Seville Greenwood Limited LANCASHIRE


Founded in 1972, Seville Greenwood, classified under reg no. 01042546 is an active company. Currently registered at Hampson Mill Lane BL9 9TZ, Lancashire the company has been in the business for fifty two years. Its financial year was closed on Sat, 29th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Stuart W. and Steven W.. In addition one secretary - Stuart W. - is with the firm. 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.

Seville Greenwood Limited Address / Contact

Office Address Hampson Mill Lane
Office Address2 Bury
Town Lancashire
Post code BL9 9TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01042546
Date of Incorporation Tue, 15th Feb 1972
Industry Other building completion and finishing
End of financial Year 29th June
Company age 52 years old
Account next due date Fri, 29th Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Stuart W.

Position: Director

Appointed: 14 December 2007

Stuart W.

Position: Secretary

Appointed: 15 April 1999

Steven W.

Position: Director

Appointed: 28 June 1996

Steven W.

Position: Secretary

Appointed: 02 August 1996

Resigned: 15 April 1999

Irene W.

Position: Director

Appointed: 28 June 1996

Resigned: 21 July 1999

Stuart W.

Position: Director

Appointed: 28 June 1996

Resigned: 01 July 2001

Irene W.

Position: Secretary

Appointed: 28 June 1996

Resigned: 02 August 1996

Stanley W.

Position: Director

Appointed: 28 June 1996

Resigned: 14 December 2007

Ruth G.

Position: Director

Appointed: 22 February 1992

Resigned: 28 June 1996

Douglas G.

Position: Director

Appointed: 22 February 1992

Resigned: 28 June 1996

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Stuart W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Steven W. This PSC owns 25-50% shares.

Stuart W.

Notified on 7 April 2016
Nature of control: 25-50% shares

Steven W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-29
Balance Sheet
Cash Bank On Hand3611 1693391 43218 42756 503
Current Assets29 92936 49132 33646 22574 798140 172
Debtors29 20834 96231 63744 43336 01176 464
Net Assets Liabilities-913-307-1 860-5 481-1 16145 536
Other Debtors22 71627 94225 14535 48229 22542 653
Property Plant Equipment645580522470423 
Total Inventories36036036036020 3607 205
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2103 2753 3333 3853 4323 474
Average Number Employees During Period 2222 
Creditors31 38137 28234 63042 3847 40389 709
Depreciation Rate Used For Property Plant Equipment 10101010 
Fixed Assets645580522470423 
Increase From Depreciation Charge For Year Property Plant Equipment 6558524742
Net Current Assets Liabilities-1 452-791-2 2943 8415 89250 463
Other Creditors8 0266 9289 61217 04229 32529 493
Other Taxation Social Security Payable 140499 31516 310
Property Plant Equipment Gross Cost 3 8553 8553 8553 855 
Provisions For Liabilities Balance Sheet Subtotal1069688807373
Total Assets Less Current Liabilities-807-211-1 7724 3116 31550 844
Trade Creditors Trade Payables23 35530 21424 51925 34239 26641 519
Trade Debtors Trade Receivables6 4927 0206 4928 9516 78633 811
Advances Credits Directors   8 504  
Advances Credits Made In Period Directors   8 504  
Bank Borrowings Overdrafts    7 4035 235

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, June 2023
Free Download (11 pages)

Company search

Advertisements