Greenshires Group Limited


Founded in 1963, Greenshires Group, classified under reg no. 00759321 is an active company. Currently registered at 164 Barkby Road LE4 9LF, the company has been in the business for 61 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 6 directors, namely Claire O., Nicholas Y. and Richard D. and others. Of them, John Y. has been with the company the longest, being appointed on 14 November 1991 and Claire O. and Nicholas Y. have been with the company for the least time - from 28 October 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Greenshires Group Limited Address / Contact

Office Address 164 Barkby Road
Office Address2 Leicester
Town
Post code LE4 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00759321
Date of Incorporation Tue, 30th Apr 1963
Industry Printing n.e.c.
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Claire O.

Position: Director

Appointed: 28 October 2016

Nicholas Y.

Position: Director

Appointed: 28 October 2016

Richard D.

Position: Director

Appointed: 26 April 2013

Marcus C.

Position: Director

Appointed: 27 April 2007

Jill Y.

Position: Director

Appointed: 19 December 2006

John Y.

Position: Director

Appointed: 14 November 1991

Andrew C.

Position: Secretary

Resigned: 05 August 1994

Jonathan R.

Position: Director

Appointed: 27 April 2007

Resigned: 02 May 2019

Jason C.

Position: Director

Appointed: 27 April 2007

Resigned: 23 March 2018

Jacqueline S.

Position: Secretary

Appointed: 29 June 2006

Resigned: 31 January 2022

Melvin P.

Position: Director

Appointed: 04 January 2005

Resigned: 16 March 2005

Christopher S.

Position: Secretary

Appointed: 07 December 2004

Resigned: 22 June 2006

Andrew C.

Position: Secretary

Appointed: 15 October 2001

Resigned: 07 December 2004

Paul H.

Position: Director

Appointed: 11 August 2000

Resigned: 08 June 2016

Brian K.

Position: Director

Appointed: 01 January 1996

Resigned: 30 June 1998

Andrew C.

Position: Director

Appointed: 05 August 1994

Resigned: 23 March 2006

Paul B.

Position: Director

Appointed: 01 July 1994

Resigned: 12 October 2001

Paul B.

Position: Secretary

Appointed: 09 May 1994

Resigned: 12 October 2001

Keith F.

Position: Director

Appointed: 14 November 1991

Resigned: 31 July 2005

Andrew C.

Position: Director

Appointed: 14 November 1991

Resigned: 09 May 1994

Jill Y.

Position: Director

Appointed: 14 November 1991

Resigned: 05 July 2005

Brian O.

Position: Director

Appointed: 14 November 1991

Resigned: 01 July 1994

Thomas H.

Position: Director

Appointed: 14 November 1991

Resigned: 22 March 2006

Brian A.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Jill Y. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is John Y. This PSC has significiant influence or control over the company,. Moving on, there is Claire O., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jill Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

John Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Claire O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 0753 9634 96766 437100 848
Current Assets2 086 3902 405 4341 495 3652 108 8281 893 939
Debtors1 752 4802 100 2911 298 5241 750 9431 552 603
Net Assets Liabilities-43 94921 424-159 724-146 200-55 778
Other Debtors5 39873 62333511934 036
Property Plant Equipment2 742 9082 521 5462 441 3412 221 8542 076 011
Total Inventories331 835301 180191 874291 448240 488
Other
Amount Specific Advance Or Credit Directors202 860   
Amount Specific Advance Or Credit Made In Period Directors33 7212 8402 140  
Amount Specific Advance Or Credit Repaid In Period Directors31 094 5 000  
Accrued Liabilities Deferred Income276 391200 267147 657380 966349 374
Accumulated Amortisation Impairment Intangible Assets501 777501 777501 777501 777 
Accumulated Depreciation Impairment Property Plant Equipment2 946 6433 205 0483 421 2253 642 4793 849 752
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 27 555  81 439
Amounts Owed To Group Undertakings6 7686 7686 7686 7686 768
Average Number Employees During Period7164666153
Bank Borrowings Overdrafts1 049 4281 096 886668 669925 324842 738
Bank Overdrafts1 049 4281 096 886668 669925 324842 738
Capital Commitments 90 584   
Corporation Tax Recoverable11 2433 38517 57814 870 
Creditors1 619 5661 520 9081 560 8991 269 911955 425
Disposals Decrease In Depreciation Impairment Property Plant Equipment  48 023 6 982
Disposals Property Plant Equipment  48 023 7 270
Finance Lease Liabilities Present Value Total1 619 2061 520 548204 933289 840312 614
Fixed Assets2 745 9992 524 6372 444 4322 224 9452 079 102
Future Minimum Lease Payments Under Non-cancellable Operating Leases321 552263 216209 754190 000184 865
Increase From Depreciation Charge For Year Property Plant Equipment 258 405264 200221 254214 255
Intangible Assets Gross Cost501 777501 777501 777501 777 
Investments Fixed Assets3 0913 0913 0913 0913 091
Net Current Assets Liabilities-928 413-737 781-786 995-869 309-902 330
Other Creditors360360360360360
Other Investments Other Than Loans3 0913 0913 0913 0913 091
Other Taxation Social Security Payable167 069137 717379 112237 699164 528
Prepayments Accrued Income147 374260 787198 941182 981209 791
Property Plant Equipment Gross Cost5 689 5515 726 5945 862 5665 864 3335 925 763
Provisions241 969244 524256 262231 925277 125
Provisions For Liabilities Balance Sheet Subtotal241 969244 524256 262231 925277 125
Raw Materials92 32099 10476 74882 08682 649
Total Additions Including From Business Combinations Property Plant Equipment 37 043183 9951 76768 700
Total Assets Less Current Liabilities1 817 5861 786 8561 657 4371 355 6361 176 772
Total Borrowings3 123 7802 916 5622 434 1412 484 7152 110 417
Trade Creditors Trade Payables1 058 5351 399 199873 955981 752904 032
Trade Debtors Trade Receivables1 588 4651 762 4961 081 6701 552 9731 308 776
Work In Progress239 515202 076115 126209 362157 839

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, July 2023
Free Download (15 pages)

Company search

Advertisements