Background WavePink WaveYellow Wave

GREENBANK GROUP LIMITED (00836864)

GREENBANK GROUP LIMITED (00836864) is an active UK company. incorporated on 8 February 1965. with registered office in Wigan Lancashire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GREENBANK GROUP LIMITED has been registered for 61 years. Current directors include BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John.

Company Number
00836864
Status
active
Type
ltd
Incorporated
8 February 1965
Age
61 years
Address
Greenbank House, Wigan Lancashire, WN1 2LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK GROUP LIMITED

GREENBANK GROUP LIMITED is an active company incorporated on 8 February 1965 with the registered office located in Wigan Lancashire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GREENBANK GROUP LIMITED was registered 61 years ago.(SIC: 68100, 68320)

Status

active

Active since 61 years ago

Company No

00836864

LTD Company

Age

61 Years

Incorporated 8 February 1965

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

MILVERNY PROPERTIES LIMITED
From: 8 February 1965To: 21 July 2004
Contact
Address

Greenbank House 152 Wigan Lane Wigan Lancashire, WN1 2LA,

Timeline

9 key events • 1965 - 2022

Funding Officers Ownership
Company Founded
Feb 65
Loan Cleared
Sept 13
Loan Cleared
Sept 13
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Jun 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Secretary
Appointed N/A

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Born March 1953
Director
Appointed N/A

BAYBUTT, Michael Lee

Active
Greenbank House, Wigan LancashireWN1 2LA
Born July 1975
Director
Appointed 29 Jun 2022

MELLING, John

Active
6 Kingsdown Crescent, WiganWN1 2RS
Born February 1949
Director
Appointed 28 Dec 2006

BAYBUTT, David James

Resigned
High Moor Farm, WiganWN6 9PS
Born October 1947
Director
Appointed N/A
Resigned 10 May 2020

BAYBUTT, James

Resigned
Courage High, WiganWN6 9PJ
Born April 1921
Director
Appointed N/A
Resigned 26 Jan 1997

BAYBUTT, Olive Mildred

Resigned
Courage High, WiganWN6 9PJ
Born March 1925
Director
Appointed N/A
Resigned 22 Dec 2001

MELLING, John

Resigned
6 Kingsdown Crescent, WiganWN1 2RS
Born February 1949
Director
Appointed N/A
Resigned 31 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Mr David James Baybutt

Ceased
Greenbank House, Wigan LancashireWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 23 Aug 2018
Ceased 10 May 2020

Mr Christopher John Baybutt

Active
Greenbank House, Wigan LancashireWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 23 Aug 2018

Mr John Melling

Active
Greenbank House, Wigan LancashireWN1 2LA
Born February 1949

Nature of Control

Significant influence or control
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
353353
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
18 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
88(2)R88(2)R
Legacy
16 January 2007
122122
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
1 December 2002
363aAnnual Return
Accounts With Accounts Type Small
28 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288cChange of Particulars
Legacy
14 December 2001
288cChange of Particulars
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
19 November 1998
363aAnnual Return
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
11 June 1997
288bResignation of Director or Secretary
Legacy
26 November 1996
363aAnnual Return
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
28 December 1995
225(1)225(1)
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
19 July 1995
287Change of Registered Office
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1993
AAAnnual Accounts
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 February 1993
AAAnnual Accounts
Legacy
1 December 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
88(2)R88(2)R
Resolution
31 January 1992
RESOLUTIONSResolutions
Legacy
31 January 1992
123Notice of Increase in Nominal Capital
Legacy
21 January 1992
363b363b
Accounts With Made Up Date
23 December 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Resolution
19 February 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
5 September 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
3 May 1990
363363
Accounts With Made Up Date
8 February 1990
AAAnnual Accounts
Legacy
14 December 1989
288288
Legacy
30 March 1989
363363
Accounts With Made Up Date
10 March 1989
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Made Up Date
23 February 1988
AAAnnual Accounts
Legacy
6 March 1987
363363
Accounts With Made Up Date
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
27 November 1984
RESOLUTIONSResolutions
Miscellaneous
9 November 1968
MISCMISC
Incorporation Company
8 February 1965
NEWINCIncorporation