Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRESTY ROAD 2005 HOLDINGS LIMITED
Company Information for

GRESTY ROAD 2005 HOLDINGS LIMITED

UNIPART HOUSE, COWLEY, OXFORD, OXFORDSHIRE, OX4 2PG,
Company Registration Number
03227242
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gresty Road 2005 Holdings Ltd
GRESTY ROAD 2005 HOLDINGS LIMITED was founded on 1996-07-19 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Gresty Road 2005 Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GRESTY ROAD 2005 HOLDINGS LIMITED
 
Legal Registered Office
UNIPART HOUSE
COWLEY
OXFORD
OXFORDSHIRE
OX4 2PG
Other companies in OX4
 
Previous Names
NATIONAL RAILWAY SUPPLIES (HOLDINGS) LIMITED18/01/2006
Filing Information
Company Number 03227242
Company ID Number 03227242
Date formed 1996-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-06 23:06:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRESTY ROAD 2005 HOLDINGS 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 GRESTY ROAD 2005 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT PAUL DAVID O'BRIEN
Company Secretary 2015-06-01
JONATHAN CHITTY
Director 2016-07-01
THOMAS GEORGE JOHNSTONE
Director 2001-05-29
ANTHONY JOHN MOURGUE
Director 1997-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MARK DESSAIN
Director 2004-12-07 2016-07-01
MICHAEL DOUGLAS RIMMER
Company Secretary 2001-05-15 2015-06-01
GRAHAM MARTIN JACKSON
Director 2001-05-29 2008-09-09
ANDREW FOSTER BACHE
Director 1996-12-12 2004-12-07
CHRISTOPHER DAVID DAVIES
Director 1997-01-22 2004-12-07
DAVID ALEXANDER KIERTON
Director 2001-05-29 2004-12-07
ANTHONY DOUGLAS ROCHE
Director 2002-05-01 2004-12-07
CLIVE JAMES STEARNES
Director 2000-02-21 2004-12-07
CLIFFORD WEBB
Director 1996-12-12 2004-12-07
LESLEY SUSAN HENDERSON
Director 2000-08-24 2001-05-29
ANDREW FOSTER BACHE
Company Secretary 1996-12-12 2001-05-15
MICHAEL ROYSTON HOPPER
Director 1997-01-31 2000-08-24
JOHN MITCHELL NEILL
Director 1997-01-31 2000-02-21
MICHAEL DAVIES
Director 1997-01-22 1997-02-20
GEOFFREY HAWKINS
Director 1997-01-22 1997-02-20
DAVID ALEXANDER KIERTON
Director 1997-01-22 1997-02-20
DAVID JOHN MASSIE
Director 1997-01-22 1997-02-20
BARRY ARTHUR WOOLRICH
Director 1997-01-22 1997-02-20
VICTORIA SQUARE SECRETARIES LIMITED
Company Secretary 1996-07-19 1996-12-12
VICTORIA SQUARE DIRECTORS LIMITED
Director 1996-07-19 1996-12-12
VICTORIA SQUARE SECRETARIES LIMITED
Director 1996-07-19 1996-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHITTY UNIPART GROUP OF COMPANIES LIMITED Director 2018-07-18 CURRENT 1986-03-04 Active
JONATHAN CHITTY HYPERBAT LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
JONATHAN CHITTY UNIPART ADVANCED MANUFACTURING LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active
JONATHAN CHITTY UNIPART MANUFACTURING LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active
JONATHAN CHITTY UGC RETIREMENT BENEFITS TRUSTEES LIMITED Director 2017-03-16 CURRENT 1985-02-06 Active
JONATHAN CHITTY SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
JONATHAN CHITTY KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
JONATHAN CHITTY UNIPART RAIL LIMITED Director 2016-07-01 CURRENT 1995-03-22 Active
JONATHAN CHITTY UNIPART RAIL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1996-07-29 Active
JONATHAN CHITTY TRUCKPARTS LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART NORTH AMERICA LIMITED Director 2016-07-01 CURRENT 1998-06-25 Active
JONATHAN CHITTY UNIPART RAIL LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART LOGISTICS LIMITED Director 2016-07-01 CURRENT 2001-11-28 Active
JONATHAN CHITTY UNIPART ACCELERATED LOGISTICS LIMITED Director 2016-07-01 CURRENT 2012-03-09 Active
JONATHAN CHITTY GRESTY ROAD SUPPLIES LIMITED Director 2016-07-01 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN CHITTY RAILPART (UK) LIMITED Director 2016-07-01 CURRENT 1996-12-12 Active
JONATHAN CHITTY PARTCO LIMITED Director 2016-07-01 CURRENT 1998-02-05 Active - Proposal to Strike off
JONATHAN CHITTY LGUA15 LIMITED Director 2016-07-01 CURRENT 2010-04-28 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART FLEET SERVICES LIMITED Director 2016-07-01 CURRENT 1985-08-14 Active
