Flax Lane
Lathom
Lancashire
L40 5TD
Secretary Name | Mr Christopher John Baybutt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynfield House Flax Lane Lathom Lancashire L40 5TD |
Director Name | Mr John Melling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2006(38 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Director Name | Mr Michael Lee Baybutt |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(54 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Greenbank House 152 Wigan Lane Wigan Lancashire WN1 2LA |
Director Name | Mr James Baybutt |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 January 1997) |
Role | Chartered Surveyor |
Correspondence Address | Courage High Courage Low Lane Wrightington Wigan Lancashire WN6 9PJ |
Director Name | Mrs Olive Mildred Baybutt |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 22 December 2001) |
Role | Surveying Assistant |
Correspondence Address | Courage High Courage Low Lane Wrightington Wigan Lancashire WN6 9PJ |
Director Name | Mr David James Baybutt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(23 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 10 May 2020) |
Role | Statutory Surveyor |
Country of Residence | England |
Correspondence Address | High Moor Farm High Moor Lane Wrightington Wigan Lancashire WN6 9PS |
Director Name | Mr John Melling |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(30 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 12 March 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Kingsdown Crescent Wigan Lancashire WN1 2RS |
Registered Address | Greenbank House 152 Wigan Lane Wigan Lancashire WN1 2LA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Greenbank Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,956,132 |
Cash | £32,008 |
Current Liabilities | £129,694 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
6 October 2005 | Delivered on: 8 October 2005 Satisfied on: 24 September 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at ravenhead retail park milverny way and land on the east side of st helens linkway st helens t/no MS316428. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 June 2001 | Delivered on: 13 July 2001 Satisfied on: 23 November 2006 Persons entitled: National Westminster Bank PLC Acting in Its Capacity as Agent and Securitytrustee for the Beneficiaries (The "Security Trustee") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the beneficiaries under the finance documents except for any obligation which if it were so included would result in a contravention of section 151 of the companies act 1985 (the "secured liabilities"). Particulars: Land in the ownership of wigan mining & restoration co. Limited being part of unregistered freehold land. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 3 November 1999 Satisfied on: 23 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All liabilities due from greenbank partnerships limited to the chargee on any account whatsoever. Particulars: L/Hold property known as land at ravenhead park linkway st helens; t/no MS316428. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 24 September 2013 Persons entitled: Standish Estates Limited Classification: Legal charge Secured details: £10,000 due or to become due from the company to the chargee. Particulars: Property k/a 11 king street wigan t/n gm 412047. Fully Satisfied |
10 March 1999 | Delivered on: 11 March 1999 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: The freehold property known as 13 to 15 king street wigan lancashire title numbers GM412036. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1999 | Delivered on: 11 March 1999 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: The freehold property known as 11 king street wigan lancashire title number GM412047. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 August 1998 | Delivered on: 26 August 1998 Satisfied on: 9 May 2000 Persons entitled: Brookhouse Group Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement of even date between ravenhead developments limited (the "company") brookhouse group limited (as "lender") and any variation amendment or extension thereof or supplement thereto or in any other manner whatsoever. Particulars: Legal mortgage l/h land to the south of watson street st.helens t/no;-ms 316428 together with all rental income (as defined in form 395). see the mortgage charge document for full details. Fully Satisfied |
18 April 1990 | Delivered on: 25 April 1990 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: Land at whelley wigan greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 24 September 2013 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from greenbank partnerships limited to the chargee on any account whatsoever. Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 24 September 2013 Persons entitled: National Westminster Bank PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from ravenhead developments limited to the chargee on any account whatsoever. Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 October 2005 | Delivered on: 8 October 2005 Satisfied on: 24 September 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at ravenhead retail park st helens t/no MS446245. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 June 1987 | Delivered on: 30 June 1987 Satisfied on: 24 September 2013 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41/45 king street wigan lancs title no gm 96327 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
11 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 August 2018 | Notification of John Melling as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Notification of Christopher John Baybutt as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Notification of David James Baybutt as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Satisfaction of charge 4 in full (2 pages) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 10 in full (2 pages) |
24 September 2013 | Satisfaction of charge 6 in full (1 page) |
24 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 September 2013 | Satisfaction of charge 11 in full (2 pages) |
24 September 2013 | Satisfaction of charge 5 in full (2 pages) |
24 September 2013 | Satisfaction of charge 10 in full (2 pages) |
24 September 2013 | Satisfaction of charge 12 in full (2 pages) |
24 September 2013 | Satisfaction of charge 12 in full (2 pages) |
24 September 2013 | Satisfaction of charge 9 in full (2 pages) |
24 September 2013 | Satisfaction of charge 5 in full (2 pages) |
24 September 2013 | Satisfaction of charge 2 in full (1 page) |
24 September 2013 | Satisfaction of charge 9 in full (2 pages) |
24 September 2013 | Satisfaction of charge 6 in full (1 page) |
24 September 2013 | Satisfaction of charge 11 in full (2 pages) |
24 September 2013 | Satisfaction of charge 2 in full (1 page) |
24 September 2013 | Satisfaction of charge 4 in full (2 pages) |
21 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 January 2010 | Director's details changed for John Melling on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for John Melling on 15 January 2010 (2 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
27 January 2009 | Return made up to 26/11/08; full list of members (5 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 March 2008 | Return made up to 26/11/07; full list of members
|
14 March 2008 | Return made up to 26/11/07; full list of members
|
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 March 2007 | Resolutions
|
27 March 2007 | Resolutions
|
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
20 December 2006 | Return made up to 26/11/06; full list of members (8 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
6 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 January 2003 | Amended full accounts made up to 31 December 2001 (12 pages) |
22 January 2003 | Amended full accounts made up to 31 December 2001 (12 pages) |
1 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 26/11/02; full list of members (6 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
14 December 2001 | Director's particulars changed (1 page) |
30 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
30 November 2001 | Return made up to 26/11/01; full list of members (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
13 July 2001 | Particulars of mortgage/charge (9 pages) |
13 July 2001 | Particulars of mortgage/charge (9 pages) |
5 December 2000 | Return made up to 26/11/00; full list of members (8 pages) |
5 December 2000 | Return made up to 26/11/00; full list of members (8 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 26/11/99; full list of members (8 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Return made up to 26/11/98; full list of members (7 pages) |
19 November 1998 | Return made up to 26/11/98; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 August 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | Return made up to 26/11/97; full list of members (7 pages) |
26 November 1997 | Return made up to 26/11/97; full list of members (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
26 November 1996 | Return made up to 28/11/96; full list of members (7 pages) |
26 November 1996 | Return made up to 28/11/96; full list of members (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
13 December 1995 | Return made up to 26/11/95; no change of members (6 pages) |
13 December 1995 | Return made up to 26/11/95; no change of members (6 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 June 1968 | Incorporation (15 pages) |
19 June 1968 | Incorporation (15 pages) |