Company NameGreenwood Bros. (Builders) Limited
DirectorsElizabeth Theobald and Josephine Elizabeth Bostock
Company StatusActive
Company Number00319239
CategoryPrivate Limited Company
Incorporation Date6 October 1936(87 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Elizabeth Theobald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(79 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceWales
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMrs Josephine Elizabeth Bostock
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(79 years, 11 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMiss Doris Greenwood
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressAughton Grange
174 Prescot Road
Aughton
Nr Ormskirk
L39 5AG
Director NameMr Hugh Greenwood
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAughton Grange
174 Prescot Road
Aughton
Nr Ormskirk
L39 5AG
Secretary NameMr Gerald William Inkin
NationalityBritish
StatusResigned
Appointed31 December 1991(55 years, 3 months after company formation)
Appointment Duration27 years, 4 months (resigned 12 May 2019)
RoleCompany Director
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameSophie Gertrude Greenwood
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2004(68 years after company formation)
Appointment Duration10 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAughton Grange 174 Prescot Road
Aughton
Ormskirk
L39 5AG
Secretary NameMr Hugo Greenwood
NationalityEnglish
StatusResigned
Appointed17 October 2004(68 years after company formation)
Appointment Duration11 years, 2 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Prescot Road
Aughton
Lancs
L39 5AE
Director NameMr Hugo Greenwood
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 2015(78 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 December 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMrs Josephine Greenwood
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(79 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
Director NameMrs Josephine Elizabeth Bostock
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(79 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Lychgate
Higher Walton
Warrington
WA4 6TF

Location

Registered Address12 Lychgate
Higher Walton
Warrington
WA4 6TF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishWalton
WardAppleton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.3k at £1Executors Of Hugh Greenwood
75.14%
Ordinary
601 at £1Executors Of Sophie Greenwood
19.43%
Ordinary
56 at £1Elizabeth Theobald
1.81%
Ordinary
56 at £1Executors Of Hugo Greenwood
1.81%
Ordinary
56 at £1Josephine Bostock Greenwood
1.81%
Ordinary

Financials

Year2014
Net Worth£1,258,962
Cash£800,934
Current Liabilities£11,473

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

2 February 1939Delivered on: 3 February 1939
Persons entitled: W H Johnson

Classification: Legal charge
Secured details: £600.
Particulars: 10-12 alpass avenue warrington lancs.
Outstanding
2 February 1939Delivered on: 3 February 1939
Persons entitled: Mrs H H Piepenhousen

Classification: Legal charge
Secured details: £300.
Particulars: 12 crosby ave warrington lancs.
Outstanding
2 February 1939Delivered on: 3 February 1939
Persons entitled: J C Plews

Classification: Legal charge
Secured details: £1200.
Particulars: 2-8 (even) alpass avenue warrington, lancs.
Outstanding
2 February 1939Delivered on: 3 February 1939
Persons entitled:
A T Smith
J Williams

Classification: Legal charge
Secured details: £900.
Particulars: 14,16 & 18, crosby avenue warrington, lancs.
Outstanding
4 February 1938Delivered on: 14 February 1938
Persons entitled: Isle of than of Bs

Classification: A registered charge
Secured details: £3,300.
Particulars: 26/44 even lostock avenue wellington lancs.
Outstanding

Filing History

12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 January 2020Termination of appointment of Gerald William Inkin as a secretary on 12 May 2019 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 July 2018Purchase of own shares. (3 pages)
10 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 July 2018Cancellation of shares. Statement of capital on 3 July 2018
  • GBP 1,800
(4 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 January 2018Cessation of Josephine Elizabeth Bostock as a person with significant control on 26 January 2018 (1 page)
26 January 2018Secretary's details changed for Mr Gerald William Inkin on 26 January 2018 (1 page)
26 January 2018Notification of Josephine Elizabeth Bostock as a person with significant control on 26 January 2018 (2 pages)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 August 2016Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016 (1 page)
25 August 2016Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016 (1 page)
25 August 2016Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 January 2016Appointment of Mrs Josephine Greenwood as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Josephine Elizabeth Bostock as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Hugo Greenwood as a director on 23 December 2015 (1 page)
20 January 2016Appointment of Mrs Elizabeth Theobald as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mrs Josephine Elizabeth Bostock as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Hugo Greenwood as a secretary on 23 December 2015 (1 page)
20 January 2016Termination of appointment of Hugo Greenwood as a director on 23 December 2015 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,093
(4 pages)
20 January 2016Termination of appointment of Hugo Greenwood as a secretary on 23 December 2015 (1 page)
20 January 2016Appointment of Mrs Josephine Greenwood as a director on 20 January 2016 (2 pages)
20 January 2016Termination of appointment of Josephine Greenwood as a director on 20 January 2016 (1 page)
20 January 2016Termination of appointment of Josephine Greenwood as a director on 20 January 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3,093
(4 pages)
20 January 2016Appointment of Mrs Elizabeth Theobald as a director on 20 January 2016 (2 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 April 2015Appointment of Mr Hugo Greenwood as a director on 10 April 2015 (2 pages)
14 April 2015Appointment of Mr Hugo Greenwood as a director on 10 April 2015 (2 pages)
14 April 2015Termination of appointment of Sophie Gertrude Greenwood as a director on 15 December 2014 (1 page)
14 April 2015Termination of appointment of Hugh Greenwood as a director on 31 December 2014 (1 page)
14 April 2015Termination of appointment of Sophie Gertrude Greenwood as a director on 15 December 2014 (1 page)
14 April 2015Termination of appointment of Hugh Greenwood as a director on 31 December 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,093
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3,093
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 February 2014Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 12 Lychgate Higher Walton Warrington Cheshire WA4 6TF on 6 February 2014 (1 page)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,093
(6 pages)
6 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 3,093
(6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 February 2010Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Sophie Gertrude Greenwood on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Hugh Greenwood on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 February 2009Secretary's change of particulars / gerald inkin / 01/01/2008 (1 page)
10 February 2009Secretary's change of particulars / gerald inkin / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / sophie greenwood / 01/01/2008 (1 page)
10 February 2009Director's change of particulars / sophie greenwood / 01/01/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 March 2007Return made up to 31/12/06; full list of members (8 pages)
10 March 2007Return made up to 31/12/06; full list of members (8 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
27 February 2006Return made up to 31/12/05; full list of members (8 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
7 May 2003Return made up to 31/12/02; full list of members (7 pages)
7 May 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 May 2000Registered office changed on 15/05/00 from: 25 stanley street, warrington, lancs WA1 1HA (1 page)
15 May 2000Registered office changed on 15/05/00 from: 25 stanley street, warrington, lancs WA1 1HA (1 page)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Full accounts made up to 30 September 1998 (6 pages)
1 August 1999Full accounts made up to 30 September 1998 (6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
6 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
2 August 1996Full accounts made up to 30 September 1995 (7 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
3 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
12 April 1986Accounts made up to 30 September 1983 (8 pages)
12 April 1986Accounts made up to 30 September 1983 (8 pages)
11 October 1985Accounts made up to 30 September 1982 (7 pages)
11 October 1985Accounts made up to 30 September 1982 (7 pages)
30 August 1985Accounts made up to 30 September 1981 (7 pages)
30 August 1985Accounts made up to 30 September 1981 (7 pages)