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

DE GREY'S LIMITED

THE OLD RECTORY, 38 BROAD STREET, LUDLOW, SHROPSHIRE, SY8 1NL,
Company Registration Number
03538988
Private Limited Company
Active

Company Overview

About De Grey's Ltd
DE GREY'S LIMITED was founded on 1998-04-01 and has its registered office in Ludlow. The organisation's status is listed as "Active". De Grey's Limited is a Private Limited Company registered in ENGLAND 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
DE GREY'S LIMITED
 
Legal Registered Office
THE OLD RECTORY
38 BROAD STREET
LUDLOW
SHROPSHIRE
SY8 1NL
Other companies in SY8
 
Filing Information
Company Number 03538988
Company ID Number 03538988
Date formed 1998-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:43:12
Primary Source:Companies House
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 DE GREY'S LIMITED

Current Directors
Officer Role Date Appointed
SUSAN INGRID UNDERHILL
Company Secretary 2006-09-13
RACHEL JANE ANDRADE
Director 2007-01-24
ROBERT JOHN UNDERHILL
Director 2007-01-24
SUSAN INGRID UNDERHILL
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN UNDERHILL
Director 1999-03-23 2007-01-24
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2006-05-15 2006-09-13
CATRINA LENNOCK
Company Secretary 1999-03-24 2006-05-15
CAPITAL VENTURES PLC
Nominated Secretary 1998-04-01 1999-03-24
ADRIAN MICHAEL COLEMAN
Nominated Director 1998-04-01 1999-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN INGRID UNDERHILL BEECHES FOUR LIMITED Company Secretary 2006-05-15 CURRENT 1997-02-11 Active
SUSAN INGRID UNDERHILL BEECHES THREE LIMITED Company Secretary 2006-05-15 CURRENT 1996-11-26 Active
SUSAN INGRID UNDERHILL ARCRENT PROPERTIES LIMITED Company Secretary 2006-05-15 CURRENT 1998-02-10 Active
SUSAN INGRID UNDERHILL ICC (ONE) LIMITED Company Secretary 2006-05-15 CURRENT 1996-11-26 Active
SUSAN INGRID UNDERHILL ICC (TWO) LIMITED Company Secretary 2006-05-15 CURRENT 1997-02-11 Active
RACHEL JANE ANDRADE KINGTON APARTMENTS LIMITED Director 2017-09-01 CURRENT 2012-10-26 Liquidation
RACHEL JANE ANDRADE BEECHES TWO LIMITED Director 2017-09-01 CURRENT 1990-08-15 Liquidation
RACHEL JANE ANDRADE BEECHES ONE LIMITED Director 2009-02-25 CURRENT 1998-02-10 Active
RACHEL JANE ANDRADE ARCRENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 1998-02-10 Active
RACHEL JANE ANDRADE MAES CONSTRUCTION LIMITED Director 2007-01-24 CURRENT 2000-08-14 Active
RACHEL JANE ANDRADE BEECHES FOUR LIMITED Director 1997-05-21 CURRENT 1997-02-11 Active
RACHEL JANE ANDRADE BEECHES THREE LIMITED Director 1997-05-21 CURRENT 1996-11-26 Active
RACHEL JANE ANDRADE ICC (ONE) LIMITED Director 1997-03-25 CURRENT 1996-11-26 Active
RACHEL JANE ANDRADE ICC (TWO) LIMITED Director 1997-03-25 CURRENT 1997-02-11 Active
ROBERT JOHN UNDERHILL HARPER CLOSE MANAGEMENT COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
ROBERT JOHN UNDERHILL THE MARKET GROCER LTD Director 2013-11-22 CURRENT 2013-11-22 Active
ROBERT JOHN UNDERHILL KINGTON APARTMENTS LIMITED Director 2012-12-18 CURRENT 2012-10-26 Liquidation
ROBERT JOHN UNDERHILL BEECHES TWO LIMITED Director 2011-09-07 CURRENT 1990-08-15 Liquidation
SUSAN INGRID UNDERHILL ICC (TWO) LIMITED Director 2006-05-15 CURRENT 1997-02-11 Active
SUSAN INGRID UNDERHILL MAES CONSTRUCTION LIMITED Director 2001-01-23 CURRENT 2000-08-14 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
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Director's details changed for Mrs Rachel Jane Andrade on 2023-09-22
2023-09-22CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-23CH01Director's details changed for Mr Robert John Underhill on 2022-09-13
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL JANE ANDRADE
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN INGRID UNDERHILL
2021-09-28PSC07CESSATION OF SUSAN INGRID UNDERHILL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 38 Broad Street Broad Street Ludlow Shropshire SY8 1NL
2021-01-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 468000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-27CH01Director's details changed for Mr Robert John Underhill on 2016-09-14
2016-09-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-09-07AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 468000
2015-10-19AR0113/09/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 38 BROAD STREET LUDLOW SHROPSHIRE SY8 1NL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 468000
2014-11-03AR0113/09/14 ANNUAL RETURN FULL LIST
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 38 BROAD STREET LUDLOW SHROPSHIRE SY8 1NL ENGLAND
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 5-6 BROAD STREET LUDLOW SHROPSHIRE SY8 1NG
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 468000
2013-10-02AR0113/09/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0113/09/12 ANNUAL RETURN FULL LIST
2012-12-04CH01Director's details changed for Mr Robert John Underhill on 2012-08-08
2012-12-03CH01Director's details changed for Mrs Susan Ingrid Underhill on 2011-11-11
2012-12-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN INGRID UNDERHILL on 2011-11-11
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0113/09/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0113/09/10 ANNUAL RETURN FULL LIST
2010-04-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-09-25363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-09-13363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288aNEW DIRECTOR APPOINTED
2006-10-09288aNEW SECRETARY APPOINTED
2006-10-09288bSECRETARY RESIGNED
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX
2006-09-13363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: WHITTINGTON HALL, WHITTINGTON ROAD, WORCESTER WORCESTERSHIRE WR5 2ZX
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-05-31287REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 101 BEECHES ROAD ROWLEY REGIS WEST MIDLANDS B65 0BB
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-23363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-1888(2)RAD 04/12/99-31/05/00 £ SI 500000@.9
2001-04-04363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-07-05225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-05-02363sRETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS
1999-04-24395PARTICULARS OF MORTGAGE/CHARGE
1999-04-07CERTNMCOMPANY NAME CHANGED ICC (TWENTY-TWO) LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-04-03288aNEW DIRECTOR APPOINTED
1999-04-03287REGISTERED OFFICE CHANGED ON 03/04/99 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WR3 8YA
1999-04-03288aNEW DIRECTOR APPOINTED
1999-04-03288bSECRETARY RESIGNED
1999-04-03288bDIRECTOR RESIGNED
1999-04-03288aNEW SECRETARY APPOINTED
1998-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DE GREY'S 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 DE GREY'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-05-12 Outstanding HSBC BANK PLC
DEBENTURE 1999-04-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 863,386
Creditors Due Within One Year 2012-03-31 £ 879,059

