Company Information for GREENWOOD BUILDERS (UK) LIMITED
COUNTRYWIDE HOUSE, 23 WEST BAR, BANBURY, OXFORDSHIRE, OX16 9SA,
|
Company Registration Number
03334058
Private Limited Company
Active |
Company Name | |
---|---|
GREENWOOD BUILDERS (UK) LIMITED | |
Legal Registered Office | |
COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX16 9SA Other companies in OX16 | |
Company Number | 03334058 | |
---|---|---|
Company ID Number | 03334058 | |
Date formed | 1997-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB688036991 |
Last Datalog update: | 2024-04-06 15:54:45 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK PATRICK GILKES |
||
STEVEN HEYWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BERNARD HEYWOOD |
Company Secretary | ||
KENNETH BERNARD HEYWOOD |
Director | ||
VINCENT HEYWOOD |
Director | ||
VINCENT HEYWOOD |
Company Secretary | ||
ALAN BETTS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES | |
PSC04 | Change of details for Mr Steven Heywood as a person with significant control on 2020-07-31 | |
PSC04 | Change of details for Mr Steven Heywood as a person with significant control on 2020-07-28 | |
CH01 | Director's details changed for Steven Heywood on 2020-07-28 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Patrick Gilkes on 2020-03-19 | |
PSC04 | Change of details for Mr Mark Patrick Gilkes as a person with significant control on 2020-03-19 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Patrick Gilkes on 2016-02-18 | |
SH03 | Purchase of own shares | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 500 | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-17 GBP 500 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH02 | Sub-division of shares on 2015-08-07 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH HEYWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HEYWOOD | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/11 FROM 7 West Bar Street Banbury Oxfordshire OX16 9SD | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
169 | £ IC 751/750 12/11/07 £ SR 1@1=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 753/751 01/12/05 £ SR 2@1=2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 760/753 11/06/05 £ SR 7@1=7 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 830/760 18/04/05 £ SR 70@1=70 | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
169 | £ IC 880/830 08/10/04 £ SR 50@1=50 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 895/880 10/06/04 £ SR 15@1=15 | |
169 | £ SR 15@1 23/02/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
169 | £ IC 940/910 06/01/04 £ SR 30@1=30 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 1000/940 03/12/03 £ SR 60@1=60 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/01 | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
CERTNM | COMPANY NAME CHANGED GREENWOOD BUILDERS & LABOUR LIMI TED CERTIFICATE ISSUED ON 18/08/00 | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 BUILDERS (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |