Check the

GREENOAKS LIMITED

Company
GREENOAKS LIMITED (02008299)

GREENOAKS

Phone: 01617 757 178
A⁺ rating

ABOUT GREENOAKS LIMITED

We supply products to suit every storage and materials handling need in the office, factory and warehouse, from a single shelving unit to an entire warehouse. Many of the pallet racking and shelving systems from

Greenoaks Ltd

All our products are manufactured to the highest quality and available from stock, and we also supply quality

Before investing in a new pallet racking or shelving system, consult one of our design engineers. Our product range is extensive, because our customers’ requirements are many and varied and each application has its own characteristics. To ensure that you select the right products for your requirements, we offer a design service. Delivery of your goods is fast and efficient and, subject to minimum order value, free of charge. If required, we can also install.

or distribution centres, we offer a full turnkey service from initial concept through to installation and commissioning.

Our website features some of the more popular product ranges that we offer, but our extensive catalogue features many more. If you cannot see what you are looking for on the site, then please call us on 0161 775 7178 - if we don’t already stock it, we can probably source it for you.

to order our latest catalogue showcasing all our products at unbeatable prices!

to order our latest catalogue showcasing all our products at unbeatable prices!

KEY FINANCES

Year
2017
Assets
£1248.1k ▲ £607.8k (94.92 %)
Cash
£665.05k ▲ £589.41k (779.24 %)
Liabilities
£1031.21k ▲ £281.3k (37.51 %)
Net Worth
£216.89k ▼ £326.5k (-297.88 %)

REGISTRATION INFO

Company name
GREENOAKS LIMITED
Company number
02008299
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Apr 1986
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
greenoaks.ltd.uk
Phones
01617 757 178
01617 750 956
01617 761 951
Registered Address
GREENOAKS HOUSE SIEMENS ROAD,
NORTH BANK INDUSTRIAL ESTATE,
IRLAM,
MANCHESTER,
M44 5AH

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

27 Sep 2016
Total exemption small company accounts made up to 31 May 2016
08 Sep 2016
Confirmation statement made on 31 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 May 2015

CHARGES

11 October 1995
Status
Outstanding
Delivered
18 October 1995
Persons entitled
Midland Bank PLC
Description
Premises at st marys siemens road northbank industrial…

3 February 1992
Status
Outstanding
Delivered
5 February 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill uncalled capital patents…

1 November 1991
Status
Outstanding
Delivered
5 November 1991
Persons entitled
Midland Bank PLC
Description
Land lying to the west of siemens road irlam manchester…

1 November 1991
Status
Outstanding
Delivered
5 November 1991
Persons entitled
Midland Bank PLC
Description
Land and building lying to the west of siemens road irlam…

18 August 1988
Status
Outstanding
Delivered
24 August 1988
Persons entitled
Midland Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

GREENOAKS LIMITED DIRECTORS

Gary Jonathan Rogerson

  Acting
Appointed
17 May 1994
Role
Secretary
Address
Pennington Farm, Pennington Lane, Haigh, Wigan, Lancashire, WN2 1NH
Name
ROGERSON, Gary Jonathan

Simon Beeston

  Acting
Appointed
01 June 2004
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
5 Newland Way, Nantwich, Cheshire, CW5 7JH
Name
BEESTON, Simon

Stephen Alan Fowler

  Acting PSC
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Mossley Villa, 154 Biddulph Road, Congleton, Cheshire, CW12 3LS
Country Of Residence
England
Name
FOWLER, Stephen Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gary Jonathan Rogerson

  Acting PSC
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Pennington Farm, Pennington Lane, Haigh, Wigan, Lancashire, WN2 1NH
Name
ROGERSON, Gary Jonathan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Stephen Burke

  Resigned
Resigned
17 May 1994
Role
Secretary
Address
21 Abbeydale Close, Ashton Under Lyne, Lancashire, OL6 9AS
Name
BURKE, David Stephen

David Stephen Burke

  Resigned
Resigned
30 April 1994
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
21 Abbeydale Close, Ashton Under Lyne, Lancashire, OL6 9AS
Name
BURKE, David Stephen

John Scott

  Resigned
Resigned
01 June 1991
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
9 Redwood Close, Woolston, Warrington, Cheshire, WA1 4EH
Name
SCOTT, John

REVIEWS


Check The Company
Excellent according to the company’s financial health.