Company NameW.F.Greenwood & Sons,Limited
Company StatusActive
Company Number00065555
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRosalyn Mary Greenwood
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(90 years after company formation)
Appointment Duration32 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address34 Matcham Grange
42 Wetherby Road
Harrogate
HG2 7BU
Director NameMr Matthew Richard Greenwood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(114 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Farm Cottages Hookstone Chase
Harrogate
HG2 7DL
Director NameMr Benjamin James Greenwood
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mintgarth
Knaresborough
North Yorkshire
HG5 0WH
Director NameMrs Rachel Mary Isobel Thrall
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Willows Glinton
Peterborough
PE6 7NE
Director NameMr Simon John William Greenwood
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Oak Farm Cottages
Hookstone Chase
Harrogate
HG2 7DL
Director NameMary Vera Greenwood
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 1998)
RoleAntique Dealer
Correspondence Address1 Tentergate Lane
Knaresborough
North Yorkshire
HG5 9BH
Director NameMildred Claire Watson
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 August 1992)
RoleAntique Dealer
Correspondence Address1 St Marys Walk
Harrogate
North Yorkshire
HG2 0LW
Director NameMr Clive Francis Greenwood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration24 years (resigned 18 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodville
Staveley
Knaresborough
North Yorkshire
HG5 9JY
Director NameMargaret Renny Greenwood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration24 years (resigned 18 December 2015)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodville
Staveley
Knaresborough
North Yorkshire
HG5 9JY
Director NameMr Richard Garry Greenwood
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration30 years, 7 months (resigned 22 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpring House 6 Netheredge Drive
Knaresborough
North Yorkshire
HG5 9DA
Secretary NameMargaret Renny Greenwood
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration24 years (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodville
Staveley
Knaresborough
North Yorkshire
HG5 9JY

Location

Registered Address1 Oak Farm Cottages
Hookstone Chase
Harrogate
HG2 7DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

191 at £10Mrs M.r. Greenwood
8.45%
Ordinary
191 at £10Mrs R.m. Greenwood
8.45%
Ordinary
852 at £10Mr C.f. Greenwood
37.70%
Ordinary
716 at £10Mr R.g. Greenwood
31.68%
Ordinary
62 at £10Benjamin Greenwood
2.74%
Ordinary
62 at £10David Renny Greenwood
2.74%
Ordinary
62 at £10Mr M. Greenwood
2.74%
Ordinary
62 at £10Mr S.j.w. Greenwood
2.74%
Ordinary
62 at £10R.w. Greenwood
2.74%
Ordinary

Financials

Year2014
Net Worth£362,582
Cash£58,584
Current Liabilities£46,844

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (overdue)

Charges

11 November 2016Delivered on: 14 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Postal: 9 -17 grape lane and norman court york YO1 7HU.. Land registry: 9 grape lane york; land on the north west of grape lane york; land on the north east side of grape lane; the old chapel coffee yard york.
Outstanding
2 November 2016Delivered on: 10 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 August 1986Delivered on: 1 September 1986
Satisfied on: 10 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 37 stone gate york north yorkshire.
Fully Satisfied

