at £1A.m. Busby
7.20%
Ordinary
720 at £1D. Smart
7.20%
Ordinary
5.8k at £1K.m. Smart
58.20%
Ordinary
2.7k at £1K.m. Smart & Trustees Of H. Smart & Trustees Of K.m. Smart & Trustees Of Geoffrey Shindler
27.40%
Ordinary

Financials

Year2014
Turnover£23,548,822
Net Worth£16,215,502
Cash£5,759,792
Current Liabilities£2,840,167

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

8 August 1991Delivered on: 12 August 1991
Satisfied on: 28 April 2005
Persons entitled: St James Securities Retail Limited

Classification: Legal charge
Secured details: £250,000.
Particulars: The f/h property known as no 28 and part of 30, chapel street chorley lancashire title numbers la 656447 & la 651845 (see form 395 document M7C for full details).
Fully Satisfied
25 April 1974Delivered on: 1 May 1974
Satisfied on: 29 April 1991
Persons entitled: Williams & Glyn's Bank Limited

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 on undertaking and all property and assets present and future including goodwill fixtures, plant and machinery uncalled capital.
Fully Satisfied

Filing History

19 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
19 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 November 2019Group of companies' accounts made up to 31 January 2019 (29 pages)
16 September 2019Withdrawal of a person with significant control statement on 16 September 2019 (2 pages)
15 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 February 2019Termination of appointment of Kathleen Mary Smart as a director on 17 April 2017 (1 page)
23 February 2019Notification of David Smart as a person with significant control on 13 September 2018 (2 pages)
5 November 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
8 April 2018Notification of a person with significant control statement (2 pages)
31 December 2017Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
1 November 2017Group of companies' accounts made up to 31 January 2017 (29 pages)
19 August 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
19 August 2017Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page)
19 August 2017Appointment of Mr Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages)
19 August 2017Cessation of Kathleen Mary Smart as a person with significant control on 17 April 2017 (1 page)
19 August 2017Appointment of Mr Raymond Desmond Lyons as a secretary on 19 August 2017 (2 pages)
19 August 2017Termination of appointment of Kathleen Mary Smart as a secretary on 17 April 2017 (1 page)
12 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
7 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(6 pages)
9 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 10,000
(6 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
11 November 2015Group of companies' accounts made up to 31 January 2015 (26 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(6 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10,000
(6 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
6 November 2014Group of companies' accounts made up to 31 January 2014 (26 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 10,000
(6 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 10,000
(6 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
5 November 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
15 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
2 November 2012Group of companies' accounts made up to 31 January 2012 (26 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
25 April 2012Director's details changed for Helen Louise Smart on 1 August 2011 (2 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
2 November 2011Group of companies' accounts made up to 31 January 2011 (26 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 December 2009Director's details changed for Mr David Smart on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Raymond Desmond Lyons on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Maria Busby on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Kathleen Mary Smart on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mrs Kathleen Mary Smart on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Maria Busby on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Kathleen Mary Smart on 14 December 2009 (1 page)
14 December 2009Director's details changed for Mr David Smart on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Helen Louise Smart on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Raymond Desmond Lyons on 14 December 2009 (2 pages)
14 December 2009Secretary's details changed for Mrs Kathleen Mary Smart on 14 December 2009 (1 page)
14 December 2009Director's details changed for Helen Louise Smart on 14 December 2009 (2 pages)
30 November 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
30 November 2009Group of companies' accounts made up to 31 January 2009 (26 pages)
22 April 2009Registered office changed on 22/04/2009 from beehive industrial estate crescent road lostock bolton lancs BL6 4BU (1 page)
