Company NameGreyland Ltd
DirectorsRichard Dyson and Alex Richard Dyson
Company StatusActive
Company Number03679207
CategoryPrivate Limited Company
Incorporation Date4 December 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameRichard Dyson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Director NameMr Alex Richard Dyson
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Director NameMr David John Sykes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address1 Ravenoak Road
Stockport
SK2 7BQ
Director NameJohn Stuart Goodwin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(2 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 19 July 2016)
RoleProduction Manager
Country of ResidenceEngland
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Secretary NameMr David John Sykes
NationalityBritish
StatusResigned
Appointed18 December 1998(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address1 Ravenoak Road
Stockport
SK2 7BQ
Secretary NameDoris Dyson
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address11 West Towers Mews
Marple
Stockport
Cheshire
SK6 7GR
Director NameMs Diane Corlett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Secretary NameMrs Diane Dyson
StatusResigned
Appointed01 April 2010(11 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Director NameMr Alex Richard Dyson
Date of BirthApril 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(22 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegreyland.co.uk
Telephone0161 3433830
Telephone regionManchester

Location

Registered AddressGreyland Limited Fifth Avenue
Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

80 at £1Anthony Johnson
7.99%
Ordinary A
80 at £1Neil Jackson
7.99%
Ordinary A
80 at £1Russel Beever
7.99%
Ordinary A
279 at £1Richard Hartley Dyson
27.87%
Ordinary
261 at £1Diane Dyson
26.07%
Ordinary
220 at £1Stuart Goodwin
21.98%
Ordinary A
1 at £1Leah Dyson
0.10%
Ordinary B

Financials

Year2014
Net Worth£150,624
Cash£91,647
Current Liabilities£1,781,781

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

12 March 2021Delivered on: 15 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 2 broadstone hall estate, greg street, reddish t/n GM671190 see image for full details.
Outstanding
2 March 2007Delivered on: 8 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 broadstone hall estate greg street south reddish t/n GM671190. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 July 2002Delivered on: 16 July 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
23 February 2000Delivered on: 25 February 2000
Satisfied on: 26 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

15 March 2021Registration of charge 036792070005, created on 12 March 2021 (42 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Diane Corlett as a director on 26 February 2020 (1 page)
13 May 2020Cessation of Diane Corlett as a person with significant control on 2 January 2020 (1 page)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 March 2020Satisfaction of charge 3 in full (2 pages)
5 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 January 2018Director's details changed for Mrs Diane Corlett on 1 January 2018 (2 pages)
18 January 2018Change of details for Ms Diane Corlett as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Director's details changed for Mrs Diane Dyson on 1 January 2018 (2 pages)
16 January 2018Change of details for Mrs Diane Dyson as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Change of details for Mr Richard Hartley Dyson as a person with significant control on 1 January 2018 (2 pages)
16 January 2018Termination of appointment of Diane Dyson as a secretary on 1 January 2018 (1 page)
16 January 2018Director's details changed for Richard Hartley Dyson on 1 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
2 August 2017Satisfaction of charge 4 in full (1 page)
2 August 2017Satisfaction of charge 4 in full (1 page)
6 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (7 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 July 2016Termination of appointment of John Stuart Goodwin as a director on 19 July 2016 (1 page)
19 July 2016Termination of appointment of John Stuart Goodwin as a director on 19 July 2016 (1 page)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,001
(5 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,001
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(5 pages)
8 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,001
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(5 pages)
5 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,001
(5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages)
22 July 2013Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages)
22 July 2013Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages)
22 July 2013Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages)
20 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,001
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,001
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,001
(3 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
14 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
22 December 2011Registered office address changed from Malbern Industrial Estate Greg Street Stockport Cheshire SK5 7BX on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Malbern Industrial Estate Greg Street Stockport Cheshire SK5 7BX on 22 December 2011 (1 page)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 April 2010Appointment of Mrs Diane Dyson as a director (2 pages)
4 April 2010Termination of appointment of Doris Dyson as a secretary (1 page)
4 April 2010Appointment of Mrs Diane Dyson as a secretary (1 page)
4 April 2010Appointment of Mrs Diane Dyson as a director (2 pages)
4 April 2010Termination of appointment of Doris Dyson as a secretary (1 page)
4 April 2010Appointment of Mrs Diane Dyson as a secretary (1 page)
12 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,000
(4 pages)
6 December 2009Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages)
6 December 2009Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages)
6 December 2009Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages)
6 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Gbp ic 100/60\11/03/08\gbp sr 40@1=40\ (1 page)
31 July 2008Gbp ic 100/60\11/03/08\gbp sr 40@1=40\ (1 page)
25 June 2008Return made up to 04/12/07; full list of members (4 pages)
25 June 2008Return made up to 04/12/07; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 September 2007Return made up to 04/12/06; full list of members (3 pages)
10 September 2007Return made up to 04/12/06; full list of members (3 pages)
10 September 2007Secretary's particulars changed (1 page)
10 September 2007Secretary's particulars changed (1 page)
8 March 2007Particulars of mortgage/charge (5 pages)
8 March 2007Particulars of mortgage/charge (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Return made up to 04/12/04; full list of members (7 pages)
13 January 2005Return made up to 04/12/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 December 2003Return made up to 04/12/03; full list of members (8 pages)
11 December 2003Return made up to 04/12/03; full list of members (8 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 04/12/02; full list of members (7 pages)
30 December 2002Return made up to 04/12/02; full list of members (7 pages)
16 July 2002Particulars of mortgage/charge (7 pages)
16 July 2002Particulars of mortgage/charge (7 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 May 2002Return made up to 04/12/01; full list of members (8 pages)
1 May 2002Return made up to 04/12/01; full list of members (8 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001New secretary appointed (2 pages)
8 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 December 2000Return made up to 04/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
5 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 04/12/99; full list of members (7 pages)
13 December 1999Return made up to 04/12/99; full list of members (7 pages)
4 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
4 August 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 March 1999Registered office changed on 08/03/99 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
8 March 1999Registered office changed on 08/03/99 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 27 kinross avenue stockport cheshire SK2 7EL (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 27 kinross avenue stockport cheshire SK2 7EL (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
4 December 1998Incorporation (14 pages)
4 December 1998Incorporation (14 pages)