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

GREATER TOGETHER

RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP,
Company Registration Number
07780286
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Greater Together
GREATER TOGETHER was founded on 2011-09-20 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Greater Together is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREATER TOGETHER
 
Legal Registered Office
RICHARD HOUSE
WINCKLEY SQUARE
PRESTON
LANCASHIRE
PR1 3HP
Other companies in PR1
 
Filing Information
Company Number 07780286
Company ID Number 07780286
Date formed 2011-09-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-05 03:02:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATER TOGETHER
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOORE AND SMALLEY BUSINESS SERVICES LIMITED   MOORE AND SMALLEY C.A. 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.
Companies with same name GREATER TOGETHER
The following companies were found which have the same name as GREATER TOGETHER. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREATER TOGETHER MANCHESTER St John's House 155 - 163 The Rock Bury BL9 0ND Active Company formed on the 2015-03-14
Greater Together Ministries, Inc. 6840 PATRICK HENRY HWY PO BOX 204 ROSELAND VA 22967 ACTIVE Company formed on the 2016-09-22
GREATER TOGETHER PROPERTIES, LLC 1801 NW 58 TERRACE SUNRISE FL 33313 Active Company formed on the 2020-11-30

Company Officers of GREATER TOGETHER

Current Directors
Officer Role Date Appointed
CLAIRE BENNETT
Director 2014-01-17
ANDREW JOHN DARRON
Director 2017-05-03
PAUL JOSEPH IRELAND
Director 2017-01-20
PAUL KEVIN MAHER
Director 2012-11-16
EDWARD ANDREW SAVILLE
Director 2011-09-20
DEBORAH TERRAS
Director 2012-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART PACKWOOD
Director 2011-09-20 2018-01-24
MIKE TAPLIN
Director 2015-01-23 2017-10-13
MICHAEL THOMAS CROWTHER
Director 2012-11-16 2017-09-27
STEWART HENRY OLAV LUCAS
Director 2016-01-29 2016-12-01
IAIN FRASER MACKIE
Director 2012-11-16 2016-12-01
KAREN TERESA O'DONOGHUE
Director 2015-01-23 2016-04-01
JOHN JAMES BADDELEY DIAMOND
Director 2014-01-17 2016-01-29
GRAHAM RICHARD WHALLEY
Director 2011-09-20 2016-01-29
DOROTHY SHEARS
Director 2015-01-23 2016-01-06
JANINE BLYTHE
Director 2014-01-17 2014-11-21
MICHAEL THOMAS HART
Director 2012-11-16 2014-11-21
DEBORAH ANNE PARKER
Director 2012-11-16 2014-01-17
RICHARD JAMES SPEDDING
Director 2012-11-16 2013-09-26
JOHN JORDAN
Director 2012-11-16 2013-09-01
ALICE SARAH BIRDWOOD
Director 2012-11-16 2013-08-16
JUNE ALISON BARKLEY
Director 2011-09-20 2012-11-16
LUKE JAMES BIDWELL
Director 2011-11-18 2012-11-16
CHRISTOPHER SIMON FINN
Director 2011-09-20 2012-11-16
JACQUELINE MUTCH
Director 2011-09-20 2012-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DARRON SMARTER BUSINESS LIMITED Director 2015-09-25 CURRENT 2011-11-07 Dissolved 2017-03-21
ANDREW JOHN DARRON GROUNDWORK ENVIRONMENTAL SERVICES (CHESHIRE) LTD Director 2015-09-25 CURRENT 1987-08-21 Active
ANDREW JOHN DARRON NEW ENVIRONMENT CIC Director 2011-03-29 CURRENT 1989-06-01 Dissolved 2017-10-10
PAUL JOSEPH IRELAND STRAWBERRY FIELDS TRAINING C.I.C. Director 2008-06-24 CURRENT 2008-06-24 Active
EDWARD ANDREW SAVILLE THIRD SECTOR LANCASHIRE Director 2013-01-22 CURRENT 2013-01-22 Dissolved 2018-05-15
EDWARD ANDREW SAVILLE TOGETHER LANCASHIRE Director 2012-03-06 CURRENT 2012-02-27 Active - Proposal to Strike off
EDWARD ANDREW SAVILLE BUILDING BRIDGES PENDLE Director 2011-12-15 CURRENT 2011-08-22 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
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-23DS01Application to strike the company off the register
2019-04-23DS01Application to strike the company off the register
2019-02-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/18 FROM C/O Urpotential 296 Central Drive Blackpool Lancashire FY1 5JW United Kingdom
2018-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART PACKWOOD
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-07PSC08Notification of a person with significant control statement
2017-12-04PSC09Withdrawal of a person with significant control statement on 2017-12-04
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE TAPLIN
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MR PAUL JOSEPH IRELAND
2017-10-03PSC08Notification of a person with significant control statement