JONATHAN CHITTY TRUCK & TRAILER COMPONENTS LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC RAIL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN CHITTY UNIPART GROUP LIMITED Director 2016-07-01 CURRENT 1957-01-08 Active
JONATHAN CHITTY SERCK LIMITED Director 2016-07-01 CURRENT 1919-07-15 Active
JONATHAN CHITTY UNIPART EXPORTS LIMITED Director 2016-07-01 CURRENT 1981-11-09 Active
JONATHAN CHITTY HCSU16 LIMITED Director 2016-07-01 CURRENT 1905-05-31 Active
JONATHAN CHITTY HCSU13 LIMITED Director 2016-07-01 CURRENT 1969-12-17 Active - Proposal to Strike off
JONATHAN CHITTY SECURA - CAM (U. K.) LTD Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY CARBITZ OTLEY LIMITED Director 2016-07-01 CURRENT 1984-11-22 Active - Proposal to Strike off
JONATHAN CHITTY UGC PROPERTIES LIMITED Director 2016-07-01 CURRENT 2003-07-23 Active
JONATHAN CHITTY KAUTEX UNIPART LIMITED Director 2016-04-28 CURRENT 1996-05-23 Active
JONATHAN CHITTY UNIPART POWERTRAIN APPLICATIONS LIMITED Director 2016-03-15 CURRENT 1998-01-21 Active
JONATHAN CHITTY PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
JONATHAN CHITTY UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN CHITTY LGUA17 LIMITED Director 2014-06-06 CURRENT 1959-07-03 Active
JONATHAN CHITTY UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2007-09-11 CURRENT 1957-10-22 Active
THOMAS GEORGE JOHNSTONE UGC PENSION TRUSTEES LIMITED Director 2017-04-24 CURRENT 1987-05-01 Active
THOMAS GEORGE JOHNSTONE SAMUEL JAMES ENGINEERING LIMITED Director 2017-02-10 CURRENT 1993-11-04 Active
THOMAS GEORGE JOHNSTONE INSTRUMENTEL LIMITED Director 2017-02-03 CURRENT 2001-11-20 Active
THOMAS GEORGE JOHNSTONE KEY FASTENERS LIMITED Director 2017-01-19 CURRENT 2004-07-28 Active
THOMAS GEORGE JOHNSTONE SOUTHILL SOLAR LIMITED Director 2016-10-15 CURRENT 2016-06-10 Active
THOMAS GEORGE JOHNSTONE PARK SIGNALLING LIMITED Director 2015-12-31 CURRENT 1999-12-16 Active
THOMAS GEORGE JOHNSTONE TNPR20 LIMITED Director 2014-06-12 CURRENT 2012-03-26 Dissolved 2016-01-26
THOMAS GEORGE JOHNSTONE LGUA17 LIMITED Director 2008-12-31 CURRENT 1959-07-03 Active
THOMAS GEORGE JOHNSTONE UGC RAIL INVESTMENTS LIMITED Director 2008-09-09 CURRENT 1987-05-01 Active - Proposal to Strike off
THOMAS GEORGE JOHNSTONE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
THOMAS GEORGE JOHNSTONE UNIPART RAIL LIMITED Director 2004-12-07 CURRENT 1995-03-22 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL HOLDINGS LIMITED Director 2004-12-07 CURRENT 1996-07-29 Active
THOMAS GEORGE JOHNSTONE UNIPART RAIL LOGISTICS LIMITED Director 2004-12-07 CURRENT 2001-11-28 Active
THOMAS GEORGE JOHNSTONE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC(2015) LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ANTHONY JOHN MOURGUE UGC GP SCOTLAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANTHONY JOHN MOURGUE HCSU25 LIMITED Director 2008-09-09 CURRENT 1998-12-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA14 LIMITED Director 2008-06-10 CURRENT 2001-07-20 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD STRN LIMITED Director 2004-12-07 CURRENT 1998-12-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE GRESTY ROAD 2005 LIMITED Director 2004-12-07 CURRENT 1996-12-12 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE HAZEFAMOUS LIMITED Director 2004-12-07 CURRENT 1987-07-15 Dissolved 2016-01-05
ANTHONY JOHN MOURGUE DORMAN TRAFFIC PRODUCTS LIMITED Director 2004-12-07 CURRENT 1920-08-20 Active
ANTHONY JOHN MOURGUE GRESTY ROAD SUPPLIES LIMITED Director 2004-12-07 CURRENT 1996-05-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PROPERTIES LIMITED Director 2003-09-09 CURRENT 2003-07-23 Active
ANTHONY JOHN MOURGUE PARTCO LIMITED Director 2003-07-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART LOGISTICS LIMITED Director 2002-04-19 CURRENT 2001-11-28 Active
