Company NameGreengate Metal Components Limited
Company StatusActive
Company Number01425515
CategoryPrivate Limited Company
Incorporation Date4 June 1979(44 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Lindsay William Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMere House
Mereside Road
Knutsford
Cheshire
WA16 6QR
Secretary NameMr Lindsay William Walsh
NationalityBritish
StatusCurrent
Appointed08 January 1996(16 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House
Mereside Road
Knutsford
Cheshire
WA16 6QR
Director NameMr Simon Howarth
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Greengate
Middleton Junction
Manchester
M24 1RU
Director NameMr Bradley William Walsh
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Greengate
Middleton Junction
Manchester
M24 1RU
Director NameMr William John Walsh
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 July 2011)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressValgrande Avenida De Los Cortijo S/N
Casa 109 Penthouse
Sotogrande 11310
Spain
Director NameMrs Yvonne Margaret Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 July 2011)
RoleSecretary
Country of ResidenceSpain
Correspondence AddressValgrande Avenida De Los
Cortijo Casa 109 Penthouse
Sotogrande 11310
Spain
Secretary NameMrs Yvonne Margaret Walsh
NationalityBritish
StatusResigned
Appointed14 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressWoodlands Canterbury Close
Bamford
Rochdale
Lancashire
OL11 5LZ
Director NameMr Ivan John Walsh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBurstow Lodge Cottage
Rookery Hill, Outwood
Surrey
RH1 5QZ

Contact

Websitegreengatemetal.co.uk
Telephone0161 6533443
Telephone regionManchester

Location

Registered AddressUnit 1 Greengate
Middleton Junction
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

2k at £1Lindsay William Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,338,494
Cash£826,805
Current Liabilities£1,322,156

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

29 November 2019Delivered on: 5 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All that piece or parcel of land known as unit 4 greengate industrial estate, middleton junction, manchester M24 1RU.
Outstanding
27 July 2005Delivered on: 10 August 2005
Satisfied on: 16 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 December 2019Registration of charge 014255150002, created on 29 November 2019 (18 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
17 September 2019Statement of capital following an allotment of shares on 11 October 2018
  • GBP 2,375
(3 pages)
1 November 2018Confirmation statement made on 20 October 2018 with updates (5 pages)
19 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 October 2018Appointment of Mr Simon Howarth as a director on 11 October 2018 (2 pages)
12 October 2018Appointment of Mr Bradley William Walsh as a director on 11 October 2018 (2 pages)
7 October 2018Total exemption full accounts made up to 31 July 2018 (10 pages)
10 May 2018Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2,002
(4 pages)
3 May 2018Resolutions
  • RES13 ‐ Auth to allot 23/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(4 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2,000
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 October 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 October 2011Termination of appointment of William Walsh as a director (1 page)
21 October 2011Termination of appointment of Yvonne Walsh as a director (1 page)
21 October 2011Termination of appointment of Ivan Walsh as a director (1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Ivan Walsh as a director (1 page)
21 October 2011Termination of appointment of Yvonne Walsh as a director (1 page)
21 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of William Walsh as a director (1 page)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
13 December 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 November 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 October 2009Director's details changed for Mr Lindsay William Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Lindsay William Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr William John Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Ivan John Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Yvonne Margaret Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr William John Walsh on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Ivan John Walsh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Yvonne Margaret Walsh on 20 October 2009 (2 pages)
8 December 2008Return made up to 20/10/08; full list of members (4 pages)
8 December 2008Return made up to 20/10/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 October 2007Return made up to 20/10/07; full list of members (3 pages)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 October 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(8 pages)
27 October 2006Return made up to 20/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/10/06
(8 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
27 October 2005Return made up to 20/10/05; full list of members (7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
11 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
11 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
27 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
26 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
24 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
26 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 July 2001 (6 pages)
24 October 2001Return made up to 20/10/01; full list of members (7 pages)
24 October 2001Return made up to 20/10/01; full list of members (7 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 July 2000 (6 pages)
24 October 2000Return made up to 20/10/00; full list of members (7 pages)
24 October 2000Return made up to 20/10/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
27 October 1998Return made up to 20/10/98; full list of members (6 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
15 October 1998Accounts for a small company made up to 31 July 1998 (6 pages)
28 April 1998Memorandum and Articles of Association (5 pages)
28 April 1998Memorandum and Articles of Association (5 pages)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1997Return made up to 20/10/97; no change of members (4 pages)
29 October 1997Return made up to 20/10/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
14 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
31 March 1996Accounts for a small company made up to 31 July 1995 (10 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996New secretary appointed (2 pages)
24 October 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1995Return made up to 30/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 1982Accounts made up to 31 July 1982 (8 pages)
1 November 1982Accounts made up to 31 July 1982 (8 pages)
14 October 1981Accounts made up to 31 July 1981 (8 pages)
14 October 1981Accounts made up to 31 July 1981 (8 pages)
4 June 1979Certificate of incorporation (1 page)
4 June 1979Certificate of incorporation (1 page)