Company NameGreenbank Group Holdings Limited
Company StatusActive
Company Number05992511
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 6 months ago)
Previous NameCenhoco 113 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Baybutt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
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
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Secretary NameMr Christopher John Baybutt
NationalityBritish
StatusCurrent
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfield House
Flax Lane
Lathom
Lancashire
L40 5TD
Director NameMr Michael Lee Baybutt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreenbank House, 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
Director NameMr David James Baybutt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Farm
High Moor Lane Wrightington
Wigan
Lancashire
WN6 9PS

Location

Registered AddressGreenbank House, 152 Wigan Lane
Wigan
Lancashire
WN1 2LA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

4.2k at £0.01Trustees Of James Baybutt Settlement In Favour Of Christopher Baybutt & Others
19.66%
Ordinary
4.2k at £0.01Trustees Of Olive Mildred Baybutt Settlement In Favour Of David Baybutt & Others
19.66%
Ordinary
4.2k at £0.01Trustees Of Olive Mildred Settlement For Christopher Baybutt & Others
19.66%
Ordinary
4.1k at £0.01Trustees Of James Baybutt Settlement In Favour Of David Baybutt & Others
19.28%
Ordinary
-OTHER
18.99%
-
250 at £0.01Trustees Of Christopher Baybutts Childrens Settlements
1.18%
Ordinary
250 at £0.01Trustees Of David Baybutts Childrens Settlements
1.18%
Ordinary
81 at £0.01Trustees Of James Baybutt Settlement For David Baybutt & Others
0.38%
Ordinary

Financials

Year2014
Net Worth£425

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 Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
17 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 December 2020Cessation of David James Baybutt as a person with significant control on 10 May 2020 (1 page)
17 December 2020Termination of appointment of David James Baybutt as a director on 10 May 2020 (1 page)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
11 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
7 August 2018Notification of David James Baybutt as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Withdrawal of a person with significant control statement on 7 August 2018 (2 pages)
7 August 2018Notification of Christopher John Baybutt as a person with significant control on 7 August 2018 (2 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
16 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 212.334
(7 pages)
16 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 212.334
(7 pages)
6 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 November 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 212.334
(7 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 212.334
(7 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 212.334
(7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 212.334
(7 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 212.334
(7 pages)
26 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 212.334
(7 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 8 November 2012 with a full list of shareholders (7 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
10 September 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 October 2011Full accounts made up to 31 December 2010 (11 pages)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
15 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (15 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
8 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 February 2009Return made up to 08/11/08; full list of members (6 pages)
11 February 2009Return made up to 08/11/08; full list of members (6 pages)
3 September 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Full accounts made up to 31 December 2007 (11 pages)
6 March 2008Return made up to 08/11/07; full list of members (8 pages)
6 March 2008Return made up to 08/11/07; full list of members (8 pages)
30 July 2007Memorandum and Articles of Association (10 pages)
30 July 2007Memorandum and Articles of Association (10 pages)
25 July 2007Company name changed cenhoco 113 LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed cenhoco 113 LIMITED\certificate issued on 25/07/07 (2 pages)
24 March 2007Resolutions
  • RES13 ‐ Agreement 14/03/07
(2 pages)
24 March 2007Resolutions
  • RES13 ‐ Agreement 14/03/07
(2 pages)
12 February 2007Statement of affairs (18 pages)
12 February 2007Statement of affairs (18 pages)
12 February 2007Ad 28/12/06--------- £ si [email protected]=211 £ ic 1/212 (4 pages)
12 February 2007Ad 28/12/06--------- £ si [email protected]=211 £ ic 1/212 (4 pages)
22 January 2007Resolutions
  • RES13 ‐ Subdivision 28/12/06
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Subdivision 28/12/06
(1 page)
18 January 2007S-div 28/12/06 (1 page)
18 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
18 January 2007S-div 28/12/06 (1 page)
18 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
8 November 2006Incorporation (17 pages)
8 November 2006Incorporation (17 pages)