Background WavePink WaveYellow Wave

GREENBANK GROUP HOLDINGS LIMITED (05992511)

GREENBANK GROUP HOLDINGS LIMITED (05992511) is an active UK company. incorporated on 8 November 2006. with registered office in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREENBANK GROUP HOLDINGS LIMITED has been registered for 19 years. Current directors include BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John.

Company Number
05992511
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Greenbank House, 152 Wigan Lane, Lancashire, WN1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBANK GROUP HOLDINGS LIMITED

GREENBANK GROUP HOLDINGS LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Lancashire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREENBANK GROUP HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05992511

LTD Company

Age

19 Years

Incorporated 8 November 2006

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: Dormant

Next Due

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

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

CENHOCO 113 LIMITED
From: 8 November 2006To: 25 July 2007
Contact
Address

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

Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Aug 18
New Owner
Aug 18
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Jun 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Secretary
Appointed 08 Nov 2006

BAYBUTT, Christopher John

Active
Wynfield House, LathomL40 5TD
Born March 1953
Director
Appointed 08 Nov 2006

BAYBUTT, Michael Lee

Active
Greenbank House, 152 Wigan Lane, LancashireWN1 2LA
Born July 1975
Director
Appointed 29 Jun 2022

MELLING, John

Active
6 Kingsdown Crescent, WiganWN1 2RS
Born February 1949
Director
Appointed 08 Nov 2006

BAYBUTT, David James

Resigned
High Moor Farm, WiganWN6 9PS
Born October 1947
Director
Appointed 08 Nov 2006
Resigned 10 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr David James Baybutt

Ceased
Greenbank House, 152 Wigan Lane, LancashireWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Ceased 10 May 2020

Mr Christopher John Baybutt

Active
Greenbank House, 152 Wigan Lane, LancashireWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
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
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
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 July 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2007
RESOLUTIONSResolutions
Statement Of Affairs
12 February 2007
SASA
Legacy
12 February 2007
88(2)R88(2)R
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
18 January 2007
122122
Legacy
18 January 2007
225Change of Accounting Reference Date
Incorporation Company
8 November 2006
NEWINCIncorporation