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

GREENWOOD & COOPE LIMITED

BROOKHOUSE MILL, GREENMOUNT, BURY, BL8 4HR,
Company Registration Number
00200956
Private Limited Company
Active

Company Overview

About Greenwood & Coope Ltd
GREENWOOD & COOPE LIMITED was founded on 1924-10-11 and has its registered office in Bury. The organisation's status is listed as "Active". Greenwood & Coope Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GREENWOOD & COOPE LIMITED
 
Legal Registered Office
BROOKHOUSE MILL
GREENMOUNT
BURY
BL8 4HR
Other companies in BL8
 
Filing Information
Company Number 00200956
Company ID Number 00200956
Date formed 1924-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB146098160  
Last Datalog update: 2024-07-06 03:19:36
Primary Source:Companies House
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 & COOPE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES HILL
Company Secretary 2017-06-29
THOMAS BARBER
Director 2018-02-22
BETTY WINIFRED CORMACK
Director 1992-06-20
DAVID NEVILLE CORMACK
Director 1996-06-01
JOHN ROBERT CORMACK
Director 1999-01-14
JONATHAN CHARLES HILL
Director 2017-02-08
DAVID JAMES JUDGE
Director 1994-12-01
HELEN WINIFRED POLITO
Director 1999-01-14
CATHERINE ALISON WALL
Director 2016-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL BARKER
Company Secretary 1998-05-14 2017-03-31
ROBERT MICHAEL BARKER
Director 1995-10-01 2017-03-31
NEVILLE CORMACK
Director 1992-06-20 2013-12-09
DAVID JAMES JUDGE
Company Secretary 1994-12-23 1998-05-14
DONALD GREENHALGH
Company Secretary 1992-06-20 1994-12-23
DONALD GREENHALGH
Director 1992-06-20 1994-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BARBER TOMBAR MANAGEMENT SERVICES LIMITED Director 2002-05-13 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN CHARLES HILL MERSEY CARPET CO.,LIMITED(THE) Director 2017-06-29 CURRENT 1954-04-22 Active
JONATHAN CHARLES HILL TUNSTEAD NEEDLEFELT COMPANY LIMITED Director 2017-06-29 CURRENT 1935-10-29 Active
JONATHAN CHARLES HILL CORMAR (EXPORTS) LIMITED Director 2017-06-29 CURRENT 1965-12-29 Active
DAVID JAMES JUDGE MERSEY CARPET CO.,LIMITED(THE) Director 1994-12-01 CURRENT 1954-04-22 Active
DAVID JAMES JUDGE TUNSTEAD NEEDLEFELT COMPANY LIMITED Director 1994-12-01 CURRENT 1935-10-29 Active
DAVID JAMES JUDGE CORMAR (EXPORTS) LIMITED Director 1994-12-01 CURRENT 1965-12-29 Active
CATHERINE ALISON WALL FILTRATION & VALVES LIMITED Director 2017-03-27 CURRENT 1979-11-12 Active
CATHERINE ALISON WALL VEE BEE FILTRATION UK LIMITED Director 2017-03-27 CURRENT 1992-05-11 Active
CATHERINE ALISON WALL VEE BEE LIMITED Director 2017-03-27 CURRENT 1957-06-24 Active
CATHERINE ALISON WALL COPPER MIDCO 2 LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL COPPER MIDCO 1 LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL COPPER BIDCO LIMITED Director 2016-08-08 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL SIGNUM TECHNOLOGY LIMITED Director 2015-05-11 CURRENT 2012-01-12 Active
CATHERINE ALISON WALL MOBEUS INCOME & GROWTH VCT PLC Director 2014-07-01 CURRENT 2004-06-15 Active
CATHERINE ALISON WALL GREENFINCH INVESTMENT SERVICES LIMITED Director 2010-04-29 CURRENT 2010-04-29 Dissolved 2014-10-14

