Company NameGreystone Financial Services (Holdings) Limited
Company StatusActive
Company Number05906384
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Previous NameCenhoco 111 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Stephen Paul Heap
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarambola
Shay Lane
Hale Barns
Cheshire
WA15 8UE
Director NameMr Neil Graeme Davidson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House Scott Drive
Altrincham
Cheshire
WA15 8AB
Director NameMr Neil Andrew Peden
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Linden Court
10 The Beeches, Didsbury
Manchester
M20 2FR
Director NameSimon Ashley Lomas
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameMr Neil Andrew Peden
NationalityBritish
StatusCurrent
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoundation House, Scott Drive
Alttrincham
Cheshire
WA15 8AB
Director NameMr Keith Horner
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(5 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House, Scott Drive
Alttrincham
Cheshire
WA15 8AB
Director NameMr Neil Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(5 years, 7 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoundation House, Scott Drive
Alttrincham
Cheshire
WA15 8AB
Director NameMr Bruce James Fayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Director NameMr Neil Williams-Denton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock, 180 Greenmount Lane
Bolton
Lancashire
BL1 5JE
Director NameMr Keith Walton Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House Groby Road
Bowdon
Altrincham
Cheshire
WA14 2BQ
Director NamePhilip Anthony Eaton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ

Contact

Websitegreystonefs.co.uk
Email address[email protected]
Telephone0161 9277222
Telephone regionManchester

Location

Registered AddressFoundation House, Scott Drive
Alttrincham
Cheshire
WA15 8AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

34.6k at £0.1Focus Operating Llc
67.39%
Ordinary A
16.8k at £0.1Focus Operating Llc
32.61%
Ordinary B

Financials

Year2014
Turnover£7,048,063
Gross Profit£5,028,859
Net Worth£2,744,175
Cash£609,188
Current Liabilities£854,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

29 September 2006Delivered 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

Filing History

19 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
15 July 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
22 July 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Philip Anthony Eaton as a director on 1 July 2018 (1 page)
12 March 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
15 September 2016Director's details changed for Simon Ashley Lomas on 2 September 2016 (2 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
1 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Keith Walton Thompson as a director on 31 May 2016 (1 page)
1 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,136
(11 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,136
(11 pages)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Neil Williams-Denton as a director on 13 October 2014 (1 page)
19 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
19 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
29 August 2014Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,136
(12 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,136
(12 pages)
29 August 2014Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Neil Andrew Peden on 5 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Graeme Davidson on 22 July 2014 (2 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,136
(12 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 5,136
(12 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
21 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
8 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
8 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (12 pages)
8 September 2012Director's details changed for Eaton Phillip on 8 September 2012 (2 pages)
8 September 2012Director's details changed for Eaton Phillip on 8 September 2012 (2 pages)
8 September 2012Director's details changed for Eaton Phillip on 8 September 2012 (2 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
11 April 2012Appointment of Neil Alexander as a director (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
10 November 2011Appointment of Mr Keith Horner as a director (2 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
22 September 2011Termination of appointment of Bruce Fayle as a director (1 page)
2 September 2011Director's details changed for Mr Neil Andrew Peden on 13 March 2011 (3 pages)
2 September 2011Director's details changed for Mr Neil Andrew Peden on 13 March 2011 (3 pages)
2 September 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
2 September 2011Director's details changed for Mr Neil Graeme Davidson on 19 October 2010 (2 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
2 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (11 pages)
1 September 2011Secretary's details changed for Neil Andrew Peden on 18 March 2011 (1 page)
1 September 2011Secretary's details changed for Neil Andrew Peden on 18 March 2011 (1 page)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
27 August 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Eaton Phillip on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Eaton Phillip on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Eaton Phillip on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
27 August 2010Director's details changed for Neil Graeme Davidson on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (12 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
1 October 2009Return made up to 15/08/09; full list of members (6 pages)
1 October 2009Director's change of particulars / neil davidson / 01/08/2009 (1 page)
1 October 2009Director's change of particulars / neil williams-denton / 01/08/2009 (1 page)
1 October 2009Return made up to 15/08/09; full list of members (6 pages)
1 October 2009Director's change of particulars / neil williams-denton / 01/08/2009 (1 page)
1 October 2009Director's change of particulars / neil davidson / 01/08/2009 (1 page)
2 October 2008Return made up to 15/08/08; full list of members (8 pages)
2 October 2008Return made up to 15/08/08; full list of members (8 pages)
16 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
16 April 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2008Ad 01/04/08\gbp si [email protected]=961.4\gbp ic 4175/5136.4\ (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 April 2008Ad 01/04/08\gbp si [email protected]=961.4\gbp ic 4175/5136.4\ (4 pages)
8 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 January 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
21 January 2008Group of companies' accounts made up to 30 September 2007 (29 pages)
10 September 2007Return made up to 15/08/07; full list of members (4 pages)
10 September 2007Return made up to 15/08/07; full list of members (4 pages)
30 May 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
30 May 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
27 October 2006Ad 29/09/06--------- £ si [email protected]=4117 £ ic 8/4125 (4 pages)
27 October 2006Statement of affairs (10 pages)
27 October 2006Ad 29/09/06--------- £ si [email protected]=4117 £ ic 8/4125 (4 pages)
27 October 2006Statement of affairs (10 pages)
13 October 2006Nc inc already adjusted 29/09/06 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2006S-div 29/09/06 (1 page)
13 October 2006Nc inc already adjusted 29/09/06 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 October 2006S-div 29/09/06 (1 page)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
28 September 2006Company name changed cenhoco 111 LIMITED\certificate issued on 28/09/06 (2 pages)
28 September 2006Company name changed cenhoco 111 LIMITED\certificate issued on 28/09/06 (2 pages)
15 August 2006Incorporation (21 pages)
15 August 2006Incorporation (21 pages)