W.W. GREENER (SPORTING GUNS) LIMITED

Register to unlock more data on OkredoRegister

W.W. GREENER (SPORTING GUNS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01922592

Incorporation date

14/06/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1986)
dot icon18/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/12/2024
Termination of appointment of Kenneth Frederick Richardson as a director on 2024-12-11
dot icon08/12/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/02/2024
Registered office address changed from 27 Fiery Hill Road Barnt Green Birmingham B45 8LD England to Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr Kenneth Frederick Richardson on 2024-02-05
dot icon08/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/10/2023
Director's details changed for Richard William Tandy on 2023-10-26
dot icon26/10/2023
Secretary's details changed for Richard William Tandy on 2023-10-26
dot icon21/07/2023
Termination of appointment of Graham Nicholas Greener as a director on 2023-06-29
dot icon30/06/2023
Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW England to 27 Fiery Hill Road Barnt Green Birmingham B45 8LD on 2023-06-30
dot icon09/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Registered office address changed from The Mews Hagley Hall Hagley West Midlands DY9 9LG to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW on 2020-03-16
dot icon01/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mr Graham Nicholas Greener on 2009-11-03
dot icon03/11/2009
Director's details changed for David John Dryhurst on 2009-11-02
dot icon03/11/2009
Director's details changed for Mr Kenneth Frederick Richardson on 2009-11-03
dot icon03/11/2009
Director's details changed for Richard William Tandy on 2009-11-03
dot icon04/03/2009
Secretary appointed richard tandy
dot icon04/03/2009
Appointment terminated secretary graham greener
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 31/10/08; full list of members
dot icon16/12/2008
Director's change of particulars / kenneth richardson / 31/10/2008
dot icon09/11/2007
Return made up to 31/10/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/12/2006
Return made up to 31/10/06; full list of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: hagley hall hagley stourbridge west midlands DY9 9LG
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2005
Return made up to 31/10/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 31/10/04; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2003
Return made up to 31/10/03; full list of members
dot icon23/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2002
Return made up to 31/10/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 31/10/01; full list of members
dot icon05/12/2000
Return made up to 31/10/00; full list of members
dot icon07/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/03/2000
Registered office changed on 07/03/00 from: 1 belmont row birmingham west midlands B4 7RE
dot icon17/12/1999
Return made up to 31/10/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon22/12/1998
Return made up to 31/10/98; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon10/12/1997
Return made up to 31/10/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/12/1996
Return made up to 31/10/96; full list of members
dot icon23/02/1996
New director appointed
dot icon23/02/1996
New director appointed
dot icon23/02/1996
Secretary resigned
dot icon23/02/1996
New secretary appointed
dot icon22/12/1995
Accounts for a small company made up to 1995-03-31
dot icon11/12/1995
Return made up to 31/10/95; no change of members
dot icon02/02/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/01/1995
Return made up to 31/10/94; full list of members
dot icon12/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon04/11/1993
Return made up to 31/10/93; full list of members
dot icon25/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon23/11/1992
Return made up to 31/10/92; full list of members
dot icon01/05/1992
Return made up to 31/10/91; no change of members
dot icon30/09/1991
Accounts for a dormant company made up to 1991-03-31
dot icon31/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon31/01/1991
Return made up to 31/10/90; no change of members
dot icon19/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon19/03/1990
Return made up to 29/12/89; full list of members
dot icon09/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon09/01/1989
Return made up to 21/11/88; full list of members
dot icon16/09/1988
Certificate of change of name
dot icon25/05/1988
Director resigned
dot icon23/11/1987
Accounts for a dormant company made up to 1987-03-31
dot icon23/11/1987
Resolutions
dot icon23/11/1987
Return made up to 22/10/87; full list of members
dot icon10/10/1986
Accounts for a small company made up to 1986-03-31
dot icon10/10/1986
Return made up to 29/09/86; full list of members
dot icon29/08/1986
Registered office changed on 29/08/86 from: epworth house 25/35 city road london EC1Y 1AA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-62.56 % *

* during past year

Cash in Bank

£823.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.51K
-
0.00
1.82K
-
2022
0
96.00
-
0.00
2.20K
-
2023
0
475.00
-
0.00
823.00
-
2023
0
475.00
-
0.00
823.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

475.00 £Ascended394.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

823.00 £Descended-62.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tandy, Richard William
Director
15/02/1996 - Present
1
Dryhurst, David John
Director
15/02/1996 - Present
1
Tandy, Richard William
Secretary
19/02/2009 - Present
1
Greener, Graham Nicholas
Secretary
17/01/1996 - 19/02/2009
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About W.W. GREENER (SPORTING GUNS) LIMITED

W.W. GREENER (SPORTING GUNS) LIMITED is an(a) Active company incorporated on 14/06/1985 with the registered office located at Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of W.W. GREENER (SPORTING GUNS) LIMITED?

toggle

W.W. GREENER (SPORTING GUNS) LIMITED is currently Active. It was registered on 14/06/1985 .

Where is W.W. GREENER (SPORTING GUNS) LIMITED located?

toggle

W.W. GREENER (SPORTING GUNS) LIMITED is registered at Telegraph House, 59 Wolverhampton Road, Stafford, Staffordshire ST17 4AW.

What does W.W. GREENER (SPORTING GUNS) LIMITED do?

toggle

W.W. GREENER (SPORTING GUNS) LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for W.W. GREENER (SPORTING GUNS) LIMITED?

toggle

The latest filing was on 18/11/2025: Total exemption full accounts made up to 2025-03-31.