GREYWICKE LTD

Register to unlock more data on OkredoRegister

GREYWICKE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05126855

Incorporation date

13/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon12/02/2026
Declaration of solvency
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Registered office address changed from Unit 4 Budbrooke Road Ind Estate Budbrooke Road Warwick Gb CV34 5XH England to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2026-02-09
dot icon02/02/2026
Total exemption full accounts made up to 2026-02-01
dot icon23/01/2026
Certificate of change of name
dot icon23/01/2026
Current accounting period extended from 2025-12-31 to 2026-02-01
dot icon17/09/2025
Satisfaction of charge 1 in full
dot icon17/09/2025
Satisfaction of charge 4 in full
dot icon17/09/2025
Satisfaction of charge 051268550009 in full
dot icon15/09/2025
Satisfaction of charge 8 in full
dot icon09/06/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon01/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2024
Confirmation statement made on 2024-05-13 with updates
dot icon14/05/2024
Satisfaction of charge 5 in full
dot icon14/05/2024
Satisfaction of charge 7 in full
dot icon15/04/2024
Accounts for a small company made up to 2023-12-31
dot icon27/02/2024
Notification of Contechs Trimming Holdings Limited as a person with significant control on 2024-02-15
dot icon27/02/2024
Cessation of Contechs Group Limited as a person with significant control on 2024-02-15
dot icon07/02/2024
Notification of Contechs Group Holdings Limited as a person with significant control on 2024-01-30
dot icon07/02/2024
Cessation of Contechs Holdings Limited as a person with significant control on 2024-01-30
dot icon07/02/2024
Notification of Contechs Group Limited as a person with significant control on 2024-01-30
dot icon07/02/2024
Cessation of Contechs Group Holdings Limited as a person with significant control on 2024-01-30
dot icon20/12/2023
Registration of charge 051268550009, created on 2023-12-13
dot icon22/11/2023
Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon29/11/2022
Accounts for a small company made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2020-12-31
dot icon23/09/2021
Registered office address changed from 4 Budbrooke Road Warwick Warwickshire CV34 5XH to Unit 4 Budbrooke Road Ind Estate Budbrooke Road Warwick Gb CV34 5XH on 2021-09-23
dot icon01/07/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon25/01/2021
Termination of appointment of Stuart Wakefield as a director on 2021-01-25
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon08/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon16/08/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon28/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon28/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon28/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon28/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon29/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon25/03/2015
Director's details changed for Mr Peter Richard Jarvis on 2015-03-24
dot icon25/03/2015
Director's details changed for Stuart Wakefield on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Ian Keith Brookes on 2015-03-25
dot icon25/03/2015
Secretary's details changed for Mr Ian Keith Brookes on 2015-03-24
dot icon16/07/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon16/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon28/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon04/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon04/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon22/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon14/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon11/09/2012
Auditor's resignation
dot icon17/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon17/07/2012
Termination of appointment of David Penketh as a director
dot icon05/07/2012
Accounts for a small company made up to 2011-12-31
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 7
dot icon05/07/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon05/07/2010
Director's details changed for Stuart Wakefield on 2010-05-13
dot icon01/07/2010
Accounts for a small company made up to 2009-12-31
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/03/2010
Miscellaneous
dot icon01/06/2009
Return made up to 13/05/09; full list of members
dot icon01/06/2009
Location of register of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from unit 4 budbrooke road warwick warwickshire CV34 5XH
dot icon01/06/2009
Location of debenture register
dot icon28/05/2009
Accounts for a small company made up to 2008-12-28
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2009
Registered office changed on 11/05/2009 from 33-35 coton road nuneaton warwickshire CV11 5TP
dot icon25/06/2008
Accounts for a small company made up to 2007-12-31
dot icon03/06/2008
Return made up to 13/05/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon13/11/2007
New director appointed
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/10/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
Return made up to 13/05/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon24/01/2007
Particulars of mortgage/charge
dot icon18/01/2007
Director resigned
dot icon21/12/2006
New director appointed
dot icon19/09/2006
New director appointed
dot icon05/06/2006
Return made up to 13/05/06; full list of members
dot icon05/06/2006
Secretary resigned
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon20/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/02/2006
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon13/02/2006
Certificate of change of name
dot icon09/02/2006
New director appointed
dot icon09/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon09/02/2006
Registered office changed on 09/02/06 from: 26 school road bulkington warwickshire CV12 9JB
dot icon31/01/2006
Director resigned
dot icon09/06/2005
Return made up to 13/05/05; full list of members
dot icon23/08/2004
Memorandum and Articles of Association
dot icon19/08/2004
Secretary resigned
dot icon19/08/2004
Director resigned
dot icon19/08/2004
Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/08/2004
New secretary appointed
dot icon19/08/2004
New director appointed
dot icon19/08/2004
Registered office changed on 19/08/04 from: 312B high street orpington BR6 0NG
dot icon16/08/2004
Certificate of change of name
dot icon13/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

18
2023
change arrow icon0 % *

* during past year

Cash in Bank

£43,963.00

Confirmation

dot iconLast made up date
01/02/2026
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
01/02/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/02/2026
dot iconNext account date
01/02/2027
dot iconNext due on
01/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
4.12M
-
0.00
30.22K
-
2022
-
-
-
0.00
-
-
2023
18
5.03M
-
0.00
43.96K
-
2023
18
5.03M
-
0.00
43.96K
-

Employees

2023

Employees

18 Ascended- *

Net Assets(GBP)

5.03M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.96K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Director
13/05/2004 - 13/05/2004
2783
Thompson, Claire
Secretary
13/05/2004 - 14/01/2006
-
Smith, Laurence
Secretary
14/01/2006 - 31/05/2007
-
Phillips, Joyce
Director
13/05/2004 - 14/01/2006
-
Brookes, Ian Keith
Secretary
31/05/2007 - Present
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About GREYWICKE LTD

GREYWICKE LTD is an(a) Liquidation company incorporated on 13/05/2004 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of GREYWICKE LTD?

toggle

GREYWICKE LTD is currently Liquidation. It was registered on 13/05/2004 .

Where is GREYWICKE LTD located?

toggle

GREYWICKE LTD is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does GREYWICKE LTD do?

toggle

GREYWICKE LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does GREYWICKE LTD have?

toggle

GREYWICKE LTD had 18 employees in 2023.

What is the latest filing for GREYWICKE LTD?

toggle

The latest filing was on 12/02/2026: Declaration of solvency.