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

GREENBROOK INDUSTRIES LIMITED

62 WEST ROAD, HARLOW, ESSEX, CM20 2BG,
Company Registration Number
02210812
Private Limited Company
Active

Company Overview

About Greenbrook Industries Ltd
GREENBROOK INDUSTRIES LIMITED was founded on 1988-01-14 and has its registered office in Harlow. The organisation's status is listed as "Active". Greenbrook Industries 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
GREENBROOK INDUSTRIES LIMITED
 
Legal Registered Office
62 WEST ROAD
HARLOW
ESSEX
CM20 2BG
Other companies in CM20
 
Filing Information
Company Number 02210812
Company ID Number 02210812
Date formed 1988-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB732133471  
Last Datalog update: 2024-03-07 03:56:32
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.
Companies with same name GREENBROOK INDUSTRIES LIMITED
The following companies were found which have the same name as GREENBROOK INDUSTRIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREENBROOK INDUSTRIES INCORPORATED New Jersey Unknown

Company Officers of GREENBROOK INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT GREEN
Company Secretary 1991-12-12
DAVID ROBERT GREEN
Director 1991-12-12
EVELYN GREEN
Director 2010-12-31
HENRY RICHARD GREEN
Director 1991-12-12
VIVIEN CLERE GREEN
Director 2010-12-31
RICHARD DARRELL SHAW
Director 2015-06-24
DIANE TOMKINS
Director 2015-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT GREEN PBT (IP) LIMITED Company Secretary 2008-06-30 CURRENT 1997-11-21 Dissolved 2014-01-28
DAVID ROBERT GREEN GREENBROOK (SOMERCOTES) PLC Company Secretary 1996-11-04 CURRENT 1946-01-11 Dissolved 2018-05-15
DAVID ROBERT GREEN POWERBREAKER LTD Company Secretary 1991-12-12 CURRENT 1965-06-21 Active
DAVID ROBERT GREEN GREENBROOK SECURITIES LIMITED Company Secretary 1991-12-12 CURRENT 1927-05-19 Active - Proposal to Strike off
DAVID ROBERT GREEN PBT (IP) LIMITED Director 2008-02-14 CURRENT 1997-11-21 Dissolved 2014-01-28
DAVID ROBERT GREEN GREENBROOK (SOMERCOTES) PLC Director 1993-02-24 CURRENT 1946-01-11 Dissolved 2018-05-15
RICHARD DARRELL SHAW GREENBROOK ELECTRICAL LIMITED Director 2008-03-03 CURRENT 1952-10-06 Active
DIANE TOMKINS GREENBROOK ELECTRICAL LIMITED Director 1999-09-24 CURRENT 1952-10-06 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
2024-02-09REGISTRATION OF A CHARGE / CHARGE CODE 022108120012
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR RICHARD DARRELL SHAW
2023-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY LAWSON
2023-08-25CESSATION OF DAVID ROBERT GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-08-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT GREEN
2023-08-25Change of details for Mr Henry Richard Green as a person with significant control on 2016-08-18
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-20REGISTRATION OF A CHARGE / CHARGE CODE 022108120011
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN CLERE GREEN
2022-06-01AP01DIRECTOR APPOINTED MR JONATHAN JOSEPH GREEN
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-07-08SH03Purchase of own shares
2021-06-07RES13Resolutions passed:
  • Share purchase contract authorised and any provisions waived 19/05/2021
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04SH06Cancellation of shares. Statement of capital on 2021-05-19 GBP 3,684,277.88
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022108120010
2020-01-23AP03Appointment of Mr Paul Auchterlounie as company secretary on 2020-01-13
2020-01-23TM02Termination of appointment of David Robert Green on 2020-01-13
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANE TOMKINS
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE TOMKINS / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN CLERE GREEN / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD GREEN / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN GREEN / 31/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 31/07/2018
2018-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ROBERT GREEN on 2018-07-31
2018-07-25CH01Director's details changed for Richard Shaw on 2018-07-25
2018-07-14MR05
2018-06-23MR05
2018-05-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY RICHARD GREEN
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 5295871.4
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-15ANNOTATIONClarification
2016-01-15RP04SECOND FILING FOR FORM AP01
2016-01-15RP04SECOND FILING FOR FORM AP01
2015-12-13LATEST SOC13/12/15 STATEMENT OF CAPITAL;GBP 5295871.4
2015-12-13AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022108120009
