Background WavePink WaveYellow Wave

GREENBERGS EST. 1903 LIMITED (13411748)

GREENBERGS EST. 1903 LIMITED (13411748) is an active UK company. incorporated on 20 May 2021. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. GREENBERGS EST. 1903 LIMITED has been registered for 4 years. Current directors include MOORE, Donald Campbell, RYAN, Nicola, WARD, Neil.

Company Number
13411748
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
Unit 1a Discovery Park, Stockport, SK4 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MOORE, Donald Campbell, RYAN, Nicola, WARD, Neil
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBERGS EST. 1903 LIMITED

GREENBERGS EST. 1903 LIMITED is an active company incorporated on 20 May 2021 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. GREENBERGS EST. 1903 LIMITED was registered 4 years ago.(SIC: 46420, 47710)

Status

active

Active since 4 years ago

Company No

13411748

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Unit 1a Discovery Park Crossley Road Stockport, SK4 5DZ,

Previous Addresses

Irish Square Upper Denbigh Road St Asaph Denbighshire LL17 0RN United Kingdom
From: 20 May 2021To: 24 January 2026
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MOORE, Donald Campbell

Active
Discovery Park, StockportSK4 5DZ
Born August 1958
Director
Appointed 20 Jan 2026

RYAN, Nicola

Active
Discovery Park, StockportSK4 5DZ
Born February 1984
Director
Appointed 14 Jan 2026

WARD, Neil

Active
Discovery Park, StockportSK4 5DZ
Born November 1981
Director
Appointed 14 Jan 2026

GREENBERG, Lewis

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born November 1971
Director
Appointed 20 May 2021
Resigned 14 Jan 2026

GREENBERG, Rachel Elizabeth

Resigned
Upper Denbigh Road, St AsaphLL17 0RN
Born December 1973
Director
Appointed 20 May 2021
Resigned 14 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Discovery Park, StockportSK4 5DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2026

Mr Lewis Greenberg

Ceased
Upper Denbigh Road, St AsaphLL17 0RN
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 14 Jan 2026

Mrs Rachel Elizabeth Greenberg

Ceased
Upper Denbigh Road, St AsaphLL17 0RN
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2021
Ceased 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
24 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2021
NEWINCIncorporation