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

GREYFERN LAW LIMITED

1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
06666404
Private Limited Company
Active

Company Overview

About Greyfern Law Ltd
GREYFERN LAW LIMITED was founded on 2008-08-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Greyfern Law Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREYFERN LAW LIMITED
 
Legal Registered Office
1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in EC1A
 
Previous Names
BT LAW LIMITED30/01/2020
BT CLAIMS LIMITED15/02/2013
BT LEGAL LIMITED27/10/2008
Filing Information
Company Number 06666404
Company ID Number 06666404
Date formed 2008-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYFERN LAW 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 GREYFERN LAW LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2008-08-06
ARCHANA MAKOL
Director 2013-01-21
TERENCE JAMES PULLEN
Director 2009-02-10
TRACEY HEATHER SKINNER
Director 2015-06-10
MARK GARETH TIPTON
Director 2013-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY HUDSON
Director 2014-06-19 2015-02-17
MILES HOWARD JOBLING
Director 2013-01-21 2014-01-07
NICOLA BRENCHLEY
Director 2010-09-21 2013-01-21
JOHN CHRISTOPHER CHALLIS
Director 2008-08-06 2011-03-31
MANOJ LAD
Director 2009-03-30 2010-08-09
HELEN LOUISE ASHTON
Director 2009-03-30 2010-03-03
ALAN GEORGE SCOTT
Director 2008-08-06 2009-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
TRACEY HEATHER SKINNER AIRMIC LIMITED Director 2016-02-09 CURRENT 1977-12-23 Active
MARK GARETH TIPTON EE LIMITED Director 2016-01-29 CURRENT 1989-05-10 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
2024-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-02-06Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-03Director's details changed for Christopher James Stefani on 2023-12-19
2023-12-07DIRECTOR APPOINTED MATTHEW IAN DOUGHTY
2023-12-07DIRECTOR APPOINTED SIR NIGEL GRAHAM KNOWLES
2023-08-16CONFIRMATION STATEMENT MADE ON 07/08/23, WITH UPDATES
2023-04-27CESSATION OF DWF CONNECTED SERVICES HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-27Notification of Dwf Connected Services Investments Limited as a person with significant control on 2023-04-27
2023-02-06Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-02-06Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-02-06Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-02-06Audit exemption subsidiary accounts made up to 2022-04-30
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-02-01Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-01Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MOLLIE STOKER
2021-04-26AP01DIRECTOR APPOINTED DARREN PAUL DRABBLE
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-06-03AP01DIRECTOR APPOINTED MOLLIE STOKER
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARD LEAITHERLAND
2020-01-30RES15CHANGE OF COMPANY NAME 30/01/20
2019-11-18AUDAUDITOR'S RESIGNATION
2019-11-08PSC07CESSATION OF BRITISH TELECOMMUNICATIONS PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-11-06AA01Current accounting period extended from 31/03/20 TO 30/04/20
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ARCHANA MAKOL
2019-11-06AP01DIRECTOR APPOINTED MR ANDREW RICHARD LEAITHERLAND
2019-11-06TM02Termination of appointment of Newgate Street Secretaries Limited on 2019-10-31
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM 81 Newgate Street London EC1A 7AJ
2019-11-06PSC02Notification of Dwf Connected Services Holdings Limited as a person with significant control on 2019-10-31
2019-10-30SH20Statement by Directors
2019-10-30SH19Statement of capital on 2019-10-30 GBP 1.00
2019-10-30CAP-SSSolvency Statement dated 29/10/19
2019-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Mr Mark Gareth Tipton on 2019-03-25
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JAMES PULLEN
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-08-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 200001
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 200001
2015-08-12AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-12AP01DIRECTOR APPOINTED TRACEY HEATHER SKINNER
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY HUDSON
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 200001
2014-08-14AR0106/08/14 ANNUAL RETURN FULL LIST
2014-06-20AP01DIRECTOR APPOINTED TRACEY HUDSON
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MILES JOBLING
2013-10-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0106/08/13 ANNUAL RETURN FULL LIST
2013-02-15RES15CHANGE OF NAME 14/02/2013
2013-02-15CERTNMCompany name changed bt claims LIMITED\certificate issued on 15/02/13
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BRENCHLEY
2013-01-25AP01DIRECTOR APPOINTED ARCHANA MAKOL
2013-01-25AP01DIRECTOR APPOINTED MARK GARETH TIPTON
2013-01-25AP01DIRECTOR APPOINTED MILES HOWARD JOBLING
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0106/08/12 FULL LIST
2012-03-14SH0102/02/12 STATEMENT OF CAPITAL GBP 200001
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES PULLEN / 24/11/2011
2011-08-24AR0106/08/11 FULL LIST
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHALLIS
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA BRENCHLEY / 01/02/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CHALLIS / 01/02/2011
2010-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20RES01ADOPT ARTICLES 19/10/2010
2010-09-28AP01DIRECTOR APPOINTED MS NICOLA BRENCHLEY
2010-08-23AR0106/08/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ LAD
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER CHALLIS / 26/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JAMES PULLEN / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MANOJ LAD / 26/10/2009
2009-09-01363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-05225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-04-14288aDIRECTOR APPOINTED HELEN LOUISE ASHTON
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ALAN SCOTT
2009-04-14288aDIRECTOR APPOINTED MANOJ LAD
2009-02-20288aDIRECTOR APPOINTED TERENCE JAMES PULLEN
2008-10-25CERTNMCOMPANY NAME CHANGED BT LEGAL LIMITED CERTIFICATE ISSUED ON 27/10/08
2008-08-06NEWINCINCORPORATION 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
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GREYFERN LAW 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 GREYFERN LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREYFERN LAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Intangible Assets
Patents
We have not found any records of GREYFERN LAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYFERN LAW LIMITED
Trademarks
We have not found any records of GREYFERN LAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYFERN LAW 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 (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as GREYFERN LAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREYFERN LAW 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 GREYFERN LAW 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 GREYFERN LAW 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.