CRESSY'S GRAINS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CRESSY'S GRAINS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00397532

Incorporation date

03/08/1945

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1945)
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon05/11/2025
Termination of appointment of Jillian Ruth Eastwood as a director on 2025-11-05
dot icon03/11/2025
Memorandum and Articles of Association
dot icon30/10/2025
Resolutions
dot icon28/10/2025
Termination of appointment of Philip James Green as a director on 2025-08-15
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon05/12/2024
Registered office address changed from C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh St George's House 56 Peter Street Manchester M2 3NQ on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Christopher Roy Johnstone Green on 2024-11-27
dot icon05/12/2024
Director's details changed for Mr Ian Henry Stanistreet on 2024-11-27
dot icon05/12/2024
Director's details changed for Jillian Ruth Eastwood on 2024-11-27
dot icon05/12/2024
Director's details changed for Philip James Green on 2024-11-27
dot icon07/11/2024
Termination of appointment of Susan Patricia Green as a director on 2024-03-08
dot icon26/07/2024
Director's details changed for Mrs Janice Ann Wood on 2024-07-15
dot icon25/07/2024
Appointment of Mrs Janice Ann Wood as a director on 2024-07-15
dot icon25/07/2024
Secretary's details changed for Mrs Janice Ann Wood on 2024-07-15
dot icon08/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/12/2023
Confirmation statement made on 2023-11-27 with updates
dot icon03/11/2023
Director's details changed for Mr Christopher Roy Johnstone Green on 2023-11-02
dot icon02/11/2023
Secretary's details changed for Mrs Janice Ann Wood on 2023-11-02
dot icon02/11/2023
Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 2023-11-02
dot icon02/11/2023
Director's details changed for Susan Patricia Green on 2023-11-02
dot icon02/11/2023
Director's details changed for Philip James Green on 2023-11-02
dot icon02/11/2023
Director's details changed for Jillian Ruth Eastwood on 2023-11-02
dot icon02/11/2023
Director's details changed for Mr Ian Henry Stanistreet on 2023-11-02
dot icon30/11/2022
Secretary's details changed for Mrs Janice Ann Wood on 2022-11-27
dot icon30/11/2022
Director's details changed for Jillian Ruth Eastwood on 2022-11-27
dot icon30/11/2022
Director's details changed for Philip James Green on 2022-11-27
dot icon30/11/2022
Director's details changed for Susan Patricia Green on 2022-11-27
dot icon30/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/12/2021
Confirmation statement made on 2021-11-27 with updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Director's details changed for Mr Christopher Roy Johnstone Green on 2021-11-08
dot icon07/11/2021
Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07
dot icon24/09/2021
Appointment of Mr Ian Henry Stanistreet as a director on 2021-09-23
dot icon01/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/01/2019
Satisfaction of charge 1 in full
dot icon21/01/2019
Satisfaction of charge 3 in full
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon14/03/2017
Director's details changed for Mr Christopher Roy Johnstone Green on 2017-03-13
dot icon14/03/2017
Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2017-03-14
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/10/2016
Resolutions
dot icon17/03/2016
Auditor's resignation
dot icon03/03/2016
Accounts for a small company made up to 2015-06-30
dot icon02/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon23/02/2015
Accounts for a small company made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon27/09/2014
Satisfaction of charge 2 in full
dot icon27/09/2014
Satisfaction of charge 4 in full
dot icon07/05/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon06/03/2014
Accounts for a small company made up to 2013-06-30
dot icon09/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon12/03/2013
Amended accounts made up to 2012-06-30
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon27/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/12/2012
Appointment of Mrs Janice Ann Wood as a secretary
dot icon10/12/2012
Termination of appointment of Keith Parkes as a secretary
dot icon21/02/2012
Accounts for a small company made up to 2011-06-30
dot icon16/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon09/12/2010
Director's details changed for Christopher Roy Johnstone Green on 2010-11-25
dot icon29/11/2010
Accounts for a small company made up to 2010-06-30
dot icon23/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon23/12/2009
Director's details changed for Philip James Green on 2009-12-23
dot icon23/12/2009
Director's details changed for Susan Patricia Green on 2009-12-23
dot icon23/12/2009
Director's details changed for Christopher Roy Johnstone Green on 2009-12-23
dot icon23/12/2009
Director's details changed for Jillian Ruth Eastwood on 2009-11-27
dot icon20/12/2009
Accounts for a small company made up to 2009-06-30
dot icon04/12/2008
Accounts for a small company made up to 2008-06-30
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon07/12/2007
