Active
Company Information for GRESKETH LIMITED
ANDERSON WORKS, TONGUE LANE, FAIRFIELD BUXTON, DERBYSHIRE, SK17 7LN,
|
Company Registration Number
04900597
Private Limited Company
Active |
Company Name | |
---|---|
GRESKETH LIMITED | |
Legal Registered Office | |
ANDERSON WORKS TONGUE LANE FAIRFIELD BUXTON DERBYSHIRE SK17 7LN Other companies in SK17 | |
Company Number | 04900597 | |
---|---|---|
Company ID Number | 04900597 | |
Date formed | 2003-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 17:18:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA ANN KENNINGTON |
||
REBECCA ANN KENNINGTON |
||
KEVIN PETER THURLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRINDCO SECRETARIES LIMITED |
Nominated Secretary | ||
GRINDCO DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GASTRONAUTS LIMITED | Company Secretary | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MERRIDALE LAYCOCK LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2003-07-16 | Active | |
PROFESSIONAL FINISHING LIMITED | Company Secretary | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
LAYCOCK (HOLDINGS) LIMITED | Company Secretary | 1998-10-07 | CURRENT | 1998-08-03 | Active | |
A.P.H. INDUSTRIES LIMITED | Company Secretary | 1997-12-22 | CURRENT | 1984-09-27 | Active | |
THE GASTRONAUTS LIMITED | Director | 2007-08-09 | CURRENT | 2007-08-09 | Active - Proposal to Strike off | |
MERRIDALE LAYCOCK LIMITED | Director | 2004-03-23 | CURRENT | 2003-07-16 | Active | |
PROFESSIONAL FINISHING LIMITED | Director | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
A.P.H. INDUSTRIES LIMITED | Director | 2000-01-03 | CURRENT | 1984-09-27 | Active | |
LAYCOCK (HOLDINGS) LIMITED | Director | 1998-08-03 | CURRENT | 1998-08-03 | Active | |
MERRIDALE LAYCOCK LIMITED | Director | 2004-03-23 | CURRENT | 2003-07-16 | Active | |
MUSTICE LIMITED | Director | 2001-01-10 | CURRENT | 1991-02-19 | Active | |
LAYCOCK (HOLDINGS) LIMITED | Director | 2001-01-10 | CURRENT | 1998-08-03 | Active | |
W.W. LAYCOCK & SONS LIMITED | Director | 2001-01-10 | CURRENT | 1956-10-05 | Active | |
PROFESSIONAL FINISHING LIMITED | Director | 2000-12-19 | CURRENT | 2000-12-19 | Active | |
A.P.H. INDUSTRIES LIMITED | Director | 1991-05-17 | CURRENT | 1984-09-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Rebecca Ann Kennington on 2016-11-04 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR REBECCA ANN KENNINGTON on 2016-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/09/09; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/09/08; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: C/O GRINDEYS SOLICITORS GLEBE COURT STOKE ON TRENT STAFFORDSHIRE ST4 1ET | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED GRINDCO 437 LIMITED CERTIFICATE ISSUED ON 18/12/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRESKETH LIMITED are:
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. |