GREENBOOTH DEVELOPMENTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 01055174
Status Active
Incorporation Date 19 May 1972
Company Type Private Limited Company
Address 141 UNION STREET, OLDHAM, OL1 1TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 5,000 . The most likely internet sites of GREENBOOTH DEVELOPMENTS LIMITED are www.greenboothdevelopments.co.uk, and www.greenbooth-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and five months. Greenbooth Developments Limited is a Private Limited Company. The company registration number is 01055174. Greenbooth Developments Limited has been working since 19 May 1972. The present status of the company is Active. The registered address of Greenbooth Developments Limited is 141 Union Street Oldham Ol1 1te. The company`s financial liabilities are £384.34k. It is £7.36k against last year. The cash in hand is £363.25k. It is £9.45k against last year. And the total assets are £384.34k, which is £7.36k against last year. TAYLOR, Jean is a Secretary of the company. TAYLOR, Christopher John is a Director of the company. TAYLOR, Florence is a Director of the company. Secretary JACKSON, Barbara Mary has been resigned. Secretary TAYLOR, Florence has been resigned. Director TAYLOR, Harold has been resigned. The company operates in "Development of building projects".


greenbooth developments Key Finiance

LIABILITIES £384.34k
+1%
CASH £363.25k
+2%
TOTAL ASSETS £384.34k
+1%
All Financial Figures

Current Directors

Secretary
TAYLOR, Jean
Appointed Date: 01 February 2013

Director

Director
TAYLOR, Florence

96 years old

Resigned Directors

Secretary
JACKSON, Barbara Mary
Resigned: 01 February 2013
Appointed Date: 15 March 2000

Secretary
TAYLOR, Florence
Resigned: 15 March 2000

Director
TAYLOR, Harold
Resigned: 27 October 1995
99 years old

Persons With Significant Control

Mr Christopher John Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREENBOOTH DEVELOPMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 5,000

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000

...
... and 63 more events
19 Jan 1989
Return made up to 08/11/88; full list of members

02 Nov 1987
Return made up to 29/09/87; full list of members

14 Oct 1987
Accounts for a small company made up to 30 April 1987

17 Feb 1987
Accounts for a small company made up to 30 April 1986

17 Feb 1987
Return made up to 16/01/87; full list of members

GREENBOOTH DEVELOPMENTS LIMITED Charges

23 July 2004
Legal mortgage
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as the former delph station site delph…
8 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land situate on the north side of ashton street…
8 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land situate on the south side of chadwick street…
8 January 1986
Legal charge
Delivered: 16 January 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land situate on the north side of ladyshore road…
26 February 1981
Legal charge
Delivered: 4 March 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lands, hereditaments & premises on the south east side of…
26 November 1979
Mortgage
Delivered: 3 December 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H sunfield park, diggle, oldham gm 99597 together with…
6 October 1977
Mortgage
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold lands and premises sunfield park, diggle, oldham…