2017-09-27AP01DIRECTOR APPOINTED MR ANDREW JOHN DARRON
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS CROWTHER
2017-09-27PSC07CESSATION OF DEBORAH ANNE TERRAS AS A PERSON OF SIGNIFICANT CONTROL
2016-12-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MACKIE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART LUCAS
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM Castleway Business Centre 49-51 Preston New Road Blackburn BB2 6AE England
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TERESA O'DONOGHUE
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Preston's College Fulwood Campus St Vincent's Road Preston PR2 8UR
2016-01-29CH01Director's details changed for Mr Stewart Henry Olav Lucas on 2016-01-29
2016-01-29AP01DIRECTOR APPOINTED MR STEWART HENRY OLAV LUCAS
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHALLEY
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIAMOND
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY SHEARS
2015-09-22AR0120/09/15 NO MEMBER LIST
2015-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD WHALLEY / 24/06/2015
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM PRESTON'S COLLEGE FULWOOD CAMPUS FULWOOD PRESTON PR2 8UR ENGLAND
2015-09-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2015 FROM U8 THE BENCHMARK 25 RIBBLETON STREET PRESTON PR1 5BA ENGLAND
2015-05-19MEM/ARTSARTICLES OF ASSOCIATION
2015-05-19CC04STATEMENT OF COMPANY'S OBJECTS
2015-05-19RES01ALTER ARTICLES 29/04/2015
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 10 FISHERGATE HILL PRESTON LANCASHIRE PR1 8JB
2015-02-05AP01DIRECTOR APPOINTED MS KAREN TERESA O'DONOGHUE
2015-02-05AP01DIRECTOR APPOINTED MR MIKE TAPLIN
2015-02-05AP01DIRECTOR APPOINTED MRS DOROTHY SHEARS
2015-02-05AP01DIRECTOR APPOINTED MR MIKE TAPLIN
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JANINE BLYTHE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART
2014-09-22AR0120/09/14 NO MEMBER LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARKER
2014-08-14AA31/03/14 TOTAL EXEMPTION FULL
2014-01-28AP01DIRECTOR APPOINTED MRS JANINE BLYTHE
2014-01-28AP01DIRECTOR APPOINTED MRS CLAIRE BENNETT
2014-01-28AP01DIRECTOR APPOINTED PROFESSOR JOHN JAMES BADDELEY DIAMOND
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2013-10-03AA31/03/13 TOTAL EXEMPTION FULL
2013-09-27AR0120/09/13 NO MEMBER LIST
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ALICE BIRDWOOD
2013-02-20AP01DIRECTOR APPOINTED SUPERINTENDENT RICHARD JAMES SPEDDING
2013-02-20AP01DIRECTOR APPOINTED MR PAUL KEVIN MAHER
2013-02-19AP01DIRECTOR APPOINTED MRS DEBORAH TERRAS
2013-02-19AP01DIRECTOR APPOINTED MISS ALICE SARAH BIRDWOOD
2012-12-20AP01DIRECTOR APPOINTED MR JOHN JORDAN
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL THOMAS CROWTHER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BIDWELL
2012-12-20AP01DIRECTOR APPOINTED MRS DEBORAH PARKER
2012-12-20AP01DIRECTOR APPOINTED MR IAIN FRASER MACKIE
2012-12-20AP01DIRECTOR APPOINTED MR MICHAEL THOMAS HART
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINN
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BARKLEY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MUTCH
2012-11-20AP01DIRECTOR APPOINTED LUKE JAMES BIDWELL
2012-09-25AR0120/09/12 NO MEMBER LIST
2012-08-29AA31/03/12 TOTAL EXEMPTION FULL
2012-05-22AA01PREVSHO FROM 30/09/2012 TO 31/03/2012
2011-09-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREATER TOGETHER 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 GREATER TOGETHER
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREATER TOGETHER does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 GREATER TOGETHER

Intangible Assets
Patents
We have not found any records of GREATER TOGETHER registering or being granted any patents
Domain Names
We do not have the domain name information for GREATER TOGETHER
Trademarks
We have not found any records of GREATER TOGETHER registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATER TOGETHER. 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 (82990 - Other business support service activities n.e.c.) as GREATER TOGETHER are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GREATER TOGETHER 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 GREATER TOGETHER 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 GREATER TOGETHER 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.