Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREERS OF ELGIN LIMITED
Company Information for

GREERS OF ELGIN LIMITED

44 KIRKGATE, RIPON, HG4 1PB,
Company Registration Number
01357571
Private Limited Company
Active

Company Overview

About Greers Of Elgin Ltd
GREERS OF ELGIN LIMITED was founded on 1978-03-14 and has its registered office in . The organisation's status is listed as "Active". Greers Of Elgin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREERS OF ELGIN LIMITED
 
Legal Registered Office
44 KIRKGATE
RIPON
HG4 1PB
Other companies in HG4
 
Filing Information
Company Number 01357571
Company ID Number 01357571
Date formed 1978-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB682924601  
Last Datalog update: 2024-05-05 10:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREERS OF ELGIN 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 GREERS OF ELGIN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GRIEVESON
Company Secretary 1996-10-11
BENJAMIN ELLIOT GRIEVESON
Director 2011-12-01
CHRISTINE GRIEVESON
Director 1991-10-05
OLIVER PAUL GRIEVESON
Director 1996-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY OLIVER GRIEVESON
Company Secretary 1994-09-23 1996-10-11
CHRISTINE GRIEVESON
Company Secretary 1991-10-05 1994-09-23
OLIVER PAUL GRIEVESON
Director 1991-10-05 1994-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE GRIEVESON GREERS OF CUMBRIA LIMITED Company Secretary 2001-01-30 CURRENT 2001-01-30 Active - Proposal to Strike off
CHRISTINE GRIEVESON GREERS OF CUMBRIA LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active - Proposal to Strike off
OLIVER PAUL GRIEVESON GREERS OF CUMBRIA LIMITED Director 2001-01-30 CURRENT 2001-01-30 Active - Proposal to Strike off

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
2024-05-0331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06Change of details for Benjamin Elliot Grieveson as a person with significant control on 2023-10-05
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2023-10-05Director's details changed for Benjamin Elliot Grieveson on 2023-10-05
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ELLIOT GRIEVESON
2021-07-15SH0126/03/21 STATEMENT OF CAPITAL GBP 85000
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 25000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-12-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 25000
2015-10-19AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Benjamin Elliot Grieveson on 2015-01-01
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 25000
2014-11-17AR0105/10/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 25000
2013-10-23AR0105/10/13 ANNUAL RETURN FULL LIST
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0105/10/12 ANNUAL RETURN FULL LIST
2012-11-14CH01Director's details changed for Benjamin Elliot Grieneson on 2012-01-01
2011-12-13AP01DIRECTOR APPOINTED BENJAMIN ELLIOT AE7SFZXYGRIENESON
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-21AR0105/10/11 ANNUAL RETURN FULL LIST
2010-10-12AR0105/10/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-15AR0105/10/09 ANNUAL RETURN FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PAUL GRIEVESON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE GRIEVESON / 01/10/2009
2009-09-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2007-11-12363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2005-12-29363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-15363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-04363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-30363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-09363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-13363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-03-11225ACC. REF. DATE SHORTENED FROM 05/04/98 TO 31/03/98
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-10-16363sRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-1688(2)RAD 07/04/97--------- £ SI 24998@1=24998 £ IC 2/25000
1997-04-11SRES01ALTER MEM AND ARTS 21/03/97
1997-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-11SRES04NC INC ALREADY ADJUSTED 21/03/97
1997-04-11123£ NC 100/25000 21/03/97
1997-03-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14CERTNMCOMPANY NAME CHANGED CENTRELINE DRAFTING SERVICES LIM ITED CERTIFICATE ISSUED ON 17/02/97
1996-11-12288aNEW SECRETARY APPOINTED
1996-11-12288bSECRETARY RESIGNED
1996-11-12288aNEW DIRECTOR APPOINTED
1996-11-12363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-09363sRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-11-04363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-11-04363(287)REGISTERED OFFICE CHANGED ON 04/11/94
1994-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-10-12288DIRECTOR RESIGNED
1994-10-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-26363sRETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS
1993-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM0035765 Active Licenced property: ISLA BANK MILLS UNIT D STATION ROAD KEITH STATION ROAD GB AB55 5DD. Correspondance address: STATION ROAD ISLA BANK MILLS KEITH GB AB55 5DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GREERS OF ELGIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1989-11-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY REGISTERED IN SCOTLAND 1989-10-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-04-01 £ 15,632
Creditors Due Within One Year 2012-04-01 £ 169,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 GREERS OF ELGIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25,000
Cash Bank In Hand 2012-04-01 £ 631
Current Assets 2012-04-01 £ 70,537
Debtors 2012-04-01 £ 56,859
Fixed Assets 2012-04-01 £ 160,622
Shareholder Funds 2012-04-01 £ 45,631
Stocks Inventory 2012-04-01 £ 13,047
Tangible Fixed Assets 2012-04-01 £ 124,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREERS OF ELGIN LIMITED registering or being granted any patents
Domain Names

GREERS OF ELGIN LIMITED owns 2 domain names.

greers.co.uk   movinghouseuk.co.uk  

Trademarks
We have not found any records of GREERS OF ELGIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREERS OF ELGIN 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as GREERS OF ELGIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREERS OF ELGIN 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 GREERS OF ELGIN 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 GREERS OF ELGIN 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.