Company NameCressy's Grains (Holdings) Limited
Company StatusActive
Company Number00397532
CategoryPrivate Limited Company
Incorporation Date3 August 1945(78 years, 9 months ago)
Previous NameCressy's Grains Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePhilip James Green
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameSusan Patricia Green
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(50 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired Retail Jeweller
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameJillian Ruth Eastwood
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(56 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Christopher Roy Johnstone Green
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(59 years, 4 months after company formation)
Appointment Duration19 years, 4 months
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Secretary NameMrs Janice Ann Wood
StatusCurrent
Appointed03 December 2012(67 years, 4 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMr Ian Henry Stanistreet
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(76 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
Director NameMargery Cressy
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 1994)
RoleRetired Clerical Assistant
Correspondence Address7 Pinfold Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 6JU
Director NameEdmund Taylor Eastwood
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 April 2002)
RoleRetired Retail Furnisher
Correspondence Address21 Glebelands Road
Prestwich
Manchester
Lancashire
M25 1WE
Director NameBarbara Green
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 August 1999)
RoleRetired Company Secretary
Correspondence Address15 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Director NameNorman Green
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 March 1992)
RoleRetired Company Secretary
Correspondence Address15 Thorngrove Road
Wilmslow
Cheshire
SK9 1DD
Director NameJack Vaughan Griffith
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration13 years (resigned 13 December 2004)
RoleChartered Accountant
Correspondence Address19 Cherry Holt Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PT
Secretary NameKeith William Parkes
NationalityBritish
StatusResigned
Appointed27 November 1991(46 years, 4 months after company formation)
Appointment Duration21 years (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Ty Nant Bryn Road
Alltami
Mold
Flintshire
CH7 6SB
Wales

Contact

Websitecressys.co.uk
Telephone01625 583599
Telephone regionMacclesfield

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2k at £1A.e. Eastwood
9.46%
Ordinary
1.2k at £1S.p. Green
5.55%
Ordinary
1k at £1E.v. Green
4.75%
Ordinary
1k at £1Mrs Rachel Todd
4.75%
Ordinary
1k at £1Trustees Of Annabelle Todd
4.75%
Ordinary
1k at £1Trustees Of Jake Norman Mcculloch
4.75%
Ordinary
1k at £1Trustees Of James Edward Mcculloch
4.75%
Ordinary
1k at £1Trustees Of Yasmin Todd
4.75%
Ordinary
999 at £1Philip J. Green
4.70%
Ordinary
510 at £1Ashleigh Ruth Eastwood
2.40%
Ordinary
3.9k at £1C.j. Green
18.37%
Ordinary
3.2k at £1J.r. Eastwood
14.86%
Ordinary
2.6k at £1J.t. Eastwood
12.38%
Ordinary
260 at £1Executors Of Barbara Burton
1.22%
Ordinary
260 at £1K.w. Parkes
1.22%
Ordinary
250 at £1C.s. Worrall
1.18%
Ordinary
10 at £1J. Eastwood
0.05%
Ordinary
10 at £1S. Hughes & J. Hacker-hughes
0.05%
Ordinary
10 at £1Trustees Of Charlotte Green
0.05%
Ordinary

Financials

Year2014
Net Worth£1,823,407
Current Liabilities£113,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

15 August 2002Delivered on: 21 August 2002
Satisfied on: 27 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 mill street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 1984Delivered on: 10 October 1984
Satisfied on: 27 September 2014
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land and dwellinghouse erected thereon and known as 268, ginney lane heald green, stockport in the county of greater manchester title no gm 287702 with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 December 1989Delivered on: 19 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 718 wilmslow road, didsbury manchester title no. La 73432 fixed charge over all movable plant machinery implements utensils furniture & equipment.
Outstanding
19 September 1984Delivered on: 10 October 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and the dwellinghouse erected thereon and known as 5 ack lane east bramhall stockport in the county of greater manchester title no. Gm 58285 with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

