Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GREENBANK DEVELOPMENT COMPANY LIMITED
Company Information for

THE GREENBANK DEVELOPMENT COMPANY LIMITED

ELM HOUSE NEW LEAZE, BRADLEY STOKE, BRISTOL, BS32 4LA,
Company Registration Number
04295401
Private Limited Company
Active

Company Overview

About The Greenbank Development Company Ltd
THE GREENBANK DEVELOPMENT COMPANY LIMITED was founded on 2001-09-27 and has its registered office in Bristol. The organisation's status is listed as "Active". The Greenbank Development Company Limited is a Private Limited Company registered in ENGLAND 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
THE GREENBANK DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
ELM HOUSE NEW LEAZE
BRADLEY STOKE
BRISTOL
BS32 4LA
Other companies in BS7
 
Filing Information
Company Number 04295401
Company ID Number 04295401
Date formed 2001-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779469061  
Last Datalog update: 2023-10-05 21:32:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GREENBANK DEVELOPMENT COMPANY 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 THE GREENBANK DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEVIN SEAN D'ARCY KIRWAN
Company Secretary 2004-07-29
LIAM KIRWAN
Company Secretary 2001-11-09
MARK BRACEY
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JARRETT
Director 2004-07-29 2014-06-09
S B M C COMPANY SECRETARIES LIMITED
Company Secretary 2001-09-27 2004-06-07
NIGEL JARRETT
Director 2004-02-06 2004-06-02
SBMC COMPANY FORMATIONS LIMITED
Director 2001-09-27 2002-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM KIRWAN BALLA READYMIX LTD Company Secretary 2007-09-13 CURRENT 2007-09-13 Active
LIAM KIRWAN BALLA LAND REGENERATION LTD Company Secretary 2004-08-26 CURRENT 2004-08-26 Active
LIAM KIRWAN BALLA 1 LIMITED Company Secretary 2000-10-11 CURRENT 2000-09-07 Active
LIAM KIRWAN MILBURY DEVELOPMENT COMPANY LIMITED Company Secretary 1999-11-01 CURRENT 1998-08-13 Active
LIAM KIRWAN BRISTOL & AVON TRANSPORT & RECYCLING LTD Company Secretary 1994-10-03 CURRENT 1993-06-24 Active
MARK BRACEY SMARTWORLD BODY REPAIRS LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
MARK BRACEY MANDALAY INVESTMENTS LIMITED Director 1996-08-23 CURRENT 1996-04-16 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
2023-10-02CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 432 Gloucester Road Horfield Bristol BS7 8TX
2023-01-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042954010010
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042954010008
2022-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042954010007
2021-11-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 042954010011
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2020-10-26AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22TM02Termination of appointment of Liam Kirwan on 2020-10-22
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-16TM02Termination of appointment of Kevin Sean D'arcy Kirwan on 2019-10-01
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042954010010
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-06-07AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-05-02AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042954010009
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042954010007
2015-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042954010008
2015-03-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JARRETT
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-04-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-03AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-08AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AR0127/09/11 ANNUAL RETURN FULL LIST
2011-04-26AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0127/09/10 FULL LIST
2010-03-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-09AR0127/09/09 FULL LIST
2009-03-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-31288cDIRECTOR'S PARTICULARS CHANGED
2007-09-27363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-13363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-27363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-04395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-30288aNEW SECRETARY APPOINTED
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-07288bSECRETARY RESIGNED
2004-06-04288bDIRECTOR RESIGNED
2004-02-16288aNEW DIRECTOR APPOINTED
2003-09-28363aRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-19363aRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18288bDIRECTOR RESIGNED
2001-11-22395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15288aNEW SECRETARY APPOINTED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to THE GREENBANK DEVELOPMENT COMPANY 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 THE GREENBANK DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding LLOYDS BANK PLC
2015-08-13 Outstanding LLOYDS BANK PLC
2015-08-13 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 2004-09-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-09-30 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2004-08-03 Satisfied AIB GROUP (UK) P.L.C.
LEGAL CHARGE 2002-12-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-11-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-30 £ 16,457
Creditors Due Within One Year 2012-09-30 £ 700,253
Creditors Due Within One Year 2011-09-30 £ 737,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE GREENBANK DEVELOPMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 572,952
Current Assets 2011-09-30 £ 621,030
Debtors 2012-09-30 £ 408,141
Debtors 2011-09-30 £ 456,219
Stocks Inventory 2012-09-30 £ 164,343
Stocks Inventory 2011-09-30 £ 164,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GREENBANK DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GREENBANK DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of THE GREENBANK DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GREENBANK DEVELOPMENT COMPANY 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 (41100 - Development of building projects) as THE GREENBANK DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE GREENBANK DEVELOPMENT COMPANY 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 THE GREENBANK DEVELOPMENT COMPANY 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 THE GREENBANK DEVELOPMENT COMPANY 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.