Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENSWAY (HOLDINGS) LIMITED
Company Information for

GREENSWAY (HOLDINGS) LIMITED

34 GERARD STREET, ASHTON IN MAKERFIELD, WIGAN, WN4 9AE,
Company Registration Number
01590249
Private Limited Company
Active

Company Overview

About Greensway (holdings) Ltd
GREENSWAY (HOLDINGS) LIMITED was founded on 1981-10-09 and has its registered office in Wigan. The organisation's status is listed as "Active". Greensway (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREENSWAY (HOLDINGS) LIMITED
 
Legal Registered Office
34 GERARD STREET
ASHTON IN MAKERFIELD
WIGAN
WN4 9AE
Other companies in WN4
 
Filing Information
Company Number 01590249
Company ID Number 01590249
Date formed 1981-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENSWAY (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENSWAY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
AMY LYNN GREEN
Company Secretary 1994-01-01
BERNARD ROY ALLEN
Director 1991-12-31
AMY LYNN GREEN
Director 1992-12-31
ANDREW WILLIAM GREEN
Director 2011-10-06
HANNAH LYNN GREEN
Director 2010-01-15
HOWARD GREEN
Director 1991-12-31
KATLYN MARIE GREEN
Director 2010-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE WARREN
Director 1991-12-31 2005-12-01
BERYL HAZEL GREEN
Company Secretary 1991-12-31 1994-01-01
ALAN GREEN
Director 1991-12-31 1994-01-01
BERYL HAZEL GREEN
Director 1991-12-31 1994-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09APPOINTMENT TERMINATED, DIRECTOR BERNARD ROY ALLEN
2024-02-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-09-14Director's details changed for Hannah Lynn Green on 2023-09-07
2023-09-14Director's details changed for Mrs Hannah Lynn Green Faupel on 2023-09-08
2023-09-14Director's details changed for Mr William Alexander Faupel on 2023-09-08
2023-03-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-06-24RES12Resolution of varying share rights or name
2022-06-24MEM/ARTSARTICLES OF ASSOCIATION
2022-06-22Change of share class name or designation
2022-06-22AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER FAUPEL
2022-06-22SH08Change of share class name or designation
2022-06-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-04-09AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LYNN GREEN
2021-03-31PSC04Change of details for Mr Howard Green as a person with significant control on 2021-03-09
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-06-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-02-19AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-04-30RES12Resolution of varying share rights or name
2018-04-30RES01ADOPT ARTICLES 05/04/2018
2018-04-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 5392
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-19PSC04Change of details for Mr Howard Green as a person with significant control on 2017-01-03
2018-02-19PSC07CESSATION OF AMY LYNN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2017-01-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 5392
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-03-08RES12Resolution of varying share rights or name
2016-03-08RES01ADOPT ARTICLES 25/02/2016
2016-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-03-08RES01ADOPT ARTICLES 25/02/2016
2016-03-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 5392
2016-01-13AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 5392
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 5392
2014-01-06AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-01-07AR0122/12/12 ANNUAL RETURN FULL LIST
2012-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-02AR0122/12/11 ANNUAL RETURN FULL LIST
2011-12-23AP01DIRECTOR APPOINTED MR ANDREW WILLIAM GREEN
2011-02-23AR0122/12/10 ANNUAL RETURN FULL LIST
2011-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-02-23AD03Register(s) moved to registered inspection location
2010-02-23AD02SAIL ADDRESS CREATED
2010-02-12AR0122/12/09 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED HANNAH LYNN GREEN
2010-02-12AP01DIRECTOR APPOINTED KATLYN MARIE GREEN
2010-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-04-16363aRETURN MADE UP TO 22/12/08; CHANGE OF MEMBERS
2009-04-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMY GREEN / 29/11/2006
2009-03-31190LOCATION OF DEBENTURE REGISTER
2009-03-23353LOCATION OF REGISTER OF MEMBERS
2009-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-10-10AUDAUDITOR'S RESIGNATION
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-08363sRETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS
2007-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2007-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-02-17363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-1688(2)RAD 21/04/06--------- £ SI 100@1=100 £ IC 5292/5392
2006-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/10/05
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-07363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-02-01190LOCATION OF DEBENTURE REGISTER
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2005-12-28288bDIRECTOR RESIGNED
2005-11-04169£ SR 420@1 28/04/04
2005-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-01-11363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/10/04
2004-01-15363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/10/03
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2002-01-07363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2001-01-05AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-02363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-13363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-23363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1996-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1995-01-10363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-03-24CERTNMCOMPANY NAME CHANGED GREENSWAY (SUPERMARKETS) LIMITED CERTIFICATE ISSUED ON 25/03/94
1994-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-01-27363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to GREENSWAY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENSWAY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-06-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENSWAY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of GREENSWAY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENSWAY (HOLDINGS) LIMITED
Trademarks
We have not found any records of GREENSWAY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENSWAY (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as GREENSWAY (HOLDINGS) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where GREENSWAY (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENSWAY (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENSWAY (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3