Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.W.GREAVES & SONS,LIMITED
Company Information for

J.W.GREAVES & SONS,LIMITED

LLECHWEDD SLATE MINES, BLAENAU FFESTINIOG, GWYNEDD, LL41 3NB,
Company Registration Number
00067876
Private Limited Company
Active

Company Overview

About J.w.greaves & Sons,limited
J.W.GREAVES & SONS,LIMITED was founded on 1900-11-22 and has its registered office in Gwynedd. The organisation's status is listed as "Active". J.w.greaves & Sons,limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
J.W.GREAVES & SONS,LIMITED
 
Legal Registered Office
LLECHWEDD SLATE MINES
BLAENAU FFESTINIOG
GWYNEDD
LL41 3NB
Other companies in LL41
 
Filing Information
Company Number 00067876
Company ID Number 00067876
Date formed 1900-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 09:59:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.W.GREAVES & SONS,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.W.GREAVES & SONS,LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STUART BEWICK
Company Secretary 2014-06-16
ALASTAIR JOHN LIVINGSTONE ALTHAM
Director 2009-02-13
MICHAEL STUART BEWICK
Director 2012-03-12
DAVID HUGO MARTYN WILLIAMS-ELLIS
Director 2009-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL ROBERTS
Director 2008-02-07 2015-06-03
DAVID MICHAEL HICKEN
Company Secretary 1998-12-23 2014-06-16
DAVID MICHAEL HICKEN
Director 1998-12-23 2014-06-16
GWENLLIAN MARY COX
Director 1991-07-06 2012-06-15
JEAN ALISON NAGY-LIVINGSTONE-LEARMONTH
Director 1991-07-06 2012-04-26
ROBERT HEFIN DAVIES
Director 1991-07-06 2008-01-18
NIGEL CEDRIC EDWARDS
Director 2001-06-22 2005-08-16
ARTHUR COOKE THOMAS
Company Secretary 1991-07-06 1998-12-23
ARTHUR COOKE THOMAS
Director 1991-07-06 1998-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR JOHN LIVINGSTONE ALTHAM GREAVES WELSH SLATE COMPANY LIMITED Director 2009-02-13 CURRENT 1983-10-14 Active
MICHAEL STUART BEWICK SLATEDIRECT LIMITED Director 2013-12-18 CURRENT 2004-03-16 Active
MICHAEL STUART BEWICK GREAVES ELLIS DAVIES & COMPANY LIMITED Director 2013-05-23 CURRENT 1974-02-06 Active
MICHAEL STUART BEWICK GREAVES WELSH SLATE COMPANY LIMITED Director 2013-05-23 CURRENT 1983-10-14 Active
MICHAEL STUART BEWICK SLATE HERITAGE INTERNATIONAL Director 2013-05-22 CURRENT 1996-06-21 Active
MICHAEL STUART BEWICK LLECHWEDD UNDERGROUND ADVENTURES LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active
MICHAEL STUART BEWICK MOELWYNT CYF Director 2012-11-21 CURRENT 2012-11-21 Dissolved 2018-02-20
MICHAEL STUART BEWICK QUARRY TOURS LIMITED Director 2011-09-23 CURRENT 1971-04-28 Active
DAVID HUGO MARTYN WILLIAMS-ELLIS DWE SCULPTURE LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
DAVID HUGO MARTYN WILLIAMS-ELLIS LAZONBY SPORTING LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2016-01-26
DAVID HUGO MARTYN WILLIAMS-ELLIS QUARRY TOURS LIMITED Director 2010-04-20 CURRENT 1971-04-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 000678760006
2023-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000678760006
2023-07-31CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-31CS01CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-07-27RP04CS01
2023-07-25Memorandum articles filed
2023-07-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2023-07-25MEM/ARTSARTICLES OF ASSOCIATION
2023-06-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH UPDATES
2022-07-27SH0116/08/21 STATEMENT OF CAPITAL GBP 15352
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-02-15RP04CS01
2021-12-09RP04CS01
2021-12-08RP04CS01
2021-12-08RP04SH01Second filing of capital allotment of shares GBP10,515
2021-09-14CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2022.
2021-09-14Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2022.
2021-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-03MR05
2020-11-16PSC04Change of details for Mr Alastair John Livingstone Altham as a person with significant control on 2020-11-16
2020-11-16CH01Director's details changed for Mr Alastair John Livingstone Altham on 2020-11-16
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES
2020-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 000678760005
2020-02-04SH0113/01/20 STATEMENT OF CAPITAL GBP 14102
2019-10-31SH0108/10/19 STATEMENT OF CAPITAL GBP 12179
2019-09-19SH0113/07/18 STATEMENT OF CAPITAL GBP 11675
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES
2019-08-29SH0113/07/17 STATEMENT OF CAPITAL GBP 10720
2019-08-23RP04CS01Second filing of Confirmation Statement dated 13/07/2018
2019-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-11RP04CS01Second filing of Confirmation Statement dated 13/07/2017
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 8590
2018-07-26CS01Clarification A second filed CS01 (Statement of capital change/Shareholder information change) was registered on 23/08/2019.