ANTHONY JOHN MOURGUE HCSU19 LIMITED Director 2001-12-31 CURRENT 1997-02-28 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU21 LIMITED Director 2001-12-31 CURRENT 1999-08-12 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU12 LIMITED Director 2000-02-18 CURRENT 1981-01-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU15 LIMITED Director 2000-02-18 CURRENT 1996-11-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU30 LIMITED Director 2000-02-18 CURRENT 1998-07-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TNPR30 LIMITED Director 2000-02-18 CURRENT 1998-02-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU24 LIMITED Director 2000-02-18 CURRENT 1972-06-01 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU22 LIMITED Director 2000-02-18 CURRENT 1999-08-05 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU23 LIMITED Director 2000-02-18 CURRENT 1969-01-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU14 LIMITED Director 2000-02-18 CURRENT 1946-12-06 Dissolved 2015-01-30
ANTHONY JOHN MOURGUE HCSU18 LIMITED Director 2000-02-18 CURRENT 1908-08-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU27 LIMITED Director 2000-02-18 CURRENT 1972-11-08 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE TRUCKPARTS LIMITED Director 2000-02-18 CURRENT 1998-02-05 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU17 LIMITED Director 2000-02-18 CURRENT 1897-05-28 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU16 LIMITED Director 2000-02-18 CURRENT 1905-05-31 Active
ANTHONY JOHN MOURGUE HCSU13 LIMITED Director 2000-02-18 CURRENT 1969-12-17 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE HCSU28 LIMITED Director 2000-02-15 CURRENT 1994-06-24 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE UNIPART INTERNATIONAL HOLDINGS LIMITED Director 2000-02-15 CURRENT 1957-10-22 Active
ANTHONY JOHN MOURGUE SERCK LIMITED Director 2000-02-15 CURRENT 1919-07-15 Active
ANTHONY JOHN MOURGUE GALLIOTS LIMITED Director 1997-11-19 CURRENT 1971-05-10 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE JOY & KING LIMITED Director 1997-09-25 CURRENT 1972-12-13 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA10 LIMITED Director 1997-09-24 CURRENT 1986-02-27 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART RAIL LIMITED Director 1997-03-06 CURRENT 1995-03-22 Active
ANTHONY JOHN MOURGUE UNIPART RAIL HOLDINGS LIMITED Director 1997-03-06 CURRENT 1996-07-29 Active
ANTHONY JOHN MOURGUE RAILPART (UK) LIMITED Director 1997-03-06 CURRENT 1996-12-12 Active
ANTHONY JOHN MOURGUE LGUA13 LIMITED Director 1995-01-24 CURRENT 1986-08-15 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE UNIPART PA TRUSTEES LIMITED Director 1995-01-24 CURRENT 1986-11-06 Active
ANTHONY JOHN MOURGUE CARBITZ OTLEY LIMITED Director 1995-01-24 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE ADVANCED ENGINEERING SYSTEMS LIMITED Director 1992-11-01 CURRENT 1984-11-22 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE HCSU11 LIMITED Director 1991-11-01 CURRENT 1986-11-06 Dissolved 2015-01-27
ANTHONY JOHN MOURGUE LGUA11 LIMITED Director 1991-11-01 CURRENT 1989-05-04 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA12 LIMITED Director 1991-11-01 CURRENT 1984-11-22 Dissolved 2016-01-26
ANTHONY JOHN MOURGUE LGUA16 LIMITED Director 1991-11-01 CURRENT 1987-06-11 Dissolved 2018-01-09
ANTHONY JOHN MOURGUE EW (HOLDINGS) LIMITED Director 1991-11-01 CURRENT 1984-07-03 Active
ANTHONY JOHN MOURGUE UNIPART FLEET SERVICES LIMITED Director 1991-11-01 CURRENT 1985-08-14 Active
ANTHONY JOHN MOURGUE TRUCK & TRAILER COMPONENTS LIMITED Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UGC PENSION TRUSTEES LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active
ANTHONY JOHN MOURGUE UGC RAIL INVESTMENTS LIMITED Director 1991-11-01 CURRENT 1987-05-01 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP LIMITED Director 1991-11-01 CURRENT 1957-01-08 Active
ANTHONY JOHN MOURGUE UNIPART EXPORTS LIMITED Director 1991-11-01 CURRENT 1981-11-09 Active
ANTHONY JOHN MOURGUE SECURA - CAM (U. K.) LTD Director 1991-11-01 CURRENT 1984-11-22 Active - Proposal to Strike off
ANTHONY JOHN MOURGUE UNIPART GROUP OF COMPANIES LIMITED Director 1991-06-18 CURRENT 1986-03-04 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
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-27DS01Application to strike the company off the register
