Company NameGreenbank Group Limited
Company StatusActive
Company Number00836864
CategoryPrivate Limited Company
Incorporation Date8 February 1965(59 years, 3 months ago)
Previous NameMilverny Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher John Baybutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Secretary NameMr Christopher John Baybutt
NationalityBritish
StatusCurrent
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2006(41 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House
152 Wigan Lane
Wigan Lancashire
WN1 2LA
Director NameMr James Baybutt
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration5 years (resigned 26 January 1997)
RoleChartered Surveyor
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameMrs Olive Mildred Baybutt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2001)
RoleSurveying Assistant
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 10 May 2020)
RoleStatutory Surveyor
Country of ResidenceEngland
Correspondence AddressHigh Moor Farm
High Moor Lane Wrightington
Wigan
Lancashire
WN6 9PS

Contact

Telephone01942 740400
Telephone regionWigan

Location

Registered AddressGreenbank House
152 Wigan Lane
Wigan Lancashire
WN1 2LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

34.4k at £0.01Greenbank Group Holdings LTD
80.94%
Ordinary
-OTHER
19.06%
-

Financials

Year2014
Net Worth£1,116,606
Cash£298,213
Current Liabilities£49,141

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

28 June 2001Delivered on: 13 July 2001
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC Acting Through Its Structured Financeproperty Group in Its Capacity as Security Trustee for the Beneficiaries (The "Security Trustee")

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of the borrower and the chargor to the beneficiaries (or any of them) under the finance documents (all terms as defined).
Particulars: Mortgaged and charged and agreed to mortgage and charge to the chargee the shares and the related rights by way of first mortgage.
Fully Satisfied
9 July 1993Delivered on: 19 July 1993
Satisfied on: 24 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of wingates road & pendlebury lane haigh greater manchester t/no GM356665 & the proceeds of sale with a the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 February 2021Termination of appointment of David James Baybutt as a director on 10 May 2020 (1 page)
18 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
18 February 2021Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 August 2018Notification of David James Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Notification of Christopher John Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Notification of John Melling as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 425.012
(6 pages)
16 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 425.012
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 425.012
(6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 425.012
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425.012
(6 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 425.012
(6 pages)
11 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 2 in full (1 page)
24 September 2013Satisfaction of charge 1 in full (2 pages)
24 September 2013Satisfaction of charge 1 in full (2 pages)
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (14 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (14 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr John Melling on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mr John Melling on 15 January 2010 (2 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
28 January 2009Return made up to 26/11/08; full list of members (4 pages)
28 January 2009Location of register of members (1 page)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 February 2008Return made up to 26/11/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(2 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(2 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 January 2007New director appointed (2 pages)
16 January 2007S-div 28/12/06 (1 page)
16 January 2007Ad 28/12/06--------- £ si [email protected]=24 £ ic 400/424 (4 pages)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2007Ad 28/12/06--------- £ si [email protected]=24 £ ic 400/424 (4 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2007S-div 28/12/06 (1 page)
20 December 2006Return made up to 26/11/06; full list of members (8 pages)
20 December 2006Return made up to 26/11/06; full list of members (8 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
6 December 2005Return made up to 26/11/05; full list of members (8 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (8 pages)
3 December 2004Return made up to 26/11/04; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 July 2004Company name changed milverny properties LIMITED\certificate issued on 21/07/04 (2 pages)
21 July 2004Company name changed milverny properties LIMITED\certificate issued on 21/07/04 (2 pages)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 December 2002Return made up to 26/11/02; full list of members (6 pages)
1 December 2002Return made up to 26/11/02; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
30 November 2001Return made up to 26/11/01; full list of members (7 pages)
30 November 2001Return made up to 26/11/01; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
13 July 2001Particulars of mortgage/charge (5 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
5 December 2000Return made up to 26/11/00; full list of members (7 pages)
5 December 2000Return made up to 26/11/00; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
8 December 1999Return made up to 26/11/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 November 1998Return made up to 26/11/98; full list of members (7 pages)
19 November 1998Return made up to 26/11/98; full list of members (7 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
23 September 1998Full accounts made up to 31 December 1997 (13 pages)
27 November 1997Return made up to 26/11/97; full list of members (7 pages)
27 November 1997Return made up to 26/11/97; full list of members (7 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
4 November 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
26 November 1996Return made up to 26/11/96; full list of members (8 pages)
26 November 1996Return made up to 26/11/96; full list of members (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (13 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (13 pages)
28 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Return made up to 26/11/95; no change of members (8 pages)
18 December 1995Return made up to 26/11/95; no change of members (8 pages)
16 November 1995Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Full accounts made up to 31 March 1995 (12 pages)
19 July 1995Registered office changed on 19/07/95 from: 41 king st wigan WN1 1DY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 41 king st wigan WN1 1DY (1 page)
28 September 1993Accounts made up to 31 March 1993 (7 pages)
28 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
4 February 1993Accounts made up to 31 March 1992 (7 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (7 pages)
31 January 1992Ad 04/10/90--------- £ si 200@1 (2 pages)
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1992Nc inc already adjusted 04/10/90 (1 page)
31 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1992Ad 04/10/90--------- £ si 200@1 (2 pages)
31 January 1992Nc inc already adjusted 04/10/90 (1 page)
23 December 1991Accounts for a small company made up to 31 March 1991 (7 pages)
23 December 1991Accounts made up to 31 March 1991 (7 pages)
5 September 1990Accounts made up to 31 March 1990 (6 pages)
5 September 1990Accounts for a small company made up to 31 March 1990 (6 pages)
8 February 1990Accounts for a small company made up to 31 March 1989 (6 pages)
8 February 1990Accounts made up to 31 March 1989 (6 pages)
10 March 1989Accounts for a small company made up to 31 March 1988 (6 pages)
10 March 1989Accounts made up to 31 March 1988 (6 pages)
23 February 1988Accounts for a small company made up to 31 March 1987 (6 pages)
23 February 1988Accounts made up to 31 March 1987 (6 pages)
17 February 1987Accounts made up to 31 March 1986 (6 pages)
17 February 1987Accounts for a small company made up to 31 March 1986 (6 pages)
27 November 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1984Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1968Memorandum of association (3 pages)
9 November 1968Memorandum of association (3 pages)
8 February 1965Incorporation (13 pages)
8 February 1965Incorporation (13 pages)