About

Registered Number: 02008299
Date of Incorporation: 09/04/1986 (38 years ago)
Company Status: Active
Registered Address: Greenoaks House Siemens Road, North Bank Industrial Estate, Irlam, Manchester, M44 5AH

 

Established in 1986, Greenoaks Ltd have registered office in Irlam in Manchester, it's status is listed as "Active". Beeston, Simon, Fowler, Stephen Alan, Rogerson, Gary Jonathan, Scott, John are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESTON, Simon 01 June 2004 - 1
FOWLER, Stephen Alan N/A 30 June 2017 1
ROGERSON, Gary Jonathan N/A 30 June 2017 1
SCOTT, John N/A 01 June 1991 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 September 2018
PSC01 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
PSC07 - N/A 20 December 2017
TM02 - Termination of appointment of secretary 27 November 2017
AA - Annual Accounts 27 November 2017
SH03 - Return of purchase of own shares 01 September 2017
CS01 - N/A 17 August 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
SH08 - Notice of name or other designation of class of shares 07 August 2017
SH06 - Notice of cancellation of shares 07 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 02 August 2013
AAMD - Amended Accounts 27 February 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 04 August 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 06 September 2005
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 04 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 01 October 2003
AA - Annual Accounts 02 January 2003
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
RESOLUTIONS - N/A 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
123 - Notice of increase in nominal capital 13 September 2002
363s - Annual Return 02 September 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 28 August 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 28 July 1996
395 - Particulars of a mortgage or charge 18 October 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 23 August 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
169 - Return by a company purchasing its own shares 13 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 18 August 1994
288 - N/A 18 August 1994
123 - Notice of increase in nominal capital 16 June 1994
288 - N/A 24 May 1994
288 - N/A 24 February 1994
AA - Annual Accounts 15 November 1993
363s - Annual Return 27 September 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 23 July 1992
395 - Particulars of a mortgage or charge 05 February 1992
395 - Particulars of a mortgage or charge 05 November 1991
395 - Particulars of a mortgage or charge 05 November 1991
AA - Annual Accounts 30 September 1991
363b - Annual Return 24 September 1991
288 - N/A 17 June 1991
CERTNM - Change of name certificate 17 May 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 12 September 1990
RESOLUTIONS - N/A 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
123 - Notice of increase in nominal capital 19 June 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
RESOLUTIONS - N/A 11 January 1989
RESOLUTIONS - N/A 11 January 1989
123 - Notice of increase in nominal capital 11 January 1989
395 - Particulars of a mortgage or charge 24 August 1988
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1988
288 - N/A 08 June 1988
287 - Change in situation or address of Registered Office 31 May 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 1995 Outstanding

N/A

Charge 03 February 1992 Outstanding

N/A

Legal charge 01 November 1991 Outstanding

N/A

Legal charge 01 November 1991 Outstanding

N/A

Charge 18 August 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.