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 022108120008
2015-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-24AP01DIRECTOR APPOINTED MR RICHARD DARRELL SHAW
2015-06-24AP01DIRECTOR APPOINTED MRS DIANE TOMKINS
2015-06-24AP01DIRECTOR APPOINTED MR RICHARD DARRELL SHAW
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 5295871.4
2014-12-12AR0112/12/14 FULL LIST
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 62 WEST ROAD HARLOW ESSEX CM20 2BG ENGLAND
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 1 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM, 62 WEST ROAD, HARLOW, ESSEX, CM20 2BG, ENGLAND
2014-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2014 FROM, 1 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 5295871.4
2013-12-12AR0112/12/13 FULL LIST
2013-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0112/12/12 FULL LIST
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-13AR0112/12/11 FULL LIST
2011-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-25AR0112/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED MRS VIVIEN CLERE GREEN
2011-01-04AP01DIRECTOR APPOINTED MRS EVELYN GREEN
2010-09-16SH20STATEMENT BY DIRECTORS
2010-09-16SH1916/09/10 STATEMENT OF CAPITAL GBP 5295871.40
2010-09-16CAP-SSSOLVENCY STATEMENT DATED 13/09/10
2010-09-16RES06REDUCE ISSUED CAPITAL 13/09/2010
2010-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-16RES01ALTER MEM AND ARTS 13/09/2010
2010-09-16RES13REDUCE SHARE PREM A/C TO NIL / SUBDIVISION 13/09/2010
2010-09-16RES01ALTER MEM AND ARTS 13/09/2010
2010-09-16RES13REDUCE SHARE PREM A/C TO NIL / SUBDIVISION 13/09/2010
2010-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-13AR0112/12/09 FULL LIST
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD GREEN / 01/12/2009
2009-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT GREEN / 01/12/2009
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-12-12190LOCATION OF DEBENTURE REGISTER
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 1 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM, 1 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-12-14363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-01RES13RE:CONVERSION 15/05/06
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-12363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7 ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BG
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX CM20 2BG
2005-01-07363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-07-05169£ IC 14204001/13504001 25/06/01 £ SR 700000@1=700000
2001-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-01-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-01-05SRES02REREGISTRATION PLC-PRI 15/12/00
2001-01-05123NC INC ALREADY ADJUSTED 15/12/00
2001-01-0553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2001-01-05CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-01-05ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/00
2001-01-05SRES13CAPITALISE/CONV SHARES 15/12/00
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27330 - Manufacture of wiring devices

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to GREENBROOK INDUSTRIES 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 GREENBROOK INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-25 Outstanding BARCLAYS BANK PLC
2015-08-24 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2012-03-01 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
SUPPLEMENTAL DEED 2012-03-01 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2012-02-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-02-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-09-02 Outstanding BARCLAYS BANK PLC
DEED OF LEGAL CHARGE AND MORTGAGE 1995-05-24 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEBENTURE 1991-09-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GREENBROOK INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of GREENBROOK INDUSTRIES LIMITED registering or being granted any patents
Domain Names

GREENBROOK INDUSTRIES LIMITED owns 2 domain names.

greenbrook.co.uk   baystorage.co.uk  

Trademarks
We have not found any records of GREENBROOK INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENBROOK INDUSTRIES 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 (27330 - Manufacture of wiring devices) as GREENBROOK INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENBROOK INDUSTRIES 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 GREENBROOK INDUSTRIES 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 GREENBROOK INDUSTRIES 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.