Greening Limited WIGTON


Founded in 2008, Greening, classified under reg no. 06523707 is an active company. Currently registered at Waverbank CA7 8PN, Wigton the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Gemma G., Paul G. and Mary G. and others. In addition one secretary - Paul G. - is with the firm. As of 30 April 2024, there was 1 ex secretary - Mary G.. There were no ex directors.

Greening Limited Address / Contact

Office Address Waverbank
Town Wigton
Post code CA7 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06523707
Date of Incorporation Wed, 5th Mar 2008
Industry Raising of dairy cattle
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Gemma G.

Position: Director

Appointed: 20 April 2012

Paul G.

Position: Secretary

Appointed: 27 March 2008

Paul G.

Position: Director

Appointed: 05 March 2008

Mary G.

Position: Director

Appointed: 05 March 2008

Philip G.

Position: Director

Appointed: 05 March 2008

Mary G.

Position: Secretary

Appointed: 05 March 2008

Resigned: 27 March 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Paul G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gemma G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

Notified on 7 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Gemma G.

Notified on 7 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip G.

Notified on 6 April 2016
Ceased on 7 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Mary G.

Notified on 6 April 2016
Ceased on 7 May 2021
Nature of control: 25-50% voting rights
25-50% shares

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 Hand  32 1789 534 73 090128 380346 289
Current Assets694 938970 374843 302883 783713 706916 6541 034 4371 439 218
Debtors202 278460 966313 704367 414186 816297 304356 592542 014
Net Assets Liabilities391 278312 958446 796529 188543 405785 171948 0601 446 382
Other Debtors87 040325 506128 025158 285128 549223 750266 056430 473
Property Plant Equipment881 162802 8241 275 9671 189 0971 151 6911 060 8601 056 9811 216 379
Total Inventories492 660509 408497 420506 835526 890546 260549 465550 915
Other
Accumulated Amortisation Impairment Intangible Assets126 146126 146126 146126 1466312 3725 2409 029
Accumulated Depreciation Impairment Property Plant Equipment477 083588 571707 688830 345940 2291 035 7791 119 2721 161 746
Additions Other Than Through Business Combinations Intangible Assets    3 7895 9005 5793 676
Additions Other Than Through Business Combinations Property Plant Equipment 48 748248 71637 05087 07916 444120 116311 901
Average Number Employees During Period88891010912
Bank Borrowings527 345900 389858 814680 219572 314528 411483 632441 715
Bank Overdrafts58 74469 727  10 484   
Creditors626 775996 7901 068 417863 336736 545666 532614 983569 079
Deferred Income98 25486 089175 248167 012151 939138 121125 371127 364
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 159-2 495 -6 307-9 954-21 715-59 223
Disposals Property Plant Equipment -15 598-4 230-1 264-14 600-11 725-40 502-110 029
Finance Lease Liabilities Present Value Total1 17610 31234 35516 10512 29212 2925 9805 980
Financial Assets       9 471
Fixed Assets   1 189 0971 154 8491 068 1771 067 0081 235 764
Further Item Creditors Component Total Creditors58 16651 038121 030113 529102 45692 040296 311270 940
Increase From Amortisation Charge For Year Intangible Assets    6311 7412 8683 789
Increase From Depreciation Charge For Year Property Plant Equipment 121 647121 612122 656116 191105 504105 208101 697
Intangible Assets    3 1587 31710 0279 914
Intangible Assets Gross Cost126 146126 146126 146126 1463 7899 68915 26718 943
Net Current Assets Liabilities251 134607 239351 091303 390224 317470 878589 424943 169
Other Creditors113 57596 042133 965129 244146 314126 520137 629157 575
Other Remaining Borrowings130 816110 45487 207163 959103 53615 0447 404 
Property Plant Equipment Gross Cost1 358 2451 391 3951 983 6552 019 4412 091 9202 096 6392 176 2532 378 125
Provisions For Liabilities Balance Sheet Subtotal114 243100 315111 84599 96399 21687 35293 389163 472
Taxation Social Security Payable1 9232 1212 3612 6582303 2074 1016 211
Total Assets Less Current Liabilities1 132 2961 410 0631 627 0581 492 4871 379 1661 539 0551 656 4322 178 933
Total Borrowings528 521910 701893 169696 324584 606528 411489 612441 715
Trade Creditors Trade Payables87 804143 217180 612193 050117 916164 592201 262182 228
Trade Debtors Trade Receivables115 238135 460185 679209 12958 26773 55490 536111 541
Amount Specific Advance Or Credit Directors18 94813 48325 33258 33512 9257 72727 3159 142
Amount Specific Advance Or Credit Made In Period Directors43 24831 01526 69449 00417 60114 87728 45950 757
Amount Specific Advance Or Credit Repaid In Period Directors-4 972-2 365-2 271-17 271-31 615-2 271-13 546-6 670

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Tuesday 5th March 2024
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements