Company NameGreenwood Retail Limited
Company StatusActive
Company Number04444346
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bernard John Eaton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address11 Grammar School Road
Lymm
WA13 0BQ
Secretary NameFiona June Eaton
NationalityBritish
StatusCurrent
Appointed13 June 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Grammar School Road
Lymm
WA13 0BQ
Director NameMrs Fiona June Eaton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Grammar School Road
Lymm
WA13 0BQ
Director NameMr Robert Donald Campbell Currie
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage Tarvin Road
Manley
Frodsham
Cheshire
WA6 9EJ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitegreenwoodretail.com
Email address[email protected]
Telephone01565 650101
Telephone regionKnutsford

Location

Registered Address11 Grammar School Road
Lymm
WA13 0BQ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm

Shareholders

50 at £1Bernard Eaton
50.00%
Ordinary
50 at £1Fiona Eaton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,964
Cash£87
Current Liabilities£157,550

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 May 2003Delivered on: 22 May 2003
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
25 February 2020Registered office address changed from George House 3 Royal Court Tatton Street Knutsford Cheshire WA16 6EN to 47 Sandmoor Place Lymm WA13 0LQ on 25 February 2020 (1 page)
28 August 2019Micro company accounts made up to 30 June 2019 (4 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 June 2016Director's details changed for Fiona June Eaton on 6 April 2016 (2 pages)
10 June 2016Director's details changed for Mr Bernard John Eaton on 6 April 2016 (2 pages)
10 June 2016Director's details changed for Fiona June Eaton on 6 April 2016 (2 pages)
10 June 2016Director's details changed for Mr Bernard John Eaton on 6 April 2016 (2 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(6 pages)
13 May 2014Registered office address changed from Suite 1 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Suite 1 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 13 May 2014 (1 page)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Bernard John Eaton on 22 May 2011 (2 pages)
25 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Bernard John Eaton on 22 May 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
20 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Fiona June Eaton on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Fiona June Eaton on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Robert Donald Campbell Currie on 22 May 2010 (2 pages)
7 June 2010Director's details changed for Robert Donald Campbell Currie on 22 May 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
2 July 2009Return made up to 22/05/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Director appointed robert donald campbell currie (2 pages)
22 May 2008Director appointed fiona june eaton (2 pages)
22 May 2008Director appointed fiona june eaton (2 pages)
22 May 2008Director appointed robert donald campbell currie (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 22/05/07; full list of members (2 pages)
6 June 2007Return made up to 22/05/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page)
21 September 2006Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page)
13 July 2006Return made up to 22/05/06; full list of members (2 pages)
13 July 2006Return made up to 22/05/06; full list of members (2 pages)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Secretary's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 22/05/05; full list of members (2 pages)
9 June 2005Return made up to 22/05/05; full list of members (2 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 22/05/04; full list of members (5 pages)
22 June 2004Return made up to 22/05/04; full list of members (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 June 2003Return made up to 22/05/03; full list of members (5 pages)
17 June 2003Return made up to 22/05/03; full list of members (5 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
10 September 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
2 July 2002New director appointed (2 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Incorporation (17 pages)
22 May 2002Incorporation (17 pages)