Company NameGreenbank Partnerships Limited
Company StatusActive
Company Number02384495
CategoryPrivate Limited Company
Incorporation Date16 May 1989(34 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher John Baybutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Secretary NameMr Christopher John Baybutt
NationalityBritish
StatusCurrent
Appointed22 October 1993(4 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(15 years, 6 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House
152 Wigan Lane
Wigan Lancashire
WN1 2LA
Director NameProf Graham William Ashworth
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressSpring House
Preston New Road Samlesbury
Preston
Lancashire
PR5 0UP
Director NameMrs Olive Mildred Baybutt
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 December 2001)
RoleSurveyor
Correspondence AddressCourage High
Courage Low Lane Wrightington
Wigan
Lancashire
WN6 9PJ
Director NameCllr Michael John Doyle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleLocal Government Councillor
Correspondence Address4 Coylton Avenue
Rainhill
Prescot
Merseyside
L35 0PT
Director NameHenry Frank Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 1994)
RoleSurveyor
Correspondence AddressMarbury House 74 Bexton Road
Knutsford
Cheshire
WA16 0DX
Director NameMr Paul Robert Green
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Greetby Hill
Ormskirk
Lancashire
L39 2DS
Director NameMr John Melling
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameDavid Watts
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleLocal Government Councillor
Correspondence Address60 Thatto Heath Road
Thatto Heath
St Helens
Merseyside
WA10 3QS
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 May 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHigh Moor Farm
High Moor Lane Wrightington
Wigan
Lancashire
WN6 9PS
Secretary NameMr Richard Ian Tully
NationalityBritish
StatusResigned
Appointed02 November 1992(3 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Parchments
Newton Le Willows
Merseyside
WA12 0DY
Director NameMr Peter John Robinson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1996)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AJ

Contact

Websitewww.greenbankpartnerships.com

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

450 at £1Greenbank Group LTD
45.00%
Ordinary A
450 at £1Greenbank Group LTD
45.00%
Ordinary B
100 at £1Greenbank Group LTD
10.00%
Ordinary C

Financials

Year2014
Net Worth-£2,053,726
Cash£134,560
Current Liabilities£323,806

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 July 2023 (9 months, 2 weeks ago)
Next Return Due9 August 2024 (3 months from now)

Charges

28 December 2006Delivered on: 4 January 2007
Satisfied on: 5 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from greenbank partnerships limited to the chargee on any account whatsoever.
Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 December 2006Delivered on: 4 January 2007
Satisfied on: 5 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Direct and third party legal charge
Secured details: All monies due or to become due from ravenhead developments limited to the chargee on any account whatsoever.
Particulars: L/H land k/a ravenhead retail park, milverny way and land on the east side of st helens, linkway, st helens t/n MS316428. F/h land k/a ravenhead retail park, st helens t/n MS446245. L/h land lying to the west of st helens linkway, st helens and unregistered land lying to the west of st helens, linkway, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 December 2006Delivered on: 4 January 2007
Satisfied on: 5 November 2007
Persons entitled: National Westminster 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: Unregistered land at burtonhead road, st helens. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 1997Delivered on: 31 December 1997
Satisfied on: 5 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between the company and craftsmans projects limited and national westminster bank PLC)
Secured details: All monies due or to become due from the company and/or craftsmans projects limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land at rectory lane standish wigan greater manchester t/n GM757977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 September 1997Delivered on: 2 October 1997
Satisfied on: 24 September 2013
Persons entitled: Standish Estates Limited

Classification: Legal charge
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: 11 king street wigan t/n GM412047.
Fully Satisfied
20 July 1993Delivered on: 31 July 1993
Satisfied on: 24 September 2013
Persons entitled: Fairclough Homes Limited

Classification: Legal charge
Secured details: The aggregate of the recoverable sum and all retainable sale proceeds (as defined) due from the company to the chargee under the terms of the charge.
Particulars: F/H and part l/h land at st. Helens merseyside adjacent to ravenhead road canal street and bold street and comprising parts of t/nos. Ms 301088, ms 129692, ms 112726 and ms 2652.
Fully Satisfied
20 July 1993Delivered on: 28 July 1993
Satisfied on: 5 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charges by way of legal mortgage all that the f/h and part l/h land at st. Helens merseyside forming part of the property comprised in title no's:- MS301088; MS129692; MS112726; MS2652 and/or the procby way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1993Delivered on: 28 July 1993
Satisfied on: 5 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 November 2014Delivered on: 14 November 2014
Satisfied on: 22 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
12 January 1990Delivered on: 1 February 1990
Satisfied on: 6 June 1994
Persons entitled: Pilkington Property Developments Limited.

