Greenwood (holdings) Limited YORK


Founded in 2015, Greenwood (holdings), classified under reg no. 09829023 is an active company. Currently registered at Rievaulx House 1 St Marys Court YO24 1AH, York the company has been in the business for 9 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has one director. Simon G., appointed on 2 August 2017. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Greenwood (holdings) Limited Address / Contact

Office Address Rievaulx House 1 St Marys Court
Office Address2 Blossom Street
Town York
Post code YO24 1AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09829023
Date of Incorporation Fri, 16th Oct 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Simon G.

Position: Director

Appointed: 02 August 2017

Richard G.

Position: Director

Appointed: 16 October 2015

Resigned: 22 June 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is The Greenwood Employee Benefit Trust from York, England. This PSC is classified as "a trust", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Richard G. This PSC has significiant influence or control over the company,.

The Greenwood Employee Benefit Trust

C/O Naish Estate Agents & Solicitors Ltd 3 High Petergate, York, North Yorkshire, YO1 7EN, England

Legal authority Law Of England And Wales
Legal form Trust
Notified on 15 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard G.

Notified on 15 October 2016
Ceased on 22 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Debtors10 00010 00010 00010 00010 00010 000
Reserves/Capital
Called Up Share Capital      
Shareholder Funds      
Other
Amounts Owed By Related Parties 10 00010 00010 00010 00010 000
Average Number Employees During Period 22221
Creditors10 00010 00010 00010 00010 00010 000
Investments Fixed Assets22 60022 60022 60022 60022 60022 600
Investments In Group Undertakings Participating Interests 22 60022 60022 60022 60022 600
Other Creditors10 00010 00010 00010 00010 00010 000
Total Assets Less Current Liabilities22 60022 60022 60022 60022 60022 600
Amounts Owed By Group Undertakings10 000     
Investments In Group Undertakings22 600     
Number Shares Allotted      
Par Value Share      
Share Capital Allotted Called Up Paid      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 1 Oak Farm Cottages Hookstone Chase Harrogate HG2 7DL. Change occurred on March 25, 2024. Company's previous address: Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England.
filed on: 25th, March 2024
Free Download (1 page)

Company search

Advertisements