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

ARTHUR GREAVES INVESTMENTS LIMITED

C/O ARTHUR GREAVES LIMITED THE INNOVATION CENTRE, HOOKSTONE ROAD, HARROGATE, NORTH YORKSHIRE, HG2 8QT,
Company Registration Number
06181835
Private Limited Company
Active

Company Overview

About Arthur Greaves Investments Ltd
ARTHUR GREAVES INVESTMENTS LIMITED was founded on 2007-03-23 and has its registered office in Harrogate. The organisation's status is listed as "Active". Arthur Greaves Investments 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
ARTHUR GREAVES INVESTMENTS LIMITED
 
Legal Registered Office
C/O ARTHUR GREAVES LIMITED THE INNOVATION CENTRE
HOOKSTONE ROAD
HARROGATE
NORTH YORKSHIRE
HG2 8QT
Other companies in HG3
 
Filing Information
Company Number 06181835
Company ID Number 06181835
Date formed 2007-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTHUR GREAVES INVESTMENTS 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 ARTHUR GREAVES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK DAWSON
Company Secretary 2014-05-19
CHARLES PATRICK DAWSON
Director 2007-03-23
JOHN PATRICK DAWSON
Director 2007-03-23
JODY CAROL EARNSHAW
Director 2016-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA KATHRYN DAWSON
Company Secretary 2012-05-23 2014-05-19
JOANNA KATHRYN DAWSON
Director 2013-01-02 2014-05-19
JOHN PATRICK DAWSON
Company Secretary 2007-03-23 2012-05-23
VIVIEN YVONNE DAWSON
Director 2007-03-23 2011-06-01
IRENE DOROTHY CHORLTON
Director 2007-03-23 2009-08-01
PAUL GORDON GRAEME
Company Secretary 2007-03-23 2007-03-23
LESLEY JOYCE GRAEME
Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PATRICK DAWSON LAKELAND FORESTERS LIMITED Director 1992-12-31 CURRENT 1947-02-22 Dissolved 2015-08-11
CHARLES PATRICK DAWSON ARTHUR GREAVES LIMITED Director 1992-12-31 CURRENT 1919-08-18 Active
CHARLES PATRICK DAWSON YORKSHIRE MILLS LIMITED Director 1992-08-31 CURRENT 1986-02-21 Active
JOHN PATRICK DAWSON MYSHON LIMITED Director 2017-11-01 CURRENT 2017-07-14 Active
JOHN PATRICK DAWSON ARTHUR GREAVES LIMITED Director 2004-11-22 CURRENT 1919-08-18 Active
JODY CAROL EARNSHAW ARTHUR GREAVES LIMITED Director 2016-06-21 CURRENT 1919-08-18 Active
JODY CAROL EARNSHAW YORKSHIRE MILLS LIMITED Director 2016-06-21 CURRENT 1986-02-21 Active
JODY CAROL EARNSHAW YOUR TREE LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2014-12-30