Filing History

15 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
17 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
17 September 2017Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 17 September 2017 (1 page)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
11 April 2017Appointment of Mrs Rachel Mary Isobel Thrall as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Benjamin James Greenwood as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mrs Rachel Mary Isobel Thrall as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Simon John William Greenwood as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Simon John William Greenwood as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mr Benjamin James Greenwood as a director on 11 April 2017 (2 pages)
14 November 2016Registration of charge 000655550003, created on 11 November 2016 (10 pages)
14 November 2016Registration of charge 000655550003, created on 11 November 2016 (10 pages)
10 November 2016Registration of charge 000655550002, created on 2 November 2016 (18 pages)
10 November 2016Registration of charge 000655550002, created on 2 November 2016 (18 pages)
8 June 2016Registered office address changed from C/O Naish Estate Agents & Solicitors Limited 3 High Petergate York North Yorkshire YO1 7EN to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 8 June 2016 (1 page)
8 June 2016Registered office address changed from C/O Naish Estate Agents & Solicitors Limited 3 High Petergate York North Yorkshire YO1 7EN to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 8 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 22,600
(7 pages)
1 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 22,600
(7 pages)
13 January 2016Termination of appointment of Margaret Renny Greenwood as a director on 18 December 2015 (1 page)
13 January 2016Termination of appointment of Clive Francis Greenwood as a director on 18 December 2015 (1 page)
13 January 2016Termination of appointment of Margaret Renny Greenwood as a secretary on 18 December 2015 (1 page)
13 January 2016Termination of appointment of Margaret Renny Greenwood as a secretary on 18 December 2015 (1 page)
13 January 2016Appointment of Mr Matthew Richard Greenwood as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Margaret Renny Greenwood as a director on 18 December 2015 (1 page)
13 January 2016Appointment of Mr Matthew Richard Greenwood as a director on 17 December 2015 (2 pages)
13 January 2016Termination of appointment of Clive Francis Greenwood as a director on 18 December 2015 (1 page)
27 November 2015Sub-division of shares on 19 November 2015 (5 pages)
27 November 2015Resolutions
  • RES13 ‐ 19/11/2015
  • RES13 ‐ 19/11/2015
(2 pages)
27 November 2015Resolutions
  • RES13 ‐ 19/11/2015
(2 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/11/2015
(25 pages)
27 November 2015Change of share class name or designation (2 pages)
27 November 2015Sub-division of shares on 19 November 2015 (5 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 19/11/2015
  • RES13 ‐ Sub div 19/11/2015
(25 pages)
27 November 2015Change of share class name or designation (2 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 22,600
(8 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 22,600
(8 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22,600
(8 pages)
22 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 22,600
(8 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
11 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (1 page)
6 January 2013Total exemption small company accounts made up to 31 January 2012 (1 page)
21 December 2012Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1NB on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 11 Princes Square Harrogate North Yorkshire HG1 1NB on 21 December 2012 (1 page)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 May 2011Director's details changed for Clive Francis Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Garry Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rosalyn Mary Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Garry Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Clive Francis Greenwood on 4 May 2011 (2 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (8 pages)
4 May 2011Director's details changed for Clive Francis Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rosalyn Mary Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Rosalyn Mary Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Richard Garry Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Margaret Renny Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Margaret Renny Greenwood on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Margaret Renny Greenwood on 4 May 2011 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (16 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
8 February 2009Return made up to 29/01/09; no change of members (6 pages)
8 February 2009Return made up to 29/01/09; no change of members (6 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
5 February 2008Return made up to 30/11/07; no change of members (8 pages)
5 February 2008Return made up to 30/11/07; no change of members (8 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 January 2007Return made up to 30/11/06; full list of members (10 pages)
4 January 2007Return made up to 30/11/06; full list of members (10 pages)
3 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
3 August 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 January 2006Return made up to 30/11/05; full list of members (10 pages)
5 January 2006Return made up to 30/11/05; full list of members (10 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
30 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
29 December 2004Return made up to 30/11/04; no change of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
29 December 2004Return made up to 30/11/04; no change of members
  • 363(287) ‐ Registered office changed on 29/12/04
(8 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 August 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 December 2003Return made up to 30/11/03; no change of members (8 pages)
18 December 2003Return made up to 30/11/03; no change of members (8 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
30 April 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
16 December 2002Return made up to 30/11/02; full list of members (10 pages)
16 December 2002Return made up to 30/11/02; full list of members (10 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
9 May 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
28 January 2002Return made up to 30/11/01; full list of members (9 pages)
28 January 2002Return made up to 30/11/01; full list of members (9 pages)
28 July 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
28 July 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
19 December 2000Return made up to 30/11/00; full list of members (9 pages)
19 December 2000Return made up to 30/11/00; full list of members (9 pages)
31 August 2000Full accounts made up to 31 January 2000 (9 pages)
31 August 2000Full accounts made up to 31 January 2000 (9 pages)
15 December 1999Return made up to 30/11/99; full list of members (8 pages)
15 December 1999Return made up to 30/11/99; full list of members (8 pages)
10 August 1999Full accounts made up to 31 January 1999 (9 pages)
10 August 1999Full accounts made up to 31 January 1999 (9 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 August 1998Full accounts made up to 31 January 1998 (9 pages)
20 August 1998Full accounts made up to 31 January 1998 (9 pages)
11 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1997Full accounts made up to 31 January 1997 (12 pages)
14 August 1997Full accounts made up to 31 January 1997 (12 pages)
17 December 1996Return made up to 30/11/96; no change of members (6 pages)
17 December 1996Return made up to 30/11/96; no change of members (6 pages)
16 April 1996Full accounts made up to 31 January 1996 (14 pages)
16 April 1996Full accounts made up to 31 January 1996 (14 pages)
13 December 1995Return made up to 30/11/95; full list of members (8 pages)
13 December 1995Return made up to 30/11/95; full list of members (8 pages)
3 May 1995Full accounts made up to 31 January 1995 (14 pages)
3 May 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
1 September 1986Particulars of mortgage/charge (3 pages)
1 September 1986Particulars of mortgage/charge (3 pages)