George Green (keighley) Limited KEIGHLEY


George Green (keighley) started in year 1978 as Private Limited Company with registration number 01351390. The George Green (keighley) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Keighley at Parkwood Works. Postal code: BD21 4PN. Since 24th December 1998 George Green (keighley) Limited is no longer carrying the name George Green (foundry Engineers).

At the moment there are 2 directors in the the firm, namely Andrew C. and Anthony C.. In addition one secretary - Anthony C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Diane B. who worked with the the firm until 26 September 2003.

This company operates within the BD21 4PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0224151 . It is located at Parkwood Works, Parkwood Street, Keighley with a total of 1 cars.

George Green (keighley) Limited Address / Contact

Office Address Parkwood Works
Office Address2 Parkwood Street
Town Keighley
Post code BD21 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01351390
Date of Incorporation Fri, 3rd Feb 1978
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st May
Company age 46 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Anthony C.

Position: Secretary

Appointed: 26 September 2003

Andrew C.

Position: Director

Appointed: 26 September 2003

Anthony C.

Position: Director

Appointed: 11 June 1998

Diane B.

Position: Secretary

Appointed: 04 September 2000

Resigned: 26 September 2003

Timothy B.

Position: Director

Appointed: 11 June 1998

Resigned: 26 September 2003

Elizabeth C.

Position: Director

Appointed: 12 September 1991

Resigned: 04 September 2000

Gordon B.

Position: Director

Appointed: 12 September 1991

Resigned: 11 September 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats researched, there is George Green Properties Limited from Keighley, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Anthony C. This PSC owns 50,01-75% shares. The third one is Andrew C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

George Green Properties Limited

Parkwood Works Parkwood Street, Keighley, West Yorkshire, BD21 4PN, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registered Office
Registration number 12536177
Notified on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 50,01-75% shares

Andrew C.

Notified on 6 April 2016
Ceased on 12 May 2020
Nature of control: 25-50% shares

Company previous names

George Green (foundry Engineers) December 24, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth557 303509 630      
Balance Sheet
Cash Bank On Hand24 649214 434116 20146 897121 734255 077129 241172 681
Current Assets626 479335 661871 367440 451663 884706 126690 6321 001 165
Debtors449 703253 253682 766319 054467 930384 449486 391759 484
Net Assets Liabilities509 629610 719688 382538 098387 706491 032635 315535 957
Other Debtors  149 703142 17558 435142 4485112 574
Property Plant Equipment375 676365 849368 915364 26468 97458 037123 602200 541
Total Inventories57 76051 30072 40074 50074 22066 60075 00069 000
Cash Bank In Hand121 49624 648      
Net Assets Liabilities Including Pension Asset Liability557 303509 630      
Stocks Inventory55 28057 760      
Tangible Fixed Assets387 977375 676      
Reserves/Capital
Called Up Share Capital1 5631 563      
Profit Loss Account Reserve553 553505 880      
Shareholder Funds557 303509 630      
Other
Accrued Liabilities  22 45716 08515 52611 94413 83816 654
Accrued Liabilities Not Expressed Within Creditors Subtotal-10 833-16 962-22 457     
Accumulated Depreciation Impairment Property Plant Equipment289 638311 539327 536349 939287 102302 792300 894322 849
Additions Other Than Through Business Combinations Property Plant Equipment 12 99327 71328 0027 6894 75385 068107 643
Amounts Owed By Related Parties     45519 
Average Number Employees During Period1814141816151517
Balances Amounts Owed By Related Parties      519 
Bank Borrowings  14 019840    
Creditors39 03226 85014 019840336 587262 105155 435617 233
Disposals Decrease In Depreciation Impairment Property Plant Equipment -687-7 888-3 136-85 793 -19 279-7 501
Disposals Property Plant Equipment -919-8 650-10 250-365 816 -21 400-8 750
Gross Amount Due From Customers For Construction Contract Work As Asset     142 448131 793155 168
Increase From Depreciation Charge For Year Property Plant Equipment 22 58823 88525 53922 95615 69017 38229 456
Net Current Assets Liabilities234 424185 911430 542189 754327 297444 021535 197383 932
Number Shares Issued Fully Paid1 5631 5631 5631 5631 5631 5631 5631 563
Other Creditors  55 959-18495510 5776 752944
Other Remaining Borrowings  89 76889 05657 15251 49230 67066 670
Par Value Share 1111111
Payments To Related Parties       33 500
Prepayments  15 49117 20417 27815 96819 68116 618
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17 85117 16715 491     
Property Plant Equipment Gross Cost665 314677 388696 451714 203356 076360 829424 497523 390
Provisions For Liabilities Balance Sheet Subtotal12 92511 85914 11515 0808 56511 02623 48448 516
Raw Materials Consumables  72 40074 50074 22066 60075 000 
Taxation Social Security Payable  32 2886 70156 38211 53537 64550 851
Total Assets Less Current Liabilities622 401561 587716 516554 018396 271502 058658 799584 473
Total Borrowings  14 01984057 15251 49230 67066 670
Trade Creditors Trade Payables  251 369125 860206 572176 55766 530482 114
Trade Debtors Trade Receivables  458 392159 675392 217225 988334 227575 124
Capital Redemption Reserve2 1872 187      
Creditors Due After One Year51 02439 032      
Creditors Due Within One Year392 055149 750      
Fixed Assets387 977375 676      
Instalment Debts Due After5 Years1 452       
Number Shares Allotted1 5631 563      
Provisions For Liabilities Charges14 07412 925      
Value Shares Allotted1 5631 563      

Transport Operator Data

Parkwood Works
Address Parkwood Street
City Keighley
Post code BD21 4PN
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 20th, November 2023
Free Download (11 pages)

Company search

Advertisements