UKBizDB.co.uk

GREENWOOD PERSONAL CREDIT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greenwood Personal Credit Limited. The company was founded 111 years ago and was given the registration number 00125150. The firm's registered office is in BRADFORD. You can find them at No. 1, Godwin Street, Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GREENWOOD PERSONAL CREDIT LIMITED
Company Number:00125150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1912
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No. 1, Godwin Street, Bradford, BD1 2SU

Secretary16 July 2018Active
No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director19 August 2022Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Secretary27 March 1997Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Secretary12 September 2005Active
35 New Close Road, Nab Wood, Shipley, BD18 4AU

Secretary-Active
No. 1, Godwin Street, Bradford, BD1 2SU

Secretary12 May 2017Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director16 September 2013Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 January 2012Active
2 Five Oaks, Baildon, Shipley, BD17 5DF

Director-Active
1 Kent Road, Harrogate, HG1 2LE

Director28 June 1994Active
Cornaro, Clarence Drive Menston, Ilkley, LS29 6AH

Director13 July 1999Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director29 October 2007Active
Colonnade, Sunbridge Road, Bradford, BD1 2LQ

Director19 October 2005Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director04 December 2020Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director05 November 2012Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 January 2008Active
11 Central Park, Halifax, HX1 2BT

Director18 November 2002Active
Dalemoor Middleton Avenue, Ilkley, LS29 0AD

Director-Active
10 St Margarets Drive, Horsforth, Leeds, LS18 5BQ

Director28 June 1994Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director25 August 2017Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director21 May 2007Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 January 2008Active
Stoneygarth, Town Head, Grassington, BD23 5BL

Director01 January 2003Active
6 Crofters Mill, Sutton In Craven, BD20 7EW

Director14 November 2000Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 April 2009Active
Pine Lodge, Castle Lane Ripponden, Sowerby Bridge, HX6 4JZ

Director15 March 1999Active
108 Childwall Park Avenue, Liverpool, L16 0JH

Director01 December 1995Active
The Cottage, 1 Pool End Close Tytherington, Macclesfield, SK10 2LD

Director28 June 1994Active
27 Rose Hill, Stalybridge, SK15 1UT

Director01 December 1995Active
No. 1, Godwin Street, Bradford, BD1 2SU

Director02 December 2013Active
No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU

Director12 January 2021Active
16 Manor Garth, Spofforth, Harrogate, HG3 1ND

Director28 June 1994Active
19 Upper Hall View, Northowram, Halifax, HX3 7ET

Director31 December 1997Active
Delph Thorne 16 Shelf Moor Road, Shelf, Halifax, HX3 7PQ

Director28 April 1997Active
No. 1, Godwin Street, Bradford, United Kingdom, BD1 2SU

Director01 March 2005Active

People with Significant Control

Vanquis Banking Group Plc
Notified on:04 September 2023
Status:Active
Country of residence:United Kingdom
Address:No. 1 Godwin Street, Bradford, United Kingdom, BD1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Provident Financial Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No 1 Godwin Street, Godwin Street, Bradford, England, BD1 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-27Resolution

Resolution.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-05-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-26Accounts

Legacy.

Download
2022-05-26Other

Legacy.

Download
2022-05-26Other

Legacy.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-27Accounts

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.