Shay Lane
Hale Barns
Cheshire
WA15 8UE
Director Name | Mr Neil Graeme Davidson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House Scott Drive Altrincham Cheshire WA15 8AB |
Director Name | Mr Neil Andrew Peden |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 Linden Court 10 The Beeches, Didsbury Manchester M20 2FR |
Director Name | Simon Ashley Lomas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Secretary Name | Mr Neil Andrew Peden |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundation House, Scott Drive Alttrincham Cheshire WA15 8AB |
Director Name | Mr Keith Horner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House, Scott Drive Alttrincham Cheshire WA15 8AB |
Director Name | Mr Neil Alexander |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foundation House, Scott Drive Alttrincham Cheshire WA15 8AB |
Director Name | Mr Bruce James Fayle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hargreaves Road Timperley Altrincham Cheshire WA15 7BB |
Director Name | Mr Neil Williams-Denton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock, 180 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Mr Keith Walton Thompson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Groby Road Bowdon Altrincham Cheshire WA14 2BQ |
Director Name | Philip Anthony Eaton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Website | greystonefs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9277222 |
Telephone region | Manchester |
Registered Address | Foundation House, Scott Drive Alttrincham Cheshire WA15 8AB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
34.6k at £0.1 | Focus Operating Llc 67.39% Ordinary A |
---|---|
16.8k at £0.1 | Focus Operating Llc 32.61% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,048,063 |
Gross Profit | £5,028,859 |
Net Worth | £2,744,175 |
Cash | £609,188 |
Current Liabilities | £854,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
29 September 2006 | Delivered on: 5 October 2006 Satisfied on: 4 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
19 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
22 July 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
12 July 2018 | Termination of appointment of Philip Anthony Eaton as a director on 1 July 2018 (1 page) |
12 March 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
1 September 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page) |
1 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
1 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
19 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
29 August 2014 | Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
21 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
8 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
8 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (12 pages) |
8 September 2012 | Director's details changed for Eaton Phillip on 8 September 2012 (2 pages) |
8 September 2012 | Director's details changed for Eaton Phillip on 8 September 2012 (2 pages) |
8 September 2012 | Director's details changed for Eaton Phillip on 8 September 2012 (2 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
11 April 2012 | Appointment of Neil Alexander as a director (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
10 November 2011 | Appointment of Mr Keith Horner as a director (2 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
30 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
22 September 2011 | Termination of appointment of Bruce Fayle as a director (1 page) |
2 September 2011 | Director's details changed for Mr Neil Andrew Peden on 13 March 2011 (3 pages) |
2 September 2011 | Director's details changed for Mr Neil Andrew Peden on 13 March 2011 (3 pages) |
2 September 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
2 September 2011 | Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
2 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (11 pages) |
1 September 2011 | Secretary's details changed for Neil Andrew Peden on 18 March 2011 (1 page) |
1 September 2011 | Secretary's details changed for Neil Andrew Peden on 18 March 2011 (1 page) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
27 August 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Eaton Phillip on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Eaton Phillip on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Eaton Phillip on 1 October 2009 (2 pages) |
27 August 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
27 August 2010 | Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (12 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
1 October 2009 | Return made up to 15/08/09; full list of members (6 pages) |
1 October 2009 | Director's change of particulars / neil davidson / 01/08/2009 (1 page) |
1 October 2009 | Director's change of particulars / neil williams-denton / 01/08/2009 (1 page) |
1 October 2009 | Return made up to 15/08/09; full list of members (6 pages) |
1 October 2009 | Director's change of particulars / neil williams-denton / 01/08/2009 (1 page) |
1 October 2009 | Director's change of particulars / neil davidson / 01/08/2009 (1 page) |
2 October 2008 | Return made up to 15/08/08; full list of members (8 pages) |
2 October 2008 | Return made up to 15/08/08; full list of members (8 pages) |
16 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
16 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 April 2008 | Ad 01/04/08\gbp si [email protected]=961.4\gbp ic 4175/5136.4\ (4 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Ad 01/04/08\gbp si [email protected]=961.4\gbp ic 4175/5136.4\ (4 pages) |
8 April 2008 | Resolutions
|
21 January 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
21 January 2008 | Group of companies' accounts made up to 30 September 2007 (29 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
10 September 2007 | Return made up to 15/08/07; full list of members (4 pages) |
30 May 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
30 May 2007 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
27 October 2006 | Ad 29/09/06--------- £ si [email protected]=4117 £ ic 8/4125 (4 pages) |
27 October 2006 | Statement of affairs (10 pages) |
27 October 2006 | Ad 29/09/06--------- £ si [email protected]=4117 £ ic 8/4125 (4 pages) |
27 October 2006 | Statement of affairs (10 pages) |
13 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | S-div 29/09/06 (1 page) |
13 October 2006 | Nc inc already adjusted 29/09/06 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | S-div 29/09/06 (1 page) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
28 September 2006 | Company name changed cenhoco 111 LIMITED\certificate issued on 28/09/06 (2 pages) |
28 September 2006 | Company name changed cenhoco 111 LIMITED\certificate issued on 28/09/06 (2 pages) |
15 August 2006 | Incorporation (21 pages) |
15 August 2006 | Incorporation (21 pages) |