Company NameGreenbridge Engineering Ltd
DirectorsMichael Hamer and Paul Michael Hamer
Company StatusActive
Company Number03653976
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Hamer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 day after company formation)
Appointment Duration25 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address13 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Secretary NameMrs Shiela Margaret Hamer
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 day after company formation)
Appointment Duration25 years, 6 months
RoleSecretary
Correspondence Address13 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameMr Paul Michael Hamer
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(8 years after company formation)
Appointment Duration17 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreenbridgeprecision.com
Email address[email protected]
Telephone01457 834005
Telephone regionGlossop

Location

Registered Address13 Glover Centre Egmont Street
Mossley
Ashton-Under-Lyne
OL5 9PY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

38 at £1Michael Hamer
38.00%
Ordinary
37 at £1Shiela Hamer
37.00%
Ordinary
25 at £1Paul Hamer
25.00%
Ordinary

Financials

Year2014
Net Worth£277,126
Cash£148,722
Current Liabilities£160,581

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Bibby Financial Services LTD

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 November 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
2 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
16 December 2019Amended total exemption full accounts made up to 31 October 2018 (12 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 May 2019Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to 13 Glover Centre Egmont Street Mossley Ashton-Under-Lyne OL5 9PY on 14 May 2019 (1 page)
4 February 2019Registration of charge 036539760001, created on 29 January 2019 (47 pages)
24 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
3 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 July 2018Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 23 July 2018 (1 page)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 March 2016Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 4 March 2016 (1 page)
4 March 2016Registered office address changed from 123 - 125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 4 March 2016 (1 page)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
29 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
14 January 2014Director's details changed for Mr Paul Michael Hamer on 21 October 2013 (2 pages)
14 January 2014Secretary's details changed for Mrs Shiela Margaret Hamer on 21 October 2013 (1 page)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Director's details changed for Mr Michael Hamer on 21 October 2013 (2 pages)
14 January 2014Director's details changed for Mr Michael Hamer on 21 October 2013 (2 pages)
14 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Director's details changed for Mr Paul Michael Hamer on 21 October 2013 (2 pages)
14 January 2014Secretary's details changed for Mrs Shiela Margaret Hamer on 21 October 2013 (1 page)
30 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 30 October 2013 (1 page)
30 October 2013Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 30 October 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 January 2010Director's details changed for Paul Michael Hamer on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael Hamer on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Shiela Margaret Hamer on 15 January 2010 (1 page)
15 January 2010Director's details changed for Michael Hamer on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Shiela Margaret Hamer on 15 January 2010 (1 page)
15 January 2010Director's details changed for Paul Michael Hamer on 15 January 2010 (2 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
27 August 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
17 February 2009Return made up to 21/10/08; full list of members (6 pages)
17 February 2009Return made up to 21/10/08; full list of members (6 pages)
14 November 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
14 November 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
12 November 2007Return made up to 21/10/07; full list of members (7 pages)
12 November 2007Return made up to 21/10/07; full list of members (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
14 December 2006Return made up to 21/10/06; full list of members (6 pages)
14 December 2006Return made up to 21/10/06; full list of members (6 pages)
8 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
8 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
7 November 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
7 November 2005Return made up to 21/10/05; full list of members (6 pages)
7 November 2005Return made up to 21/10/05; full list of members (6 pages)
7 November 2005Partial exemption accounts made up to 31 October 2004 (8 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
22 November 2004Return made up to 21/10/04; full list of members (6 pages)
19 October 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
19 October 2004Partial exemption accounts made up to 31 October 2003 (8 pages)
31 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
29 October 2003Return made up to 21/10/03; full list of members (6 pages)
1 November 2002Return made up to 21/10/02; full list of members (6 pages)
1 November 2002Return made up to 21/10/02; full list of members (6 pages)
4 September 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
4 September 2002Partial exemption accounts made up to 31 October 2001 (8 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
6 November 2001Return made up to 21/10/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 September 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
3 September 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 August 2000Full accounts made up to 31 October 1999 (8 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
25 October 1999Return made up to 21/10/99; full list of members (6 pages)
3 November 1998Ad 22/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: poole & callaghan 129 rochdale road bury lancashire BL9 7BA (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: poole & callaghan 129 rochdale road bury lancashire BL9 7BA (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Ad 22/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
21 October 1998Incorporation (12 pages)
21 October 1998Incorporation (12 pages)