ANDREW GREY FUNERAL DIRECTORS LTD

Register to unlock more data on OkredoRegister

ANDREW GREY FUNERAL DIRECTORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09157820

Incorporation date

01/08/2014

Size

Dormant

Contacts

Registered address

Registered address

Cumberland Court, 80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon15/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon09/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon09/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon09/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon26/02/2024
Micro company accounts made up to 2023-08-15
dot icon14/02/2024
Previous accounting period shortened from 2024-08-15 to 2023-09-30
dot icon13/02/2024
Previous accounting period shortened from 2023-09-30 to 2023-08-15
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon12/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon08/09/2023
Memorandum and Articles of Association
dot icon01/09/2023
Resolutions
dot icon29/08/2023
Appointment of Mr Andrew Hector Fraser as a secretary on 2023-08-15
dot icon25/08/2023
Registered office address changed from , 30 Station Road, Hetton-Le-Hole, Houghton Le Spring, Tyne and Wear, DH5 0AT to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2023-08-25
dot icon25/08/2023
Appointment of Mr Andrew Hector Fraser as a director on 2023-08-15
dot icon25/08/2023
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2023-08-15
dot icon25/08/2023
Termination of appointment of Andrew Robert Grey as a director on 2023-08-15
dot icon25/08/2023
Notification of Funeral Partners Limited as a person with significant control on 2023-08-15
dot icon25/08/2023
Cessation of Andrew Robert Grey as a person with significant control on 2023-08-15
dot icon25/08/2023
Cessation of Gordon Maughan as a person with significant control on 2023-08-15
dot icon17/08/2023
Satisfaction of charge 091578200001 in full
dot icon11/08/2023
Change of details for Mr Andrew Robert Grey as a person with significant control on 2022-04-25
dot icon10/08/2023
Notification of Gordon Maughan as a person with significant control on 2022-04-25
dot icon25/06/2023
Change of details for Mr Andrew Robert Grey as a person with significant control on 2022-04-25
dot icon22/11/2022
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon08/09/2022
Statement of capital following an allotment of shares on 2022-04-25
dot icon08/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon31/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon20/07/2020
Registration of charge 091578200001, created on 2020-07-20
dot icon19/01/2020
Director's details changed for Andrew Robert Grey on 2014-11-01
dot icon11/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon08/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/03/2016
Previous accounting period extended from 2015-08-31 to 2015-09-30
dot icon01/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon01/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
522.00
-
0.00
-
-
2022
4
51.65K
-
0.00
-
-
2022
4
51.65K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

51.65K £Ascended9.80K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
15/08/2023 - Present
138
Fraser, Andrew Hector
Director
15/08/2023 - Present
144
Mr Andrew Robert Grey
Director
01/08/2014 - 15/08/2023
8
Fraser, Andrew Hector
Secretary
15/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW GREY FUNERAL DIRECTORS LTD

ANDREW GREY FUNERAL DIRECTORS LTD is an(a) Active company incorporated on 01/08/2014 with the registered office located at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW GREY FUNERAL DIRECTORS LTD?

toggle

ANDREW GREY FUNERAL DIRECTORS LTD is currently Active. It was registered on 01/08/2014 .

Where is ANDREW GREY FUNERAL DIRECTORS LTD located?

toggle

ANDREW GREY FUNERAL DIRECTORS LTD is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does ANDREW GREY FUNERAL DIRECTORS LTD do?

toggle

ANDREW GREY FUNERAL DIRECTORS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ANDREW GREY FUNERAL DIRECTORS LTD have?

toggle

ANDREW GREY FUNERAL DIRECTORS LTD had 4 employees in 2022.

What is the latest filing for ANDREW GREY FUNERAL DIRECTORS LTD?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-12 with no updates.