Background WavePink WaveYellow Wave

GREATER MANCHESTER SITES LIMITED (02566333)

GREATER MANCHESTER SITES LIMITED (02566333) is an active UK company. incorporated on 7 December 1990. with registered office in Stretton - On - Dunsmore. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREATER MANCHESTER SITES LIMITED has been registered for 35 years. Current directors include PLATT, Ellis Lewis.

Company Number
02566333
Status
active
Type
ltd
Incorporated
7 December 1990
Age
35 years
Address
The Oil Depot, Stretton - On - Dunsmore, CV23 9JA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PLATT, Ellis Lewis
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER MANCHESTER SITES LIMITED

GREATER MANCHESTER SITES LIMITED is an active company incorporated on 7 December 1990 with the registered office located in Stretton - On - Dunsmore. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREATER MANCHESTER SITES LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02566333

LTD Company

Age

35 Years

Incorporated 7 December 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

PRINTCHANCE LIMITED
From: 7 December 1990To: 3 April 1991
Contact
Address

The Oil Depot 242 London Road Stretton - On - Dunsmore, CV23 9JA,

Previous Addresses

Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 17 July 2020To: 11 May 2023
Peninsula House Rydon Lane Exeter Devon EX2 7HR
From: 7 December 1990To: 17 July 2020
Timeline

20 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Sept 12
Director Joined
Oct 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Capital Update
Jul 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 25
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PLATT, Ellis Lewis

Active
242 London Road, Stretton - On - DunsmoreCV23 9JA
Born January 1994
Director
Appointed 27 Oct 2025

HEELEY, Margaret Lilian

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 08 Apr 2009
Resigned 28 Jul 2014

HUGHES, Lyndi Margaret

Resigned
242 London Road, Stretton - On - DunsmoreCV23 9JA
Secretary
Appointed 09 Jul 2020
Resigned 31 Mar 2022

JOHNSON, Graham Kenneth

Resigned
588 Chorley New Road, BoltonBL6 4DW
Secretary
Appointed 02 Dec 1995
Resigned 08 Apr 2009

MASSIE, Scott Edward

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 22 Nov 2018
Resigned 08 Jul 2020

SENIOR, Karen

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 01 Nov 2014
Resigned 08 Jul 2020

SHIPP, David

Resigned
6 Dale Lane, OldhamOL3 5HY
Secretary
Appointed N/A
Resigned 01 Dec 1995

ZMUDA, Richard Cyril

Resigned
Rydon Lane, ExeterEX2 7HR
Secretary
Appointed 28 Jul 2014
Resigned 30 Nov 2016

ANDERTON, Thomas

Resigned
170 Willows Lane, BoltonBL3 4BU
Born November 1924
Director
Appointed N/A
Resigned 24 Jun 1994

BETTINGTON, Martin John

Resigned
23 Cottesmore Court, LondonW8 5QN
Born August 1952
Director
Appointed 22 Sept 2000
Resigned 20 Apr 2006

BRADSHAW, Kevin Michael

Resigned
242 London Road, Stretton - On - DunsmoreCV23 9JA
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

BRAY, Warren

Resigned
117 Fitzroy Street, Ashton Under LyneOL7 0HY
Born July 1950
Director
Appointed 24 Jun 1994
Resigned 30 Jun 1995

BROWN, David Andrew

Resigned
26 Calonne Road, LondonSW19 5HJ
Born May 1954
Director
Appointed 22 Sept 2000
Resigned 20 Aug 2001

BURROWS SMITH, Mark

Resigned
Rydon Lane, ExeterEX2 7HR
Born January 1967
Director
Appointed 01 Oct 2012
Resigned 30 Jun 2015

BURY, Keith

Resigned
Threeways The Avenue, AltrinchamWA15 0LX
Born October 1934
Director
Appointed N/A
Resigned 31 May 1995

CUMMINGS, Anthony James, Councillor

Resigned
18 Marsden Walk, ManchesterM26 3RH
Born April 1934
Director
Appointed 30 Sept 2005
Resigned 08 Apr 2009

FLETCHER, Richard

Resigned
213 Bolton Road, ManchesterM26 3GN
Born May 1920
Director
Appointed N/A
Resigned 29 Jul 1998

FRANKLIN, Nicholas Curtis

Resigned
Harveys, BasingstokeRG27 0BL
Born November 1943
Director
Appointed 19 Oct 1993
Resigned 22 Sept 2000

