Company NameW H Greenwood (Holdings) Limited
DirectorsTimothy John Greenwood and Sally Rebecca Greenwood
Company StatusActive
Company Number00178897
CategoryPrivate Limited Company
Incorporation Date6 January 1922(102 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Timothy John Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(70 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleWool Merchant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMrs Sally Rebecca Greenwood
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(100 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameFlorence Dale Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(70 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1993)
RoleClerk
Correspondence Address58 Green Park Road
Skircoat Green
Halifax
West Yorkshire
HX3 0SW
Director NameMaureen Theresa Rimmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(70 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1993)
RoleSecretary
Correspondence Address15 Heath Avenue
Halifax
West Yorkshire
HX3 0EA
Secretary NameMaureen Theresa Greenwood
NationalityBritish
StatusResigned
Appointed05 November 1992(70 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address15 Heath Avenue
Halifax
West Yorkshire
HX3 0EA
Secretary NameFlorence Dale Greenwood
NationalityBritish
StatusResigned
Appointed01 October 1993(71 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleClerk
Correspondence Address58 Green Park Road
Skircoat Green
Halifax
West Yorkshire
HX3 0SW
Secretary NameJulie Greenwood
NationalityBritish
StatusResigned
Appointed31 March 2002(80 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 October 2017)
RoleSecretary
Correspondence Address3 Leonore Croft
Northowram
West Yorkshire
HX3 7HP

Contact

Telephone01422 202846
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

19.8k at £1Mr Timothy John Greenwood
99.00%
Ordinary
100 at £1Florence Dale Buckley
0.50%
Ordinary
100 at £1Mrs Maureen Theresa Rimmer
0.50%
Ordinary

Financials

Year2014
Net Worth£181,325
Cash£114
Current Liabilities£27,727

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

13 July 2007Delivered on: 20 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 square road, halifax, west yorkshire t/no. WYK93732. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 May 2005Delivered on: 14 May 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 square road halifax t/n WYK93732 and each and every part thereof and all buildings erections and structures and fixtures and fittings fixed plant and machinery at the date of the mortgage. See the mortgage charge document for full details.
Outstanding
13 May 2005Delivered on: 14 May 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 1983Delivered on: 22 December 1983
Satisfied on: 14 May 2005
Persons entitled: Lloyds 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 25 square road, halifax, west yorkshire title no: wyk 93732.
Fully Satisfied

Filing History

22 December 2020Director's details changed for Mr Timothy John Greenwood on 22 December 2020 (2 pages)
22 December 2020Change of details for Mr Timothy John Greenwood as a person with significant control on 22 December 2020 (2 pages)
10 November 2020Satisfaction of charge 4 in full (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2017Termination of appointment of Julie Greenwood as a secretary on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Julie Greenwood as a secretary on 31 October 2017 (1 page)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(4 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 20,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 20,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(4 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,000
(4 pages)
12 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages)
12 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages)
12 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 November 2012 (17 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 12/08/13.
(5 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 12/08/13.
(5 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 12/08/13.
(5 pages)
15 November 2012Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages)
15 November 2012Secretary's details changed (2 pages)
15 November 2012Secretary's details changed for {officer_name} (2 pages)
15 November 2012Secretary's details changed (2 pages)
15 November 2012Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages)
15 November 2012Director's details changed for Timothy John Greenwood on 1 October 2012 (2 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 June 2011Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom on 7 June 2011 (1 page)
18 May 2011Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Akroyd House Akroyd Place Halifax West Yorkshire HX1 1YH on 18 May 2011 (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Timothy John Greenwood on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Timothy John Greenwood on 31 October 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 05/11/08; full list of members (4 pages)
6 January 2009Return made up to 05/11/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2007Return made up to 05/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
20 July 2007Particulars of mortgage/charge (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
17 November 2005Return made up to 05/11/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
26 October 2004Return made up to 05/11/04; full list of members (7 pages)
26 October 2004Return made up to 05/11/04; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 October 2002Return made up to 05/11/02; full list of members (8 pages)
31 October 2002Return made up to 05/11/02; full list of members (8 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Registered office changed on 12/04/00 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
12 April 2000Registered office changed on 12/04/00 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Return made up to 05/11/99; full list of members (6 pages)
17 January 2000Return made up to 05/11/99; full list of members (6 pages)
26 April 1999Return made up to 05/11/98; full list of members (6 pages)
26 April 1999Return made up to 05/11/98; full list of members (6 pages)
1 March 1999Registered office changed on 01/03/99 from: crosslane house crown street cleckheaton west yorkshire BD19 3NF (1 page)
1 March 1999Registered office changed on 01/03/99 from: crosslane house crown street cleckheaton west yorkshire BD19 3NF (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Registered office changed on 27/01/98 from: airedale house 77 albion street leeds LS1 5HT (1 page)
27 January 1998Registered office changed on 27/01/98 from: airedale house 77 albion street leeds LS1 5HT (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 November 1997Return made up to 05/11/97; no change of members (4 pages)
21 November 1997Return made up to 05/11/97; no change of members (4 pages)
13 October 1997Accounts for a small company made up to 31 March 1996 (3 pages)
13 October 1997Accounts for a small company made up to 31 March 1996 (3 pages)
26 November 1996Return made up to 05/11/96; no change of members (4 pages)
26 November 1996Return made up to 05/11/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Return made up to 05/11/95; full list of members (6 pages)
29 November 1995Return made up to 05/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
9 July 1991Accounts for a small company made up to 31 March 1991 (3 pages)
9 November 1990Return made up to 05/11/90; full list of members (5 pages)
9 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
9 November 1990Return made up to 05/11/90; full list of members (5 pages)
9 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
9 January 1990Return made up to 16/12/89; full list of members (4 pages)
9 January 1990Return made up to 16/12/89; full list of members (4 pages)
9 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
9 January 1990Accounts for a small company made up to 31 March 1989 (3 pages)
16 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
16 May 1989Return made up to 24/10/88; full list of members (4 pages)
16 May 1989Return made up to 24/10/88; full list of members (4 pages)
16 May 1989Accounts for a small company made up to 31 March 1988 (3 pages)
23 October 1987Return made up to 06/10/87; full list of members (4 pages)
23 October 1987Accounts for a small company made up to 31 March 1987 (3 pages)
23 October 1987Return made up to 06/10/87; full list of members (4 pages)
23 October 1987Accounts for a small company made up to 31 March 1987 (3 pages)
29 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
29 October 1986Return made up to 22/10/86; full list of members (4 pages)
29 October 1986Return made up to 22/10/86; full list of members (4 pages)
29 October 1986Accounts for a small company made up to 31 March 1986 (3 pages)
6 January 1922Certificate of incorporation (1 page)
6 January 1922Certificate of incorporation (1 page)