Warning: file_put_contents(c/d10bfdd819fcce5fec071a632768209b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
W.f.greenwood & Sons,limited, YO24 1AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W.F.GREENWOOD & SONS,LIMITED

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

This company is commonly known as W.f.greenwood & Sons,limited. The company was founded 124 years ago and was given the registration number 00065555. The firm's registered office is in YORK. You can find them at Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W.F.GREENWOOD & SONS,LIMITED
Company Number:00065555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1900
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Rievaulx House 1 St Marys Court, Blossom Street, York, North Yorkshire, England, YO24 1AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Mintgarth, Knaresborough, United Kingdom, HG5 0WH

Director11 April 2017Active
1 Oak Farm Cottages, Hookstone Chase, Harrogate, England, HG2 7DL

Director17 December 2015Active
34, Matcham Grange, 42 Wetherby Road, Harrogate, England, HG2 7BU

Director-Active
1, Oak Farm Cottages, Hookstone Chase, Harrogate, England, HG2 7DL

Director11 April 2017Active
8 The Willows, Glinton, Peterborough, United Kingdom, PE6 7NE

Director11 April 2017Active
Woodville, Staveley, Knaresborough, HG5 9JY

Secretary-Active
Woodville, Staveley, Knaresborough, HG5 9JY

Director-Active
Woodville, Staveley, Knaresborough, HG5 9JY

Director-Active
1 Tentergate Lane, Knaresborough, HG5 9BH

Director-Active
Spring House 6 Netheredge Drive, Knaresborough, HG5 9DA

Director-Active
1 St Marys Walk, Harrogate, HG2 0LW

Director-Active

People with Significant Control

Greenwood (Holdings) Limited
Notified on:20 April 2017
Status:Active
Country of residence:England
Address:Atkinsons The Innovation Centre, Innovation Way, York, England, YO10 5DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon John William Greenwood
Notified on:11 April 2017
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:1 Harlow Avenue, Harrogate, England, HG2 0AS
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-17Address

Change registered office address company with date old address new address.

Download
2017-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2016-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.