Greenwell Gleeson Limited BIRMINGHAM


Founded in 2000, Greenwell Gleeson, classified under reg no. 03998694 is an active company. Currently registered at Cathedral Place B2 5QB, Birmingham the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 6, 2000 Greenwell Gleeson Limited is no longer carrying the name Devcroft.

The company has one director. Robert L., appointed on 13 December 2005. There are currently no secretaries appointed. At present 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.

Greenwell Gleeson Limited Address / Contact

Office Address Cathedral Place
Office Address2 42-44 Waterloo Street
Town Birmingham
Post code B2 5QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03998694
Date of Incorporation Mon, 22nd May 2000
Industry Temporary employment agency activities
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robert L.

Position: Director

Appointed: 13 December 2005

Amanda L.

Position: Secretary

Appointed: 04 February 2016

Resigned: 02 March 2021

Diane H.

Position: Secretary

Appointed: 21 October 2011

Resigned: 04 February 2016

Amanda L.

Position: Director

Appointed: 21 October 2011

Resigned: 02 March 2021

Joachim S.

Position: Secretary

Appointed: 01 September 2010

Resigned: 21 October 2011

Joachim S.

Position: Director

Appointed: 01 September 2010

Resigned: 21 October 2011

David G.

Position: Director

Appointed: 01 January 2007

Resigned: 16 December 2008

Andrew J.

Position: Director

Appointed: 16 January 2006

Resigned: 27 July 2006

Peter H.

Position: Director

Appointed: 04 April 2001

Resigned: 01 September 2010

Peter H.

Position: Secretary

Appointed: 04 April 2001

Resigned: 01 September 2010

Gunter S.

Position: Director

Appointed: 04 April 2001

Resigned: 26 November 2008

Anthony G.

Position: Director

Appointed: 26 May 2000

Resigned: 30 April 2004

Deborah G.

Position: Secretary

Appointed: 26 May 2000

Resigned: 04 April 2001

David G.

Position: Director

Appointed: 26 May 2000

Resigned: 01 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 2000

Resigned: 26 May 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 May 2000

Resigned: 26 May 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is 1877 Investments Limited from Brierley Hill, England. The abovementioned PSC is categorised as "a limited", 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.

1877 Investments Limited

Admiral House Waterfront East, Lye, Brierley Hill, West Midlands, DY5 1XG, England

Legal authority English
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 07760863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Devcroft June 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth863 385787 909       
Balance Sheet
Cash Bank In Hand291 598583 783       
Cash Bank On Hand 583 783812 039805 998881 841783 8921 154 314416 942686 828
Current Assets1 303 5741 246 5101 390 7671 315 4801 719 6171 481 8471 893 6621 891 3532 039 105
Debtors1 011 976662 727578 728509 482837 776697 955739 3481 474 4111 352 277
Net Assets Liabilities 787 909861 437850 7401 067 2721 123 7011 318 3411 326 4241 522 092
Net Assets Liabilities Including Pension Asset Liability863 385787 909       
Other Debtors 48 59030 52831 83135 56832 99332 11632 27828 307
Property Plant Equipment 25 22418 80810 0775 6792 8223 72025 68122 972
Tangible Fixed Assets37 85125 224       
Reserves/Capital
Called Up Share Capital750 000750 000       
Profit Loss Account Reserve113 38537 909       
Shareholder Funds863 385787 909       
Other
Accumulated Depreciation Impairment Property Plant Equipment 70 20881 78192 608100 788105 257107 956111 519118 343
Additional Provisions Increase From New Provisions Recognised    200  4 5004 000
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -7002 100  -1 600  
Amounts Owed By Group Undertakings    129 995183 589329 589916 575875 075
Amounts Owed To Group Undertakings  70 000      
Average Number Employees During Period  15161717171720
Creditors 471 650531 963453 245632 249331 19343 33333 838495 985
Creditors Due Within One Year468 565471 650       
Future Minimum Lease Payments Under Non-cancellable Operating Leases  40 00040 0003 65249 15247 32659 67459 674
Increase From Depreciation Charge For Year Property Plant Equipment  11 57310 8278 1804 4692 6993 5636 824
Net Current Assets Liabilities835 009774 860858 804862 2351 087 3681 150 6541 389 9541 375 0811 543 120
Number Shares Allotted 750 000       
Other Creditors 151 716213 631151 276293 147129 387117 380157 345223 494
Other Taxation Social Security Payable 145 514120 045173 612207 982131 452254 872196 613189 208
Par Value Share 1       
Property Plant Equipment Gross Cost 95 432100 589102 685106 467108 079111 676137 200141 315
Provisions 12 17516 17520 17224 17528 17532 00036 00040 000
Provisions For Liabilities Balance Sheet Subtotal 12 17516 17521 57225 77529 77532 00040 50044 000
Provisions For Liabilities Charges9 47512 175       
Share Capital Allotted Called Up Paid750 000750 000       
Tangible Fixed Assets Additions 1 215       
Tangible Fixed Assets Cost Or Valuation94 21795 432       
Tangible Fixed Assets Depreciation56 36670 208       
Tangible Fixed Assets Depreciation Charged In Period 13 842       
Total Additions Including From Business Combinations Property Plant Equipment  5 1572 0963 7821 6123 59725 5244 115
Total Assets Less Current Liabilities872 860800 084877 612872 3121 093 0471 153 4761 393 6741 400 7621 566 092
Trade Creditors Trade Payables 174 420128 287128 357131 12070 354124 789151 66683 283
Trade Debtors Trade Receivables 614 137548 200477 651672 213481 373377 643525 558448 895
Bank Borrowings Overdrafts      43 33333 838 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
Free Download (8 pages)

Company search

Advertisements