Golborne
Warrington
WA3 3XB
Director Name | Mr Howard Green |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Mrs Amy Lynn Green |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(11 years, 2 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Dietician |
Country of Residence | United Kingdom |
Correspondence Address | Ducks End 7 Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Secretary Name | Mrs Amy Lynn Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(12 years, 2 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducks End 7 Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Hannah Lynn Green |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducks End 7 Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Katlyn Marie Green |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducks End 7 Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Mr Andrew William Green |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2011(30 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ducks End 7 Rigby Street Ashton-In-Makerfield Wigan WN4 9PY |
Director Name | Mr William Alexander Faupel |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beaumont Road Manchester M21 8BG |
Director Name | Mr Alan Green |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Shop Keeper |
Correspondence Address | Treetops Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Mrs Beryl Hazel Green |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Clerk |
Correspondence Address | Treetops Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Director Name | Mrs Janice Warren |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 December 2005) |
Role | Court Shorthand Writer |
Correspondence Address | The Lodge Ightham Court Fen Pond Road Ightham Sevenoaks Kent TN15 9JF |
Secretary Name | Mrs Beryl Hazel Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Treetops Rigby Street Ashton In Makerfield Wigan Lancashire WN4 9PY |
Telephone | 01942 204842 |
---|---|
Telephone region | Wigan |
Registered Address | 34 Gerard Street Ashton In Makerfield Wigan WN4 9AE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Ashton |
Built Up Area | Liverpool |
2.6k at £1 | Amy Lynn Green 48.96% Ordinary A |
---|---|
2.6k at £1 | Mr Howard Green 48.96% Ordinary A |
5.6k at £0.01 | Amy Lynn Green 1.04% Ordinary B |
5.6k at £0.01 | Mr Howard Green 1.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,273,483 |
Cash | £1,091,892 |
Current Liabilities | £141,259 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
13 June 1991 | Delivered on: 27 June 1991 Satisfied on: 17 February 2006 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: Land & buildings at milnrow road, shaw sidham. Fully Satisfied |
---|
6 January 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (6 pages) |
30 April 2018 | Resolutions
|
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
19 February 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
19 February 2018 | Change of details for Mr Howard Green as a person with significant control on 3 January 2017 (2 pages) |
19 February 2018 | Cessation of Amy Lynn Green as a person with significant control on 3 January 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
4 January 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
8 March 2016 | Change of share class name or designation (2 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
8 March 2016 | Change of share class name or designation (2 pages) |
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 January 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
7 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
23 December 2011 | Appointment of Mr Andrew William Green as a director (2 pages) |
23 December 2011 | Appointment of Mr Andrew William Green as a director (2 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
23 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
17 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (2 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
23 February 2010 | Register inspection address has been changed (2 pages) |
12 February 2010 | Appointment of Hannah Lynn Green as a director (3 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
12 February 2010 | Appointment of Katlyn Marie Green as a director (3 pages) |
12 February 2010 | Appointment of Katlyn Marie Green as a director (3 pages) |
12 February 2010 | Appointment of Hannah Lynn Green as a director (3 pages) |
12 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (15 pages) |
11 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
11 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
16 April 2009 | Director and secretary's change of particulars / amy green / 29/11/2006 (1 page) |
16 April 2009 | Director and secretary's change of particulars / amy green / 29/11/2006 (1 page) |
16 April 2009 | Return made up to 22/12/08; change of members (7 pages) |
16 April 2009 | Return made up to 22/12/08; change of members (7 pages) |
31 March 2009 | Location of debenture register (1 page) |
31 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
8 February 2008 | Return made up to 22/12/07; no change of members (7 pages) |
8 February 2008 | Return made up to 22/12/07; no change of members (7 pages) |
30 May 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
30 May 2007 | Accounts for a medium company made up to 30 September 2006 (22 pages) |
17 February 2007 | Return made up to 22/12/06; full list of members
|
17 February 2007 | Return made up to 22/12/06; full list of members
|
16 August 2006 | Ad 21/04/06--------- £ si 100@1=100 £ ic 5292/5392 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
16 August 2006 | Ad 21/04/06--------- £ si 100@1=100 £ ic 5292/5392 (2 pages) |
16 August 2006 | Particulars of contract relating to shares (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
9 March 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
9 March 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
9 March 2006 | Accounts for a medium company made up to 2 October 2005 (17 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 22/12/05; full list of members (3 pages) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Location of register of members (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | £ sr 420@1 28/04/04 (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | £ sr 420@1 28/04/04 (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director's particulars changed (1 page) |
11 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
6 December 2004 | Accounts for a medium company made up to 3 October 2004 (17 pages) |
6 December 2004 | Accounts for a medium company made up to 3 October 2004 (17 pages) |
6 December 2004 | Accounts for a medium company made up to 3 October 2004 (17 pages) |
15 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
4 December 2003 | Accounts for a medium company made up to 5 October 2003 (17 pages) |
4 December 2003 | Accounts for a medium company made up to 5 October 2003 (17 pages) |
4 December 2003 | Accounts for a medium company made up to 5 October 2003 (17 pages) |
13 January 2003 | Return made up to 22/12/02; full list of members
|
13 January 2003 | Return made up to 22/12/02; full list of members
|
22 December 2002 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
22 December 2002 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
7 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
7 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
7 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (18 pages) |
2 January 2001 | Return made up to 22/12/00; full list of members
|
2 January 2001 | Return made up to 22/12/00; full list of members
|
5 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
5 April 2000 | Full accounts made up to 30 September 1999 (19 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members
|
13 January 2000 | Return made up to 22/12/99; full list of members
|
4 May 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
4 May 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
19 January 1998 | Accounts for a medium company made up to 30 September 1997 (19 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 May 1997 | Return made up to 31/12/96; no change of members
|
23 May 1997 | Return made up to 31/12/96; no change of members
|
26 March 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
26 March 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
6 June 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
6 June 1996 | Accounts for a medium company made up to 30 September 1995 (21 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
28 July 1995 | Accounts for a medium company made up to 30 September 1994 (18 pages) |
24 March 1994 | Company name changed greensway (supermarkets) LIMITED\certificate issued on 25/03/94 (2 pages) |
24 March 1994 | Company name changed greensway (supermarkets) LIMITED\certificate issued on 25/03/94 (2 pages) |
16 October 1987 | Resolutions
|
16 October 1987 | Resolutions
|
2 February 1987 | Return made up to 29/01/87; full list of members (5 pages) |
2 February 1987 | Return made up to 29/01/87; full list of members (5 pages) |
9 October 1981 | Incorporation (19 pages) |
9 October 1981 | Incorporation (19 pages) |