Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREENWOOD PERSONAL CREDIT LIMITED
Company Information for

GREENWOOD PERSONAL CREDIT LIMITED

NO. 1, GODWIN STREET, BRADFORD, WEST YORKSHIRE, BD1 2SU,
Company Registration Number
00125150
Private Limited Company
Liquidation

Company Overview

About Greenwood Personal Credit Ltd
GREENWOOD PERSONAL CREDIT LIMITED was founded on 1912-11-04 and has its registered office in Bradford. The organisation's status is listed as "Liquidation". Greenwood Personal Credit Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREENWOOD PERSONAL CREDIT LIMITED
 
Legal Registered Office
NO. 1
GODWIN STREET
BRADFORD
WEST YORKSHIRE
BD1 2SU
Other companies in BD1
 
 
Filing Information
Company Number 00125150
Company ID Number 00125150
Date formed 1912-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 00:14:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWOOD PERSONAL CREDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREENWOOD PERSONAL CREDIT LIMITED

Current Directors
Officer Role Date Appointed
DAVID GEORGE WHINCUP
Company Secretary 2018-07-16
TIMOTHY RUPERT ANSON
Director 2013-09-16
CHRISTOPHER DONALD GILLESPIE
Director 2017-08-25
DAVID GEORGE WHINCUP
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA WATTS
Company Secretary 2017-05-12 2018-03-31
PHILLIP ALEXANDER MCLELLAND
Director 2013-12-02 2018-02-09
ANDREW JOHN PARKINSON
Director 2013-04-01 2017-08-24
EMMA GAYLE VERSLUYS
Company Secretary 2005-09-12 2017-05-12
JONATHAN RICHARD GILLESPIE
Director 2008-01-01 2015-11-23
SARAH MARIE DICKINS
Director 2012-11-05 2015-07-15
DAVID COLIN CRAGGS
Director 2007-10-29 2013-09-26
CHRISTOPHER DONALD GILLESPIE
Director 2007-05-21 2013-09-13
IAN THOMAS BAILEY
Director 2012-01-01 2013-02-01
MICHAEL ROGER ELLIOTT
Director 2008-01-01 2012-10-04
MICHAEL ASHLEY PALMER
Director 2005-03-01 2010-09-30
RICHARD JOHN HOPWOOD
Director 2009-04-01 2010-02-28
CHRISTOPHER GRAHAM
Director 2003-01-01 2009-02-28
PHILIP CHARLES KETTLE
Director 1994-06-28 2007-09-25
PETER STUART CROOK
Director 2005-10-19 2007-08-02
CHRISTOPHER CHARLES JOHNSTONE
Director 1999-03-15 2005-12-31
STEPHEN RAYMOND FORD
Director 2002-11-18 2005-12-16
ROSAMOND JOY MARSHALL SMITH
Company Secretary 1997-03-27 2005-09-12
DALE HAYTON CORDINGLEY
Director 1999-07-13 2005-07-14
LYNNE MARY NICHOLLS
Director 1997-04-28 2002-04-30
CHRISTOPHER ANDREW HERBERT
Director 2000-11-14 2002-04-01
PAUL GRAEME NEWTON
Director 1997-12-31 2000-08-15
DAVID JOHN MORGAN
Director 1994-06-28 1998-06-30
FREDERICK WILSON FORFAR
Director 1992-04-21 1998-01-13
JOHN JONES
Director 1995-12-01 1998-01-07
JOHN DAVID MCGUINNESS
Director 1995-12-01 1997-08-29
PETER ROGER FRYER
Director 1994-06-28 1997-04-28
PETER ANTHONY VEVERS
Company Secretary 1992-04-21 1997-03-27
DAVID CHAN
Director 1994-06-28 1996-11-26
HOWARD JAMES BELL
Director 1992-04-21 1994-06-28
STEPHEN GEORGE RAMSDEN
Director 1992-04-21 1992-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RUPERT ANSON CONSUMER FINANCE ASSOCIATION Director 2016-01-13 CURRENT 2008-10-23 Active - Proposal to Strike off
CHRISTOPHER DONALD GILLESPIE N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-02-08 CURRENT 1999-07-08 Active
CHRISTOPHER DONALD GILLESPIE CHEQUE EXCHANGE LIMITED Director 2018-01-30 CURRENT 1994-05-11 Active
CHRISTOPHER DONALD GILLESPIE PROVIDENT PERSONAL CREDIT LIMITED Director 2017-08-25 CURRENT 1917-02-20 Liquidation
CHRISTOPHER DONALD GILLESPIE PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2017-08-25 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP CHEQUE EXCHANGE LIMITED Director 2018-07-16 CURRENT 1994-05-11 Active
DAVID GEORGE WHINCUP DIRECT AUTO FINANCIAL SERVICES LIMITED Director 2018-07-16 CURRENT 1997-10-03 Liquidation
DAVID GEORGE WHINCUP N&N SIMPLE FINANCIAL SOLUTIONS LIMITED Director 2018-07-16 CURRENT 1999-07-08 Active
DAVID GEORGE WHINCUP MONEYBARN GROUP LIMITED Director 2018-07-16 CURRENT 2002-09-04 Active
DAVID GEORGE WHINCUP DUNCTON GROUP LIMITED Director 2018-07-16 CURRENT 2007-07-10 Active
DAVID GEORGE WHINCUP PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED Director 2018-07-16 CURRENT 1937-06-18 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE LIMITED Director 2018-07-16 CURRENT 1997-07-30 Liquidation
DAVID GEORGE WHINCUP DIRECT AUTO FINANCE INSURANCE SERVICES LIMITED Director 2018-07-16 CURRENT 1999-09-01 Liquidation
DAVID GEORGE WHINCUP MONEYBARN NO.1 LIMITED Director 2018-07-16 CURRENT 2002-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NEILL LEWIS MCDONALD MOORE
2023-12-13APPOINTMENT TERMINATED, DIRECTOR HAMISH STEWART PATON
2023-12-13TM01APPOINTMENT TERMINATED, DIRECTOR NEILL LEWIS MCDONALD MOORE
2023-09-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-27Appointment of a voluntary liquidator
2023-09-27Voluntary liquidation declaration of solvency
2023-09-27LIQ01Voluntary liquidation declaration of solvency
2023-09-27600Appointment of a voluntary liquidator
2023-09-27LRESSPResolutions passed:
  • Special resolution to wind up on 2023-09-06
2023-09-04Notification of Vanquis Banking Group Plc as a person with significant control on 2023-09-04
2023-09-04CESSATION OF PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04PSC07CESSATION OF PROVIDENT FINANCIAL MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-04PSC02Notification of Vanquis Banking Group Plc as a person with significant control on 2023-09-04
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22Director's details changed for Melanie Barnett on 2023-03-02
2023-03-22CH01Director's details changed for Melanie Barnett on 2023-03-02
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-22DIRECTOR APPOINTED MELANIE BARNETT
2022-08-22APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DAVIES
2022-08-22AP01DIRECTOR APPOINTED MELANIE BARNETT
