Greengage Agritech Limited MANCHESTER


Founded in 2008, Greengage Agritech, classified under reg no. 06573320 is an active company. Currently registered at One M2 3DE, Manchester the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-12-21 Greengage Agritech Limited is no longer carrying the name Greengage Lighting.

The company has 5 directors, namely Bryan T., Martyn V. and Stephen P. and others. Of them, Matthew B. has been with the company the longest, being appointed on 19 January 2009 and Bryan T. has been with the company for the least time - from 17 December 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Greengage Agritech Limited Address / Contact

Office Address One
Office Address2 St. Peters Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06573320
Date of Incorporation Tue, 22nd Apr 2008
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Bryan T.

Position: Director

Appointed: 17 December 2021

Martyn V.

Position: Director

Appointed: 22 October 2019

Stephen P.

Position: Director

Appointed: 09 June 2016

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Colin W.

Position: Director

Appointed: 19 April 2011

Matthew B.

Position: Director

Appointed: 19 January 2009

Jack B.

Position: Director

Appointed: 17 December 2021

Resigned: 10 October 2022

Adrian L.

Position: Director

Appointed: 15 January 2019

Resigned: 30 November 2023

Thomas M.

Position: Director

Appointed: 03 November 2017

Resigned: 02 September 2019

Philip W.

Position: Director

Appointed: 01 February 2016

Resigned: 19 March 2021

Timothy L.

Position: Director

Appointed: 23 January 2014

Resigned: 08 October 2015

Robert H.

Position: Director

Appointed: 27 January 2012

Resigned: 02 November 2017

Matthew B.

Position: Secretary

Appointed: 01 September 2011

Resigned: 01 October 2015

James A.

Position: Director

Appointed: 19 April 2011

Resigned: 31 March 2015

Derek J.

Position: Director

Appointed: 19 January 2009

Resigned: 13 November 2010

James T.

Position: Director

Appointed: 04 August 2008

Resigned: 08 October 2015

John A.

Position: Director

Appointed: 22 April 2008

Resigned: 31 August 2009

Duport Director Limited

Position: Director

Appointed: 22 April 2008

Resigned: 22 April 2008

John M.

Position: Secretary

Appointed: 22 April 2008

Resigned: 01 September 2011

John M.

Position: Director

Appointed: 22 April 2008

Resigned: 01 September 2011

John K.

Position: Director

Appointed: 22 April 2008

Resigned: 11 June 2010

James B.

Position: Director

Appointed: 22 April 2008

Resigned: 10 December 2013

Company previous names

Greengage Lighting December 21, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand96 505417 294117 721
Current Assets823 4381 202 0241 229 372
Debtors461 062539 220671 272
Net Assets Liabilities813 27614 174-759 682
Other Debtors159 18449 86054 720
Property Plant Equipment26 81722 56319 623
Total Inventories265 871245 510 
Other
Accrued Liabilities Deferred Income 45 583129 370
Accumulated Amortisation Impairment Intangible Assets112 166226 365340 565
Accumulated Depreciation Impairment Property Plant Equipment30 75337 45743 708
Additions Other Than Through Business Combinations Intangible Assets  76 398
Additions Other Than Through Business Combinations Property Plant Equipment  3 311
Average Number Employees During Period111010
Bank Borrowings Overdrafts2 3556 221200 422
Corporation Tax Recoverable10 642124 136144 772
Creditors686 8161 761 4812 124 306
Fixed Assets1 054 905980 178939 436
Further Item Creditors Component Total Creditors 1 717 7021 923 884
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 68324 34039 447
Increase From Amortisation Charge For Year Intangible Assets 114 199114 200
Increase From Depreciation Charge For Year Property Plant Equipment 6 7046 251
Intangible Assets1 028 087957 614919 812
Intangible Assets Gross Cost1 140 2531 183 9791 260 377
Investments Fixed Assets111
Investments In Group Undertakings Participating Interests 11
Net Current Assets Liabilities476 005819 718449 930
Number Equity Instruments Exercisable Share-based Payment Arrangement 288 242345 149
Number Equity Instruments Granted Share-based Payment Arrangement 200 80629 400
Number Equity Instruments Outstanding Share-based Payment Arrangement190 649354 464380 579
Other Creditors639 1711 717 70253 306
Other Taxation Social Security Payable53 31611 20134 630
Prepayments Accrued Income93 896119 12346 537
Profit Loss -799 102-773 856
Property Plant Equipment Gross Cost57 57060 02063 331
Provisions For Liabilities Balance Sheet Subtotal30 81824 24124 742
Redemption Shares Decrease In Equity 8 729 383 
Total Assets Less Current Liabilities1 530 9101 799 8961 389 366
Trade Creditors Trade Payables112 970266 740481 833
Trade Debtors Trade Receivables197 340246 101425 243
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement 11
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 11
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 10
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement111
Accrued Liabilities29 10745 583 
Merchandise265 871245 510 
Number Shares Issued Fully Paid 3 093 207 
Other Investments Other Than Loans11 
Par Value Share 1 
Total Additions Including From Business Combinations Intangible Assets 43 726 
Total Additions Including From Business Combinations Property Plant Equipment 2 450 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 31st, October 2023
Free Download (14 pages)

Company search

Advertisements