General information

Name:

Greenbarnes Ltd

Office Address:

Barton Hall Hardy Street Eccles M30 7NN Manchester

Number: 02158191

Incorporation date: 1987-08-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • sales@greenbarnes.co.uk

Websites

www.greenbarnes.com
www.greenbarnes.co.uk

Description

Data updated on:

Greenbarnes started conducting its business in 1987 as a Private Limited Company under the following Company Registration No.: 02158191. This particular company has been operating for thirty seven years and the present status is active. The company's registered office is based in Manchester at Barton Hall Hardy Street. Anyone can also locate this business by the postal code, M30 7NN. This firm's registered with SIC code 31090 and their NACE code stands for Manufacture of other furniture. Greenbarnes Ltd reported its account information for the financial period up to 31st March 2022. The latest confirmation statement was released on 30th November 2022.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 28 transactions from worth at least 500 pounds each, amounting to £11,035 in total. The company also worked with the South Gloucestershire Council (2 transactions worth £4,678 in total) and the Solihull Metropolitan Borough Council (1 transaction worth £1,277 in total). Greenbarnes was the service provided to the South Gloucestershire Council Council covering the following areas: Landscaping was also the service provided to the Derby City Council Council covering the following areas: Supplies And Services, Capital Expenditure and Network Management - Local Traffic Management.

Current directors chosen by this company include: Gerard K. appointed in 2022 and Lyn B. appointed 2 years ago.

Financial data based on annual reports

Company staff

Gerard K.

Role: Director

Appointed: 06 May 2022

Latest update: 30 November 2023

Lyn B.

Role: Director

Appointed: 06 May 2022

Latest update: 30 November 2023

People with significant control

The companies that control this firm include: Greenbarnes Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Manchester at Hardy Street, Eccles, M30 7NN and was registered as a PSC under the registration number 13962564.

Greenbarnes Holdings Limited
Address: Barton Hall Hardy Street, Eccles, Manchester, M30 7NN, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13962564
Notified on 6 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael B.
Notified on 6 April 2016
Ceased on 6 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nicholas G.
Notified on 6 April 2016
Ceased on 14 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 October 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 23 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Unit 7 Barrington Court Ward Road Buckingham Road Ind Est

Post code:

NN13 7LE

City / Town:

Brackley

HQ address,
2014

Address:

Unit 7 Barrington Court Ward Road Buckingham Road Ind Est

Post code:

NN13 7LE

City / Town:

Brackley

HQ address,
2015

Address:

Unit 7 Barrington Court Ward Road Buckingham Road Ind Est

Post code:

NN13 7LE

City / Town:

Brackley

HQ address,
2016

Address:

Unit 7 Barrington Court Ward Road Buckingham Road Ind Est

Post code:

NN13 7LE

City / Town:

Brackley

Accountant/Auditor,
2013 - 2014

Name:

1st Option Accounting Services Limited

Address:

1st Option House Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2016 - 2015

Name:

1st Accounting And Consulting Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 2 £ 4 678.39
2020-08-16 16-Aug-2013_3297 £ 3 315.12 Landscaping
2015 Derby City Council 4 £ 2 803.74
2015-02-10 2185007 £ 1 915.16 Supplies And Services
2014 Derby City Council 5 £ 947.58
2014-04-11 1979411 £ 744.80 Capital Expenditure
2014 Devon County Council 1 £ 1 208.00
2014-12-18 EXCHEQ31729063 £ 1 208.00 Minor Improvements
2013 Derby City Council 9 £ 1 735.23
2013-07-19 1797509 £ 744.80 Supplies And Services
2012 Derby City Council 9 £ 4 725.49
2012-06-15 1525829 £ 1 811.46 Capital Expenditure
2012 Solihull Metropolitan Borough Council 1 £ 1 276.74
2012-03-21 21/03/2012_2106 £ 1 276.74 Cultural & Related Services
2011 Canterbury City Council 1 £ 526.28
2011-02-17 0031906043 £ 526.28 Publicity & Promotion
2011 Derby City Council 1 £ 823.40
2011-10-04 1328639 £ 823.40 Network Management - Local Traffic Management
2011 Milton Keynes Council 1 £ 509.45
2011-02-25 5100501030 £ 509.45 Supplies And Services
2011 Stroud District Council 1 £ 468.15
2011-04-12 50092064 £ 468.15 Equipment Purchase

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
36
Company Age

Closest Companies - by postcode