Background WavePink WaveYellow Wave

GREENING & SYKES (BUILDERS) LIMITED (00863593)

GREENING & SYKES (BUILDERS) LIMITED (00863593) is an active UK company. incorporated on 9 November 1965. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GREENING & SYKES (BUILDERS) LIMITED has been registered for 60 years. Current directors include GREENING, Antony John, GREENING, Paul, YAPP, Janet Mary.

Company Number
00863593
Status
active
Type
ltd
Incorporated
9 November 1965
Age
60 years
Address
The Grange Briestfield Road, Wakefield, WF4 4DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENING, Antony John, GREENING, Paul, YAPP, Janet Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENING & SYKES (BUILDERS) LIMITED

GREENING & SYKES (BUILDERS) LIMITED is an active company incorporated on 9 November 1965 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GREENING & SYKES (BUILDERS) LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00863593

LTD Company

Age

60 Years

Incorporated 9 November 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

The Grange Briestfield Road Grange Moor Wakefield, WF4 4DX,

Previous Addresses

, 1 High Meadows Low Road, Thornhill, Dewsbury, West Yorkshire, WF12 0PH
From: 9 November 1965To: 23 November 2021
Timeline

30 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Nov 65
Director Joined
Jan 13
Loan Secured
Jul 13
Funding Round
Apr 14
Loan Cleared
Nov 14
Director Left
Nov 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Nov 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jul 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
New Owner
Feb 19
Loan Secured
May 20
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Nov 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENING, Antony John

Active
Briestfield Road, WakefieldWF4 4DX
Born December 1962
Director
Appointed 10 Oct 2016

GREENING, Paul

Active
Briestfield Road, WakefieldWF4 4DX
Born April 1961
Director
Appointed 10 Oct 2016

YAPP, Janet Mary

Active
Collindale Gardens, Clacton-On-SeaCO15 5BH
Born August 1957
Director
Appointed 10 Oct 2016

GREENING, Joan

Resigned
High Meadows, Low Road, DewsburyWF12 0PH
Secretary
Appointed N/A
Resigned 21 Jun 2018

GREENING, Joan

Resigned
High Meadows, Low Road, DewsburyWF12 0PH
Born March 1931
Director
Appointed 26 May 2000
Resigned 21 Jun 2018

GREENING, John

Resigned
1 High Meadows, DewsburyWF12 0PH
Born May 1935
Director
Appointed N/A
Resigned 21 Jun 2018

JACKSON, Simon Mark, Mr.

Resigned
Holmdene Drive, MirfieldWF14 9SZ
Born May 1966
Director
Appointed 01 Feb 2013
Resigned 21 Nov 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Greening

Active
Briestfield Road, WakefieldWF4 4DX
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2018

Mr John Greening

Ceased
High Meadows, Low Road, DewsburyWF12 0PH
Born May 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Liquidation Receiver Cease To Act Receiver
15 September 2020
RM02RM02
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
11 May 2020
RM01RM01
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Capital Allotment Shares
23 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
31 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Legacy
6 October 2012
MG01MG01
Legacy
2 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Legacy
27 September 2011
MG02MG02
Legacy
27 September 2011
MG02MG02
Legacy
22 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2010
AA01Change of Accounting Reference Date
Legacy
9 April 2010
MG01MG01
Legacy
26 February 2010
MG02MG02
Legacy
25 February 2010
MG01MG01
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Legacy
23 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
28 March 2009
403aParticulars of Charge Subject to s859A
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
190190
Legacy
9 February 2009
353353
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Legacy
14 December 2005
190190
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
21 September 2005
225Change of Accounting Reference Date
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
25 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
10 April 2002
287Change of Registered Office
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 May 2001
AAAnnual Accounts
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
12 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
31 December 1996
363sAnnual Return (shuttle)
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Legacy
14 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
7 February 1996
395Particulars of Mortgage or Charge
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
28 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
395Particulars of Mortgage or Charge
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
23 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
24 December 1993
395Particulars of Mortgage or Charge
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 March 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
287Change of Registered Office
Legacy
26 February 1992
363aAnnual Return
Legacy
21 November 1991
395Particulars of Mortgage or Charge
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
403aParticulars of Charge Subject to s859A
Legacy
9 October 1991
287Change of Registered Office
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
12 September 1991
395Particulars of Mortgage or Charge
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Legacy
1 November 1987
288288
Legacy
1 November 1987
288288
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Incorporation Company
9 November 1965
NEWINCIncorporation