About

Registered Number: 00512045
Date of Incorporation: 06/10/1952 (71 years and 7 months ago)
Company Status: Active
Registered Address: West Road, Harlow, Essex, CM20 2BG

 

Having been setup in 1952, Greenbrook Electrical Ltd have registered office in Essex, it's status is listed as "Active". The current directors of Greenbrook Electrical Ltd are listed as Moull, Gregory Ian, Orchard, Graham Christopher, Powell, Simon Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOULL, Gregory Ian 24 September 1999 25 July 2000 1
ORCHARD, Graham Christopher 25 September 2002 20 August 2008 1
POWELL, Simon Colin 05 July 1993 09 January 1996 1

Filing History

Document Type Date
MR01 - N/A 17 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 12 December 2019
TM02 - Termination of appointment of secretary 01 August 2019
TM01 - Termination of appointment of director 01 August 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 12 December 2018
MR04 - N/A 19 November 2018
MR04 - N/A 19 November 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
CH03 - Change of particulars for secretary 31 July 2018
CH01 - Change of particulars for director 25 July 2018
AA - Annual Accounts 20 February 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
CS01 - N/A 13 December 2017
CH01 - Change of particulars for director 06 July 2017
CH01 - Change of particulars for director 05 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 December 2016
RESOLUTIONS - N/A 19 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 December 2016
SH19 - Statement of capital 19 December 2016
CAP-SS - N/A 19 December 2016
RESOLUTIONS - N/A 16 December 2016
MAR - Memorandum and Articles - used in re-registration 16 December 2016
CERT10 - Re-registration of a company from public to private 16 December 2016
RR02 - Application by a public company for re-registration as a private limited company 16 December 2016
AA - Annual Accounts 16 June 2016
AP01 - Appointment of director 25 February 2016
CH01 - Change of particulars for director 05 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 13 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 15 June 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 01 March 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 12 December 2008
RESOLUTIONS - N/A 03 December 2008
123 - Notice of increase in nominal capital 03 December 2008
RESOLUTIONS - N/A 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 12 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 22 July 2005
287 - Change in situation or address of Registered Office 01 July 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 13 January 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 23 April 2003
363s - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 14 December 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2000
363s - Annual Return 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
RESOLUTIONS - N/A 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
123 - Notice of increase in nominal capital 28 September 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 23 December 1998
225 - Change of Accounting Reference Date 19 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 20 November 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
288 - N/A 28 December 1995
CERTNM - Change of name certificate 22 December 1995
363s - Annual Return 15 December 1995
AA - Annual Accounts 15 November 1995
288 - N/A 04 October 1995
288 - N/A 08 September 1995
363s - Annual Return 15 December 1994
288 - N/A 04 November 1994
AA - Annual Accounts 02 November 1994
288 - N/A 03 May 1994
CERTNM - Change of name certificate 12 January 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 05 January 1994
288 - N/A 05 January 1994
288 - N/A 05 January 1994
288 - N/A 06 October 1993
288 - N/A 01 September 1993
288 - N/A 13 July 1993
287 - Change in situation or address of Registered Office 26 April 1993
395 - Particulars of a mortgage or charge 31 December 1992
363s - Annual Return 21 December 1992
AA - Annual Accounts 21 December 1992
AA - Annual Accounts 13 December 1991
363b - Annual Return 13 December 1991
395 - Particulars of a mortgage or charge 16 September 1991
395 - Particulars of a mortgage or charge 16 September 1991
395 - Particulars of a mortgage or charge 16 September 1991
288 - N/A 02 September 1991
288 - N/A 20 June 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 13 December 1990
288 - N/A 16 May 1990
RESOLUTIONS - N/A 26 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
123 - Notice of increase in nominal capital 26 April 1990
AA - Annual Accounts 01 March 1990
363 - Annual Return 10 January 1990
288 - N/A 06 June 1989
288 - N/A 26 April 1989
RESOLUTIONS - N/A 07 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
RESOLUTIONS - N/A 17 January 1989
RESOLUTIONS - N/A 12 January 1989
RESOLUTIONS - N/A 12 January 1989
RESOLUTIONS - N/A 12 January 1989
CERT7 - Re-registration of a company from private to public with a change of name 12 January 1989
43(3)e - Declaration on application by a private company for re-registration as a public company 12 January 1989
BS - Balance sheet 12 January 1989
AUDS - Auditor's statement 12 January 1989
AUDR - Auditor's report 12 January 1989
MAR - Memorandum and Articles - used in re-registration 12 January 1989
43(3) - Application by a private company for re-registration as a public company 12 January 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
288 - N/A 23 November 1988
288 - N/A 23 November 1988
288 - N/A 01 November 1988
PUC 2 - N/A 15 July 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 07 January 1988
288 - N/A 09 November 1987
288 - N/A 08 October 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 06 January 1987
287 - Change in situation or address of Registered Office 20 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

Supplemental deed 17 February 2012 Fully Satisfied

N/A

Deed of assignment 17 February 2012 Fully Satisfied

N/A

Legal charge 17 February 2012 Fully Satisfied

N/A

Fixed charge supplemental to a debenture 16 December 1992 Outstanding

N/A

Mortgage 06 September 1991 Fully Satisfied

N/A

Legal charge 06 September 1991 Fully Satisfied

N/A

Legal charge 06 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.