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
2024-06-28CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES
2024-06-11FULL ACCOUNTS MADE UP TO 30/09/23
2024-06-11AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONATHON FORD
2024-05-07DIRECTOR APPOINTED MR PAUL BARRATT
2024-05-07AP01DIRECTOR APPOINTED MR PAUL BARRATT
2023-12-05APPOINTMENT TERMINATED, DIRECTOR THOMAS BARBER
2023-12-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARBER
2023-09-13DIRECTOR APPOINTED MR IAIN NELSON BOOTH
2023-09-13Appointment of Mr Iain Nelson Booth as company secretary on 2023-09-04
2023-09-13AP03Appointment of Mr Iain Nelson Booth as company secretary on 2023-09-04
2023-09-13AP01DIRECTOR APPOINTED MR IAIN NELSON BOOTH
2023-07-04CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-29Termination of appointment of Jonathan Charles Hill on 2023-06-25
2023-06-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES HILL
2023-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES HILL
2023-06-29TM02Termination of appointment of Jonathan Charles Hill on 2023-06-25
2023-06-26FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-26AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-07-26CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-29AP01DIRECTOR APPOINTED MR IAN JONATHON FORD
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002009560001
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TIM EAGLES
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-02-12AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-05CH01Director's details changed for Mr Jonathan Hurst on 2021-01-04
2020-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 002009560001
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-24CH01Director's details changed for Helen Winifred Polito on 2020-09-22
2020-09-23AP01DIRECTOR APPOINTED MR JONATHAN HURST
2020-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ALISON WALL
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-07-19CH01Director's details changed for Mr Tim Eagles on 2019-07-19
2019-07-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-20MEM/ARTSARTICLES OF ASSOCIATION
2019-02-08RES01ADOPT ARTICLES 08/02/19
2019-01-03AP01DIRECTOR APPOINTED MR TIM EAGLES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES JUDGE
2018-06-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 311382
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-02-27AP01DIRECTOR APPOINTED MR THOMAS BARBER
2017-06-29CH01Director's details changed for Mr Jonathan Charles Hill on 2017-06-29
2017-06-29AP03Appointment of Mr Jonathan Charles Hill as company secretary on 2017-06-29
2017-06-29PSC08Notification of a person with significant control statement
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 311382
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-26AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-05TM02Termination of appointment of Robert Michael Barker on 2017-03-31
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL BARKER
2017-03-16AP01DIRECTOR APPOINTED MR JONATHAN CHARLES HILL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 311382
2016-08-09AR0120/06/16 ANNUAL RETURN FULL LIST
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WINIFRED POLITO / 20/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEVILLE CORMACK / 01/06/2016
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CORMACK / 20/06/2016
2016-06-28AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-09AP01DIRECTOR APPOINTED MRS CATHERINE ALISON WALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 311382
2015-08-19AR0120/06/15 ANNUAL RETURN FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN WINIFRED POLITO / 20/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT CORMACK / 20/06/2015
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY WINIFRED CORMACK / 20/06/2015
2015-06-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 311382
2014-06-30AR0120/06/14 FULL LIST
2014-06-23AUDAUDITOR'S RESIGNATION
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE CORMACK
2013-06-27AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27AR0120/06/13 FULL LIST
2012-07-03AR0120/06/12 FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-12AR0120/06/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-13SH0613/09/10 STATEMENT OF CAPITAL GBP 311382
2010-09-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-26AR0120/06/10 FULL LIST
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-23363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CORMACK / 20/06/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN POLITO / 20/06/2009
2009-04-17AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-04363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-07-24363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-0788(2)RAD 10/12/04--------- £ SI 3888@1=3888 £ IC 384912/388800
2004-07-20363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-07-10288cDIRECTOR'S PARTICULARS CHANGED
2003-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-2788(2)RAD 10/12/02--------- £ SI 3888@1=3888 £ IC 381024/384912
2002-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-23363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-08-07288cDIRECTOR'S PARTICULARS CHANGED
2001-07-30363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-06-22AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-01-2488(2)RAD 12/12/00--------- £ SI 3888@1=3888 £ IC 377136/381024
2000-07-20288cDIRECTOR'S PARTICULARS CHANGED
2000-07-20363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-07-07363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-11AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
1999-03-11288aNEW DIRECTOR APPOINTED
1999-03-11288aNEW DIRECTOR APPOINTED
1999-01-2588(2)RAD 30/11/98--------- £ SI 3888@1=3888 £ IC 373248/377136
1998-09-01363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-09-01288bSECRETARY RESIGNED
1998-06-19288aNEW SECRETARY APPOINTED
1998-06-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/97
1997-09-24123NC INC ALREADY ADJUSTED 04/04/97
1997-07-23363aRETURN MADE UP TO 20/06/97; FULL LIST OF MEMBERS
1997-06-17AAFULL GROUP ACCOUNTS MADE UP TO 30/09/96
1996-08-27288DIRECTOR'S PARTICULARS CHANGED
1996-08-14363aRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1996-07-10AAFULL GROUP ACCOUNTS MADE UP TO 30/09/95
1996-07-05288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13939 - Manufacture of other carpets and rugs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0069840 Active Licenced property: RAILWAY STREET HOLME MILL RAMSBOTTOM BURY RAMSBOTTOM GB BL0 9AU;HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR. Correspondance address: HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0069840 Active Licenced property: RAILWAY STREET HOLME MILL RAMSBOTTOM BURY RAMSBOTTOM GB BL0 9AU;HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR. Correspondance address: HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0069840 Active Licenced property: RAILWAY STREET HOLME MILL RAMSBOTTOM BURY RAMSBOTTOM GB BL0 9AU;HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR. Correspondance address: HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0069840 Active Licenced property: RAILWAY STREET HOLME MILL RAMSBOTTOM BURY RAMSBOTTOM GB BL0 9AU;HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR. Correspondance address: HOLCOMBE ROAD BROOKHOUSE MILL GREENMOUNT BURY GREENMOUNT GB BL8 4HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 & COOPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GREENWOOD & COOPE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 & COOPE LIMITED

Intangible Assets
Patents
We have not found any records of GREENWOOD & COOPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWOOD & COOPE LIMITED
Trademarks
We have not found any records of GREENWOOD & COOPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWOOD & COOPE 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 (13939 - Manufacture of other carpets and rugs) as GREENWOOD & COOPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWOOD & COOPE 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 & COOPE 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 & COOPE 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.