Greenbank Partnerships Limited WIGAN LANCASHIRE


Greenbank Partnerships started in year 1989 as Private Limited Company with registration number 02384495. The Greenbank Partnerships company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Wigan Lancashire at Greenbank House. Postal code: WN1 2LA. Since 31st May 1994 Greenbank Partnerships Limited is no longer carrying the name Greenbank (st. Helens).

At the moment there are 3 directors in the the firm, namely Michael B., John M. and Christopher B.. In addition one secretary - Christopher B. - 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 - Richard T. who worked with the the firm until 22 October 1993.

Greenbank Partnerships 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 02384495
Date of Incorporation Tue, 16th May 1989
Industry Development of building projects
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Michael B.

Position: Director

Appointed: 29 June 2022

John M.

Position: Director

Appointed: 17 November 2004

Christopher B.

Position: Secretary

Appointed: 22 October 1993

Christopher B.

Position: Director

Appointed: 02 November 1992

David B.

Position: Director

Resigned: 10 May 2020

Peter R.

Position: Director

Appointed: 16 May 1994

Resigned: 02 November 1996

Olive B.

Position: Director

Appointed: 02 November 1992

Resigned: 22 December 2001

Graham A.

Position: Director

Appointed: 02 November 1992

Resigned: 22 October 1993

Paul G.

Position: Director

Appointed: 02 November 1992

Resigned: 22 October 1993

John M.

Position: Director

Appointed: 02 November 1992

Resigned: 31 December 2000

David W.

Position: Director

Appointed: 02 November 1992

Resigned: 22 October 1993

Richard T.

Position: Secretary

Appointed: 02 November 1992

Resigned: 22 October 1993

Henry G.

Position: Director

Appointed: 02 November 1992

Resigned: 14 December 1994

Michael D.

Position: Director

Appointed: 02 November 1992

Resigned: 22 October 1993

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we researched, there is Christopher B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is John M. This PSC has significiant influence or control over the company,. Then there is David B., who also fulfils the Companies House criteria to be categorised 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

Greenbank (st. Helens) May 31, 1994

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 Hand518 933161 61999 558138 273177 544192 079201 731258 060
Current Assets4 940 8284 619 2814 577 2453 588 8283 091 7162 918 1952 775 6142 842 886
Debtors3 102 8953 127 6353 070 5212 440 3881 893 4721 676 2071 503 8211 581 471
Other Debtors54 09839 99246 42467 12464 93883 51138 06249 764
Property Plant Equipment54 20845 57439 90338 11144 27238 17333 177 
Total Inventories1 319 0001 330 0271 407 1661 010 1671 014 8391 049 9091 070 0621 003 355
Other
Amount Specific Advance Or Credit Directors12 486 15 89832 89217 24935 264 5 016
Amount Specific Advance Or Credit Made In Period Directors6 0815 90615 89816 99417 35718 01516 5655 016
Amount Specific Advance Or Credit Repaid In Period Directors 18 392  33 000 51 829 
Accumulated Depreciation Impairment Property Plant Equipment141 384150 018157 504159 070167 127174 046180 0379 547
Amounts Owed To Group Undertakings1 199 3271 208 5891 200 1411 192 0981 031 9701 023 9311 052 678525 436
Average Number Employees During Period 8866333
Creditors8 860 9828 633 1658 597 3186 142 0765 908 2565 859 4585 902 1455 160 977
Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 485    
Disposals Property Plant Equipment   5 559    
Fixed Assets279 238270 574264 903263 111266 272260 173255 177250 113
Increase From Depreciation Charge For Year Property Plant Equipment 8 6347 4867 0518 0576 9195 9914 846
Investment Property225 000225 000225 000225 000222 000222 000222 000222 000
Investment Property Fair Value Model225 000225 000225 000225 000222 000222 000222 000 
Investments Fixed Assets30       
Net Current Assets Liabilities-3 920 154-4 013 884-4 020 073-2 553 248-2 816 540-2 941 263-3 126 531-2 318 091
Number Shares Issued Fully Paid 100100100100100100450
Other Creditors7 560 3827 403 3567 382 1704 939 4174 839 3144 774 4004 832 0544 608 635
Other Investments Other Than Loans30-30      
Other Remaining Borrowings7 401 8387 393 4077 351 8504 919 3694 826 316   
Other Taxation Social Security Payable4 9376 8185 7213 8894 3773 8043 9584 386
Par Value Share 1111111
Profit Loss -102 394      
Property Plant Equipment Gross Cost195 592195 592197 407197 181211 399212 219213 214 
Total Additions Including From Business Combinations Property Plant Equipment  1 8155 33314 218820995 
Total Assets Less Current Liabilities-3 640 916-3 743 310-3 755 170-2 290 137-2 550 268-2 681 090-2 871 354-2 067 978
Trade Creditors Trade Payables96 33614 4029 2866 67232 59557 32313 45522 520
Trade Debtors Trade Receivables74 93721049 23654 9351 7471 01531 20852 503
Issue Bonus Shares Decrease Increase In Equity    3 000   

Company filings

Filing category
Accounts Address 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 December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements