Henry Street
Lymm
Cheshire
WA13 0LS
Director Name | Mr Christopher Michael Barrat |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 61 Dalberg Road Brixton London SW2 1AJ |
Director Name | Mr Colin Peter Simpson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Flat 15 22 Craighall Gardens Edinburgh EH6 4RJ Scotland |
Secretary Name | Colin Peter Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 22 Craighall Gardens Edinburgh EH6 4RJ Scotland |
Director Name | Benjamin Jeffrey McDougall |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 43 Woodlands Parkway Altrincham Cheshire WA15 7QT |
Director Name | Mr Christopher Alan Ravenscroft |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(9 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Warwick Drive Hale Cheshire WA15 9EA |
Director Name | Mr Raymond Charles Locke |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(14 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Templeton Drive Warrington WA2 0WR |
Director Name | Mr John David Mundy |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Director Name | Mr Robert James Young |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 April 2004) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Loft 41 Britannia Mills 11 Hulme Hall Road Manchester M15 4LA |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | greystone.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
195 at £1 | B.j. Mcdougall 8.86% Ordinary B |
---|---|
120 at £1 | C.a. Ravenscroft & J. Ravenscroft 5.45% Ordinary B |
500 at £1 | C.p. Simpson 22.73% Ordinary A |
405 at £1 | C.p. Simpson 18.41% Ordinary B |
250 at £1 | C.m. Barrat 11.36% Ordinary A |
250 at £1 | J.l. Barrat 11.36% Ordinary A |
240 at £1 | C.m. Barrat 10.91% Ordinary B |
240 at £1 | J.l. Barrat 10.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £151,739 |
Cash | £152,643 |
Current Liabilities | £176,071 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
4 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
15 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
17 May 2017 | Director's details changed for Benjamin Jeffrey Mcdougall on 6 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Benjamin Jeffrey Mcdougall on 6 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Colin Peter Simpson on 1 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Colin Peter Simpson on 6 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
17 May 2017 | Director's details changed for Mr Colin Peter Simpson on 1 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Christopher Michael Barrat on 6 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Christopher Michael Barrat on 6 May 2017 (2 pages) |
17 May 2017 | Secretary's details changed for Colin Peter Simpson on 6 May 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 July 2016 | Appointment of Mr Raymond Charles Locke as a director on 1 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Raymond Charles Locke as a director on 1 June 2016 (2 pages) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages) |
22 May 2012 | Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (9 pages) |
22 May 2012 | Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages) |
22 May 2012 | Director's details changed for Christopher Alan Ravencroft on 1 January 2012 (3 pages) |
22 May 2012 | Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
22 May 2012 | Secretary's details changed for Colin Peter Simpson on 1 January 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 September 2011 | Appointment of Christopher Alan Ravencroft as a director (3 pages) |
15 September 2011 | Appointment of Christopher Alan Ravencroft as a director (3 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 July 2010 | Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Colin Peter Simpson on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Benjamin Jeffrey Mcdougall on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Mr David William Mundy on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Director's details changed for Christopher Michael Barrat on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 September 2009 | Director appointed benjamin jeffrey mcdougall (2 pages) |
1 September 2009 | Director appointed benjamin jeffrey mcdougall (2 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
21 May 2009 | Return made up to 07/05/09; full list of members (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
9 May 2008 | Return made up to 07/05/08; full list of members (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
8 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members
|
13 June 2006 | Return made up to 07/05/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2005 | Return made up to 07/05/05; full list of members (8 pages) |
12 July 2005 | Return made up to 07/05/05; full list of members (8 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 July 2004 | Return made up to 07/05/04; full list of members (10 pages) |
7 July 2004 | Return made up to 07/05/04; full list of members (10 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Ad 02/06/04--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
30 June 2004 | Nc inc already adjusted 02/06/04 (1 page) |
30 June 2004 | Nc inc already adjusted 02/06/04 (1 page) |
30 June 2004 | Ad 02/06/04--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
30 June 2004 | Resolutions
|
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
21 May 2003 | Return made up to 07/05/03; full list of members
|
21 May 2003 | Return made up to 07/05/03; full list of members
|
24 February 2003 | Registered office changed on 24/02/03 from: hilton chambers 15 hilton street manchester greater manchester M1 1JL (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: hilton chambers 15 hilton street manchester greater manchester M1 1JL (1 page) |
13 December 2002 | Memorandum and Articles of Association (18 pages) |
13 December 2002 | Memorandum and Articles of Association (18 pages) |
1 October 2002 | Nc inc already adjusted 01/09/02 (2 pages) |
1 October 2002 | Ad 01/09/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
1 October 2002 | Ad 01/09/02--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
1 October 2002 | Nc inc already adjusted 01/09/02 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: ship canal house king street manchester M2 4WB (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: ship canal house king street manchester M2 4WB (1 page) |
23 September 2002 | Resolutions
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed;new director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
30 August 2002 | Company name changed cobco (457) LIMITED\certificate issued on 30/08/02 (2 pages) |
30 August 2002 | Company name changed cobco (457) LIMITED\certificate issued on 30/08/02 (2 pages) |
7 May 2002 | Incorporation (17 pages) |
7 May 2002 | Incorporation (17 pages) |