Background WavePink WaveYellow Wave

GREENBANK PARTNERSHIPS LIMITED (02384495)

GREENBANK PARTNERSHIPS LIMITED (02384495) is an active UK company. incorporated on 16 May 1989. with registered office in Wigan Lancashire. The company operates in the Construction sector, engaged in development of building projects. GREENBANK PARTNERSHIPS LIMITED has been registered for 36 years. Current directors include ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee and 1 others.

Company Number
02384495
Status
active
Type
ltd
Incorporated
16 May 1989
Age
36 years
Address
Greenbank House, Wigan Lancashire, WN1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK PARTNERSHIPS LIMITED

GREENBANK PARTNERSHIPS LIMITED is an active company incorporated on 16 May 1989 with the registered office located in Wigan Lancashire. The company operates in the Construction sector, specifically engaged in development of building projects. GREENBANK PARTNERSHIPS LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02384495

LTD Company

Age

36 Years

Incorporated 16 May 1989

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

GREENBANK (ST. HELENS) LIMITED
From: 25 October 1989To: 31 May 1994
DOTSPOT LIMITED
From: 16 May 1989To: 25 October 1989
Contact
Address

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

Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Nov 14
Loan Secured
May 15
Loan Cleared
May 15
New Owner
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Jun 22
Director Joined
Sept 24
Owner Exit
Sept 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Secretary
Appointed 22 Oct 1993

ANGLESEA, Hannah Margret

Active
Moss Lane, WiganWN6 9PB
Born September 1980
Director
Appointed 01 Oct 2024

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 17 Nov 2004

TULLY, Richard Ian

Resigned
The Parchments, Newton Le WillowsWA12 0DY
Secretary
Appointed N/A
Resigned 22 Oct 1993

ASHWORTH, Graham William, Professor

Resigned
Spring House, PrestonPR5 0UP
Born July 1935
Director
Appointed N/A
Resigned 22 Oct 1993

BAYBUTT, David James

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

BAYBUTT, Olive Mildred

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

DOYLE, Michael John, Cllr

Resigned
4 Coylton Avenue, PrescotL35 0PT
Born August 1939
Director
Appointed N/A
Resigned 22 Oct 1993

GREEN, Henry Frank

Resigned
Marbury House 74 Bexton Road, KnutsfordWA16 0DX
Born February 1932
Director
Appointed N/A
Resigned 14 Dec 1994

GREEN, Paul Robert

Resigned
30 Greetby Hill, OrmskirkL39 2DS
Born April 1958
Director
Appointed N/A
Resigned 22 Oct 1993

MELLING, John

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

ROBINSON, Peter John

Resigned
Bridge House Thorner Lane, LeedsLS14 3AJ
Born May 1953
Director
Appointed 16 May 1994
Resigned 02 Nov 1996

WATTS, David

Resigned
60 Thatto Heath Road, St HelensWA10 3QS
Born August 1951
Director
Appointed N/A
Resigned 22 Oct 1993

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher John Baybutt

Ceased
Greenbank House, Wigan LancashireWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 23 Aug 2018
Ceased 01 Oct 2024

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 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

154

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
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
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 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
7 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
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Made Up Date
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
16 January 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Legacy
12 February 2011
MG01MG01
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
22 January 2010
AR01AR01
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Legacy
5 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Resolution
27 March 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
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
22 January 2002
363aAnnual Return
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1999
AAAnnual Accounts
Legacy
3 November 1998
363aAnnual Return
Accounts With Made Up Date
24 September 1998
AAAnnual Accounts
Legacy
31 December 1997
395Particulars of Mortgage or Charge
Legacy
10 November 1997
363aAnnual Return
Accounts With Made Up Date
4 November 1997
AAAnnual Accounts
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1996
363aAnnual Return
Legacy
13 November 1996
363(353)363(353)
Legacy
13 November 1996
363(190)363(190)
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 November 1995
AAAnnual Accounts
Legacy
19 July 1995
287Change of Registered Office
Legacy
9 March 1995
225(1)225(1)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
6 June 1994
403aParticulars of Charge Subject to s859A
Legacy
2 June 1994
288288
Certificate Change Of Name Company
27 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
25 April 1994
AAAnnual Accounts
Auditors Resignation Company
8 March 1994
AUDAUD
Legacy
16 January 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
287Change of Registered Office
Legacy
31 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
9 December 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
363b363b
Accounts With Made Up Date
31 October 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
16 April 1992
288288
Legacy
16 April 1992
288288
Legacy
10 April 1992
287Change of Registered Office
Legacy
2 February 1992
288288
Legacy
20 November 1991
363b363b
Accounts With Made Up Date
8 October 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Accounts With Made Up Date
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
21 May 1990
288288
Legacy
13 February 1990
288288
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
8 January 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 December 1989
88(2)R88(2)R
Legacy
8 December 1989
288288
Legacy
8 December 1989
288288
Resolution
23 November 1989
RESOLUTIONSResolutions
Resolution
23 November 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1989
287Change of Registered Office
Legacy
6 July 1989
288288
Legacy
6 July 1989
288288
Resolution
3 July 1989
RESOLUTIONSResolutions
Miscellaneous
16 May 1989
MISCMISC
Incorporation Company
16 May 1989
NEWINCIncorporation