Company NameGreendale Limited
DirectorsJane Elizabeth Longworth and Luke Anthony Muscat Terribile
Company StatusActive
Company Number04616438
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Elizabeth Longworth
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(21 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street Nort
Manchester
M12 6JH
Director NameMr Luke Anthony Muscat Terribile
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(21 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Universal Square Devonshire Street Nort
Manchester
M12 6JH
Director NameWilliam Peter Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Moorland Drive
Cheadle Hulme
Stockport
Cheshire
SK8 6HY
Secretary NameKerry Berry
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameGrahame Paul Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address10 Longridge Avenue
Stalybridge
Cheshire
SK15 1HG
Director NameGeoffrey Alan Stobbs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 June 2005)
RoleCompany Director
Correspondence Address56 Cheetham Fold Road
Gee Cross Hyde
Stockport
Cheshire
SK14 5DF
Director NameMr David John Berry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Kerry Berry
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewww.ectatraining.co.uk/
Telephone0161 4805656
Telephone regionManchester

Location

Registered AddressBuilding 4 Universal Square
Devonshire Street North
Manchester
M12 6JH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1David Berry
50.00%
Ordinary
75 at £1Kerry Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£66,331
Cash£53,960
Current Liabilities£56,887

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

16 May 2018Delivered on: 2 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 10 newby road hazel grove stockport cheshire.
Outstanding
18 December 2006Delivered on: 20 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

17 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
15 June 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
2 June 2018Registration of charge 046164380002, created on 16 May 2018 (9 pages)
13 February 2018Registered office address changed from C/O Selgman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page)
22 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
12 April 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(4 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
(4 pages)
7 August 2014Appointment of Mrs Kerry Berry as a director on 29 April 2014 (2 pages)
7 August 2014Appointment of Mrs Kerry Berry as a director on 29 April 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150
(3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 150
(3 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for David John Berry on 13 August 2012 (2 pages)
14 August 2012Secretary's details changed for Kerry Berry on 13 August 2012 (1 page)
14 August 2012Director's details changed for David John Berry on 13 August 2012 (2 pages)
14 August 2012Secretary's details changed for Kerry Berry on 13 August 2012 (1 page)
30 March 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
10 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
5 January 2011Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages)
5 January 2011Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages)
5 January 2011Secretary's details changed for Kerry Berry on 1 October 2010 (2 pages)
4 January 2011Director's details changed for David John Berry on 1 October 2010 (2 pages)
4 January 2011Director's details changed for David John Berry on 1 October 2010 (2 pages)
4 January 2011Director's details changed for David John Berry on 1 October 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 June 2010Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 14 June 2010 (2 pages)
14 June 2010Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU on 14 June 2010 (2 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 October 2009Director's details changed for David Berry on 5 October 2009 (2 pages)
8 October 2009Director's details changed for David Berry on 5 October 2009 (2 pages)
8 October 2009Director's details changed for David Berry on 5 October 2009 (2 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
18 December 2008Return made up to 12/12/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
2 August 2006Ad 05/01/05--------- £ si 10@1 (2 pages)
2 August 2006Ad 05/01/05--------- £ si 10@1 (2 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 February 2006Return made up to 12/12/05; full list of members (3 pages)
1 February 2006Return made up to 12/12/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
18 March 2005Return made up to 12/12/04; full list of members (7 pages)
18 March 2005Return made up to 12/12/04; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (3 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004Ad 15/01/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Ad 15/01/04--------- £ si 50@1=50 £ ic 100/150 (2 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
19 December 2003Return made up to 12/12/03; full list of members (6 pages)
3 December 2003Secretary's particulars changed (1 page)
3 December 2003Secretary's particulars changed (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Ad 12/12/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 40@1=40 £ ic 35/75 (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2003Ad 12/12/02--------- £ si 25@1=25 £ ic 75/100 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 40@1=40 £ ic 35/75 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 25@1=25 £ ic 10/35 (2 pages)
25 January 2003Ad 12/12/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 January 2003Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 January 2003Ad 12/12/02--------- £ si 25@1=25 £ ic 10/35 (2 pages)
25 January 2003Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Incorporation (12 pages)
12 December 2002Incorporation (12 pages)