GREYWILLOW LIMITED

Register to unlock more data on OkredoRegister

GREYWILLOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136524

Incorporation date

05/01/2001

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 04136524 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2019)
dot icon06/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon21/01/2025
Registered office address changed to PO Box 4385, 04136524 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21
dot icon21/01/2025
Address of officer Mr James Foster changed to 04136524 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-21
dot icon17/01/2025
Address of officer Gary Roger Cresswell changed to 04136524 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-17
dot icon16/09/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon28/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/10/2023
Termination of appointment of Philip Jonathan Paul Courtney as a director on 2023-03-26
dot icon24/10/2023
Termination of appointment of Philip Jonathan Paul Courtney as a secretary on 2023-03-26
dot icon26/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon14/02/2019
Registered office address changed from , 21 West Street, Carshalton, Surrey, SM5 2PT to 523 Eastleigh Road Eastleigh Hants SO50 0DW on 2019-02-14
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.52K
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
05/01/2001 - 31/01/2001
3072
Graeme, Lesley Joyce
Nominee Director
05/01/2001 - 31/01/2001
9757
Cresswell, Gary Roger
Director
01/11/2003 - Present
-
Courtney, Philip Jonathan Paul
Secretary
31/01/2001 - 26/03/2023
-
Courtney, Philip Jonathan Paul
Director
31/01/2001 - 26/03/2023
1

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 GREYWILLOW LIMITED

GREYWILLOW LIMITED is an(a) Active company incorporated on 05/01/2001 with the registered office located at 4385, 04136524 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 GREYWILLOW LIMITED?

toggle

GREYWILLOW LIMITED is currently Active. It was registered on 05/01/2001 .

Where is GREYWILLOW LIMITED located?

toggle

GREYWILLOW LIMITED is registered at 4385, 04136524 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does GREYWILLOW LIMITED do?

toggle

GREYWILLOW LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for GREYWILLOW LIMITED?

toggle

The latest filing was on 06/10/2025: Micro company accounts made up to 2025-01-31.