Company NameGreystone Consulting Limited
Company StatusActive
Company Number04432173
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Mundy
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGodolphin
Henry Street
Lymm
Cheshire
WA13 0LS
Director NameMr Christopher Michael Barrat
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address61 Dalberg Road
Brixton
London
SW2 1AJ
Director NameMr Colin Peter Simpson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressFlat 15 22 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
Secretary NameColin Peter Simpson
NationalityBritish
StatusCurrent
Appointed01 September 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 22 Craighall Gardens
Edinburgh
EH6 4RJ
Scotland
Director NameBenjamin Jeffrey McDougall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(7 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address43 Woodlands Parkway
Altrincham
Cheshire
WA15 7QT
Director NameMr Christopher Alan Ravenscroft
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(9 years after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Warwick Drive
Hale
Cheshire
WA15 9EA
Director NameMr Raymond Charles Locke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(14 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Templeton Drive
Warrington
WA2 0WR
Director NameMr John David Mundy
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Robert James Young
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLoft 41 Britannia Mills
11 Hulme Hall Road
Manchester
M15 4LA
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websitegreystone.co.uk
Email address[email protected]

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

195 at £1B.j. Mcdougall
8.86%
Ordinary B
120 at £1C.a. Ravenscroft & J. Ravenscroft
5.45%
Ordinary B
500 at £1C.p. Simpson
22.73%
Ordinary A
405 at £1C.p. Simpson
18.41%
Ordinary B
250 at £1C.m. Barrat
11.36%
Ordinary A
250 at £1J.l. Barrat
11.36%
Ordinary A
240 at £1C.m. Barrat
10.91%
Ordinary B
240 at £1J.l. Barrat
10.91%
Ordinary B

Financials

Year2014
Net Worth£151,739
Cash£152,643
Current Liabilities£176,071

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Filing History

4 September 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
3 September 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
16 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
17 May 2017Director's details changed for Benjamin Jeffrey Mcdougall on 6 May 2017 (2 pages)
17 May 2017Director's details changed for Benjamin Jeffrey Mcdougall on 6 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Colin Peter Simpson on 1 May 2017 (2 pages)
17 May 2017Secretary's details changed for Colin Peter Simpson on 6 May 2017 (1 page)
17 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
17 May 2017Director's details changed for Mr Colin Peter Simpson on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Christopher Michael Barrat on 6 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Christopher Michael Barrat on 6 May 2017 (2 pages)
17 May 2017Secretary's details changed for Colin Peter Simpson on 6 May 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 July 2016Appointment of Mr Raymond Charles Locke as a director on 1 June 2016 (2 pages)
11 July 2016Appointment of Mr Raymond Charles Locke as a director on 1 June 2016 (2 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,200
(9 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,200
(9 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,200
(9 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,200
(9 pages)
20 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2,200
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,200
(9 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,200
(9 pages)
25 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2,200
(9 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (9 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
22 May 2012Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages)
22 May 2012Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (9 pages)
22 May 2012Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages)
22 May 2012Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages)
22 May 2012Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
22 May 2012Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
22 May 2012Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 September 2011Appointment of Christopher Alan Ravencroft as a director (3 pages)
15 September 2011Appointment of Christopher Alan Ravencroft as a director (3 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (8 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 July 2010Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
16 July 2010Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
16 July 2010Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
16 July 2010Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 September 2009Director appointed benjamin jeffrey mcdougall (2 pages)
1 September 2009Director appointed benjamin jeffrey mcdougall (2 pages)
21 May 2009Return made up to 07/05/09; full list of members (7 pages)
21 May 2009Return made up to 07/05/09; full list of members (7 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 May 2008Return made up to 07/05/08; full list of members (7 pages)
9 May 2008Return made up to 07/05/08; full list of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 June 2007Return made up to 07/05/07; no change of members (7 pages)
8 June 2007Return made up to 07/05/07; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 June 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
12 July 2005Return made up to 07/05/05; full list of members (8 pages)
12 July 2005Return made up to 07/05/05; full list of members (8 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
7 July 2004Return made up to 07/05/04; full list of members (10 pages)
7 July 2004Return made up to 07/05/04; full list of members (10 pages)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Ad 02/06/04--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
30 June 2004Nc inc already adjusted 02/06/04 (1 page)
30 June 2004Nc inc already adjusted 02/06/04 (1 page)
30 June 2004Ad 02/06/04--------- £ si 200@1=200 £ ic 2000/2200 (2 pages)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
11 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Registered office changed on 24/02/03 from: hilton chambers 15 hilton street manchester greater manchester M1 1JL (1 page)
24 February 2003Registered office changed on 24/02/03 from: hilton chambers 15 hilton street manchester greater manchester M1 1JL (1 page)
13 December 2002Memorandum and Articles of Association (18 pages)
13 December 2002Memorandum and Articles of Association (18 pages)
1 October 2002Nc inc already adjusted 01/09/02 (2 pages)
1 October 2002Ad 01/09/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 October 2002Ad 01/09/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
1 October 2002Nc inc already adjusted 01/09/02 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: ship canal house king street manchester M2 4WB (1 page)
23 September 2002Registered office changed on 23/09/02 from: ship canal house king street manchester M2 4WB (1 page)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New secretary appointed;new director appointed (2 pages)
23 September 2002Director resigned (1 page)
30 August 2002Company name changed cobco (457) LIMITED\certificate issued on 30/08/02 (2 pages)
30 August 2002Company name changed cobco (457) LIMITED\certificate issued on 30/08/02 (2 pages)
7 May 2002Incorporation (17 pages)
7 May 2002Incorporation (17 pages)