Company NameJ. Greenwood (Builders) Limited
Company StatusActive
Company Number01017470
CategoryPrivate Limited Company
Incorporation Date13 July 1971(52 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John David Greenwood
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(29 years, 11 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMr John David Greenwood
NationalityBritish
StatusCurrent
Appointed12 September 2003(32 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Darren Alan Garner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(48 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Adrian Vincent Rooney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(48 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameJohn Winston Greenwood
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2001)
RoleManaging Director
Correspondence Address807 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Director NameMrs Pamela Greenwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address807 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Secretary NameMrs Pamela Greenwood
NationalityBritish
StatusResigned
Appointed31 October 1991(20 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address807 Ripponden Road
Moorside
Oldham
Lancashire
OL1 4SQ
Director NameMark James Greenwood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 June 2007)
RoleCompany Director
Correspondence Address8 Orchard Road
Bromley
Kent
BR1 2PS
Secretary NameMark James Greenwood
NationalityBritish
StatusResigned
Appointed28 June 2002(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2003)
RoleCompany Director
Correspondence Address143 Oldham Road
Springhead
Oldham
Lancashire
OL4 4PY
Director NameMichelle Greenwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(35 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websitejgb.co.uk
Telephone0161 6548435
Telephone regionManchester

Location

Registered AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

30 at £1Greenwood Builders LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,618,826
Gross Profit£1,085,848
Net Worth£484,491
Cash£175,675
Current Liabilities£2,769,939

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

21 June 2016Delivered on: 27 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 July 2002Delivered 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 1980Delivered 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 1974Delivered 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