Return made up to 27/11/07; full list of members
dot icon07/12/2007
Secretary's particulars changed
dot icon06/12/2007
Accounts for a small company made up to 2007-06-30
dot icon13/09/2007
Ad 07/06/07--------- £ si 10@1=10 £ ic 21220/21230
dot icon06/06/2007
Registered office changed on 06/06/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA
dot icon09/12/2006
Accounts for a small company made up to 2006-06-30
dot icon07/12/2006
Return made up to 27/11/06; full list of members
dot icon24/01/2006
Accounts for a small company made up to 2005-06-30
dot icon08/12/2005
Return made up to 27/11/05; full list of members
dot icon01/12/2005
Ad 01/11/05--------- £ si 10@1=10 £ ic 21210/21220
dot icon05/01/2005
New director appointed
dot icon05/01/2005
Director resigned
dot icon10/12/2004
Accounts for a small company made up to 2004-06-30
dot icon10/12/2004
Return made up to 27/11/04; full list of members
dot icon17/12/2003
Return made up to 27/11/03; full list of members
dot icon17/12/2003
Ad 13/10/03--------- £ si 20@1=20 £ ic 21190/21210
dot icon27/11/2003
Accounts for a small company made up to 2003-06-30
dot icon21/02/2003
Return made up to 27/11/02; full list of members
dot icon22/12/2002
Accounts for a small company made up to 2002-06-30
dot icon21/08/2002
Particulars of mortgage/charge
dot icon10/07/2002
Director resigned
dot icon24/06/2002
New director appointed
dot icon25/02/2002
Accounts for a small company made up to 2001-06-30
dot icon10/12/2001
Return made up to 27/11/01; full list of members
dot icon26/02/2001
Accounts for a small company made up to 2000-06-30
dot icon08/01/2001
Return made up to 27/11/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-06-30
dot icon23/03/2000
Return made up to 27/11/99; full list of members
dot icon23/04/1999
Accounts for a small company made up to 1998-06-30
dot icon14/12/1998
Return made up to 27/11/98; full list of members
dot icon13/03/1998
Accounts for a small company made up to 1997-06-30
dot icon09/03/1998
Ad 26/02/98--------- £ si 60@1=60 £ ic 21130/21190
dot icon23/12/1997
Return made up to 27/11/97; full list of members
dot icon20/01/1997
Accounts for a small company made up to 1996-06-30
dot icon27/12/1996
Return made up to 27/11/96; no change of members
dot icon09/01/1996
Accounts for a small company made up to 1995-06-30
dot icon20/12/1995
New director appointed
dot icon05/12/1995
Return made up to 27/11/95; change of members
dot icon27/01/1995
Accounts for a small company made up to 1994-06-30
dot icon12/01/1995
Return made up to 27/11/94; full list of members
dot icon19/02/1994
Accounts for a small company made up to 1993-06-30
dot icon12/01/1994
Return made up to 27/11/93; change of members
dot icon05/04/1993
Group accounts for a small company made up to 1992-06-30
dot icon11/02/1993
Return made up to 27/11/92; no change of members
dot icon21/01/1992
Accounts for a small company made up to 1991-06-30
dot icon04/01/1992
Return made up to 27/11/91; full list of members
dot icon18/01/1991
Group accounts for a small company made up to 1990-06-30
dot icon18/01/1991
Return made up to 26/11/90; full list of members
dot icon07/02/1990
Group accounts for a small company made up to 1989-06-30
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Return made up to 27/11/89; full list of members
dot icon19/12/1989
Particulars of mortgage/charge
dot icon20/02/1989
Accounts for a small company made up to 1988-06-30
dot icon20/02/1989
Return made up to 28/11/88; no change of members
dot icon05/01/1988
Accounts for a small company made up to 1987-06-30
dot icon05/01/1988
Return made up to 16/11/87; full list of members
dot icon04/08/1987
New director appointed
dot icon22/12/1986
Group of companies' accounts made up to 1986-06-30
dot icon22/12/1986
Return made up to 24/11/86; full list of members
dot icon21/01/1984
Accounts made up to 1983-06-30
dot icon23/12/1982
Accounts made up to 1982-06-30
dot icon03/08/1945
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.77M
-
0.00
320.33K
-
2022
6
1.78M
-
0.00
419.79K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Christopher Roy Johnstone
Director
13/12/2004 - Present
1
Stanistreet, Ian Henry
Director
23/09/2021 - Present
25
Wood, Janice Ann
Director
15/07/2024 - Present
1
Wood, Janice Ann
Secretary
03/12/2012 - Present
-
Eastwood, Jillian Ruth
Director
11/06/2002 - 05/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESSY'S GRAINS (HOLDINGS) LIMITED

CRESSY'S GRAINS (HOLDINGS) LIMITED is an(a) Active company incorporated on 03/08/1945 with the registered office located at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ. 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 CRESSY'S GRAINS (HOLDINGS) LIMITED?

toggle

CRESSY'S GRAINS (HOLDINGS) LIMITED is currently Active. It was registered on 03/08/1945 .

Where is CRESSY'S GRAINS (HOLDINGS) LIMITED located?

toggle

CRESSY'S GRAINS (HOLDINGS) LIMITED is registered at C/O Djh St George's House, 56 Peter Street, Manchester M2 3NQ.

What does CRESSY'S GRAINS (HOLDINGS) LIMITED do?

toggle

CRESSY'S GRAINS (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CRESSY'S GRAINS (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-06-30.