2018-07-11PSC04Change of details for Mr Alastair John Livingstone Altham as a person with significant control on 2018-06-14
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STUART BEWICK / 06/06/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGO MARTYN WILLIAMS-ELLIS / 06/06/2018
2018-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN LIVINGSTONE ALTHAM / 14/06/2018
2018-07-11CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STUART BEWICK on 2018-06-06
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 8590
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 9520
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STUART BEWICK on 2015-08-19
2015-08-21CH01Director's details changed for Mr Michael Stuart Bewick on 2015-08-19
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 208283
2015-08-14AR0113/07/15 ANNUAL RETURN FULL LIST
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL ROBERTS
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 208210
2014-07-14AR0113/07/14 FULL LIST
2014-07-14AP03SECRETARY APPOINTED MR MICHAEL STUART BEWICK
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HICKEN
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY DAVID HICKEN
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-17AR0113/07/13 FULL LIST
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN LIVINGSTONE ALTHAM / 01/06/2013
2013-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2013-02-13MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-07-16AR0113/07/12 FULL LIST
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENLLIAN COX
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JEAN NAGY-LIVINGSTONE-LEARMONTH
2012-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-28AP01DIRECTOR APPOINTED MR MICHAEL STUART BEWICK
2011-07-29AR0113/07/11 FULL LIST
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-07-14AR0113/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAME JEAN ALISON NAGY-LIVINGSTONE-LEARMONTH / 06/07/2010
2010-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-28RES01ALTER ARTICLES 11/02/2010
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-08363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-19288aDIRECTOR APPOINTED ALASTAIR JOHN LIVINGSTONE ALTHAM
2009-02-19288aDIRECTOR APPOINTED DAVID HUGO MARTYN WILLIAMS-ELLIS
2009-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVIES
2008-03-31288aDIRECTOR APPOINTED ANDREW MICHAEL ROBERTS
2007-07-23363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-04MISC SECT 392
2006-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-07-21363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-07-27363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-02363sRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-09AUDAUDITOR'S RESIGNATION
2003-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-07-18363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2002-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-07-19363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2001-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00
2001-07-29363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-07-29288aNEW DIRECTOR APPOINTED
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 02/10/99
2000-07-31363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
1999-08-02363sRETURN MADE UP TO 06/07/99; NO CHANGE OF MEMBERS
1999-08-02AAFULL GROUP ACCOUNTS MADE UP TO 03/10/98
1999-01-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-30AAFULL GROUP ACCOUNTS MADE UP TO 04/10/97
1998-07-30363sRETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate




Licences & Regulatory approval
We could not find any licences issued to J.W.GREAVES & SONS,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.W.GREAVES & SONS,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-04-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-02 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1993-08-17 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
MORTGAGE 1939-01-23 ALL of the property or undertaking has been released from charge MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.W.GREAVES & SONS,LIMITED

Intangible Assets
Patents
We have not found any records of J.W.GREAVES & SONS,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.W.GREAVES & SONS,LIMITED
Trademarks
We have not found any records of J.W.GREAVES & SONS,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.W.GREAVES & SONS,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as J.W.GREAVES & SONS,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.W.GREAVES & SONS,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.W.GREAVES & SONS,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.W.GREAVES & SONS,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.