Filing History

16 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Michelle Greenwood as a director on 17 August 2020 (1 page)
18 March 2020Director's details changed for Mr Darren Alan Garner on 18 March 2020 (2 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 February 2020Appointment of Mr Adrian Vincent Rooney as a director on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Darren Alan Garner as a director on 12 February 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 October 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 June 2016 (17 pages)
28 February 2017Full accounts made up to 30 June 2016 (17 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
27 June 2016Registration of charge 010174700005, created on 21 June 2016 (6 pages)
27 June 2016Registration of charge 010174700005, created on 21 June 2016 (6 pages)
19 January 2016Full accounts made up to 30 June 2015 (18 pages)
19 January 2016Full accounts made up to 30 June 2015 (18 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 30
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
13 April 2015Full accounts made up to 30 June 2014 (18 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30
(4 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 30
(4 pages)
27 February 2014Full accounts made up to 30 June 2013 (17 pages)
27 February 2014Full accounts made up to 30 June 2013 (17 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30
(4 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 30
(4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for John David Greenwood on 1 November 2011 (2 pages)
6 November 2012Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages)
6 November 2012Director's details changed for John David Greenwood on 1 November 2011 (2 pages)
6 November 2012Secretary's details changed for John David Greenwood on 1 November 2011 (1 page)
6 November 2012Director's details changed for John David Greenwood on 1 November 2011 (2 pages)
6 November 2012Secretary's details changed for John David Greenwood on 1 November 2011 (1 page)
6 November 2012Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Michelle Greenwood on 1 November 2011 (2 pages)
6 November 2012Secretary's details changed for John David Greenwood on 1 November 2011 (1 page)
12 October 2012Full accounts made up to 30 June 2012 (17 pages)
12 October 2012Full accounts made up to 30 June 2012 (17 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Full accounts made up to 30 June 2011 (17 pages)
6 December 2011Full accounts made up to 30 June 2011 (17 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
21 November 2011Registered office address changed from 292 West Street Off Featherstall Road South Oldham OL9 6HJ on 21 November 2011 (1 page)
21 November 2011Registered office address changed from 292 West Street Off Featherstall Road South Oldham OL9 6HJ on 21 November 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
4 April 2011Full accounts made up to 30 June 2010 (17 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 March 2010Full accounts made up to 30 June 2009 (17 pages)
5 March 2010Full accounts made up to 30 June 2009 (17 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for John David Greenwood on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Michelle Greenwood on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Michelle Greenwood on 16 December 2009 (2 pages)
16 December 2009Director's details changed for John David Greenwood on 16 December 2009 (2 pages)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
14 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
24 April 2008Full accounts made up to 30 June 2007 (19 pages)
28 November 2007Return made up to 31/10/07; full list of members (7 pages)
28 November 2007Return made up to 31/10/07; full list of members (7 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
4 April 2007Full accounts made up to 30 June 2006 (17 pages)
4 April 2007Full accounts made up to 30 June 2006 (17 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
7 December 2006Return made up to 31/10/06; full list of members (7 pages)
24 March 2006Full accounts made up to 30 June 2005 (18 pages)
24 March 2006Full accounts made up to 30 June 2005 (18 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
23 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 April 2005Full accounts made up to 30 June 2004 (20 pages)
4 April 2005Full accounts made up to 30 June 2004 (20 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 April 2004Director's particulars changed (1 page)
16 April 2004Director's particulars changed (1 page)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
31 March 2004Full accounts made up to 30 June 2003 (21 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003New secretary appointed (2 pages)
15 April 2003Full accounts made up to 30 June 2002 (20 pages)
15 April 2003Full accounts made up to 30 June 2002 (20 pages)
1 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2002Particulars of mortgage/charge (5 pages)
1 August 2002Particulars 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 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
8 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 March 2002Full accounts made up to 30 June 2001 (19 pages)
13 March 2002Full accounts made up to 30 June 2001 (19 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
22 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001Memorandum and Articles of Association (6 pages)
7 July 2001Memorandum and Articles of Association (6 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2001£ ic 100/40 28/06/01 £ sr 60@1=60 (1 page)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 July 2001£ ic 100/40 28/06/01 £ sr 60@1=60 (1 page)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2001Full accounts made up to 30 June 2000 (17 pages)
1 February 2001Full accounts made up to 30 June 2000 (17 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
27 November 2000Return made up to 31/10/00; full list of members (6 pages)
13 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
13 April 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
8 November 1999Return made up to 31/10/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
18 December 1998Return made up to 31/10/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
24 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Return made up to 31/10/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 December 1995Return made up to 31/10/95; no change of members (4 pages)
11 December 1995Return made up to 31/10/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)
26 March 1980Accounts made up to 30 June 1979 (7 pages)
26 March 1980Accounts made up to 30 June 1979 (7 pages)
20 January 1979Accounts made up to 30 June 1978 (4 pages)
20 January 1979Accounts made up to 30 June 1978 (4 pages)
20 January 1978Accounts made up to 30 June 1977 (4 pages)
20 January 1978Accounts made up to 30 June 1977 (4 pages)
31 January 1977Accounts made up to 30 June 1976 (7 pages)
31 January 1977Accounts made up to 30 June 1976 (7 pages)
3 July 1976Accounts made up to 30 June 1974 (7 pages)
3 July 1976Accounts made up to 30 June 1974 (7 pages)
3 July 1976Annual return made up to 05/12/75 (4 pages)
3 July 1976Annual return made up to 05/12/75 (4 pages)
2 July 1976Annual return made up to 16/07/76 (4 pages)
2 July 1976Annual return made up to 16/07/76 (4 pages)
2 July 1976Accounts made up to 30 June 1975 (7 pages)
2 July 1976Accounts made up to 30 June 1975 (7 pages)
3 February 1975Annual return made up to 11/11/74 (4 pages)
3 February 1975Annual return made up to 11/11/74 (4 pages)
25 June 1973Annual return made up to 12/03/73 (4 pages)
25 June 1973Annual return made up to 12/03/73 (4 pages)
13 July 1971Certificate of incorporation (1 page)
13 July 1971Certificate of incorporation (1 page)