DE GREY'S LIMITED

Register to unlock more data on OkredoRegister

DE GREY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538988

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Rectory, 38 Broad Street, Ludlow, Shropshire SY8 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon02/10/2025
Confirmation statement made on 2025-09-13 with updates
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2023
Director's details changed for Mrs Rachel Jane Andrade on 2023-09-22
dot icon22/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon23/09/2022
Director's details changed for Mr Robert John Underhill on 2022-09-13
dot icon23/09/2022
Notification of Lucy Jane Obrey as a person with significant control on 2017-11-20
dot icon23/09/2022
Notification of Robert John Underhill as a person with significant control on 2017-11-20
dot icon23/09/2022
Notification of Rachael Jane Andrade as a person with significant control on 2017-11-20
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon29/09/2021
Notification of Susan Ingrid Underhill as a person with significant control on 2016-04-06
dot icon28/09/2021
Cessation of Susan Ingrid Underhill as a person with significant control on 2016-09-10
dot icon28/09/2021
Registered office address changed from 38 Broad Street Broad Street Ludlow Shropshire SY8 1NL to The Old Rectory 38 Broad Street Ludlow Shropshire SY8 1NL on 2021-09-28
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon31/07/2018
Micro company accounts made up to 2018-03-31
dot icon17/11/2017
Micro company accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon27/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon27/09/2016
Director's details changed for Mr Robert John Underhill on 2016-09-14
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/11/2014
Registered office address changed from 38 Broad Street Ludlow Shropshire SY8 1NL to 38 Broad Street Broad Street Ludlow Shropshire SY8 1NL on 2014-11-03
dot icon03/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon03/11/2014
Registered office address changed from 38 Broad Street Ludlow Shropshire SY8 1NL England to 38 Broad Street Broad Street Ludlow Shropshire SY8 1NL on 2014-11-03
dot icon03/11/2014
Registered office address changed from 5-6 Broad Street Ludlow Shropshire SY8 1NG to 38 Broad Street Broad Street Ludlow Shropshire SY8 1NL on 2014-11-03
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/12/2012
Director's details changed for Mr Robert John Underhill on 2012-08-08
dot icon03/12/2012
Director's details changed for Mrs Susan Ingrid Underhill on 2011-11-11
dot icon03/12/2012
Secretary's details changed for Mrs Susan Ingrid Underhill on 2011-11-11
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon19/04/2010
Amended accounts made up to 2009-03-31
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 13/09/09; full list of members
dot icon25/09/2008
Return made up to 13/09/08; full list of members
dot icon08/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
Amended accounts made up to 2006-03-31
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Secretary resigned
dot icon28/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: whittington hall whittington road worcester worcestershire WR5 2ZX
dot icon13/09/2006
Return made up to 13/09/06; full list of members
dot icon24/08/2006
Declaration of satisfaction of mortgage/charge
dot icon31/05/2006
Return made up to 01/04/06; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: 101 beeches road rowley regis west midlands B65 0BB
dot icon31/05/2006
Registered office changed on 31/05/06 from: whittington hall, whittington road, worcester worcestershire WR5 2ZX
dot icon31/05/2006
Secretary resigned
dot icon31/05/2006
New secretary appointed
dot icon11/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 01/04/05; full list of members
dot icon22/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/04/2004
Return made up to 01/04/04; full list of members
dot icon23/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon14/04/2003
Return made up to 01/04/03; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 01/04/02; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon18/10/2001
Ad 04/12/99-31/05/00 £ si [email protected]
dot icon04/04/2001
Return made up to 01/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/05/2000
Particulars of mortgage/charge
dot icon13/04/2000
Return made up to 01/04/00; full list of members
dot icon29/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon05/07/1999
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon02/05/1999
Return made up to 01/04/99; full list of members
dot icon24/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Certificate of change of name
dot icon03/04/1999
Registered office changed on 03/04/99 from: rutherford house blackpole road worcester WR3 8YA
dot icon03/04/1999
Secretary resigned
dot icon03/04/1999
Director resigned
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New director appointed
dot icon03/04/1999
New secretary appointed
dot icon03/04/1999
Ad 24/03/99--------- £ si [email protected]=18000 £ ic 1/18001
dot icon01/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-25.22 % *

* during past year

Cash in Bank

£30,607.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
415.38K
-
0.00
41.67K
-
2022
0
414.56K
-
0.00
40.93K
-
2023
0
413.81K
-
0.00
30.61K
-
2023
0
413.81K
-
0.00
30.61K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

413.81K £Descended-0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

30.61K £Descended-25.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Underhill, Robert John
Director
24/01/2007 - Present
25
Underhill, Susan Ingrid
Director
23/03/1999 - Present
13
Andrade, Rachel Jane
Director
24/01/2007 - Present
23

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+
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 DE GREY'S LIMITED

DE GREY'S LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at The Old Rectory, 38 Broad Street, Ludlow, Shropshire SY8 1NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DE GREY'S LIMITED?

toggle

DE GREY'S LIMITED is currently Active. It was registered on 01/04/1998 .

Where is DE GREY'S LIMITED located?

toggle

DE GREY'S LIMITED is registered at The Old Rectory, 38 Broad Street, Ludlow, Shropshire SY8 1NL.

What does DE GREY'S LIMITED do?

toggle

DE GREY'S LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DE GREY'S LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-13 with updates.