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DE GREY'S LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 468,000
Called Up Share Capital 2012-03-31 £ 468,000
Cash Bank In Hand 2013-03-31 £ 92,167
Cash Bank In Hand 2012-03-31 £ 93,632
Current Assets 2013-03-31 £ 120,440
Current Assets 2012-03-31 £ 115,445
Debtors 2013-03-31 £ 16,928
Debtors 2012-03-31 £ 11,111
Fixed Assets 2013-03-31 £ 912,417
Fixed Assets 2012-03-31 £ 963,358
Shareholder Funds 2013-03-31 £ 169,471
Shareholder Funds 2012-03-31 £ 199,744
Stocks Inventory 2013-03-31 £ 11,345
Stocks Inventory 2012-03-31 £ 10,702
Tangible Fixed Assets 2013-03-31 £ 907,917
Tangible Fixed Assets 2012-03-31 £ 958,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DE GREY'S LIMITED registering or being granted any patents
Domain Names

DE GREY'S LIMITED owns 1 domain names.

degreys.co.uk  

Trademarks

Trademark applications by DE GREY'S LIMITED

DE GREY'S LIMITED is the Original Applicant for the trademark DE GREY’S ™ (UK00003095143) through the UKIPO on the 2015-02-19
Trademark classes: Printed matter; stationery; books; booklets; bookmarkers; calendars; printed publications; advertising leaflets; magazines; periodicals; book tokens; vouchers; gift vouchers. Coffee, tea, cocoa, sugar, rice, tapioca, sago, coffee drinks, coffee substitutes; flour and preparations made from cereals; bread, biscuits, cakes, pastry and confectionery; ices; iced drinks; prepared meals, sandwiches; honey, treacle; yeast, baking-powder; salt, mustard, pepper, vinegar, sauces, spices; ice. Services for providing food and drink; cafes; caf services; cafeterias; canteens; catering services; restaurant services; food and drink take-away services; preparation of meals for consumption off the premises; bar services; temporary accommodation; booking of temporary accommodation; hospitality services namely accommodation; hospitality services (food and drink).
Income
Government Income
We have not found government income sources for DE GREY'S 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 (68209 - Other letting and operating of own or leased real estate) as DE GREY'S LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where DE GREY'S 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 DE GREY'S 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 DE GREY'S 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.