Greenway And Partners Ltd LEAMINGTON SPA


Greenway And Partners started in year 1999 as Private Limited Company with registration number 03819131. The Greenway And Partners company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leamington Spa at 23-25 Waterloo Place. Postal code: CV32 5LA.

The company has 3 directors, namely Matthew L., Zachary T. and Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 1 January 2011 and Matthew L. and Zachary T. have been with the company for the least time - from 1 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Sydney M. who worked with the the company until 1 September 2012.

Greenway And Partners Ltd Address / Contact

Office Address 23-25 Waterloo Place
Office Address2 Warwick Street
Town Leamington Spa
Post code CV32 5LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819131
Date of Incorporation Tue, 3rd Aug 1999
Industry Other engineering activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Matthew L.

Position: Director

Appointed: 01 January 2021

Zachary T.

Position: Director

Appointed: 01 January 2021

Nicholas C.

Position: Director

Appointed: 01 January 2011

Steven D.

Position: Director

Appointed: 01 September 2011

Resigned: 25 November 2015

Sydney M.

Position: Director

Appointed: 04 August 2000

Resigned: 31 March 2013

Alan P.

Position: Director

Appointed: 03 August 1999

Resigned: 14 November 2008

Sydney M.

Position: Secretary

Appointed: 03 August 1999

Resigned: 01 September 2012

Lesley G.

Position: Nominee Director

Appointed: 03 August 1999

Resigned: 03 August 1999

Paul H.

Position: Director

Appointed: 03 August 1999

Resigned: 01 January 2023

Dorothy G.

Position: Nominee Secretary

Appointed: 03 August 1999

Resigned: 03 August 1999

Patricia B.

Position: Director

Appointed: 03 August 1999

Resigned: 14 November 2008

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Greenway and Partners Holdings Ltd from Leamington Spa, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,. Moving on, there is Nicholas C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Greenway And Partners Holdings Ltd

23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire, CV32 5LA, England

Legal authority Limited Companies Act2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11586987
Notified on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul H.

Notified on 27 July 2016
Ceased on 25 September 2018
Nature of control: significiant influence or control

Nicholas C.

Notified on 27 July 2016
Ceased on 25 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth102 89893 641208 122235 295306 319     
Balance Sheet
Cash Bank On Hand    111 51471 534132 88587 79376 136153 246
Current Assets196 013181 133342 021308 304402 716294 170355 256406 647369 332349 678
Debtors74 91175 965220 516178 771265 486191 082190 817287 300224 607137 557
Net Assets Liabilities    306 321253 600287 663337 536280 190247 193
Other Debtors    42 90240 10837 52332 41553 12631 089
Property Plant Equipment    19 41217 95613 68326 63225 19130 126
Total Inventories    25 71631 55431 55431 55468 58958 875
Cash Bank In Hand109 82391 46696 325106 116111 514     
Stocks Inventory11 27913 70225 18023 41625 716     
Tangible Fixed Assets12 09021 33417 02816 46419 412     
Reserves/Capital
Called Up Share Capital8080808080     
Profit Loss Account Reserve102 79893 541208 022235 194306 219     
Shareholder Funds102 89893 641208 122235 295306 319     
Other
Accumulated Depreciation Impairment Property Plant Equipment    23 39528 22532 49840 30146 42754 485
Additions Other Than Through Business Combinations Property Plant Equipment         12 993
Amounts Owed By Related Parties       20017 700 
Average Number Employees During Period       141414
Bank Borrowings Overdrafts    1 078   49 16744 450
Corporation Tax Payable    31 8372 50823 54820 123  
Corporation Tax Recoverable        6 046 
Creditors    111 92755 11478 67690 68349 16744 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 025   
Increase From Depreciation Charge For Year Property Plant Equipment     4 8304 2737 8036 1268 058
Net Current Assets Liabilities92 90076 307194 281221 944290 789239 056276 580315 964308 952267 241
Number Shares Issued Fully Paid     240240   
Other Creditors    10 5752 7883 0292 39940210 545
Other Taxation Social Security Payable    53 79549 81849 80667 35359 14245 228
Par Value Share 111111   
Property Plant Equipment Gross Cost    42 80746 18146 18166 93371 61884 611
Provisions For Liabilities Balance Sheet Subtotal    3 8823 4122 6005 0604 7865 724
Total Additions Including From Business Combinations Property Plant Equipment     3 374 20 7524 685 
Total Assets Less Current Liabilities104 99097 641211 309238 408310 201257 012290 263342 596334 143297 367
Trade Creditors Trade Payables    14 642 2 293808 21 631
Trade Debtors Trade Receivables    222 586150 974153 294254 685165 435106 468
Creditors Due Within One Year103 113104 826147 74086 359111 927     
Net Assets Liability Excluding Pension Asset Liability 93 641208 122       
Number Shares Allotted 80808080     
Other Reserves2020202020     
Provisions For Liabilities Charges2 0924 0003 1873 1143 882     
Share Capital Allotted Called Up Paid8080808080     
Tangible Fixed Assets Additions 15 510        
Tangible Fixed Assets Cost Or Valuation21 279         
Tangible Fixed Assets Depreciation9 189         
Tangible Fixed Assets Depreciation Charged In Period 6 266        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (13 pages)

Company search