Company NameGreenbank Compactors Llp
Company StatusActive
Company NumberOC374593
CategoryLimited Liability Partnership
Incorporation Date23 April 2012(12 years ago)

Directors

LLP Designated Member NameGunnergate Limited (Corporation)
StatusCurrent
Appointed23 April 2012(same day as company formation)
Correspondence AddressGreenbank House Sotherby Road
Middlesbrough
Cleveland
TS3 8BT
LLP Designated Member NameIC & Mj Evershed Ltd (Corporation)
StatusCurrent
Appointed23 April 2012(same day as company formation)
Correspondence AddressGreenbank House Sotherby Road
Middlesbrough
TS3 8BT
LLP Designated Member NamePenton House Limited (Corporation)
StatusCurrent
Appointed23 April 2012(same day as company formation)
Correspondence AddressGreenbank House Sotherby Road
Middlesbrough
Cleveland
TS3 8BT
LLP Designated Member NameHazel Products UK Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence AddressHazel House Armley Road
Leeds
West Yorkshire
LS12 2EG
LLP Designated Member NameHeadway Point Limited (Corporation)
StatusResigned
Appointed23 April 2012(same day as company formation)
Correspondence AddressGreenbank House Sotherby Road
Middlesbrough
Cleveland
TS3 8BT

Contact

Websitegreenbankwastesolutions.com
Email address[email protected]
Telephone01642 249924
Telephone regionMiddlesbrough

Location

Registered AddressGreenbank House
Sotherby Road
Middlesbrough
TS3 8BT
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,692,934
Cash£1,434
Current Liabilities£1,475,579

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

26 July 2013Delivered on: 31 July 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 December 2012Delivered on: 24 December 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H greenbank house, sotherby road, middlesbrough, cleveland t/no CE180304;. With the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
7 May 2020Notification of Ic&Mj Evershed Ltd as a person with significant control on 23 April 2020 (2 pages)
7 May 2020Notification of Gunnergate Limited as a person with significant control on 23 April 2020 (2 pages)
7 May 2020Notification of Penton House Limited as a person with significant control on 23 April 2020 (2 pages)
7 May 2020Withdrawal of a person with significant control statement on 7 May 2020 (2 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
2 May 2019Termination of appointment of Headway Point Limited as a member on 30 June 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
17 October 2017Termination of appointment of Hazel Products Uk Limited as a member on 31 May 2017 (1 page)
17 October 2017Termination of appointment of Hazel Products Uk Limited as a member on 31 May 2017 (1 page)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Annual return made up to 23 April 2016 (6 pages)
23 May 2016Annual return made up to 23 April 2016 (6 pages)
11 May 2015Annual return made up to 23 April 2015 (6 pages)
11 May 2015Annual return made up to 23 April 2015 (6 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 May 2014Annual return made up to 23 April 2014 (6 pages)
16 May 2014Annual return made up to 23 April 2014 (6 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 July 2013Registration of charge 3745930002 (26 pages)
31 July 2013Registration of charge 3745930002 (26 pages)
20 May 2013Annual return made up to 23 April 2013 (6 pages)
20 May 2013Annual return made up to 23 April 2013 (6 pages)
24 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
24 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
23 April 2012Incorporation of a limited liability partnership (8 pages)
23 April 2012Incorporation of a limited liability partnership (8 pages)