Company NameGreensway (Holdings) Limited
Company StatusActive
Company Number01590249
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 7 months ago)
Previous NameGreensway (Supermarkets) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBernard Roy Allen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleShop Manager
Correspondence Address32 Manley Avenue
Golborne
Warrington
WA3 3XB
Director NameMr Howard Green
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMrs Amy Lynn Green
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(11 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleDietician
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Secretary NameMrs Amy Lynn Green
NationalityBritish
StatusCurrent
Appointed01 January 1994(12 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameHannah Lynn Green
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(28 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameKatlyn Marie Green
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(28 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMr Andrew William Green
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(30 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDucks End 7 Rigby Street
Ashton-In-Makerfield
Wigan
WN4 9PY
Director NameMr William Alexander Faupel
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Beaumont Road
Manchester
M21 8BG
Director NameMr Alan Green
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleShop Keeper
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMrs Beryl Hazel Green
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleClerk
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY
Director NameMrs Janice Warren
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 December 2005)
RoleCourt Shorthand Writer
Correspondence AddressThe Lodge Ightham Court Fen Pond Road
Ightham
Sevenoaks
Kent
TN15 9JF
Secretary NameMrs Beryl Hazel Green
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressTreetops Rigby Street
Ashton In Makerfield
Wigan
Lancashire
WN4 9PY

Contact

Telephone01942 204842
Telephone regionWigan

Location

Registered Address34 Gerard Street
Ashton In Makerfield
Wigan
WN4 9AE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardAshton
Built Up AreaLiverpool

Shareholders

2.6k at £1Amy Lynn Green
48.96%
Ordinary A
2.6k at £1Mr Howard Green
48.96%
Ordinary A
5.6k at £0.01Amy Lynn Green
1.04%
Ordinary B
5.6k at £0.01Mr Howard Green
1.04%
Ordinary B

Financials

Year2014
Net Worth£3,273,483
Cash£1,091,892
Current Liabilities£141,259

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

13 June 1991Delivered 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

Filing History

6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 January 2019Confirmation statement made on 22 December 2018 with updates (6 pages)
30 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 February 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
19 February 2018Change of details for Mr Howard Green as a person with significant control on 3 January 2017 (2 pages)
19 February 2018Cessation of Amy Lynn Green as a person with significant control on 3 January 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 March 2016Change of share class name or designation (2 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,392
(11 pages)
13 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,392
(11 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,392
(11 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,392
(11 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,392
(11 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,392
(11 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
14 January 2013Accounts for a small company made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
2 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
23 December 2011Appointment of Mr Andrew William Green as a director (2 pages)
23 December 2011Appointment of Mr Andrew William Green as a director (2 pages)
23 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (10 pages)
17 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 January 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register(s) moved to registered inspection location (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
23 February 2010Register inspection address has been changed (2 pages)
12 February 2010Appointment of Hannah Lynn Green as a director (3 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
12 February 2010Appointment of Katlyn Marie Green as a director (3 pages)
12 February 2010Appointment of Katlyn Marie Green as a director (3 pages)
12 February 2010Appointment of Hannah Lynn Green as a director (3 pages)
12 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (15 pages)
11 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
11 February 2010Accounts for a small company made up to 30 September 2009 (5 pages)
16 April 2009Director and secretary's change of particulars / amy green / 29/11/2006 (1 page)
16 April 2009Director and secretary's change of particulars / amy green / 29/11/2006 (1 page)
16 April 2009Return made up to 22/12/08; change of members (7 pages)
16 April 2009Return made up to 22/12/08; change of members (7 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of debenture register (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Accounts for a small company made up to 30 September 2008 (6 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
15 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
8 February 2008Return made up to 22/12/07; no change of members (7 pages)
8 February 2008Return made up to 22/12/07; no change of members (7 pages)
30 May 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
30 May 2007Accounts for a medium company made up to 30 September 2006 (22 pages)
17 February 2007Return made up to 22/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 February 2007Return made up to 22/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 August 2006Ad 21/04/06--------- £ si 100@1=100 £ ic 5292/5392 (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
16 August 2006Ad 21/04/06--------- £ si 100@1=100 £ ic 5292/5392 (2 pages)
16 August 2006Particulars of contract relating to shares (2 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 March 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
9 March 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
9 March 2006Accounts for a medium company made up to 2 October 2005 (17 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2006Return made up to 22/12/05; full list of members (3 pages)
7 February 2006Return made up to 22/12/05; full list of members (3 pages)
1 February 2006Location of register of members (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of debenture register (1 page)
1 February 2006Location of register of members (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005£ sr 420@1 28/04/04 (1 page)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005£ sr 420@1 28/04/04 (1 page)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
11 January 2005Return made up to 22/12/04; full list of members (9 pages)
11 January 2005Return made up to 22/12/04; full list of members (9 pages)
6 December 2004Accounts for a medium company made up to 3 October 2004 (17 pages)
6 December 2004Accounts for a medium company made up to 3 October 2004 (17 pages)
6 December 2004Accounts for a medium company made up to 3 October 2004 (17 pages)
15 January 2004Return made up to 22/12/03; full list of members (9 pages)
15 January 2004Return made up to 22/12/03; full list of members (9 pages)
4 December 2003Accounts for a medium company made up to 5 October 2003 (17 pages)
4 December 2003Accounts for a medium company made up to 5 October 2003 (17 pages)
4 December 2003Accounts for a medium company made up to 5 October 2003 (17 pages)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 December 2002Accounts for a medium company made up to 30 September 2002 (16 pages)
22 December 2002Accounts for a medium company made up to 30 September 2002 (16 pages)
7 January 2002Return made up to 22/12/01; full list of members (8 pages)
7 January 2002Return made up to 22/12/01; full list of members (8 pages)
7 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
7 December 2001Accounts for a medium company made up to 30 September 2001 (18 pages)
5 January 2001Full accounts made up to 30 September 2000 (18 pages)
5 January 2001Full accounts made up to 30 September 2000 (18 pages)
2 January 2001Return made up to 22/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 January 2001Return made up to 22/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 April 2000Full accounts made up to 30 September 1999 (19 pages)
5 April 2000Full accounts made up to 30 September 1999 (19 pages)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 January 2000Return made up to 22/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
4 May 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
19 January 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
26 March 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
6 June 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
6 June 1996Accounts for a medium company made up to 30 September 1995 (21 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
28 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
28 July 1995Accounts for a medium company made up to 30 September 1994 (18 pages)
24 March 1994Company name changed greensway (supermarkets) LIMITED\certificate issued on 25/03/94 (2 pages)
24 March 1994Company name changed greensway (supermarkets) LIMITED\certificate issued on 25/03/94 (2 pages)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 February 1987Return made up to 29/01/87; full list of members (5 pages)
2 February 1987Return made up to 29/01/87; full list of members (5 pages)
9 October 1981Incorporation (19 pages)
9 October 1981Incorporation (19 pages)