Tameside Park Ind Est
Dukinfield
Cheshire
SK16 4PP
Director Name | Mr Alex Richard Dyson |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
Director Name | Mr David John Sykes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 1 Ravenoak Road Stockport SK2 7BQ |
Director Name | John Stuart Goodwin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (resigned 19 July 2016) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
Secretary Name | Mr David John Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 1 Ravenoak Road Stockport SK2 7BQ |
Secretary Name | Doris Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 11 West Towers Mews Marple Stockport Cheshire SK6 7GR |
Director Name | Ms Diane Corlett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
Secretary Name | Mrs Diane Dyson |
---|---|
Status | Resigned |
Appointed | 01 April 2010(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
Director Name | Mr Alex Richard Dyson |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(22 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | greyland.co.uk |
---|---|
Telephone | 0161 3433830 |
Telephone region | Manchester |
Registered Address | Greyland Limited Fifth Avenue Tameside Park Ind Est Dukinfield Cheshire SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
80 at £1 | Anthony Johnson 7.99% Ordinary A |
---|---|
80 at £1 | Neil Jackson 7.99% Ordinary A |
80 at £1 | Russel Beever 7.99% Ordinary A |
279 at £1 | Richard Hartley Dyson 27.87% Ordinary |
261 at £1 | Diane Dyson 26.07% Ordinary |
220 at £1 | Stuart Goodwin 21.98% Ordinary A |
1 at £1 | Leah Dyson 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £150,624 |
Cash | £91,647 |
Current Liabilities | £1,781,781 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 March 2009 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 |
15 March 2021 | Registration of charge 036792070005, created on 12 March 2021 (42 pages) |
---|---|
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
13 May 2020 | Termination of appointment of Diane Corlett as a director on 26 February 2020 (1 page) |
13 May 2020 | Cessation of Diane Corlett as a person with significant control on 2 January 2020 (1 page) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
31 March 2020 | Satisfaction of charge 3 in full (2 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
18 January 2018 | Director's details changed for Mrs Diane Corlett on 1 January 2018 (2 pages) |
18 January 2018 | Change of details for Ms Diane Corlett as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mrs Diane Dyson on 1 January 2018 (2 pages) |
16 January 2018 | Change of details for Mrs Diane Dyson as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Change of details for Mr Richard Hartley Dyson as a person with significant control on 1 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Diane Dyson as a secretary on 1 January 2018 (1 page) |
16 January 2018 | Director's details changed for Richard Hartley Dyson on 1 January 2018 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
2 August 2017 | Satisfaction of charge 4 in full (1 page) |
2 August 2017 | Satisfaction of charge 4 in full (1 page) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
19 July 2016 | Termination of appointment of John Stuart Goodwin as a director on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of John Stuart Goodwin as a director on 19 July 2016 (1 page) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 July 2013 | Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Richard Hartley Dyson on 1 January 2013 (2 pages) |
22 July 2013 | Director's details changed for John Stuart Goodwin on 1 January 2013 (2 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
14 February 2013 | Resolutions
|
14 February 2013 | Resolutions
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Registered office address changed from Malbern Industrial Estate Greg Street Stockport Cheshire SK5 7BX on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Malbern Industrial Estate Greg Street Stockport Cheshire SK5 7BX on 22 December 2011 (1 page) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 April 2010 | Appointment of Mrs Diane Dyson as a director (2 pages) |
4 April 2010 | Termination of appointment of Doris Dyson as a secretary (1 page) |
4 April 2010 | Appointment of Mrs Diane Dyson as a secretary (1 page) |
4 April 2010 | Appointment of Mrs Diane Dyson as a director (2 pages) |
4 April 2010 | Termination of appointment of Doris Dyson as a secretary (1 page) |
4 April 2010 | Appointment of Mrs Diane Dyson as a secretary (1 page) |
12 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
6 December 2009 | Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
6 December 2009 | Director's details changed for Richard Hartley Dyson on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for John Stuart Goodwin on 4 December 2009 (2 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Gbp ic 100/60\11/03/08\gbp sr 40@1=40\ (1 page) |
31 July 2008 | Gbp ic 100/60\11/03/08\gbp sr 40@1=40\ (1 page) |
25 June 2008 | Return made up to 04/12/07; full list of members (4 pages) |
25 June 2008 | Return made up to 04/12/07; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
10 September 2007 | Return made up to 04/12/06; full list of members (3 pages) |
10 September 2007 | Return made up to 04/12/06; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
8 March 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members
|
8 February 2006 | Return made up to 04/12/05; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
11 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
16 July 2002 | Particulars of mortgage/charge (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
1 May 2002 | Return made up to 04/12/01; full list of members (8 pages) |
1 May 2002 | Return made up to 04/12/01; full list of members (8 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned;director resigned (1 page) |
20 June 2001 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 04/12/00; full list of members
|
8 December 2000 | Return made up to 04/12/00; full list of members
|
5 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
13 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
4 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
4 August 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 27 kinross avenue stockport cheshire SK2 7EL (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: 27 kinross avenue stockport cheshire SK2 7EL (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New secretary appointed;new director appointed (2 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
4 December 1998 | Incorporation (14 pages) |
4 December 1998 | Incorporation (14 pages) |