Company NameGreenwood Builders Limited
Company StatusActive
Company Number04786039
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John David Greenwood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Secretary NameMr John David Greenwood
NationalityBritish
StatusCurrent
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Darren Alan Garner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMr Adrian Vincent Rooney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
Director NameMark James Greenwood
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Orchard Road
Bromley
Kent
BR1 2PS
Director NameMichelle Greenwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2007(4 years after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW

Contact

Websitejgb.co.uk
Telephone0161 6548435
Telephone regionManchester

Location

Registered AddressUnit B9 Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1John Greenwood
98.04%
Ordinary
1 at £1John Greenwood
1.96%
Ordinary A

Financials

Year2014
Turnover£11,618,826
Gross Profit£1,085,848
Net Worth£1,189,774
Cash£625,450
Current Liabilities£2,919,459

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

16 February 2009Delivered on: 20 February 2009
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: Unit 4B zebra court greenside way chadderton oldham.
Outstanding
4 August 2008Delivered on: 9 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £450,000.00 due or to become due from the company to the chargee.
Particulars: Unit 4B zebra court greenside way chadderton oldham t/no MAN44266.
Outstanding

Filing History

10 November 2020Termination of appointment of Michelle Greenwood as a director on 17 August 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 February 2020Appointment of Mr Adrian Vincent Rooney as a director on 12 February 2020 (2 pages)
12 February 2020Appointment of Mr Darren Alan Garner as a director on 12 February 2020 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
30 October 2017Registered office address changed from Unit 4B Zebra Court Greenside Way (Off Greenggate) Chadderton Manchester Greater Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Unit 4B Zebra Court Greenside Way (Off Greenggate) Chadderton Manchester Greater Manchester M24 1UN to Unit B9 Greenside Way Middleton Manchester M24 1SW on 30 October 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
24 February 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
24 February 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 51
(5 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 51
(5 pages)
19 January 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
19 January 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 51
(5 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
13 April 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 51
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 51
(5 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 51
(5 pages)
27 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
27 February 2014Group of companies' accounts made up to 30 June 2013 (24 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for John David Greenwood on 4 June 2012 (2 pages)
10 June 2013Director's details changed for John David Greenwood on 4 June 2012 (2 pages)
10 June 2013Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages)
10 June 2013Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Michelle Greenwood on 4 June 2012 (2 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
10 June 2013Secretary's details changed for John David Greenwood on 4 June 2012 (1 page)
10 June 2013Secretary's details changed for John David Greenwood on 4 June 2012 (1 page)
10 June 2013Director's details changed for John David Greenwood on 4 June 2012 (2 pages)
10 June 2013Secretary's details changed for John David Greenwood on 4 June 2012 (1 page)
12 October 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
12 October 2012Group of companies' accounts made up to 30 June 2012 (23 pages)
9 October 2012Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page)
9 October 2012Registered office address changed from 292 West Street Oldham OL9 6HJ on 9 October 2012 (1 page)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
6 December 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 3 June 2010 with a full list of shareholders (6 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (23 pages)
22 November 2010Resignation as auditors (1 page)
22 November 2010Resignation as auditors (1 page)
5 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
5 March 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 April 2009Full accounts made up to 30 June 2008 (22 pages)
16 April 2009Full accounts made up to 30 June 2008 (22 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
12 June 2008Return made up to 03/06/08; full list of members (5 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
24 April 2008Full accounts made up to 30 June 2007 (22 pages)
12 July 2007£ ic 102/51 09/06/07 £ sr 51@1=51 (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 July 2007£ ic 102/51 09/06/07 £ sr 51@1=51 (2 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2007New director appointed (1 page)
11 July 2007Return made up to 03/06/07; full list of members (7 pages)
11 July 2007New director appointed (1 page)
11 July 2007Return made up to 03/06/07; full list of members (7 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
4 April 2007Full accounts made up to 30 June 2006 (21 pages)
4 April 2007Full accounts made up to 30 June 2006 (21 pages)
29 June 2006Return made up to 03/06/06; full list of members (7 pages)
29 June 2006Return made up to 03/06/06; full list of members (7 pages)
24 March 2006Full accounts made up to 30 June 2005 (20 pages)
24 March 2006Full accounts made up to 30 June 2005 (20 pages)
30 June 2005Return made up to 03/06/05; full list of members (7 pages)
30 June 2005Return made up to 03/06/05; full list of members (7 pages)
4 April 2005Full accounts made up to 30 June 2004 (21 pages)
4 April 2005Full accounts made up to 30 June 2004 (21 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
2 July 2004Return made up to 03/06/04; full list of members (7 pages)
1 April 2004Director's particulars changed (1 page)
1 April 2004Director's particulars changed (1 page)
22 January 2004Nc inc already adjusted 10/12/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 January 2004Nc inc already adjusted 10/12/03 (1 page)
22 January 2004Nc inc already adjusted 10/12/03 (1 page)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
22 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
22 January 2004Nc inc already adjusted 10/12/03 (1 page)
22 January 2004Ad 10/12/03--------- £ si 1@1=1 £ ic 101/102 (2 pages)
22 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
26 August 2003Statement of affairs (6 pages)
26 August 2003Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2003Ad 26/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 2003Statement of affairs (6 pages)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2003Incorporation (12 pages)
3 June 2003Incorporation (12 pages)