Greenbank Group Limited WIGAN LANCASHIRE


Founded in 1965, Greenbank Group, classified under reg no. 00836864 is an active company. Currently registered at Greenbank House WN1 2LA, Wigan Lancashire the company has been in the business for 59 years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 21st Jul 2004 Greenbank Group Limited is no longer carrying the name Milverny Properties.

The firm has 3 directors, namely Michael B., John M. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 31 December 1991 and Michael B. has been with the company for the least time - from 29 June 2022. As of 26 April 2024, there were 4 ex directors - David B., John M. and others listed below. There were no ex secretaries.

Greenbank Group Limited Address / Contact

Office Address Greenbank House
Office Address2 152 Wigan Lane
Town Wigan Lancashire
Post code WN1 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00836864
Date of Incorporation Mon, 8th Feb 1965
Industry Buying and selling of own real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 30th December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Christopher B.

Position: Secretary

Resigned:

Michael B.

Position: Director

Appointed: 29 June 2022

John M.

Position: Director

Appointed: 28 December 2006

Christopher B.

Position: Director

Appointed: 31 December 1991

David B.

Position: Director

Resigned: 10 May 2020

John M.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 2000

Olive B.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 2001

James B.

Position: Director

Appointed: 31 December 1991

Resigned: 26 January 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats established, there is Christopher B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is John M. This PSC has significiant influence or control over the company,. The third one is David B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Christopher B.

Notified on 23 August 2018
Nature of control: significiant influence or control

John M.

Notified on 23 August 2018
Nature of control: significiant influence or control

David B.

Notified on 23 August 2018
Ceased on 10 May 2020
Nature of control: significiant influence or control

Company previous names

Milverny Properties July 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 4376 87010 46010 08822 38228 55238 124910 330
Current Assets884 991874 259875 526871 851878 716883 967881 398929 594
Debtors860 554852 389850 066846 763841 334840 415828 2744 264
Other Debtors 8411 2781 3901 4901 7975361 819
Property Plant Equipment537457388330280238202172
Total Inventories15 00015 00015 00015 00015 00015 00015 00015 000
Other
Accrued Liabilities Deferred Income16 28615 355      
Accumulated Depreciation Impairment Property Plant Equipment24 15124 23124 30024 35824 40824 45024 48624 516
Amounts Owed By Group Undertakings851 051848 810844 587840 408836 039834 372823 4921 537
Amounts Owed To Group Undertakings9 1649 1649 1649 1649 1649 1649 16417 413
Creditors44 41143 48044 25644 45345 43244 16644 47634 806
Fixed Assets196 694196 614196 545196 487196 437196 395196 359161 222
Increase From Depreciation Charge For Year Property Plant Equipment 80695850423630
Investment Property195 107195 107195 107195 107195 107195 107195 107160 000
Investment Property Fair Value Model195 107195 107195 107195 107195 107195 107195 107160 000
Investments Fixed Assets1 0501 0501 0501 0501 0501 0501 0501 050
Investments In Group Undertakings1 0501 0501 0501 0501 0501 0501 0501 050
Net Current Assets Liabilities840 580830 779831 271827 398833 284839 801836 922894 788
Number Shares Issued Fully Paid 425425425425425425425
Other Creditors 15 35516 13016 32816 25616 04116 34415 368
Par Value Share 1111111
Prepayments Accrued Income5 864841      
Profit Loss -9 881423-3 9315 836   
Property Plant Equipment Gross Cost24 68824 68824 68824 68824 68824 68824 688 
Total Assets Less Current Liabilities1 037 2741 027 3931 027 8161 023 8851 029 7211 036 1961 033 2811 056 010
Trade Debtors Trade Receivables3 6392 7381 8124 9653 8054 2464 246908
Average Number Employees During Period   33223
Disposals Investment Property Fair Value Model       35 107
Trade Creditors Trade Payables    1 051 72 025

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements