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

GRECON LIMITED

3 WILLOWS BUSINESS CENTRE, NEWBURN BRIDGE ROAD, BLAYDON ON TYNE, NE21 4SQ,
Company Registration Number
02708227
Private Limited Company
Active

Company Overview

About Grecon Ltd
GRECON LIMITED was founded on 1992-04-21 and has its registered office in Blaydon On Tyne. The organisation's status is listed as "Active". Grecon Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GRECON LIMITED
 
Legal Registered Office
3 WILLOWS BUSINESS CENTRE
NEWBURN BRIDGE ROAD
BLAYDON ON TYNE
NE21 4SQ
Other companies in NE21
 
Telephone0191 230 0660
 
Filing Information
Company Number 02708227
Company ID Number 02708227
Date formed 1992-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB609364433  
Last Datalog update: 2024-05-05 11:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRECON 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.
Companies with same name GRECON LIMITED
The following companies were found which have the same name as GRECON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRECON CONSTRUCTION ENGINEERS INC North Carolina Unknown
Grecon Corporation 142 N. La Peer Los Angeles CA 90048 FTB Suspended Company formed on the 2004-07-01
GRECON CORPORATION 428 12TH ST. W. BRADENTON FL 33505 Inactive Company formed on the 1975-12-15
GRECON DIMTER INC North Carolina Unknown
GRECON ENTERPRISES, LLC 128 Wexford Drive Calhoun GA 30701 Admin. Dissolved Company formed on the 2010-05-05
GRECON ENTERPRISES LLC Georgia Unknown
GRECON HOLDINGS LIMITED PALM GROVE HOUSE WICKHAMS CAY 1 ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-02-02
GRECON INCORPORATED Michigan UNKNOWN
GRECON INCORPORATED North Carolina Unknown
GRECON INC North Carolina Unknown
GRECON INDUSTRIES CORP Delaware Unknown
GRECON LIMITED ARDRUMS LITTLE CO. MEATH A83TX09 SUMMERHILL, MEATH, A83TX09, IRELAND A83TX09 Active Company formed on the 2017-07-10
GRECON LLC Georgia Unknown
GreCon LLC 2427 Woodside Ln Apt 5 Colorado Springs CO 80906 Good Standing Company formed on the 2024-01-23
GRECON NORTH AMERICA INC Delaware Unknown
GRECON PROPERTIES AND DEVELOPMENT LLC 80 STATE STREET Erie ALBANY NY 12207 Active Company formed on the 2012-02-14
GRECON PTY LTD NSW 2093 Dissolved Company formed on the 2003-11-06
GRECON, INC. 5305 RIVER ROAD N STE B1 KEIZER OR 97303 Active Company formed on the 1989-10-24
GRECON, INC. 2087 ARDLEY RD. NORTH PALM BEACH FL 33408 Inactive Company formed on the 1985-09-23
GRECONIK LIMITED 98 LOWER BAGGOT STREET DUBLIN 2. Dissolved Company formed on the 1990-11-30

Company Officers of GRECON LIMITED

Current Directors
Officer Role Date Appointed
EMMA EVANS
Company Secretary 2010-08-02
UWE KAHMANN
Director 2014-11-17
ROBERT KUHFUSS
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERNST GRETEN
Director 1998-03-30 2014-12-17
HANS-EBERHARD WOBBE
Director 1998-03-30 2012-04-19
KEVIN LEWIS SPIESS
Company Secretary 2010-06-11 2010-08-02
LINDA JANE BROPHY
Company Secretary 2002-12-23 2010-06-11
SIMON JON HELLIAR
Director 2001-07-23 2008-07-01
MICHAEL JOHN HELLIAR
Company Secretary 1998-03-30 2002-12-23
MICHAEL JOHN HELLIAR
Director 1998-03-30 2001-07-23
GERD GRETEN
Company Secretary 1992-04-21 1998-03-31
GERD GRETEN
Director 1992-04-21 1998-03-31
NORBERT SCHUPPAN
Director 1993-07-01 1998-03-30
GERHARD BINDER
Director 1992-04-21 1993-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-21 1992-04-21

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
2024-04-23CONFIRMATION STATEMENT MADE ON 21/04/24, WITH UPDATES
2024-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-01Termination of appointment of Emma Evans on 2023-07-31
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-16PSC07CESSATION OF ROBERT KUHFUSS AS A PERSON OF SIGNIFICANT CONTROL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027082270002
2018-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KUHFUSS
2018-06-04CH03SECRETARY'S DETAILS CHNAGED FOR EMMA EVANS on 2018-06-04
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-02-22AP01DIRECTOR APPOINTED MR JONATHAN DESMOND HAMILL
2018-02-22PSC04Change of details for Mr Uwe Kahmann as a person with significant control on 2018-02-22
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 165644
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 027082270002
2016-06-29CH01Director's details changed for Robert Kuhfuss on 2016-06-01
2016-06-29CH03SECRETARY'S DETAILS CHNAGED FOR EMMA EVANS on 2016-06-01
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 165644
2016-04-22AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 165644
2015-04-24AR0121/04/15 ANNUAL RETURN FULL LIST
2015-04-24AD02Register inspection address changed from 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR
2015-04-24CH01Director's details changed for Robert Kuhfuss on 2015-01-01
2015-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-18AP01DIRECTOR APPOINTED MR UWE KAHMANN
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ERNST GRETEN
2014-12-01MISCSection 519
2014-11-11AUDAUDITOR'S RESIGNATION
2014-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 165644
2014-05-13AR0121/04/14 ANNUAL RETURN FULL LIST
2013-10-21CH03SECRETARY'S DETAILS CHNAGED FOR EMMA YOUNG on 2013-09-27
2013-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-29AR0121/04/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-24AR0121/04/12 FULL LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HANS-EBERHARD WOBBE
2011-05-13AR0121/04/11 FULL LIST
2011-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA ROBINSON / 23/09/2010
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY KEVIN SPIESS
2010-08-12AP03SECRETARY APPOINTED EMMA ROBINSON
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY LINDA BROPHY
2010-06-21AP03SECRETARY APPOINTED KEVIN LEWIS SPIESS
2010-04-30AR0121/04/10 FULL LIST
2010-04-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-30AD02SAIL ADDRESS CREATED
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-06363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON HELLIAR
2008-07-08288aDIRECTOR APPOINTED ROBERT KUHFUSS
2008-05-12363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: UNIT 4 BRIDGE VIEW, STEPNEY LANE NEWCASTLE UPON TYNE NE1 6PN
2006-05-03363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-04-29363aRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-12363aRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-05-06363aRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-08288bSECRETARY RESIGNED
2002-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-05-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-07363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-02-21287REGISTERED OFFICE CHANGED ON 21/02/02 FROM: WESTWAY INDUSTRIAL PARK THROCKLEY NEWCASTLE UPON TYNE NE15 9HW
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-05-21363aRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2000-06-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-07-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-07363sRETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS
1998-07-09AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-29288bDIRECTOR RESIGNED
1998-04-29363sRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW DIRECTOR APPOINTED
1998-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-04-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-19363sRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-03287REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to GRECON 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 GRECON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1992-08-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

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 GRECON LIMITED

Intangible Assets
Patents
We have not found any records of GRECON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRECON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRECON 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as GRECON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRECON 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 GRECON 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 GRECON 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4