ARTHUR GRESTY LIMITED

Register to unlock more data on OkredoRegister

ARTHUR GRESTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00783624

Incorporation date

05/12/1963

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 19/01/1988)
dot icon14/01/2026
Confirmation statement made on 2025-12-05 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no 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 icon07/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon04/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon04/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon15/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-11-27
dot icon09/04/2021
Current accounting period shortened from 2021-11-27 to 2021-09-30
dot icon07/04/2021
Previous accounting period shortened from 2020-12-31 to 2020-11-27
dot icon29/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon17/12/2020
Resolutions
dot icon09/12/2020
Resolutions
dot icon09/12/2020
Memorandum and Articles of Association
dot icon09/12/2020
Statement of company's objects
dot icon03/12/2020
Termination of appointment of Jill Patricia Smith as a director on 2020-11-27
dot icon02/12/2020
Appointment of Mr Andrew Hector Fraser as a secretary on 2020-11-27
dot icon30/11/2020
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Christopher James Mcqueen as a director on 2020-11-27
dot icon30/11/2020
Appointment of Mr Andrew Hector Fraser as a director on 2020-11-27
dot icon30/11/2020
Notification of Funeral Partners Limited as a person with significant control on 2020-11-27
dot icon30/11/2020
Termination of appointment of Clare Philippa Harris as a director on 2020-11-27
dot icon30/11/2020
Registered office address changed from The Greystones 305 Manchester Rd Altrincham Cheshire WA14 5PH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 2020-11-30
dot icon30/11/2020
Termination of appointment of Margaret Gresty as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of David Gresty as a director on 2020-11-27
dot icon30/11/2020
Termination of appointment of Philip Anthony Caffrey as a director on 2020-11-27
dot icon30/11/2020
Cessation of David Gresty as a person with significant control on 2020-11-27
dot icon30/11/2020
Cessation of Clare Philippa Harris as a person with significant control on 2020-11-27
dot icon27/10/2020
Change of details for Mr David Gresty as a person with significant control on 2020-06-30
dot icon27/10/2020
Notification of Clare Philippa Harris as a person with significant control on 2020-06-30
dot icon27/10/2020
Satisfaction of charge 1 in full
dot icon27/10/2020
Satisfaction of charge 2 in full
dot icon27/10/2020
Satisfaction of charge 007836240005 in full
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Termination of appointment of Robert Gresty as a director on 2020-04-07
dot icon12/05/2020
Termination of appointment of Robert Gresty as a secretary on 2020-04-07
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Registration of charge 007836240005, created on 2018-02-19
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon01/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-08-01
dot icon10/03/2017
Sub-division of shares on 2016-07-01
dot icon09/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Resolutions
dot icon09/12/2015
Appointment of Jill Patricia Smith as a director on 2015-12-09
dot icon09/12/2015
Appointment of Miss Clare Philippa Harris as a director on 2015-12-09
dot icon09/12/2015
Appointment of Mr Christopher James Mcqueen as a director on 2015-12-09
dot icon09/12/2015
Appointment of Mr Philip Anthony Caffrey as a director on 2015-12-09
dot icon08/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Satisfaction of charge 4 in full
dot icon24/07/2013
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon24/07/2013
Satisfaction of charge 3 in full
dot icon24/07/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon22/12/2009
Director's details changed for Mrs Margaret Gresty on 2009-12-03
dot icon22/12/2009
Director's details changed for Robert Gresty on 2009-12-01
dot icon22/12/2009
Director's details changed for David Gresty on 2009-12-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 05/12/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 05/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 05/12/06; full list of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/09/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 05/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 17/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 17/12/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/01/2003
Return made up to 22/12/02; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 22/12/01; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon28/12/2000
Return made up to 22/12/00; full list of members
dot icon19/09/2000
Accounts for a small company made up to 1999-12-31
dot icon07/01/2000
Return made up to 22/12/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon13/02/1998
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/02/1997
New director appointed
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon03/12/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Return made up to 31/12/95; full list of members
dot icon04/12/1995
Accounts for a small company made up to 1994-12-31
dot icon08/03/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 31/12/93; full list of members
dot icon30/07/1993
Accounts for a small company made up to 1992-12-31
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon09/10/1992
Particulars of mortgage/charge
dot icon04/03/1992
Return made up to 31/12/91; no change of members
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon22/01/1991
Return made up to 31/12/90; full list of members
dot icon01/11/1990
Accounts for a small company made up to 1989-12-31
dot icon06/08/1990
Accounts for a small company made up to 1988-12-31
dot icon06/08/1990
Accounts for a small company made up to 1987-12-31
dot icon06/08/1990
Return made up to 31/12/89; full list of members
dot icon06/08/1990
Accounts for a small company made up to 1986-12-31
dot icon31/01/1990
Return made up to 31/12/88; no change of members
dot icon31/01/1990
Return made up to 31/12/87; full list of members
dot icon15/11/1989
Compulsory strike-off action has been discontinued
dot icon28/04/1989
First gazette
dot icon19/01/1988
Return made up to 31/12/85; no change of members
dot icon19/01/1988
Return made up to 31/12/84; no change of members
dot icon19/01/1988
Return made up to 31/12/83; full list of members
dot icon19/01/1988
Return made up to 31/12/78; full list of members
dot icon19/01/1988
Full accounts made up to 1985-12-31
dot icon19/01/1988
Full accounts made up to 1984-12-31
dot icon19/01/1988
Full accounts made up to 1983-12-31
dot icon19/01/1988
Accounts made up to 1982-12-31
dot icon19/01/1988
Full accounts made up to 1977-12-31
dot icon19/01/1988
Return made up to 31/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
27/11/2020 - Present
138
Fraser, Andrew Hector
Director
27/11/2020 - Present
144
Gresty, David
Director
01/02/1997 - 27/11/2020
10
Harris, Clare Philippa
Director
09/12/2015 - 27/11/2020
1
Mcqueen, Christopher James
Director
09/12/2015 - 27/11/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ARTHUR GRESTY LIMITED

ARTHUR GRESTY LIMITED is an(a) Active company incorporated on 05/12/1963 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR GRESTY LIMITED?

toggle

ARTHUR GRESTY LIMITED is currently Active. It was registered on 05/12/1963 .

Where is ARTHUR GRESTY LIMITED located?

toggle

ARTHUR GRESTY LIMITED is registered at Cumberland Court, 80 Mount Street, Nottingham NG1 6HH.

What does ARTHUR GRESTY LIMITED do?

toggle

ARTHUR GRESTY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTHUR GRESTY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-05 with no updates.