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

GREGORY PRIESTLEY & STEWART LIMITED

16 QUEEN STREET, ILKESTON, DERBYSHIRE, DE7 5GT,
Company Registration Number
03692298
Private Limited Company
Active

Company Overview

About Gregory Priestley & Stewart Ltd
GREGORY PRIESTLEY & STEWART LIMITED was founded on 1999-01-06 and has its registered office in Derbyshire. The organisation's status is listed as "Active". Gregory Priestley & Stewart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GREGORY PRIESTLEY & STEWART LIMITED
 
Legal Registered Office
16 QUEEN STREET
ILKESTON
DERBYSHIRE
DE7 5GT
Other companies in DE7
 
Filing Information
Company Number 03692298
Company ID Number 03692298
Date formed 1999-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB985936254  
Last Datalog update: 2024-05-05 10:58:08
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 GREGORY PRIESTLEY & STEWART LIMITED

Current Directors
Officer Role Date Appointed
MARK SZOLIN-JONES
Director 1999-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA JANDIRA SZOLIN-JONES
Company Secretary 2007-03-31 2008-12-17
MARK SZOLIN-JONES
Company Secretary 1999-01-06 2007-03-31
NICHOLAS JOHN MALLETT
Director 1999-01-06 2007-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-01-06 1999-01-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-01-06 1999-01-06

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
2024-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-04-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-16Director's details changed for Mr Mark Szolin-Jones on 2020-12-31
2022-02-16CH01Director's details changed for Mr Mark Szolin-Jones on 2020-12-31
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 201
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 201
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 201
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 201
2014-02-08AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05SH0105/04/13 STATEMENT OF CAPITAL GBP 201
2013-01-11AR0106/01/13 ANNUAL RETURN FULL LIST
2012-10-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0106/01/12 ANNUAL RETURN FULL LIST
2011-08-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0106/01/11 ANNUAL RETURN FULL LIST
2010-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-09-04MG01Particulars of a mortgage or charge / charge no: 2
2010-04-24MG01Particulars of a mortgage or charge / charge no: 1
2010-02-18AR0106/01/10 ANNUAL RETURN FULL LIST
2010-02-18CH01Director's details changed for Mark Szolin-Jones on 2009-10-01
2010-01-11AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-12-17288bAPPOINTMENT TERMINATED SECRETARY MONICA SZOLIN-JONES
2008-12-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-10-18288bDIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-22363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-1988(2)RAD 12/10/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-04363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-10363sRETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS
2002-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-21363sRETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-01-18363sRETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-14363sRETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS
1999-10-26225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-02-12288aNEW DIRECTOR APPOINTED
1999-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1999-02-12288bDIRECTOR RESIGNED
1999-02-12288bSECRETARY RESIGNED
1999-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to GREGORY PRIESTLEY & STEWART 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 GREGORY PRIESTLEY & STEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 267,314
Creditors Due Within One Year 2012-03-31 £ 306,679

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
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 GREGORY PRIESTLEY & STEWART LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 36,371
Cash Bank In Hand 2012-03-31 £ 21,988
Current Assets 2013-03-31 £ 123,626
Current Assets 2012-03-31 £ 126,810
Debtors 2013-03-31 £ 35,381
Debtors 2012-03-31 £ 57,001
Fixed Assets 2013-03-31 £ 386,594
Fixed Assets 2012-03-31 £ 419,883
Secured Debts 2013-03-31 £ 220,810
Secured Debts 2012-03-31 £ 237,416
Shareholder Funds 2013-03-31 £ 36,816
Shareholder Funds 2012-03-31 £ 17,318
Stocks Inventory 2013-03-31 £ 51,874
Stocks Inventory 2012-03-31 £ 47,821
Tangible Fixed Assets 2013-03-31 £ 136,041
Tangible Fixed Assets 2012-03-31 £ 138,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREGORY PRIESTLEY & STEWART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREGORY PRIESTLEY & STEWART LIMITED
Trademarks
We have not found any records of GREGORY PRIESTLEY & STEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREGORY PRIESTLEY & STEWART 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 (69201 - Accounting and auditing activities) as GREGORY PRIESTLEY & STEWART LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where GREGORY PRIESTLEY & STEWART 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 GREGORY PRIESTLEY & STEWART 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 GREGORY PRIESTLEY & STEWART 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
    S1