GARLICK, Bernice

Resigned
79 Derbyshire Lane, ManchesterM32 8BN
Born November 1951
Director
Appointed 20 Jul 2000
Resigned 29 Jul 2003

HELLINGS, Michael

Resigned
Rydon Lane, ExeterEX2 7HR
Born March 1951
Director
Appointed 08 Apr 2009
Resigned 30 Sept 2012

HUGHES, Patrick Joseph

Resigned
242 London Road, Stretton - On - DunsmoreCV23 9JA
Born May 1971
Director
Appointed 31 Mar 2022
Resigned 27 Oct 2025

HURLEY, Barrie Sidney

Resigned
Rydon Lane, ExeterEX2 7HR
Born August 1951
Director
Appointed 08 Apr 2009
Resigned 31 Dec 2011

JAMES, Dyfrig Morgan

Resigned
10 Kimpton Road, WheathampsteadAL4 8LD
Born June 1954
Director
Appointed N/A
Resigned 26 Apr 1994

JENKINSON, Stephen Thomas, Professor

Resigned
9 Masefield Drive, WinwickWA2 8XH
Born December 1951
Director
Appointed 29 Jun 1995
Resigned 08 Apr 2009

JOHNSON, Graham Kenneth

Resigned
588 Chorley New Road, BoltonBL6 4DW
Born July 1949
Director
Appointed 29 Jun 1995
Resigned 08 Apr 2009

KIRKMAN, Andrew Michael David

Resigned
Rydon Lane, ExeterEX2 7HR
Born July 1972
Director
Appointed 01 Apr 2011
Resigned 18 Sept 2015

KNOTT, David Robert

Resigned
2 Fiery Hill Drive, BirminghamB45 8SZ
Born July 1948
Director
Appointed 01 Aug 2003
Resigned 20 Apr 2006

LANCASTER, David Anthony

Resigned
222 Barton Lane, Greater ManchesterM30 0HJ
Born April 1944
Director
Appointed 29 Jul 2003
Resigned 30 Sept 2005

LEYDEN, James Kevin

Resigned
89 Constantine Street, OldhamOL4 3HE
Born August 1936
Director
Appointed 25 Feb 2000
Resigned 20 Jul 2000

LOWTH, Timothy Walter John

Resigned
Kidmore Road, ReadingRG4 7NB
Born September 1959
Director
Appointed 20 Aug 2001
Resigned 20 Apr 2006

MADDOCK, Nicholas William

Resigned
242 London Road, Stretton - On - DunsmoreCV23 9JA
Born January 1971
Director
Appointed 12 Oct 2020
Resigned 31 Mar 2022

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

REES, Elliot Arthur James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born December 1974
Director
Appointed 31 Jul 2015
Resigned 12 Oct 2020

ROBERTSON, David Balfour

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1954
Director
Appointed 08 Apr 2009
Resigned 31 Mar 2011

STEWART, Martin Richard

Resigned
49 Meols Drive, WirralCH47 4AF
Born July 1960
Director
Appointed 15 Jan 1998
Resigned 22 Sept 2000

Persons with significant control

1

242 London Road, RugbyCV23 9JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Dissolution Withdrawal Application Strike Off Company
6 August 2021
DS02DS02
Dissolution Application Strike Off Company
4 August 2021
DS01DS01
Legacy
14 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 July 2021
SH19Statement of Capital
Legacy
14 July 2021
CAP-SSCAP-SS
Resolution
14 July 2021
RESOLUTIONSResolutions
Legacy
2 July 2021
CAP-SSCAP-SS
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
17 July 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
16 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Secretary Company With Change Date
27 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Resolution
29 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 January 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
7 June 2003
AUDAUD
Auditors Resignation Company
20 May 2003
AUDAUD
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
27 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
6 July 1999
288cChange of Particulars
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 January 1999
AUDAUD
Legacy
17 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
363sAnnual Return (shuttle)
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
288288
Legacy
20 April 1995
288288
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
19 January 1993
288288
Legacy
18 January 1993
363b363b
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
4 January 1992
363b363b
Legacy
12 December 1991
288288
Legacy
13 May 1991
288288
Resolution
30 April 1991
RESOLUTIONSResolutions
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
88(2)R88(2)R
Legacy
30 April 1991
224224
Memorandum Articles
16 April 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Resolution
28 February 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
287Change of Registered Office
Resolution
11 January 1991
RESOLUTIONSResolutions
Incorporation Company
7 December 1990
NEWINCIncorporation