22 April 2009Registered office changed on 22/04/2009 from beehive industrial estate crescent road lostock bolton lancs BL6 4BU (1 page)
22 April 2009Return made up to 31/12/08; full list of members (6 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Return made up to 31/12/08; full list of members (6 pages)
22 April 2009Director's change of particulars / helen bertolini / 21/04/2009 (2 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Director's change of particulars / helen bertolini / 21/04/2009 (2 pages)
22 April 2009Location of register of members (1 page)
2 December 2008Group of companies' accounts made up to 31 January 2008 (24 pages)
2 December 2008Group of companies' accounts made up to 31 January 2008 (24 pages)
1 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (4 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
2 December 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
7 February 2007Return made up to 31/12/06; full list of members (9 pages)
7 February 2007Return made up to 31/12/06; full list of members (9 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
5 December 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (9 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
6 December 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
2 February 2005Return made up to 31/12/04; full list of members (9 pages)
10 December 2004Accounting reference date extended from 28/01/05 to 31/01/05 (1 page)
10 December 2004Accounting reference date extended from 28/01/05 to 31/01/05 (1 page)
30 November 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
30 November 2004Group of companies' accounts made up to 31 January 2004 (23 pages)
5 February 2004Return made up to 31/12/03; full list of members (12 pages)
5 February 2004Return made up to 31/12/03; full list of members (12 pages)
2 December 2003Group of companies' accounts made up to 25 January 2003 (23 pages)
2 December 2003Group of companies' accounts made up to 25 January 2003 (23 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; full list of members (12 pages)
16 January 2003Return made up to 31/12/02; full list of members (12 pages)
2 December 2002Group of companies' accounts made up to 26 January 2002 (23 pages)
2 December 2002Group of companies' accounts made up to 26 January 2002 (23 pages)
22 February 2002Return made up to 31/12/01; full list of members (11 pages)
22 February 2002Return made up to 31/12/01; full list of members (11 pages)
30 November 2001Group of companies' accounts made up to 27 January 2001 (22 pages)
30 November 2001Director resigned (1 page)
30 November 2001Group of companies' accounts made up to 27 January 2001 (22 pages)
30 November 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
12 January 2001Return made up to 31/12/00; full list of members (12 pages)
29 November 2000Full group accounts made up to 29 January 2000 (22 pages)
29 November 2000Full group accounts made up to 29 January 2000 (22 pages)
15 March 2000Auditor's resignation (1 page)
15 March 2000Auditor's resignation (1 page)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 November 1999Full group accounts made up to 30 January 1999 (24 pages)
30 November 1999Full group accounts made up to 30 January 1999 (24 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
1 December 1998Full group accounts made up to 31 January 1998 (23 pages)
1 December 1998Full group accounts made up to 31 January 1998 (23 pages)
29 January 1998Return made up to 31/12/97; full list of members (5 pages)
29 January 1998Return made up to 31/12/97; full list of members (5 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
1 December 1997Full group accounts made up to 25 January 1997 (24 pages)
1 December 1997Full group accounts made up to 25 January 1997 (24 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
23 October 1997Conve 16/10/97 (1 page)
23 October 1997Conve 16/10/97 (1 page)
3 January 1997Return made up to 31/12/96; full list of members (7 pages)
3 January 1997Return made up to 31/12/96; full list of members (7 pages)
2 December 1996Full accounts made up to 27 January 1996 (24 pages)
2 December 1996Full accounts made up to 27 January 1996 (24 pages)
31 July 1996Auditor's resignation (1 page)
31 July 1996Auditor's resignation (1 page)
7 February 1996Return made up to 31/12/95; no change of members (6 pages)
7 February 1996Return made up to 31/12/95; no change of members (6 pages)
30 November 1995Full group accounts made up to 28 January 1995 (25 pages)
30 November 1995Full group accounts made up to 28 January 1995 (25 pages)
19 February 1987Alter share structure (1 page)
19 February 1987Alter share structure (1 page)
28 November 1977Company name changed\certificate issued on 28/11/77 (2 pages)
28 November 1977Company name changed\certificate issued on 28/11/77 (2 pages)
14 March 1957Incorporation (13 pages)
14 March 1957Incorporation (13 pages)