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
2024-05-09Resolutions passed:<ul><li>Resolution Creation of new classes of shares 05/04/2024<li>Resolution on securities</ul>
2024-05-09Resolutions passed:<ul><li>Resolution Creation of new classes of shares 05/04/2024<li>Resolution on securities<li>Resolution variation to share rights</ul>
2024-05-09Resolutions passed:<ul><li>Resolution Creation of new classes of shares 05/04/2024<li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-05-09Memorandum articles filed
2024-05-09Change of share class name or designation
2024-04-03CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-07-2728/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-1228/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-29CH01Director's details changed for Mr John Patrick Dawson on 2019-07-19
2022-03-29PSC04Change of details for Mr John Patrick Dawson as a person with significant control on 2019-07-19
2021-11-02AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-02-25AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Charles Patrick Dawson on 2020-03-27
2019-11-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-11-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-25CH01Director's details changed for Charles Patrick Dawson on 2018-10-24
2018-10-25PSC04Change of details for Mrs Vivien Yvonne Dawson as a person with significant control on 2018-10-24
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-07-13CH01Director's details changed for Mr John Patrick Dawson on 2018-07-01
2018-07-13PSC04Change of details for Mr John Patrick Dawson as a person with significant control on 2018-07-01
2017-10-11AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05RES09Resolution of authority to purchase a number of shares
2017-07-05SH06Cancellation of shares. Statement of capital on 2016-03-31 GBP 15,622.60
2017-07-05SH03Purchase of own shares
2017-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK DAWSON on 2017-03-23
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 15622.6
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JODY CAROL EARNSHAW / 23/03/2017
2017-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAWSON / 23/03/2017
2016-07-21AP01DIRECTOR APPOINTED MRS JODY CAROL EARNSHAW
2016-07-14AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAWSON / 01/03/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 16906.3
2016-05-05AR0123/03/16 ANNUAL RETURN FULL LIST
2016-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAWSON / 01/03/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PATRICK DAWSON / 01/03/2016
2016-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DAWSON / 01/03/2016
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 16906.3
2015-06-04AR0123/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-26AP03SECRETARY APPOINTED MR JOHN PATRICK DAWSON
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DAWSON
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY JOANNA DAWSON
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM THE GRANARY LAUREL FARM COURT WALTON HEAD LANE KIRKBY OVERBLOW HARROGATE NORTH YORKSHIRE HG3 1HG
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 16906.3
2014-04-16AR0123/03/14 FULL LIST
2013-09-30SH0630/09/13 STATEMENT OF CAPITAL GBP 6418.02
2013-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2013-07-24DISS40DISS40 (DISS40(SOAD))
2013-07-23GAZ1FIRST GAZETTE
2013-07-22AR0123/03/13 FULL LIST
2013-07-17AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-02AP01DIRECTOR APPOINTED JOANNA KATHRYN DAWSON
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 18/12/2012
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATHRYN DAWSON / 18/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 2 NEW BARN SLACKCOTE DELPH OLDHAM LANCASHIRE OL3 5TN
2012-09-24AA28/02/12 TOTAL EXEMPTION SMALL
2012-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA KATHRYN DAWSON / 06/08/2012
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 06/08/2012
2012-05-23AP03SECRETARY APPOINTED JOANNA KATHRYN DAWSON
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAWSON
2012-03-29AR0123/03/12 FULL LIST
2012-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-18AR0123/03/11 FULL LIST
2011-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 31/08/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PATRICK DAWSON / 31/08/2011
2011-07-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN DAWSON
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM THE GREAVES BUILDING HARTSHEAD STREET LEES OLDHAM LANCASHIRE OL4 5EE
2010-07-16AR0123/03/10 FULL LIST
2010-06-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM CEDAR HOUSE SANDBROOK BUSINESS PARK SANDBROOK WAY ROCHDALE LANCASHIRE OL11 1LQ
2009-09-03288bAPPOINTMENT TERMINATED DIRECTOR IRENE CHORLTON
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM, LEWIS HOUSE, 12 SMITH STREET, ROCHDALE, LANCASHIRE, OL16 1TX
2009-07-16AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN DAWSON / 07/05/2009
2009-05-12363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-08-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-06-23SASHARE AGREEMENT OTC
2008-06-23SASHARE AGREEMENT OTC
2008-06-2388(2)AD 18/12/07 GBP SI 1020000@0.01=10200 GBP IC 7990/18190
2008-06-2388(2)AD 19/12/07 GBP SI 774000@0.01=7740 GBP IC 250/7990
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08
2008-01-08288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-1988(2)RAD 23/03/07--------- £ SI 24999@.01=249 £ IC 1/250
2007-04-28288bDIRECTOR RESIGNED
2007-04-28288bSECRETARY RESIGNED
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE, GILLINGHAM, KENT, ME8 0QP
2007-03-23NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ARTHUR GREAVES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against ARTHUR GREAVES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-26 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 ARTHUR GREAVES INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ARTHUR GREAVES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTHUR GREAVES INVESTMENTS LIMITED
Trademarks
We have not found any records of ARTHUR GREAVES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTHUR GREAVES INVESTMENTS 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 (68100 - Buying and selling of own real estate) as ARTHUR GREAVES INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ARTHUR GREAVES INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARTHUR GREAVES INVESTMENTS LIMITEDEvent Date2013-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTHUR GREAVES INVESTMENTS 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 ARTHUR GREAVES INVESTMENTS 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.