Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENWOOD BROS. (BUILDERS) LIMITED
Company Information for

GREENWOOD BROS. (BUILDERS) LIMITED

C/O RA FRENCH LTD CHARTERED ACCOUNTANTS, 12 LYCHGATE, HIGHER WALTON, WARRINGTON, WA4 6TF,
Company Registration Number
00319239
Private Limited Company
Active

Company Overview

About Greenwood Bros. (builders) Ltd
GREENWOOD BROS. (BUILDERS) LIMITED was founded on 1936-10-06 and has its registered office in Warrington. The organisation's status is listed as "Active". Greenwood Bros. (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENWOOD BROS. (BUILDERS) LIMITED
 
Legal Registered Office
C/O RA FRENCH LTD CHARTERED ACCOUNTANTS
12 LYCHGATE
HIGHER WALTON
WARRINGTON
WA4 6TF
Other companies in WA4
 
Filing Information
Company Number 00319239
Company ID Number 00319239
Date formed 1936-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWOOD BROS. (BUILDERS) LIMITED
The accountancy firm based at this address is R.A. FRENCH LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENWOOD BROS. (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
GERALD WILLIAM INKIN
Company Secretary 1991-12-31
JOSEPHINE ELIZABETH BOSTOCK
Director 2016-08-25
ELIZABETH THEOBALD
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE ELIZABETH BOSTOCK
Director 2016-01-20 2016-08-25
JOSEPHINE GREENWOOD
Director 2016-01-20 2016-01-20
HUGO GREENWOOD
Company Secretary 2004-10-17 2015-12-23
HUGO GREENWOOD
Director 2015-04-10 2015-12-23
HUGH GREENWOOD
Director 1991-12-31 2014-12-31
SOPHIE GERTRUDE GREENWOOD
Director 2004-10-17 2014-12-15
DORIS GREENWOOD
Director 1991-12-31 2000-04-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13RP04CS01
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-05-30CESSATION OF ESTATE OF HUGH GREENWOOD DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-30Change of details for Mrs Josephine Elizabeth Bostock as a person with significant control on 2023-05-30
2023-05-30Director's details changed for Mrs Josephine Elizabeth Bostock on 2023-05-30
2023-05-30CH01Director's details changed for Mrs Josephine Elizabeth Bostock on 2023-05-30
2023-05-30PSC04Change of details for Mrs Josephine Elizabeth Bostock as a person with significant control on 2023-05-30
2023-05-30PSC07CESSATION OF ESTATE OF HUGH GREENWOOD DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-2430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-04AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-11TM02Termination of appointment of Gerald William Inkin on 2019-05-12
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-31SH03Purchase of own shares
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 1800
2018-07-10SH06Cancellation of shares. Statement of capital on 2018-07-03 GBP 1,800
2018-07-10RES09Resolution of authority to purchase a number of shares
2018-06-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPHINE ELIZABETH BOSTOCK
2018-01-26PSC07CESSATION OF JOSEPHINE ELIZABETH BOSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GERALD WILLIAM INKIN on 2018-01-26
2017-06-23AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3093
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-25AP01DIRECTOR APPOINTED MRS JOSEPHINE ELIZABETH BOSTOCK
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ELIZABETH BOSTOCK
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 3093
2016-01-20AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-20AP01DIRECTOR APPOINTED MRS JOSEPHINE ELIZABETH BOSTOCK
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE GREENWOOD
2016-01-20AP01DIRECTOR APPOINTED MRS ELIZABETH THEOBALD
2016-01-20AP01DIRECTOR APPOINTED MRS JOSEPHINE GREENWOOD
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGO GREENWOOD
2016-01-20TM02Termination of appointment of Hugo Greenwood on 2015-12-23
2015-06-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE GREENWOOD
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GREENWOOD
2015-04-14AP01DIRECTOR APPOINTED MR HUGO GREENWOOD
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 3093
2015-01-05AR0131/12/14 FULL LIST
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 3093
2014-02-06AR0131/12/13 FULL LIST
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 12 LYCHGATE HIGHER WALTON WARRINGTON CHESHIRE WA4 6TF
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 FULL LIST
2012-06-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2011-05-26AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-06-14AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-15AR0131/12/09 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GERTRUDE GREENWOOD / 01/10/2009
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GREENWOOD / 01/10/2009
2009-07-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / SOPHIE GREENWOOD / 01/01/2008
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / GERALD INKIN / 01/01/2008
2008-06-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-27363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-12363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10288aNEW SECRETARY APPOINTED
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-08-17SRES01ALTER MEM AND ARTS 21/07/00
2000-08-17288bDIRECTOR RESIGNED
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 25 STANLEY STREET, WARRINGTON, LANCS WA1 1HA
2000-01-05363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-26363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-23SRES01ALTER MEM AND ARTS 26/09/97
1997-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-08-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-20363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-20SMALL COMPANY ACCOUNTS MADE UP TO 30/09/93
1994-01-17363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-02AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-01-25363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1992-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-07-17SMALL COMPANY ACCOUNTS MADE UP TO 30/09/91
1992-02-02363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-01363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-15AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-06-28Return made up to 31/12/89; full list of members
1990-06-11FULL ACCOUNTS MADE UP TO 30/09/88
1989-10-02FULL ACCOUNTS MADE UP TO 30/09/87
1989-04-03Return made up to 31/12/88; full list of members
1988-04-16Declaration of satisfaction of mortgage/charge
1988-03-17New secretary appointed
1988-02-02Return made up to 31/12/87; full list of members
1987-12-01FULL ACCOUNTS MADE UP TO 30/09/86
1987-08-25Return made up to 31/12/86; full list of members
1936-10-06New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GREENWOOD BROS. (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENWOOD BROS. (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1939-02-03 Outstanding A T SMITH
LEGAL CHARGE 1939-02-03 Outstanding J C PLEWS
LEGAL CHARGE 1939-02-03 Outstanding MRS H H PIEPENHOUSEN
LEGAL CHARGE 1939-02-03 Outstanding W H JOHNSON
1938-02-14 Outstanding ISLE OF THAN OF BS
Creditors
Creditors Due Within One Year 2011-10-01 £ 6,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWOOD BROS. (BUILDERS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 3,093
Cash Bank In Hand 2011-10-01 £ 909,503
Current Assets 2011-10-01 £ 1,256,663
Debtors 2011-10-01 £ 347,160
Fixed Assets 2011-10-01 £ 115,000
Shareholder Funds 2011-10-01 £ 1,364,968
Tangible Fixed Assets 2011-10-01 £ 115,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREENWOOD BROS. (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWOOD BROS. (BUILDERS) LIMITED
Trademarks
We have not found any records of GREENWOOD BROS. (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWOOD BROS. (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GREENWOOD BROS. (BUILDERS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GREENWOOD BROS. (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWOOD BROS. (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENWOOD BROS. (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3