Middleton
Manchester
M24 1SW
Secretary Name | Mr John David Greenwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2003(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Darren Alan Garner |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Adrian Vincent Rooney |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(48 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Director Name | John Winston Greenwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 June 2001) |
Role | Managing Director |
Correspondence Address | 807 Ripponden Road Moorside Oldham Lancashire OL1 4SQ |
Director Name | Mrs Pamela Greenwood |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 807 Ripponden Road Moorside Oldham Lancashire OL1 4SQ |
Secretary Name | Mrs Pamela Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 807 Ripponden Road Moorside Oldham Lancashire OL1 4SQ |
Director Name | Mark James Greenwood |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 June 2007) |
Role | Company Director |
Correspondence Address | 8 Orchard Road Bromley Kent BR1 2PS |
Secretary Name | Mark James Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2003) |
Role | Company Director |
Correspondence Address | 143 Oldham Road Springhead Oldham Lancashire OL4 4PY |
Director Name | Michelle Greenwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2007(35 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
Website | jgb.co.uk |
---|---|
Telephone | 0161 6548435 |
Telephone region | Manchester |
Registered Address | Unit B9 Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Greenwood Builders LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,618,826 |
Gross Profit | £1,085,848 |
Net Worth | £484,491 |
Cash | £175,675 |
Current Liabilities | £2,769,939 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
21 June 2016 | Delivered on: 27 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2002 | Delivered on: 1 August 2002 Satisfied on: 11 January 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re. J. greenwood (builders) limited business reserve account number 80892149. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
31 July 1980 | Delivered on: 13 August 1980 Persons entitled: Barclays Bank PLC Classification: 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 and building on the west side of kelsall st oldham greater manchester part of title no gm 93593. Fully Satisfied |
18 October 1974 | Delivered on: 24 October 1974 Satisfied on: 5 July 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 the crescent lostock hall, near preston, lancs. Fully Satisfied |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
10 November 2020 | Termination of appointment of Michelle Greenwood as a director on 17 August 2020 (1 page) |
18 March 2020 | Director's details changed for Mr Darren Alan Garner on 18 March 2020 (2 pages) |
21 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 February 2020 | Appointment of Mr Adrian Vincent Rooney as a director on 12 February 2020 (2 pages) |
12 February 2020 | Appointment of Mr Darren Alan Garner as a director on 12 February 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Chadderton M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Unit 4B Zebra Court Greenside Way Off Greengate Chadderton M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page) |
28 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
28 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
27 June 2016 | Registration of charge 010174700005, created on 21 June 2016 (6 pages) |
27 June 2016 | Registration of charge 010174700005, created on 21 June 2016 (6 pages) |
19 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
19 January 2016 | Full accounts made up to 30 June 2015 (18 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 February 2014 | Full accounts made up to 30 June 2013 (17 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for John David Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Director's details changed for John David Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Secretary's details changed for John David Greenwood on 1 November 2011 (1 page) |
6 November 2012 | Director's details changed for John David Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Secretary's details changed for John David Greenwood on 1 November 2011 (1 page) |
6 November 2012 | Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages) |
6 November 2012 | Secretary's details changed for John David Greenwood on 1 November 2011 (1 page) |
12 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
12 October 2012 | Full accounts made up to 30 June 2012 (17 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
6 December 2011 | Full accounts made up to 30 June 2011 (17 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from 292 West Street Off Featherstall Road South Oldham OL9 6HJ on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 292 West Street Off Featherstall Road South Oldham OL9 6HJ on 21 November 2011 (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for John David Greenwood on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michelle Greenwood on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Michelle Greenwood on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for John David Greenwood on 16 December 2009 (2 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
16 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (19 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
28 November 2007 | Return made up to 31/10/07; full list of members (7 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
4 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 April 2007 | Full accounts made up to 30 June 2006 (17 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
7 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
24 March 2006 | Full accounts made up to 30 June 2005 (18 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
4 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
31 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
19 January 2004 | Director's particulars changed (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
26 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
15 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members
|
1 December 2002 | Return made up to 31/10/02; full list of members
|
1 August 2002 | Particulars of mortgage/charge (5 pages) |
1 August 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | £ ic 40/30 28/06/02 £ sr 10@1=10 (1 page) |
23 July 2002 | £ ic 40/30 28/06/02 £ sr 10@1=10 (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Resolutions
|
13 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
13 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
22 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | Memorandum and Articles of Association (6 pages) |
7 July 2001 | Memorandum and Articles of Association (6 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | £ ic 100/40 28/06/01 £ sr 60@1=60 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | £ ic 100/40 28/06/01 £ sr 60@1=60 (1 page) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (17 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
27 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
13 April 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 December 1998 | Return made up to 31/10/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
11 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
26 March 1980 | Accounts made up to 30 June 1979 (7 pages) |
26 March 1980 | Accounts made up to 30 June 1979 (7 pages) |
20 January 1979 | Accounts made up to 30 June 1978 (4 pages) |
20 January 1979 | Accounts made up to 30 June 1978 (4 pages) |
20 January 1978 | Accounts made up to 30 June 1977 (4 pages) |
20 January 1978 | Accounts made up to 30 June 1977 (4 pages) |
31 January 1977 | Accounts made up to 30 June 1976 (7 pages) |
31 January 1977 | Accounts made up to 30 June 1976 (7 pages) |
3 July 1976 | Accounts made up to 30 June 1974 (7 pages) |
3 July 1976 | Accounts made up to 30 June 1974 (7 pages) |
3 July 1976 | Annual return made up to 05/12/75 (4 pages) |
3 July 1976 | Annual return made up to 05/12/75 (4 pages) |
2 July 1976 | Annual return made up to 16/07/76 (4 pages) |
2 July 1976 | Annual return made up to 16/07/76 (4 pages) |
2 July 1976 | Accounts made up to 30 June 1975 (7 pages) |
2 July 1976 | Accounts made up to 30 June 1975 (7 pages) |
3 February 1975 | Annual return made up to 11/11/74 (4 pages) |
3 February 1975 | Annual return made up to 11/11/74 (4 pages) |
25 June 1973 | Annual return made up to 12/03/73 (4 pages) |
25 June 1973 | Annual return made up to 12/03/73 (4 pages) |
13 July 1971 | Certificate of incorporation (1 page) |
13 July 1971 | Certificate of incorporation (1 page) |