Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENBANK ENGINEERING SERVICES LTD.
Company Information for

GREENBANK ENGINEERING SERVICES LTD.

ADMINISTRATIVE OFFICES HARTSHORNE ROAD, WOODVILLE, SWADLINCOTE, DERBYSHIRE, DE11 7GT,
Company Registration Number
03785398
Private Limited Company
Active

Company Overview

About Greenbank Engineering Services Ltd.
GREENBANK ENGINEERING SERVICES LTD. was founded on 1999-06-09 and has its registered office in Swadlincote. The organisation's status is listed as "Active". Greenbank Engineering Services Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GREENBANK ENGINEERING SERVICES LTD.
 
Legal Registered Office
ADMINISTRATIVE OFFICES HARTSHORNE ROAD
WOODVILLE
SWADLINCOTE
DERBYSHIRE
DE11 7GT
Other companies in DE11
 
Previous Names
GREENBANK MATERIALS HANDLING LTD22/12/2014
Filing Information
Company Number 03785398
Company ID Number 03785398
Date formed 1999-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB737797962  
Last Datalog update: 2023-11-06 11:55:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENBANK ENGINEERING SERVICES LTD.
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 GREENBANK ENGINEERING SERVICES LTD.

Current Directors
Officer Role Date Appointed
CHARLES RICHARD CONROY
Company Secretary 2014-12-14
CHARLES RICHARD CONROY
Director 2000-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES WOOD
Director 2000-01-18 2018-06-29
MARTIN JAMES KILLBERY
Company Secretary 2002-05-31 2014-12-31
MARTIN JAMES KILLBERY
Director 2002-02-03 2014-12-31
BRIAN JOHN GALLAGHER
Director 2000-01-18 2012-05-28
TERENCE QUINN
Director 2003-10-01 2010-09-30
CHARLES RICHARD CONROY
Company Secretary 2000-01-18 2002-05-31
JOHN WILLIAM LUMB
Director 2000-01-18 2001-08-03
MATTHEW ALEXANDER LUMB
Director 1999-09-24 2000-07-03
HILARY LEITH LUMB
Company Secretary 1999-09-24 2000-01-18
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-06-09 1999-09-24
NOMINEE DIRECTORS LTD
Nominated Director 1999-06-09 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD CONROY GREENBANK INDUSTRIES LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active - Proposal to Strike off
CHARLES RICHARD CONROY EDIFY EV LTD Director 2010-09-29 CURRENT 2001-12-05 Active
CHARLES RICHARD CONROY TGGUK LIMITED Director 2000-01-14 CURRENT 1999-12-10 Active
CHARLES RICHARD CONROY GREENBANK TEROTECH LIMITED Director 1998-06-29 CURRENT 1998-02-12 Active

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
2024-01-29Termination of appointment of Kevin David Mumby on 2024-01-29
2024-01-29Appointment of Mrs Melanie Conroy as company secretary on 2024-01-29
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30Termination of appointment of Melanie Conroy on 2023-06-30
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-05-02Appointment of Mr Kevin David Mumby as company secretary on 2023-04-25
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES RICHARD CONROY on 2022-06-09
2022-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/22 FROM Administrative Offices Hartshorne Road Woodville, Swadlincote Derbyshire DE11 7GT
2022-06-09CH01Director's details changed for Mr Charles Richard Conroy on 2022-05-30
2022-05-12PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2022-04-14
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-06-01CH01Director's details changed for Mr Charles Richard Conroy on 2021-05-30
2021-06-01PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2021-05-30
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-01-22AP03Appointment of Mrs Melanie Conroy as company secretary on 2021-01-21
2020-12-07AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2020-12-04PSC04Change of details for Mr Charles Richard Conroy as a person with significant control on 2020-12-04
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-05-05AA01Current accounting period extended from 31/12/19 TO 31/05/20
2019-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES WOOD
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES RICHARD CONROY
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 10
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 10
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-29AUDAUDITOR'S RESIGNATION
2015-01-15AP03Appointment of Mr Charles Richard Conroy as company secretary on 2014-12-14
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES KILLBERY
2015-01-09TM02Termination of appointment of Martin James Killbery on 2014-12-31
2014-12-22RES15CHANGE OF NAME 12/12/2014
2014-12-22CERTNMCompany name changed greenbank materials handling LTD\certificate issued on 22/12/14
2014-12-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0131/05/13 ANNUAL RETURN FULL LIST
2013-04-29AUDAUDITOR'S RESIGNATION
2012-10-05AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-07AR0131/05/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLAGHER
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-20MISCSECTION 519
2011-11-17MISCRE SECTION 519
2011-11-17MISCRE SECTION 519
2011-06-01AR0131/05/11 FULL LIST
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE QUINN
2010-06-18AR0131/05/10 FULL LIST
2010-06-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-06-17AD02SAIL ADDRESS CREATED
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WOOD / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE QUINN / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES KILLBERY / 31/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD CONROY / 31/05/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JAMES KILLBERY / 31/05/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-19363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-05-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-03363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/05
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-28363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-03-31AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-21288aNEW DIRECTOR APPOINTED
2003-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-12-02CERTNMCOMPANY NAME CHANGED BENCHMARK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/12/02
2002-06-12363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-12288aNEW SECRETARY APPOINTED
2002-06-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-22288aNEW DIRECTOR APPOINTED
2001-08-13288bDIRECTOR RESIGNED
2001-07-24363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-04-25287REGISTERED OFFICE CHANGED ON 25/04/01 FROM: STORES ROAD DERBY DERBYSHIRE DE21 4GW
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-20288bDIRECTOR RESIGNED
2000-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-19363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
242 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28921 - Manufacture of machinery for mining


Licences & Regulatory approval
We could not find any licences issued to GREENBANK ENGINEERING SERVICES LTD. 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 GREENBANK ENGINEERING SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-15 Satisfied THE GREENBANK GROUP, INC.
MORTGAGE DEBENTURE 2012-09-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE AND DEBENTURE 2009-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-01-18 Satisfied THE GREENBANK GROUP UK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

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 GREENBANK ENGINEERING SERVICES LTD.

Intangible Assets
Patents
We have not found any records of GREENBANK ENGINEERING SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GREENBANK ENGINEERING SERVICES LTD.
Trademarks
We have not found any records of GREENBANK ENGINEERING SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBANK ENGINEERING SERVICES LTD.. 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 (24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel) as GREENBANK ENGINEERING SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBANK ENGINEERING SERVICES LTD. 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 GREENBANK ENGINEERING SERVICES LTD. 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 GREENBANK ENGINEERING SERVICES LTD. 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.