Company number 00319239
Status Active
Incorporation Date 6 October 1936
Company Type Private Limited Company
Address C/O RA FRENCH LTD CHARTERED ACCOUNTANTS, 12 LYCHGATE, HIGHER WALTON, WARRINGTON, WA4 6TF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016; Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016. The most likely internet sites of GREENWOOD BROS. (BUILDERS) LIMITED are www.greenwoodbrosbuilders.co.uk, and www.greenwood-bros-builders.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-eight years and twelve months. Greenwood Bros Builders Limited is a Private Limited Company.
The company registration number is 00319239. Greenwood Bros Builders Limited has been working since 06 October 1936.
The present status of the company is Active. The registered address of Greenwood Bros Builders Limited is C O Ra French Ltd Chartered Accountants 12 Lychgate Higher Walton Warrington Wa4 6tf. The company`s financial liabilities are £1051.28k. It is £-3.83k against last year. The cash in hand is £680.29k. It is £-55.78k against last year. And the total assets are £1077.45k, which is £-8.83k against last year. INKIN, Gerald William is a Secretary of the company. BOSTOCK, Josephine Elizabeth is a Director of the company. THEOBALD, Elizabeth is a Director of the company. Secretary GREENWOOD, Hugo has been resigned. Director BOSTOCK, Josephine Elizabeth has been resigned. Director GREENWOOD, Doris has been resigned. Director GREENWOOD, Hugh has been resigned. Director GREENWOOD, Hugo has been resigned. Director GREENWOOD, Josephine has been resigned. Director GREENWOOD, Sophie Gertrude has been resigned. The company operates in "Buying and selling of own real estate".
greenwood bros. (builders) Key Finiance
LIABILITIES
£1051.28k
-1%
CASH
£680.29k
-8%
TOTAL ASSETS
£1077.45k
-1%
All Financial Figures
Current Directors
Resigned Directors
Director
GREENWOOD, Hugo
Resigned: 23 December 2015
Appointed Date: 10 April 2015
70 years old
Persons With Significant Control
Mrs Elizabeth Theobald
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control
GREENWOOD BROS. (BUILDERS) LIMITED Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Appointment of Mrs Josephine Elizabeth Bostock as a director on 25 August 2016
25 Aug 2016
Termination of appointment of Josephine Elizabeth Bostock as a director on 25 August 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
...
... and 81 more events
25 Aug 1987
Return made up to 31/12/86; full list of members
05 Jul 1986
Full accounts made up to 30 September 1984
12 Apr 1986
Accounts made up to 30 September 1983
11 Oct 1985
Accounts made up to 30 September 1982
30 Aug 1985
Accounts made up to 30 September 1981
2 February 1939
Legal charge
Delivered: 3 February 1939
Status: Outstanding
Persons entitled: W H Johnson
Description: 10-12 alpass avenue warrington lancs.
2 February 1939
Legal charge
Delivered: 3 February 1939
Status: Outstanding
Persons entitled: Mrs H H Piepenhousen
Description: 12 crosby ave warrington lancs.
2 February 1939
Legal charge
Delivered: 3 February 1939
Status: Outstanding
Persons entitled: J C Plews
Description: 2-8 (even) alpass avenue warrington, lancs.
2 February 1939
Legal charge
Delivered: 3 February 1939
Status: Outstanding
Persons entitled: A T Smith
J Williams
Description: 14,16 & 18, crosby avenue warrington, lancs.
4 February 1938
A registered charge
Delivered: 14 February 1938
Status: Outstanding
Persons entitled: Isle of than of Bs
Description: 26/44 even lostock avenue wellington lancs.