Company NameJ.H. Greenwood & Company Limited
Company StatusActive
Company Number05599199
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Previous NameJames H. Greenwood & Company Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGareth James Greenwood
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(8 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr Mark McLeman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMrs Gillian O'Dea
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(9 years, 5 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameMr James Hall Greenwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMonterey
Norham
Berwick Upon Tweed
Northumberland
TD15 2JZ
Scotland
Secretary NameAnnie Renton
NationalityBritish
StatusResigned
Appointed20 October 2005(same day as company formation)
RoleSecretary
Correspondence Address2 Summerhill Terrace
Berwick Upon Tweed
Northumberland
TD15 1PJ
Scotland
Director NameMr James Malcolm Reed
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Mansefield Road
Berwick Upon Tweed
Northumberland
TD15 2DX
Scotland
Director NameNeil Wharton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthfield Lodge
North Lane Norham
Berwick Upon Tweed
Northumberland
TD15 2LG
Scotland
Director NameMark Andrew McLeman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 January 2014)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverdene
Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2JD
Scotland
Director NameLynn Miller
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejhgreenwood.co.uk
Email address[email protected]
Telephone01289 302463
Telephone regionBerwick-on-Tweed

Location

Registered AddressAva Lodge, Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address Matches6 other UK companies use this postal address

Shareholders

250 at £1Gareth James Greenwood
25.00%
Ordinary
250 at £1Gillian Greenwood
25.00%
Ordinary
250 at £1James Hall Greenwood
25.00%
Ordinary
250 at £1Mark Mcleman
25.00%
Ordinary

Financials

Year2014
Net Worth-£82,840
Cash£50
Current Liabilities£257,570

Accounts

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

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

26 April 2006Delivered on: 28 April 2006
Satisfied on: 17 November 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to.
Particulars: The property k/a ava lodge, castle terrace, berwick-upon-tweed.
Fully Satisfied

Filing History

12 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
21 July 2020Cessation of James Hall Greenwood as a person with significant control on 20 July 2020 (1 page)
20 July 2020Termination of appointment of James Hall Greenwood as a director on 20 July 2020 (1 page)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 20 October 2017 with updates (5 pages)
26 October 2017Notification of Gillian O'dea Ca as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of Mark Mcleman as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of Gillian O'dea Ca as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of James Hall Greenwood as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of Mark Mcleman as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of Gareth James Greenwood as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of James Hall Greenwood as a person with significant control on 6 April 2017 (2 pages)
26 October 2017Notification of Gareth James Greenwood as a person with significant control on 6 April 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
25 October 2017Withdrawal of a person with significant control statement on 25 October 2017 (2 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,200
(3 pages)
8 September 2016Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,200
(3 pages)
24 August 2016Director's details changed for Gillian Greenwood on 11 June 2016 (2 pages)
24 August 2016Director's details changed for Gillian Greenwood on 11 June 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(8 pages)
16 November 2015Termination of appointment of Annie Renton as a secretary on 16 November 2015 (1 page)
16 November 2015Termination of appointment of Annie Renton as a secretary on 16 November 2015 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
(8 pages)
1 April 2015Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Mark Mcleman as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Gillian Greenwood as a director on 1 April 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
18 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(4 pages)
6 March 2014Appointment of Gareth James Greenwood as a director (3 pages)
6 March 2014Appointment of Gareth James Greenwood as a director (3 pages)
10 January 2014Termination of appointment of Mark Mcleman as a director (2 pages)
10 January 2014Termination of appointment of Mark Mcleman as a director (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
3 May 2013Company name changed james H. greenwood & company LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
3 May 2013Company name changed james H. greenwood & company LTD\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
3 May 2013Change of name notice (2 pages)
3 May 2013Change of name notice (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Lynn Miller as a director (1 page)
31 July 2012Termination of appointment of Lynn Miller as a director (1 page)
10 January 2012Appointment of Lynn Miller as a director (3 pages)
10 January 2012Appointment of Lynn Miller as a director (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
14 July 2011Termination of appointment of James Reed as a director (2 pages)
14 July 2011Termination of appointment of James Reed as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Neil Wharton as a director (1 page)
22 July 2010Termination of appointment of Neil Wharton as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Wharton on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages)
16 November 2009Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Wharton on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for James Hall Greenwood on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Neil Wharton on 2 October 2009 (2 pages)
16 November 2009Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages)
16 November 2009Director's details changed for Mark Andrew Mcleman on 2 October 2009 (2 pages)
16 November 2009Director's details changed for James Malcolm Reed on 2 October 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
17 November 2008Return made up to 20/10/08; full list of members (4 pages)
6 August 2008Director appointed mark andrew mcleman (2 pages)
6 August 2008Director appointed mark andrew mcleman (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007Ad 01/11/06--------- £ si 100@1 (2 pages)
10 December 2007Ad 01/11/06--------- £ si 100@1 (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Return made up to 20/10/07; full list of members (3 pages)
6 December 2007Return made up to 20/10/07; full list of members (3 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
22 December 2006Return made up to 20/10/06; full list of members (6 pages)
22 December 2006Return made up to 20/10/06; full list of members (6 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (3 pages)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
18 November 2005Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (2 pages)
7 November 2005Ad 27/10/05--------- £ si 900@1=900 £ ic 1/901 (2 pages)
7 November 2005Ad 27/10/05--------- £ si 900@1=900 £ ic 1/901 (2 pages)
20 October 2005Incorporation (15 pages)
20 October 2005Incorporation (15 pages)