Greencoats Yard (kendal) Limited WINDERMERE


Founded in 1990, Greencoats Yard (kendal), classified under reg no. 02525633 is an active company. Currently registered at 3 Victoria Street LA23 1AD, Windermere the company has been in the business for 34 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 4 directors in the the company, namely Amanda W., James S. and Graham P. and others. In addition one secretary - Dominic J. - is with the firm. Currently 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.

Greencoats Yard (kendal) Limited Address / Contact

Office Address 3 Victoria Street
Town Windermere
Post code LA23 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02525633
Date of Incorporation Thu, 26th Jul 1990
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Dominic J.

Position: Secretary

Appointed: 01 June 2022

Amanda W.

Position: Director

Appointed: 26 November 2020

James S.

Position: Director

Appointed: 26 November 2020

Graham P.

Position: Director

Appointed: 11 May 2013

Goronwy P.

Position: Director

Appointed: 03 January 1996

Westwell Watt Ltd

Position: Corporate Secretary

Appointed: 02 November 2013

Resigned: 31 July 2019

Janet S.

Position: Director

Appointed: 21 April 2012

Resigned: 11 October 2017

Jonathan S.

Position: Director

Appointed: 21 April 2012

Resigned: 20 August 2015

John S.

Position: Director

Appointed: 21 April 2012

Resigned: 11 October 2017

Paul W.

Position: Secretary

Appointed: 27 May 2009

Resigned: 01 November 2013

Raymond G.

Position: Secretary

Appointed: 29 September 2007

Resigned: 27 May 2009

Kevin E.

Position: Secretary

Appointed: 03 February 2007

Resigned: 29 September 2007

Kevin E.

Position: Director

Appointed: 16 September 2006

Resigned: 23 March 2010

Valerie M.

Position: Director

Appointed: 16 September 2006

Resigned: 23 July 2012

Haydn T.

Position: Director

Appointed: 28 January 2005

Resigned: 01 March 2012

Phyllis B.

Position: Director

Appointed: 14 November 2003

Resigned: 20 August 2015

James I.

Position: Director

Appointed: 09 September 2001

Resigned: 13 December 2004

Marsalaydh C.

Position: Director

Appointed: 07 September 2001

Resigned: 30 September 2002

Alan W.

Position: Director

Appointed: 07 September 2001

Resigned: 30 January 2006

Errol M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 03 February 2007

Christopher H.

Position: Director

Appointed: 10 October 1994

Resigned: 18 September 1995

Michael M.

Position: Director

Appointed: 24 July 1992

Resigned: 23 July 2003

Richard S.

Position: Secretary

Appointed: 24 July 1992

Resigned: 02 December 1997

Robyn E.

Position: Director

Appointed: 24 July 1992

Resigned: 10 October 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Alexander W. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 23 July 2016
Ceased on 31 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets15 64140 84840 12560 10667 12477 28740 818
Net Assets Liabilities17 60439 731     
Cash Bank On Hand 23 11932 16444 58252 29454 64025 170
Debtors 17 7297 96115 52414 83022 64715 648
Other Debtors 3 5085 2965 5395 9316 5806 950
Property Plant Equipment 2 4442 4442 4442 4442 4442 444
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 2523 561     
Fixed Assets2 4442 444     
Net Current Assets Liabilities19 41237 28734 37344 56065 43276 15230 792
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 7713 508     
Total Assets Less Current Liabilities21 85639 73136 81747 00467 87678 59633 236
Comprehensive Income Expense      -6 438
Creditors 3 5615 75215 5461 6921 13510 026
Other Creditors 3 5615 7286 0054803249 653
Profit Loss      -38 922
Property Plant Equipment Gross Cost 2 4442 4442 4442 4442 444 
Trade Creditors Trade Payables  249 5411 212811373
Trade Debtors Trade Receivables 14 2212 6659 9858 89916 0678 698
Average Number Employees During Period  22   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 20th, July 2023
Free Download (7 pages)

Company search