2022-05-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-12AP01DIRECTOR APPOINTED NEILL LEWIS MCDONALD MOORE
2020-12-07AP01DIRECTOR APPOINTED MS CHARLOTTE DAVIES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR THORNHILL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-14AP01DIRECTOR APPOINTED HAMISH PATON
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONALD GILLESPIE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RUPERT ANSON
2020-01-06AP01DIRECTOR APPOINTED MRS ELEANOR THORNHILL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-15AP03Appointment of Mr David George Whincup as company secretary on 2018-07-16
2018-07-27AP01DIRECTOR APPOINTED MR DAVID GEORGE WHINCUP
2018-07-27Annotation
2018-04-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM02Termination of appointment of Paula Watts on 2018-03-31
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALEXANDER MCLELLAND
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PARKINSON
2017-09-01AP01DIRECTOR APPOINTED MR CHRISTOPHER DONALD GILLESPIE
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEVENS
2017-05-25AP03Appointment of Mrs Paula Watts as company secretary on 2017-05-12
2017-05-25TM02Termination of appointment of Emma Gayle Versluys on 2017-05-12
2017-04-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 16962
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12CH01Director's details changed for Mr Andrew John Parkinson on 2016-07-12
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD GILLESPIE
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 16962
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARIE DICKINS
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ALEXANDER MCLELLAND / 01/01/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE DICKINS / 24/04/2015
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID SHAW
2015-04-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10CH01Director's details changed for Mr Phillip Alexander Mclelland on 2015-03-10
2015-01-16RES13Resolutions passed:<ul><li>Entry into agreements 19/12/2014</ul>
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 16962
2014-10-08AR0130/09/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07RES13FACILITY AGREEMENT 30/01/2014
2013-12-11AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 16962
2013-10-16AR0130/09/13 FULL LIST
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TAYLOR
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRAGGS
2013-09-27AP01DIRECTOR APPOINTED MR TIMOTHY RUPERT ANSON
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AP01DIRECTOR APPOINTED MR ANDREW JOHN PARKINSON
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY
2012-11-07AP01DIRECTOR APPOINTED SARAH MARIE DICKINS
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLIOTT
2012-10-08AR0130/09/12 FULL LIST
2012-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-19RES01ADOPT ARTICLES 04/09/2012
2012-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2012-09-04AP01DIRECTOR APPOINTED MARK STEVENS
2012-07-05MISCSECTION 519 CA 2006
2012-07-05AUDAUDITOR'S RESIGNATION
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14RES13FACILITY AGREEMENT 09/02/2012
2012-01-11AP01DIRECTOR APPOINTED MR IAN THOMAS BAILEY
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AR0130/09/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-04RES13CREDIT AGREEMENT 02/02/2011
2011-01-19RES13RE CREDIT AGREEMENT 12/01/2011
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM COLONNADE SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2LQ
2010-11-17AD02SAIL ADDRESS CREATED
2010-10-26AR0130/09/10 FULL LIST
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04RES13CREDIT AGREEMENT 24/02/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPWOOD
2009-10-13AR0130/09/09 FULL LIST
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA GAYLE VERSLUYS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ERNEST FRED TAYLOR / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID SHAW / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY PALMER / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HOPWOOD / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD GILLESPIE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DONALD GILLESPIE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGER ELLIOTT / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLIN CRAGGS / 01/10/2009
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-12288aDIRECTOR APPOINTED RICHARD JOHN HOPWOOD
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GRAHAM
2008-10-13363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-08RES13CONFLICT OF INTEREST 17/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-19RES13BOARD EMPOWERED 17/09/2008
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-18363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GREENWOOD PERSONAL CREDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREENWOOD PERSONAL CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE OVER DEPOSITS AND RECEIVABLES 2012-01-06 Outstanding CAPITA TRUST COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREENWOOD PERSONAL CREDIT LIMITED

Intangible Assets
Patents
We have not found any records of GREENWOOD PERSONAL CREDIT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GREENWOOD PERSONAL CREDIT LIMITED owns 1 domain names.

providentpersonalcredit.com  

Trademarks
We have not found any records of GREENWOOD PERSONAL CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWOOD PERSONAL CREDIT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GREENWOOD PERSONAL CREDIT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWOOD PERSONAL CREDIT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWOOD PERSONAL CREDIT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREENWOOD PERSONAL CREDIT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.