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-11AP01DIRECTOR APPOINTED MR DARREN PETER LEIGH
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHITTY
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-02-13AP01DIRECTOR APPOINTED CHRISTOPHER JAMES WELDON
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MOURGUE
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CH01Director's details changed for Mr Jonathan Chitty on 2018-06-18
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-24AP01DIRECTOR APPOINTED MR JONATHAN CHITTY
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK DESSAIN
2015-12-22SH20Statement by Directors
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-22SH19Statement of capital on 2015-12-22 GBP 1
2015-12-22CAP-SSSolvency Statement dated 15/12/15
2015-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-09AP03Appointment of Mr Robert Paul David O'brien as company secretary on 2015-06-01
2015-06-09TM02Termination of appointment of Michael Douglas Rimmer on 2015-06-01
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-28AR0119/07/14 ANNUAL RETURN FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0119/07/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AR0119/07/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-27AR0119/07/11 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AR0119/07/10 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM JACKSON
2008-08-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-29363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-02-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-14363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-14122£ IC 500000/400000 31/12/05 £ SR 100000@1=100000
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14122£ IC 600000/500000 31/12/05 £ SR 100000@1=100000
2006-01-18CERTNMCOMPANY NAME CHANGED NATIONAL RAILWAY SUPPLIES (HOLDI NGS) LIMITED CERTIFICATE ISSUED ON 18/01/06
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-04395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-12-15288bDIRECTOR RESIGNED
2004-09-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-13363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05MEM/ARTSARTICLES OF ASSOCIATION
2003-11-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28AUDAUDITOR'S RESIGNATION
2003-08-23363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-07-14288cDIRECTOR'S PARTICULARS CHANGED
2003-04-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-27288cDIRECTOR'S PARTICULARS CHANGED
2002-10-18225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2002-09-10363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-23MISCSEC 394
2002-05-16288aNEW DIRECTOR APPOINTED
2001-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GRESTY ROAD 2005 HOLDINGS 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 GRESTY ROAD 2005 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SECURITY AGREEMENT 2008-08-06 Satisfied HSBC BANK PLC (THE SECURITY AGENT)
DEBENTURE 2005-01-04 Satisfied HSBC BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
FLOATING CHARGE AND GUARANTEE 2003-12-30 Satisfied HSBC BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND EACH RAIL CREDITOR
COMPOSITE GUARANTEE AND DEBENTURE 1997-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC(THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 GRESTY ROAD 2005 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRESTY ROAD 2005 HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRESTY ROAD 2005 HOLDINGS LIMITED
Trademarks
We have not found any records of GRESTY ROAD 2005 HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRESTY ROAD 2005 HOLDINGS 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 (99999 - Dormant Company) as GRESTY ROAD 2005 HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRESTY ROAD 2005 HOLDINGS 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 GRESTY ROAD 2005 HOLDINGS 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 GRESTY ROAD 2005 HOLDINGS 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.