ARTHUR GREAVES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR GREAVES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181835

Incorporation date

23/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plateworks House, Coal Road, Leeds LS14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon10/09/2025
Change of details for Ms Jody Carol Earnshaw as a person with significant control on 2025-09-09
dot icon10/09/2025
Director's details changed for Ms Jody Carol Earnshaw on 2025-09-09
dot icon25/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon09/01/2025
Registered office address changed from C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT England to Plateworks House Coal Road Leeds LS14 1PS on 2025-01-09
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon10/05/2024
Cessation of Vivien Yvonne Dawson as a person with significant control on 2024-03-15
dot icon10/05/2024
Notification of Jody Carol Earnshaw as a person with significant control on 2024-03-15
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon09/05/2024
Resolutions
dot icon09/05/2024
Memorandum and Articles of Association
dot icon09/05/2024
Change of share class name or designation
dot icon03/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon29/03/2022
Director's details changed for Mrs Jody Carol Earnshaw on 2019-07-19
dot icon29/03/2022
Director's details changed for Mr John Patrick Dawson on 2019-07-19
dot icon29/03/2022
Change of details for Mrs Vivien Yvonne Dawson as a person with significant control on 2021-03-24
dot icon29/03/2022
Change of details for Mr John Patrick Dawson as a person with significant control on 2019-07-19
dot icon02/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon06/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon06/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon06/04/2020
Director's details changed for Charles Patrick Dawson on 2020-03-27
dot icon25/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/10/2018
Director's details changed for Mrs Jody Carol Earnshaw on 2018-10-24
dot icon25/10/2018
Director's details changed for Charles Patrick Dawson on 2018-10-24
dot icon25/10/2018
Change of details for Mrs Vivien Yvonne Dawson as a person with significant control on 2018-10-24
dot icon25/10/2018
Registered office address changed from 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN to C/O Arthur Greaves Limited the Innovation Centre Hookstone Road Harrogate North Yorkshire HG2 8QT on 2018-10-25
dot icon13/07/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon13/07/2018
Director's details changed for Mr John Patrick Dawson on 2018-07-01
dot icon13/07/2018
Change of details for Mr John Patrick Dawson as a person with significant control on 2018-07-01
dot icon11/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon05/07/2017
Resolutions
dot icon05/07/2017
Cancellation of shares. Statement of capital on 2016-03-31
dot icon05/07/2017
Purchase of own shares.
dot icon08/05/2017
Secretary's details changed for Mr John Patrick Dawson on 2017-03-23
dot icon05/05/2017
Confirmation statement made on 2017-03-23 with updates
dot icon05/05/2017
Director's details changed for Mrs Jody Carol Earnshaw on 2017-03-23
dot icon05/05/2017
Director's details changed for Mr John Patrick Dawson on 2017-03-23
dot icon21/07/2016
Appointment of Mrs Jody Carol Earnshaw as a director on 2016-06-21
dot icon14/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/05/2016
Secretary's details changed for Mr John Patrick Dawson on 2016-03-01
dot icon05/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon05/05/2016
Secretary's details changed for Mr John Patrick Dawson on 2016-03-01
dot icon04/05/2016
Director's details changed for Charles Patrick Dawson on 2016-03-01
dot icon04/05/2016
Director's details changed for Mr John Patrick Dawson on 2016-03-01
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/06/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/11/2014
Appointment of Mr John Patrick Dawson as a secretary on 2014-05-19
dot icon26/11/2014
Termination of appointment of Joanna Kathryn Dawson as a director on 2014-05-19
dot icon26/11/2014
Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 2014-11-26
dot icon26/11/2014
Termination of appointment of Joanna Kathryn Dawson as a secretary on 2014-05-19
dot icon16/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/09/2013
Cancellation of shares. Statement of capital on 2013-09-30
dot icon30/09/2013
Purchase of own shares.
dot icon24/07/2013
Compulsory strike-off action has been discontinued
dot icon23/07/2013
First Gazette notice for compulsory strike-off
dot icon22/07/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/05/2013
Appointment of Joanna Kathryn Dawson as a director
dot icon18/12/2012
Director's details changed for John Patrick Dawson on 2012-12-18
dot icon18/12/2012
Secretary's details changed for Joanna Kathryn Dawson on 2012-12-18
dot icon18/12/2012
Registered office address changed from 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN on 2012-12-18
dot icon24/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/08/2012
Secretary's details changed for Joanna Kathryn Dawson on 2012-08-06
dot icon06/08/2012
Director's details changed for John Patrick Dawson on 2012-08-06
dot icon23/05/2012
Appointment of Joanna Kathryn Dawson as a secretary
dot icon23/05/2012
Termination of appointment of John Dawson as a secretary
dot icon29/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon26/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon18/10/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/10/2011
Director's details changed for John Patrick Dawson on 2011-08-31
dot icon03/10/2011
Secretary's details changed for John Patrick Dawson on 2011-08-31
dot icon04/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/06/2011
Termination of appointment of Vivien Dawson as a director
dot icon30/07/2010
Registered office address changed from the Greaves Building Hartshead Street Lees Oldham Lancashire OL4 5EE on 2010-07-30
dot icon16/07/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon18/05/2010
Registered office address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 2010-05-18
dot icon03/09/2009
Appointment terminated director irene chorlton
dot icon12/08/2009
Registered office changed on 12/08/2009 from, lewis house, 12 smith street, rochdale, lancashire, OL16 1TX
dot icon16/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon15/05/2009
Director and secretary's change of particulars / john dawson / 07/05/2009
dot icon12/05/2009
Return made up to 23/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/06/2008
Return made up to 23/03/08; full list of members
dot icon23/06/2008
Statement of affairs
dot icon23/06/2008
Ad 18/12/07\gbp si [email protected]=10200\gbp ic 7990/18190\
dot icon23/06/2008
Statement of affairs
dot icon23/06/2008
Ad 19/12/07\gbp si [email protected]=7740\gbp ic 250/7990\
dot icon08/01/2008
Accounting reference date shortened from 31/03/08 to 28/02/08
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New secretary appointed;new director appointed
dot icon19/10/2007
Ad 23/03/07--------- £ si [email protected]=249 £ ic 1/250
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Secretary resigned
dot icon28/04/2007
Registered office changed on 28/04/07 from: 61 fairview avenue, wigmore, gillingham, kent, ME8 0QP
dot icon23/03/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
5.05K
-
0.00
-
-
2023
0
4.90K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

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
Dawson, John Patrick
Director
23/03/2007 - Present
21
Dawson, Charles Patrick
Director
23/03/2007 - Present
-
Earnshaw, Jody Carol
Director
21/06/2016 - Present
2
Dawson, John Patrick
Secretary
19/05/2014 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR GREAVES INVESTMENTS LIMITED

ARTHUR GREAVES INVESTMENTS LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Plateworks House, Coal Road, Leeds LS14 1PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR GREAVES INVESTMENTS LIMITED?

toggle

ARTHUR GREAVES INVESTMENTS LIMITED is currently Active. It was registered on 23/03/2007 .

Where is ARTHUR GREAVES INVESTMENTS LIMITED located?

toggle

ARTHUR GREAVES INVESTMENTS LIMITED is registered at Plateworks House, Coal Road, Leeds LS14 1PS.

What does ARTHUR GREAVES INVESTMENTS LIMITED do?

toggle

ARTHUR GREAVES INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARTHUR GREAVES INVESTMENTS LIMITED?

toggle

The latest filing was on 10/09/2025: Change of details for Ms Jody Carol Earnshaw as a person with significant control on 2025-09-09.