1 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
21 January 2019Satisfaction of charge 1 in full (2 pages)
21 January 2019Satisfaction of charge 3 in full (1 page)
28 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017 (2 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017 (2 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
28 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
17 March 2016Auditor's resignation (1 page)
17 March 2016Auditor's resignation (1 page)
3 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
3 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,250
(8 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 21,250
(8 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (8 pages)
23 February 2015Accounts for a small company made up to 30 June 2014 (8 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 21,250
(8 pages)
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 21,250
(8 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
27 September 2014Satisfaction of charge 2 in full (4 pages)
27 September 2014Satisfaction of charge 4 in full (4 pages)
7 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 21,250
(3 pages)
7 May 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 21,250
(3 pages)
6 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (8 pages)
9 December 2013Annual return made up to 27 November 2013 with a full list of shareholders (8 pages)
12 March 2013Amended accounts made up to 30 June 2012 (9 pages)
12 March 2013Amended accounts made up to 30 June 2012 (9 pages)
23 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 20/03/2013.
(18 pages)
23 January 2013Full accounts made up to 30 June 2012
  • ANNOTATION Pages containing unnecessary material were removed from the accounts on 20/03/2013.
(18 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
12 December 2012Appointment of Mrs Janice Ann Wood as a secretary (2 pages)
12 December 2012Appointment of Mrs Janice Ann Wood as a secretary (2 pages)
10 December 2012Termination of appointment of Keith Parkes as a secretary (1 page)
10 December 2012Termination of appointment of Keith Parkes as a secretary (1 page)
21 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (8 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Christopher Roy Johnstone Green on 25 November 2010 (2 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
9 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
9 December 2010Director's details changed for Christopher Roy Johnstone Green on 25 November 2010 (2 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
29 November 2010Accounts for a small company made up to 30 June 2010 (8 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Susan Patricia Green on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Philip James Green on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Susan Patricia Green on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (11 pages)
23 December 2009Director's details changed for Christopher Roy Johnstone Green on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Jillian Ruth Eastwood on 27 November 2009 (2 pages)
23 December 2009Director's details changed for Philip James Green on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Christopher Roy Johnstone Green on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Jillian Ruth Eastwood on 27 November 2009 (2 pages)
20 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
20 December 2009Accounts for a small company made up to 30 June 2009 (8 pages)
4 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
4 December 2008Accounts for a small company made up to 30 June 2008 (8 pages)
28 November 2008Return made up to 27/11/08; full list of members (9 pages)
28 November 2008Return made up to 27/11/08; full list of members (9 pages)
7 December 2007Return made up to 27/11/07; full list of members (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Return made up to 27/11/07; full list of members (6 pages)
7 December 2007Secretary's particulars changed (1 page)
6 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
6 December 2007Accounts for a small company made up to 30 June 2007 (8 pages)
13 September 2007Ad 07/06/07--------- £ si 10@1=10 £ ic 21220/21230 (2 pages)
13 September 2007Ad 07/06/07--------- £ si 10@1=10 £ ic 21220/21230 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
6 June 2007Registered office changed on 06/06/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
9 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
9 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
7 December 2006Return made up to 27/11/06; full list of members (6 pages)
7 December 2006Return made up to 27/11/06; full list of members (6 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (8 pages)
8 December 2005Return made up to 27/11/05; full list of members (13 pages)
8 December 2005Return made up to 27/11/05; full list of members (13 pages)
1 December 2005Ad 01/11/05--------- £ si 10@1=10 £ ic 21210/21220 (2 pages)
1 December 2005Ad 01/11/05--------- £ si 10@1=10 £ ic 21210/21220 (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
10 December 2004Return made up to 27/11/04; full list of members (13 pages)
10 December 2004Return made up to 27/11/04; full list of members (13 pages)
10 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
10 December 2004Accounts for a small company made up to 30 June 2004 (8 pages)
17 December 2003Return made up to 27/11/03; full list of members (12 pages)
17 December 2003Ad 13/10/03--------- £ si 20@1=20 £ ic 21190/21210 (2 pages)
17 December 2003Return made up to 27/11/03; full list of members (12 pages)
17 December 2003Ad 13/10/03--------- £ si 20@1=20 £ ic 21190/21210 (2 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
27 November 2003Accounts for a small company made up to 30 June 2003 (8 pages)
21 February 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 February 2003Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
22 December 2002Accounts for a small company made up to 30 June 2002 (8 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (11 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (11 pages)
10 December 2001Return made up to 27/11/01; full list of members (11 pages)
10 December 2001Return made up to 27/11/01; full list of members (11 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
26 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
8 January 2001Return made up to 27/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(11 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
14 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
23 March 2000Return made up to 27/11/99; full list of members (12 pages)
23 March 2000Return made up to 27/11/99; full list of members (12 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 December 1998Return made up to 27/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Ad 26/02/98--------- £ si 60@1=60 £ ic 21130/21190 (2 pages)
9 March 1998Ad 26/02/98--------- £ si 60@1=60 £ ic 21130/21190 (2 pages)
23 December 1997Return made up to 27/11/97; full list of members (8 pages)
23 December 1997Return made up to 27/11/97; full list of members (8 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 December 1996Return made up to 27/11/96; no change of members (6 pages)
27 December 1996Return made up to 27/11/96; no change of members (6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (9 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
5 December 1995Return made up to 27/11/95; change of members (6 pages)
5 December 1995Return made up to 27/11/95; change of members (6 pages)
21 January 1984Accounts made up to 30 June 1983 (5 pages)
21 January 1984Accounts made up to 30 June 1983 (5 pages)
23 December 1982Accounts made up to 30 June 1982 (10 pages)
23 December 1982Accounts made up to 30 June 1982 (10 pages)
3 August 1945Incorporation (21 pages)
3 August 1945Incorporation (21 pages)