Classification: Legal charge
Secured details: £165,000 due from the company to the chargee.
Particulars: F/H land and buildings on the south side of bold street and the west side of canal street st.helens title no:- MS2652; f/h land and buildings on the south side of bold street st.helens title no:- MS129692.
Fully Satisfied
11 May 2015Delivered on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
4 February 2011Delivered on: 12 February 2011
Persons entitled: Lime Property Fund Limited Partnership

Classification: Development costs account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all its right, title and interest in the deposit monies see image for full details.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 December 2020Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page)
17 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
15 December 2020Termination of appointment of David James Baybutt as a director on 10 May 2020 (1 page)
11 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
23 August 2018Notification of David James Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Withdrawal of a person with significant control statement on 23 August 2018 (2 pages)
23 August 2018Notification of Christopher John Baybutt as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Notification of John Melling as a person with significant control on 23 August 2018 (2 pages)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
16 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
(7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Satisfaction of charge 023844950011 in full (1 page)
22 May 2015Satisfaction of charge 023844950011 in full (1 page)
12 May 2015Registration of charge 023844950012, created on 11 May 2015 (6 pages)
12 May 2015Registration of charge 023844950012, created on 11 May 2015 (6 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(7 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(7 pages)
4 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(7 pages)
14 November 2014Registration of charge 023844950011, created on 14 November 2014 (5 pages)
14 November 2014Registration of charge 023844950011, created on 14 November 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
26 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(7 pages)
11 October 2013Accounts made up to 31 December 2012 (18 pages)
11 October 2013Accounts made up to 31 December 2012 (18 pages)
24 September 2013Satisfaction of charge 5 in full (1 page)
24 September 2013Satisfaction of charge 4 in full (1 page)
24 September 2013Satisfaction of charge 5 in full (1 page)
24 September 2013Satisfaction of charge 4 in full (1 page)
16 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (16 pages)
10 September 2012Accounts for a small company made up to 31 December 2011 (16 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 2 November 2010 with a full list of shareholders (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 02/11/08; full list of members (4 pages)
27 January 2009Return made up to 02/11/08; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 November 2007Return made up to 02/11/07; no change of members (7 pages)
30 November 2007Return made up to 02/11/07; no change of members (7 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(2 pages)
27 March 2007Resolutions
  • RES13 ‐ Company business 08/03/07
(2 pages)
10 January 2007Resolutions
  • RES13 ‐ Legal charge 28/12/06
(2 pages)
10 January 2007Resolutions
  • RES13 ‐ Legal charge 28/12/06
(2 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
22 November 2006Return made up to 02/11/06; full list of members (7 pages)
22 November 2006Return made up to 02/11/06; full list of members (7 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (7 pages)
14 November 2005Return made up to 02/11/05; full list of members (7 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 November 2003Return made up to 02/11/03; full list of members (7 pages)
5 November 2003Return made up to 02/11/03; full list of members (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
12 November 2002Return made up to 02/11/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 October 2002Director resigned (1 page)
18 October 2002Director resigned (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
6 February 2002Secretary's particulars changed;director's particulars changed (1 page)
22 January 2002Return made up to 02/11/01; full list of members (8 pages)
22 January 2002Return made up to 02/11/01; full list of members (8 pages)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
9 November 2000Return made up to 02/11/00; full list of members (7 pages)
9 November 2000Return made up to 02/11/00; full list of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 1999Return made up to 02/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Accounts made up to 31 December 1998 (13 pages)
26 October 1999Accounts made up to 31 December 1998 (13 pages)
3 November 1998Return made up to 02/11/98; full list of members (9 pages)
3 November 1998Return made up to 02/11/98; full list of members (9 pages)
24 September 1998Accounts made up to 31 December 1997 (13 pages)
24 September 1998Accounts made up to 31 December 1997 (13 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Return made up to 02/11/97; full list of members (10 pages)
10 November 1997Return made up to 02/11/97; full list of members (10 pages)
4 November 1997Accounts made up to 31 December 1996 (13 pages)
4 November 1997Accounts made up to 31 December 1996 (13 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
13 November 1996Director resigned (1 page)
13 November 1996Return made up to 02/11/96; full list of members (10 pages)
13 November 1996Return made up to 02/11/96; full list of members (10 pages)
13 November 1996Director resigned (1 page)
29 October 1996Accounts made up to 31 December 1995 (12 pages)
29 October 1996Accounts made up to 31 December 1995 (12 pages)
5 December 1995Return made up to 02/11/95; no change of members (8 pages)
5 December 1995Return made up to 02/11/95; no change of members (8 pages)
3 November 1995Accounts made up to 31 December 1994 (10 pages)
3 November 1995Accounts made up to 31 December 1994 (10 pages)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan lancashire WN1 1DY (1 page)
19 July 1995Registered office changed on 19/07/95 from: 41 king street wigan lancashire WN1 1DY (1 page)
27 May 1994Company name changed greenbank (st. Helens) LIMITED\certificate issued on 31/05/94 (2 pages)
27 May 1994Company name changed greenbank (st. Helens) LIMITED\certificate issued on 31/05/94 (2 pages)
31 July 1993Particulars of mortgage/charge (3 pages)
31 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (7 pages)
28 July 1993Particulars of mortgage/charge (7 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
26 October 1989Company name changed dotspot LIMITED\certificate issued on 25/10/89 (2 pages)
26 October 1989Company name changed dotspot LIMITED\certificate issued on 25/10/89 (2 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1989Incorporation (9 pages)
16 May 1989Certificate of incorporation (1 page)
16 May 1989Certificate of incorporation (1 page)
16 May 1989Incorporation (9 pages)