Company NameGreenbank Management Services Limited
Company StatusActive
Company Number01347494
CategoryPrivate Limited Company
Incorporation Date11 January 1978(46 years, 4 months ago)
Previous NameSilverblend Limited

Business Activity

Section LReal estate activities
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
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Secretary NameMr Christopher John Baybutt
NationalityBritish
StatusCurrent
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Director NameMrs Hannah Anglesea
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(24 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraebank
Moss Lane Wrightington
Wigan
Lancashire
WN6 9PB
Director NameMrs Rebecca Van Der Lee
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(24 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Briarfield Road
Worsley
Manchester
M28 1GQ
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(25 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address21 Stonemill Rise
Appley Bridge
Wigan
Lancashire
WN6 9BH
Director NameMrs Olivia Jane Cordwell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(25 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address8 Briarly
Standish
Wigan
Lancashire
WN6 0BY
Director NameMr James Baybutt
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (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
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration10 years (resigned 22 December 2001)
RoleSurveying Assistant
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(13 years, 10 months after company formation)
Appointment Duration28 years, 5 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

50 at £1David James Baybutt
50.00%
Ordinary
50 at £1Mr Christopher John Baybutt
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,124
Cash£169,316
Current Liabilities£197,401

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)

Filing History

18 February 2021Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page)
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)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 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 (7 pages)
11 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
23 October 2018Notification of David James Baybutt as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Notification of Christopher John Baybutt as a person with significant control on 23 October 2018 (2 pages)
23 October 2018Withdrawal of a person with significant control statement on 23 October 2018 (2 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (7 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 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 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 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 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 100
(9 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 100
(9 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(9 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Director's details changed for Miss Olivia Jane Baybutt on 17 December 2013 (3 pages)
17 December 2013Director's details changed for Miss Olivia Jane Baybutt on 17 December 2013 (3 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 100
(9 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 100
(9 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Director's details changed for Mr Michael Lee Baybutt on 1 February 2010 (2 pages)
13 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
13 February 2012Director's details changed for Mr Michael Lee Baybutt on 1 February 2010 (2 pages)
13 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
13 February 2012Director's details changed for Mr Michael Lee Baybutt on 1 February 2010 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 December 2010Director's details changed for Mr Michael Lee Baybutt on 26 March 2010 (2 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (9 pages)
20 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (9 pages)
20 December 2010Director's details changed for Mr Michael Lee Baybutt on 26 March 2010 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 January 2010Director's details changed for Michael Lee Baybutt on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Olivia Jane Baybutt on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Hannah Anglesea on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
22 January 2010Director's details changed for Rebecca Van Der Lee on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Hannah Anglesea on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Olivia Jane Baybutt on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Rebecca Van Der Lee on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Lee Baybutt on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (7 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 26/11/08; full list of members (5 pages)
27 January 2009Return made up to 26/11/08; full list of members (5 pages)
27 January 2009Director's change of particulars / rebecca baybutt / 25/10/2008 (1 page)
27 January 2009Director's change of particulars / rebecca baybutt / 25/10/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 March 2008Return made up to 26/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 March 2008Return made up to 26/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2006Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 December 2005Return made up to 26/11/05; full list of members (9 pages)
6 December 2005Return made up to 26/11/05; full list of members (9 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (9 pages)
3 December 2004Return made up to 26/11/04; full list of members (9 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
9 September 2004Company name changed silverblend LIMITED\certificate issued on 09/09/04 (2 pages)
9 September 2004Company name changed silverblend LIMITED\certificate issued on 09/09/04 (2 pages)
15 December 2003Return made up to 26/11/03; full list of members (10 pages)
15 December 2003Return made up to 26/11/03; full list of members (10 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 December 2002Return made up to 26/11/02; full list of members (7 pages)
1 December 2002Return made up to 26/11/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 August 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
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 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 December 2000Return made up to 26/11/00; full list of members (8 pages)
5 December 2000Return made up to 26/11/00; full list of members (8 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 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)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 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)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (3 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)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 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 (7 pages)
26 November 1996Return made up to 26/11/96; full list of members (7 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
11 October 1996Accounts for a dormant company made up to 31 December 1995 (3 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; full list of members (8 pages)
18 December 1995Return made up to 26/11/95; full list of members (8 pages)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan WN1 1DY (1 page)