Mereside Road
Knutsford
Cheshire
WA16 6QR
Secretary Name | Mr Lindsay William Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 1996(16 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Mereside Road Knutsford Cheshire WA16 6QR |
Director Name | Mr Simon Howarth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greengate Middleton Junction Manchester M24 1RU |
Director Name | Mr Bradley William Walsh |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greengate Middleton Junction Manchester M24 1RU |
Director Name | Mr William John Walsh |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 July 2011) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Valgrande Avenida De Los Cortijo S/N Casa 109 Penthouse Sotogrande 11310 Spain |
Director Name | Mrs Yvonne Margaret Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 July 2011) |
Role | Secretary |
Country of Residence | Spain |
Correspondence Address | Valgrande Avenida De Los Cortijo Casa 109 Penthouse Sotogrande 11310 Spain |
Secretary Name | Mrs Yvonne Margaret Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Woodlands Canterbury Close Bamford Rochdale Lancashire OL11 5LZ |
Director Name | Mr Ivan John Walsh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Burstow Lodge Cottage Rookery Hill, Outwood Surrey RH1 5QZ |
Website | greengatemetal.co.uk |
---|---|
Telephone | 0161 6533443 |
Telephone region | Manchester |
Registered Address | Unit 1 Greengate Middleton Junction Manchester M24 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
2k at £1 | Lindsay William Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,338,494 |
Cash | £826,805 |
Current Liabilities | £1,322,156 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
29 November 2019 | Delivered 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 2005 | Delivered 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 |
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
5 December 2019 | Registration of charge 014255150002, created on 29 November 2019 (18 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 11 October 2018
|
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (5 pages) |
19 October 2018 | Resolutions
|
12 October 2018 | Appointment of Mr Simon Howarth as a director on 11 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Bradley William Walsh as a director on 11 October 2018 (2 pages) |
7 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 23 April 2018
|
3 May 2018 | Resolutions
|
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 October 2011 | Termination of appointment of William Walsh as a director (1 page) |
21 October 2011 | Termination of appointment of Yvonne Walsh as a director (1 page) |
21 October 2011 | Termination of appointment of Ivan Walsh as a director (1 page) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of Ivan Walsh as a director (1 page) |
21 October 2011 | Termination of appointment of Yvonne Walsh as a director (1 page) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Termination of appointment of William Walsh as a director (1 page) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
20 October 2009 | Director's details changed for Mr Lindsay William Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Lindsay William Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr William John Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ivan John Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Yvonne Margaret Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr William John Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Director's details changed for Ivan John Walsh on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Yvonne Margaret Walsh on 20 October 2009 (2 pages) |
8 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members
|
27 October 2006 | Return made up to 20/10/06; full list of members
|
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
11 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 October 2003 | Return made up to 20/10/03; full list of members
|
24 October 2003 | Return made up to 20/10/03; full list of members
|
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
20 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
24 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Resolutions
|
19 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 October 1999 | Return made up to 20/10/99; full list of members
|
27 October 1999 | Return made up to 20/10/99; full list of members
|
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 April 1998 | Memorandum and Articles of Association (5 pages) |
28 April 1998 | Memorandum and Articles of Association (5 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
29 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
14 November 1996 | Return made up to 30/10/96; full list of members
|
14 November 1996 | Return made up to 30/10/96; full list of members
|
31 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
31 March 1996 | Accounts for a small company made up to 31 July 1995 (10 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
24 October 1995 | Return made up to 30/10/95; no change of members
|
24 October 1995 | Return made up to 30/10/95; no change of members
|
19 January 1994 | Resolutions
|
1 November 1982 | Accounts made up to 31 July 1982 (8 pages) |
1 November 1982 | Accounts made up to 31 July 1982 (8 pages) |
14 October 1981 | Accounts made up to 31 July 1981 (8 pages) |
14 October 1981 | Accounts made up to 31 July 1981 (8 pages) |
4 June 1979 | Certificate of incorporation (1 page) |
4 June 1979 | Certificate of incorporation (1 page) |